London
EC2M 5PD
Director Name | Mr Andrew Carroll |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2004(8 years, 10 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Director & Consultant |
Country of Residence | England |
Correspondence Address | 3 London Wall Buildings London EC2M 5PD |
Secretary Name | Magna Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2012(16 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months |
Correspondence Address | 3 London Wall Buildings London EC2M 5PD |
Director Name | Annabel Olivia Gillespie |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | The Old Stables Wissenden Bethersden Ashford Kent TN26 3EL |
Director Name | John Michael Gillespie |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Old Stables Wissenden Bethersden Kent TN26 3EL |
Director Name | Michael Oliver Gillespie |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(same day as company formation) |
Role | Product Manager |
Correspondence Address | The Old Stables Wissenden Bethersden Ashford Kent TN26 3EL |
Director Name | Penelope Lynette Gillespie |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | The Old Stables Wissenden Bethersden Ashford Kent TN26 3EL |
Secretary Name | Penelope Lynette Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | The Old Stables Wissenden Bethersden Ashford Kent TN26 3EL |
Secretary Name | Amanda Philipe Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Daymer Gardens Pinner Middlesex HA5 2HP |
Director Name | Douglas Lowther Philip Williams |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2012) |
Role | Executive Search |
Country of Residence | United Kingdom |
Correspondence Address | 13 Quill Lane Putney London SW15 1PB |
Director Name | Michael Oliver Gillespie |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(8 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 January 2005) |
Role | Artist Manager |
Correspondence Address | 93 Nowell Road London SW13 9BX |
Secretary Name | Douglas Lowther Philip Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2012) |
Role | Executive Search |
Country of Residence | United Kingdom |
Correspondence Address | 13 Quill Lane Putney London SW15 1PB |
Director Name | Mr Luke Alexander Heaviside |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(18 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 London Wall Buildings London EC2M 5PD |
Website | gillespiewallis.co.uk |
---|
Registered Address | 3 London Wall Buildings London EC2M 5PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
25k at £1 | Martin William Arnold Wallis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £266,519 |
Cash | £346,318 |
Current Liabilities | £194,539 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 2 March 2017 (overdue) |
---|
18 May 2016 | Memorandum and Articles of Association (27 pages) |
---|---|
18 May 2016 | Memorandum and Articles of Association (27 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Change of name notice (2 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Change of name notice (2 pages) |
1 April 2016 | Resolutions
|
1 April 2016 | Resolutions
|
1 April 2016 | Appointment of a voluntary liquidator (1 page) |
1 April 2016 | Appointment of a voluntary liquidator (1 page) |
23 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 October 2015 | Termination of appointment of Luke Alexander Heaviside as a director on 20 April 2015 (1 page) |
19 October 2015 | Termination of appointment of Luke Alexander Heaviside as a director on 20 April 2015 (1 page) |
18 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
17 September 2014 | Appointment of Mr Luke Alexander Heaviside as a director on 9 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Luke Alexander Heaviside as a director on 9 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Luke Alexander Heaviside as a director on 9 September 2014 (2 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
27 February 2014 | Director's details changed for Mr Andrew Carroll on 25 March 2013 (2 pages) |
27 February 2014 | Director's details changed for Mr Andrew Carroll on 29 August 2013 (2 pages) |
27 February 2014 | Director's details changed for Mr Andrew Carroll on 25 March 2013 (2 pages) |
27 February 2014 | Director's details changed for Martin William Arnold Wallis on 25 March 2013 (2 pages) |
27 February 2014 | Director's details changed for Martin William Arnold Wallis on 25 March 2013 (2 pages) |
27 February 2014 | Director's details changed for Mr Andrew Carroll on 29 August 2013 (2 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 May 2013 | Secretary's details changed for Magna Secretaries Ltd on 25 March 2013 (2 pages) |
24 May 2013 | Secretary's details changed for Magna Secretaries Ltd on 25 March 2013 (2 pages) |
25 March 2013 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page) |
21 March 2013 | Annual return made up to 16 February 2013 (5 pages) |
21 March 2013 | Annual return made up to 16 February 2013 (5 pages) |
21 February 2013 | Appointment of Magna Secretaries Ltd as a secretary (2 pages) |
21 February 2013 | Termination of appointment of Douglas Williams as a secretary (1 page) |
21 February 2013 | Appointment of Magna Secretaries Ltd as a secretary (2 pages) |
21 February 2013 | Termination of appointment of Douglas Williams as a secretary (1 page) |
4 October 2012 | Termination of appointment of Douglas Williams as a director (1 page) |
4 October 2012 | Termination of appointment of Douglas Williams as a director (1 page) |
11 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 October 2010 | Director's details changed for Martin William Arnold Wallis on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Douglas Lowther Philip Williams on 1 October 2009 (2 pages) |
12 October 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Director's details changed for Douglas Lowther Philip Williams on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Martin William Arnold Wallis on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Martin William Arnold Wallis on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Douglas Lowther Philip Williams on 1 October 2009 (2 pages) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Register inspection address has been changed (1 page) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 4 bloomsbury place london WC1A 2QA united kingdom (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 4 bloomsbury place london WC1A 2QA united kingdom (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 February 2008 | Return made up to 16/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 16/02/08; full list of members (4 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 February 2007 | Return made up to 16/02/07; full list of members (3 pages) |
27 February 2007 | Return made up to 16/02/07; full list of members (3 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 March 2006 | Return made up to 16/02/06; full list of members (3 pages) |
24 March 2006 | Return made up to 16/02/06; full list of members (3 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
22 February 2005 | Return made up to 16/02/05; no change of members
|
22 February 2005 | Return made up to 16/02/05; no change of members
|
31 January 2005 | New secretary appointed (2 pages) |
31 January 2005 | Secretary resigned;director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | New secretary appointed (2 pages) |
31 January 2005 | Secretary resigned;director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
24 February 2004 | Return made up to 16/02/04; no change of members (8 pages) |
24 February 2004 | Return made up to 16/02/04; no change of members (8 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
27 February 2003 | Return made up to 16/02/03; full list of members (8 pages) |
27 February 2003 | Return made up to 16/02/03; full list of members (8 pages) |
17 August 2002 | Registered office changed on 17/08/02 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
17 August 2002 | Registered office changed on 17/08/02 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
16 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: mitre house 44-46 fleet street london EC4Y 1BN (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: mitre house 44-46 fleet street london EC4Y 1BN (1 page) |
29 March 2002 | Return made up to 16/02/02; full list of members (9 pages) |
29 March 2002 | Return made up to 16/02/02; full list of members (9 pages) |
8 November 2001 | Return made up to 16/02/01; full list of members (8 pages) |
8 November 2001 | Return made up to 16/02/01; full list of members (8 pages) |
5 November 2001 | Resolutions
|
5 November 2001 | Resolutions
|
27 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 September 2000 | Resolutions
|
5 September 2000 | Resolutions
|
5 September 2000 | £ nc 200/50000 23/08/00 (2 pages) |
5 September 2000 | Resolutions
|
5 September 2000 | Ad 23/08/00--------- £ si 4400@1=4400 £ ic 20600/25000 (2 pages) |
5 September 2000 | £ nc 200/50000 23/08/00 (2 pages) |
5 September 2000 | Ad 23/08/00--------- £ si 4400@1=4400 £ ic 20600/25000 (2 pages) |
5 September 2000 | Ad 23/08/00--------- £ si 20400@1=20400 £ ic 200/20600 (2 pages) |
5 September 2000 | Ad 23/08/00--------- £ si 20400@1=20400 £ ic 200/20600 (2 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: 161 cheapside london EC2V 6ET (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: 161 cheapside london EC2V 6ET (1 page) |
15 June 2000 | Company name changed gillespie LIMITED\certificate issued on 16/06/00 (3 pages) |
15 June 2000 | Company name changed gillespie LIMITED\certificate issued on 16/06/00 (3 pages) |
5 June 2000 | Ad 26/05/00--------- £ si 62@1=62 £ ic 138/200 (2 pages) |
5 June 2000 | Ad 26/05/00--------- £ si 62@1=62 £ ic 138/200 (2 pages) |
23 March 2000 | Return made up to 16/02/00; full list of members (8 pages) |
23 March 2000 | Return made up to 16/02/00; full list of members (8 pages) |
13 December 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
13 December 1999 | Nc inc already adjusted 01/12/99 (1 page) |
13 December 1999 | Nc inc already adjusted 01/12/99 (1 page) |
13 December 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
8 December 1999 | Resolutions
|
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Ad 01/12/99--------- £ si 38@1=38 £ ic 100/138 (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Resolutions
|
8 December 1999 | Ad 01/12/99--------- £ si 38@1=38 £ ic 100/138 (2 pages) |
8 December 1999 | Resolutions
|
15 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
17 March 1999 | Return made up to 16/02/99; full list of members
|
17 March 1999 | Return made up to 16/02/99; full list of members
|
7 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
18 February 1998 | Return made up to 16/02/98; no change of members (4 pages) |
18 February 1998 | Return made up to 16/02/98; no change of members (4 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
2 September 1997 | Compulsory strike-off action has been discontinued (1 page) |
2 September 1997 | Compulsory strike-off action has been discontinued (1 page) |
29 August 1997 | New director appointed (3 pages) |
29 August 1997 | New director appointed (3 pages) |
29 August 1997 | Return made up to 16/02/97; full list of members
|
29 August 1997 | Return made up to 16/02/97; full list of members
|
29 August 1997 | Minutes of meetings (2 pages) |
29 August 1997 | Minutes of meetings (2 pages) |
12 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
12 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
16 February 1996 | Incorporation (20 pages) |
16 February 1996 | Incorporation (20 pages) |