Company NameGUS Filgate Commercials Ltd
DirectorsGustava Margot Macartney Filgate and James Gustavus Hume Macartney Filgate
Company StatusLiquidation
Company Number03467501
CategoryPrivate Limited Company
Incorporation Date18 November 1997(26 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameGustava Margot Macartney Filgate
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1999(1 year, 11 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Merivale Road
London
SW15 2NW
Secretary NameMr James Gustavus Hume Macartney Filgate
NationalityBritish
StatusCurrent
Appointed01 November 1999(1 year, 11 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Merivale Road
London
SW15 2NW
Director NameMr James Gustavus Hume Macartney Filgate
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2010(12 years, 2 months after company formation)
Appointment Duration14 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2a Merivale Road
London
SW15 2NW
Director NameMr James Gustavus Hume Macartney Filgate
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Merivale Road
London
SW15 2NW
Secretary NameGustava Margot Macartney Filgate
NationalityBritish
StatusResigned
Appointed18 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Merivale Road
London
SW15 2NW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

90 at £1Gustava Margot Macartney Filgate
45.00%
Ordinary B
90 at £1James Gustavus Hume Macartney Filgate
45.00%
Ordinary A
5 at £1Nominee Of Diana Ruth Maccartney Filgate
2.50%
Ordinary C
5 at £1Nominee Of Diana Ruth Maccartney Filgate
2.50%
Ordinary D
5 at £1Nominee Of Diana Ruth Maccartney Filgate
2.50%
Ordinary E
5 at £1Nominee Of Diana Ruth Maccartney Filgate
2.50%
Ordinary F

Financials

Year2014
Net Worth£349,619
Cash£6,844
Current Liabilities£78,846

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Next Accounts Due31 January 2019 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Returns

Latest Return18 November 2018 (5 years, 5 months ago)
Next Return Due2 December 2019 (overdue)

Filing History

17 February 2023Liquidators' statement of receipts and payments to 16 December 2022 (10 pages)
18 February 2022Liquidators' statement of receipts and payments to 16 December 2021 (10 pages)
17 February 2021Liquidators' statement of receipts and payments to 16 December 2020 (13 pages)
17 February 2020Liquidators' statement of receipts and payments to 16 December 2019 (11 pages)
25 January 2019Registered office address changed from 37 Warren Street London W1T 6AD to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 25 January 2019 (2 pages)
16 January 2019Appointment of a voluntary liquidator (3 pages)
16 January 2019Declaration of solvency (5 pages)
16 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-17
(1 page)
19 December 2018Confirmation statement made on 18 November 2018 with updates (5 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
1 December 2017Confirmation statement made on 18 November 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
28 November 2016Director's details changed for Gustava Margot Macartney Filgate on 28 November 2016 (2 pages)
28 November 2016Director's details changed for Gustava Margot Macartney Filgate on 28 November 2016 (2 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 200
(7 pages)
2 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 200
(7 pages)
23 February 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200
(7 pages)
23 February 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200
(7 pages)
22 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 200
(7 pages)
21 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 200
(7 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
19 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (7 pages)
19 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (7 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
19 April 2011Statement of capital following an allotment of shares on 20 November 2010
  • GBP 200
(8 pages)
19 April 2011Statement of capital following an allotment of shares on 20 November 2010
  • GBP 200
(8 pages)
15 April 2011Statement of capital following an allotment of shares on 20 November 2010
  • GBP 200
(8 pages)
15 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
15 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
15 April 2011Change of share class name or designation (2 pages)
15 April 2011Statement of capital following an allotment of shares on 20 November 2010
  • GBP 200
(8 pages)
15 April 2011Change of share class name or designation (2 pages)
29 March 2011Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages)
29 March 2011Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages)
29 March 2011Registered office address changed from 55 Maresfield Gardens Hampstead London NW3 5TE on 29 March 2011 (2 pages)
29 March 2011Appointment of James Gustavus Hume Macartney Filgate as a director (3 pages)
29 March 2011Appointment of James Gustavus Hume Macartney Filgate as a director (3 pages)
29 March 2011Registered office address changed from 55 Maresfield Gardens Hampstead London NW3 5TE on 29 March 2011 (2 pages)
10 March 2011Annual return made up to 18 November 2010 with a full list of shareholders (14 pages)
10 March 2011Annual return made up to 18 November 2010 with a full list of shareholders (14 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
9 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Gustava Margot Macartney Filgate on 15 November 2009 (2 pages)
9 December 2009Director's details changed for Gustava Margot Macartney Filgate on 15 November 2009 (2 pages)
9 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
19 November 2008Return made up to 18/11/08; full list of members (3 pages)
19 November 2008Return made up to 18/11/08; full list of members (3 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
27 November 2007Return made up to 18/11/07; full list of members (2 pages)
27 November 2007Return made up to 18/11/07; full list of members (2 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
8 January 2007Return made up to 18/11/06; full list of members (2 pages)
8 January 2007Return made up to 18/11/06; full list of members (2 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
23 November 2005Return made up to 18/11/05; full list of members (2 pages)
23 November 2005Return made up to 18/11/05; full list of members (2 pages)
1 February 2005Registered office changed on 01/02/05 from: 55 maresfield gardens london NW3 5TE (1 page)
1 February 2005Registered office changed on 01/02/05 from: 55 maresfield gardens london NW3 5TE (1 page)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
9 December 2004Return made up to 18/11/04; full list of members
  • 363(287) ‐ Registered office changed on 09/12/04
(6 pages)
9 December 2004Return made up to 18/11/04; full list of members
  • 363(287) ‐ Registered office changed on 09/12/04
(6 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
5 December 2003Return made up to 18/11/03; full list of members (6 pages)
5 December 2003Return made up to 18/11/03; full list of members (6 pages)
8 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
8 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
2 December 2002Return made up to 18/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 2002Return made up to 18/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
26 November 2001Return made up to 18/11/01; full list of members (6 pages)
26 November 2001Return made up to 18/11/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
3 January 2001Return made up to 18/11/00; full list of members (7 pages)
3 January 2001Return made up to 18/11/00; full list of members (7 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
2 May 2000Secretary resigned (1 page)
2 May 2000New secretary appointed (2 pages)
2 May 2000Secretary resigned (1 page)
2 May 2000New secretary appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
7 December 1999Return made up to 18/11/99; full list of members (6 pages)
7 December 1999Return made up to 18/11/99; full list of members (6 pages)
6 October 1999Full accounts made up to 31 March 1999 (10 pages)
6 October 1999Full accounts made up to 31 March 1999 (10 pages)
9 December 1998Return made up to 18/11/98; full list of members (6 pages)
9 December 1998Return made up to 18/11/98; full list of members (6 pages)
5 August 1998Director resigned (1 page)
5 August 1998New secretary appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998New secretary appointed (2 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998Director resigned (1 page)
31 July 1998Ad 18/11/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
31 July 1998Ad 18/11/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
31 July 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
31 July 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
18 November 1997Incorporation (17 pages)
18 November 1997Incorporation (17 pages)