London
EC2V 7BB
Director Name | Mr Timothy John Digby Sheffield |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2018(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 03 August 2021) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | 60 Gresham Street London EC2V 7BB |
Secretary Name | Mr Foysol Miah |
---|---|
Status | Closed |
Appointed | 01 September 2019(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 03 August 2021) |
Role | Company Director |
Correspondence Address | 60 Gresham Street London EC2V 7BB |
Director Name | Stephen Peter Lavelle |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(same day as company formation) |
Role | Executive Search Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Moonstone 29 Barncroft Long Compton Shipston-On-Stour Warwickshire CV36 5JE |
Director Name | Paul Stephen Gillespie |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(same day as company formation) |
Role | Executive Search Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cedarhurst, Ridgeway Horsell Woking Surrey GU21 4QR |
Director Name | Steven John Morrison |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(same day as company formation) |
Role | Executive Search Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2a Woodside Road Beaconsfield Buckinghamshire HP9 1JG |
Secretary Name | Stephen Peter Lavelle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(same day as company formation) |
Role | Executive Search Consultant |
Correspondence Address | Moonstone 29 Barncroft Long Compton Shipston-On-Stour Warwickshire CV36 5JE |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | gillamorstephens.com |
---|---|
Email address | [email protected] |
Telephone | 020 34574060 |
Telephone region | London |
Registered Address | Gillespie Morrison Ltd 60 Gresham Street London EC2V 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
2.8k at £0.01 | Paul Stephen Gillespie 28.33% Ordinary A |
---|---|
2.8k at £0.01 | Stephen Peter Lavelle 28.33% Ordinary A |
2.8k at £0.01 | Steven John Morrison 28.33% Ordinary A |
1.5k at £0.01 | Dominic James Burrows 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,293 |
Cash | £57,227 |
Current Liabilities | £321,204 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 January 2001 | Delivered on: 16 January 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
9 May 2000 | Delivered on: 10 May 2000 Persons entitled: Lebanon Property Trust (1936) Classification: Rent deposit deed Secured details: £70,000 plus vat due or to become due from the company to the chargee. Particulars: The amount contained in the bank account with the chargee. Outstanding |
10 September 1998 | Delivered on: 19 September 1998 Satisfied on: 31 July 2001 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
---|---|
18 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
9 September 2019 | Appointment of Mr Foysol Miah as a secretary on 1 September 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
5 March 2019 | Registered office address changed from PO Box 4385 03588641: Companies House Default Address Cardiff CF14 8LH to 60 Gresham Street London EC2V 7BB on 5 March 2019 (4 pages) |
22 February 2019 | Registered office address changed to PO Box 4385, 03588641: Companies House Default Address, Cardiff, CF14 8LH on 22 February 2019 (1 page) |
24 September 2018 | Total exemption full accounts made up to 25 December 2017 (7 pages) |
20 September 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
19 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2018 | Termination of appointment of Steven John Morrison as a director on 27 February 2018 (1 page) |
12 March 2018 | Cessation of Gillespie Morrison Holdings Limited as a person with significant control on 27 February 2018 (1 page) |
12 March 2018 | Appointment of Patrick Meehan as a director on 27 February 2018 (2 pages) |
12 March 2018 | Notification of Gillespie Morrison Holdings Limited as a person with significant control on 23 June 2017 (2 pages) |
12 March 2018 | Appointment of Mr Timothy John Digby Sheffield as a director on 27 February 2018 (2 pages) |
12 March 2018 | Current accounting period extended from 25 December 2018 to 31 December 2018 (1 page) |
12 March 2018 | Termination of appointment of Paul Stephen Gillespie as a director on 27 February 2018 (1 page) |
12 March 2018 | Registered office address changed from 55 Station Road Beaconsfield Bucks HP9 1QL to 60 Gresham Street London EC2V 7BB on 12 March 2018 (1 page) |
21 February 2018 | Resolutions
|
20 February 2018 | Satisfaction of charge 3 in full (1 page) |
10 February 2018 | Satisfaction of charge 2 in full (4 pages) |
26 October 2017 | Cancellation of shares. Statement of capital on 13 February 2017
|
26 October 2017 | Cancellation of shares. Statement of capital on 13 February 2017
|
19 July 2017 | Notification of Gillespie Morrison Holdings Limited as a person with significant control on 23 June 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
19 July 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
19 July 2017 | Notification of Gillespie Morrison Holdings Limited as a person with significant control on 23 June 2017 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 25 December 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 25 December 2016 (5 pages) |
27 June 2017 | Resolutions
|
27 June 2017 | Resolutions
|
26 June 2017 | Termination of appointment of Stephen Peter Lavelle as a secretary on 23 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Stephen Peter Lavelle as a director on 23 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Stephen Peter Lavelle as a director on 23 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Stephen Peter Lavelle as a secretary on 23 June 2017 (1 page) |
10 August 2016 | Total exemption small company accounts made up to 25 December 2015 (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 25 December 2015 (5 pages) |
30 June 2016 | Director's details changed for Stephen Peter Lavelle on 30 June 2016 (2 pages) |
30 June 2016 | Secretary's details changed for Stephen Peter Lavelle on 30 June 2016 (1 page) |
30 June 2016 | Director's details changed for Stephen Peter Lavelle on 30 June 2016 (2 pages) |
30 June 2016 | Secretary's details changed for Stephen Peter Lavelle on 30 June 2016 (1 page) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
6 July 2015 | Total exemption small company accounts made up to 25 December 2014 (5 pages) |
6 July 2015 | Total exemption small company accounts made up to 25 December 2014 (5 pages) |
2 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
7 January 2015 | Registered office address changed from Kings Head House 15 London End Beaconsfield Buckinghamshire HP9 2HN to 55 Station Road Beaconsfield Bucks HP9 1QL on 7 January 2015 (2 pages) |
7 January 2015 | Registered office address changed from Kings Head House 15 London End Beaconsfield Buckinghamshire HP9 2HN to 55 Station Road Beaconsfield Bucks HP9 1QL on 7 January 2015 (2 pages) |
7 January 2015 | Registered office address changed from Kings Head House 15 London End Beaconsfield Buckinghamshire HP9 2HN to 55 Station Road Beaconsfield Bucks HP9 1QL on 7 January 2015 (2 pages) |
28 July 2014 | Total exemption small company accounts made up to 25 December 2013 (5 pages) |
28 July 2014 | Total exemption small company accounts made up to 25 December 2013 (5 pages) |
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
4 July 2013 | Total exemption small company accounts made up to 25 December 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 25 December 2012 (5 pages) |
3 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (7 pages) |
12 September 2012 | Resolutions
|
12 September 2012 | Resolutions
|
12 September 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
12 September 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
12 September 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
7 September 2012 | Total exemption small company accounts made up to 25 December 2011 (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 25 December 2011 (5 pages) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Total exemption small company accounts made up to 25 December 2010 (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 25 December 2010 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 25 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 25 December 2009 (5 pages) |
2 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
2 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 25 December 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 25 December 2008 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 25 December 2007 (8 pages) |
16 October 2008 | Total exemption small company accounts made up to 25 December 2007 (8 pages) |
12 September 2008 | Return made up to 26/06/08; full list of members (4 pages) |
12 September 2008 | Return made up to 26/06/08; full list of members (4 pages) |
7 August 2007 | Accounts for a small company made up to 25 December 2006 (7 pages) |
7 August 2007 | Accounts for a small company made up to 25 December 2006 (7 pages) |
30 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
30 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
23 August 2006 | Return made up to 26/06/06; full list of members (8 pages) |
23 August 2006 | Return made up to 26/06/06; full list of members (8 pages) |
30 March 2006 | Total exemption small company accounts made up to 25 December 2005 (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 25 December 2005 (7 pages) |
13 July 2005 | Total exemption small company accounts made up to 25 December 2004 (7 pages) |
13 July 2005 | Total exemption small company accounts made up to 25 December 2004 (7 pages) |
4 July 2005 | Return made up to 26/06/05; full list of members (8 pages) |
4 July 2005 | Return made up to 26/06/05; full list of members (8 pages) |
2 February 2005 | Ad 17/11/04--------- £ si 1@1=1 £ si [email protected]=81 £ ic 6/88 (2 pages) |
2 February 2005 | Ad 17/11/04--------- £ si 1@1=1 £ si [email protected]=81 £ ic 6/88 (2 pages) |
25 January 2005 | Resolutions
|
25 January 2005 | Resolutions
|
25 January 2005 | Nc inc already adjusted 24/12/04 (1 page) |
25 January 2005 | Nc inc already adjusted 24/12/04 (1 page) |
9 August 2004 | Return made up to 26/06/04; full list of members (7 pages) |
9 August 2004 | Return made up to 26/06/04; full list of members (7 pages) |
9 July 2004 | Total exemption small company accounts made up to 25 December 2003 (7 pages) |
9 July 2004 | Total exemption small company accounts made up to 25 December 2003 (7 pages) |
30 August 2003 | Registered office changed on 30/08/03 from: bryden johnson kings parade lower coombe street croydon,CR0 1AA (1 page) |
30 August 2003 | Registered office changed on 30/08/03 from: bryden johnson kings parade lower coombe street croydon,CR0 1AA (1 page) |
23 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
23 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
20 June 2003 | Total exemption small company accounts made up to 25 December 2002 (5 pages) |
20 June 2003 | Total exemption small company accounts made up to 25 December 2002 (5 pages) |
14 October 2002 | Accounts for a small company made up to 25 December 2001 (6 pages) |
14 October 2002 | Accounts for a small company made up to 25 December 2001 (6 pages) |
21 July 2002 | Director's particulars changed (1 page) |
21 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
21 July 2002 | Director's particulars changed (1 page) |
21 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
15 November 2001 | Accounts for a small company made up to 25 December 2000 (6 pages) |
15 November 2001 | Accounts for a small company made up to 25 December 2000 (6 pages) |
31 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
7 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
24 July 2000 | Resolutions
|
24 July 2000 | Resolutions
|
24 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
13 June 2000 | Full accounts made up to 25 December 1999 (14 pages) |
13 June 2000 | Full accounts made up to 25 December 1999 (14 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Secretary's particulars changed (1 page) |
10 September 1999 | Secretary's particulars changed (1 page) |
6 September 1999 | Return made up to 26/06/99; full list of members (6 pages) |
6 September 1999 | Return made up to 26/06/99; full list of members (6 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
16 April 1999 | Accounting reference date extended from 30/06/99 to 25/12/99 (1 page) |
16 April 1999 | Accounting reference date extended from 30/06/99 to 25/12/99 (1 page) |
10 April 1999 | Ad 22/02/99--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
10 April 1999 | Ad 22/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 April 1999 | Ad 22/02/99--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
10 April 1999 | Ad 22/02/99--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
10 April 1999 | Ad 22/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 April 1999 | Ad 22/02/99--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
19 September 1998 | Particulars of mortgage/charge (3 pages) |
19 September 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New secretary appointed;new director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Registered office changed on 19/08/98 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
19 August 1998 | New secretary appointed;new director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
26 June 1998 | Incorporation (16 pages) |
26 June 1998 | Incorporation (16 pages) |