London
E14 4QZ
Director Name | Mr Neil John Rippon |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2003(4 years, 3 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Mortgage Broker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bareham & Co 25 Cabot Square London E14 4QZ |
Secretary Name | Miss Sarah Jane Martin |
---|---|
Status | Current |
Appointed | 19 March 2013(13 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | C/O Bareham & Co 25 Cabot Square London E14 4QZ |
Director Name | Miss Cheri Ann Gonsalves |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Flat 32 6 Millennium Drive London E14 3GF |
Secretary Name | Mr Anil Rai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 30a Gayton Road Hampstead London NW3 1TY |
Secretary Name | Susan Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(1 year after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 March 2007) |
Role | Company Director |
Correspondence Address | 102 Wilmington Gardens Barking Essex IG11 9TU |
Director Name | Mr Dominic Haydn Vanderstay |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 August 2003(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 April 2013) |
Role | Mortgage Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Ironworks 58 Dace Road Fish Island London E3 2NX |
Secretary Name | Mr Dominic Haydn Vanderstay |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 March 2007(7 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 19 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Ironworks 58 Dace Road Fish Island London E3 2NX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.dehav.com/ |
---|---|
Telephone | 020 75170700 |
Telephone region | London |
Registered Address | C/O Bareham & Co 25 Cabot Square London E14 4QZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
4.2k at £1 | Neil John Rippon 41.97% Ordinary |
---|---|
4.2k at £1 | Sarah Jane Martin 41.97% Ordinary |
1.6k at £1 | Dominic Vanderstay 15.98% Ordinary |
8 at £1 | Susan Bird 0.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140,642 |
Cash | £229,439 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks from now) |
28 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
8 September 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
8 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 July 2022 | Registered office address changed from 1 Blake House Waterside Admirals Way London E14 9UJ to C/O Bareham & Co 25 Cabot Square London E14 4QZ on 12 July 2022 (1 page) |
12 July 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
2 February 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 June 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 July 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 July 2017 | Notification of Neil Rippon as a person with significant control on 5 May 2017 (2 pages) |
18 July 2017 | Notification of Sarah Jane Martin as a person with significant control on 5 May 2017 (2 pages) |
18 July 2017 | Notification of Sarah Jane Martin as a person with significant control on 5 May 2017 (2 pages) |
18 July 2017 | Notification of Neil Rippon as a person with significant control on 5 May 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 July 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 August 2015 | Director's details changed for Neil John Rippon on 2 January 2015 (2 pages) |
21 August 2015 | Director's details changed for Neil John Rippon on 2 January 2015 (2 pages) |
21 August 2015 | Director's details changed for Neil John Rippon on 2 January 2015 (2 pages) |
15 August 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
15 August 2015 | Director's details changed for Neil John Rippon on 2 January 2015 (2 pages) |
15 August 2015 | Director's details changed for Sarah Jane Martin on 2 January 2015 (2 pages) |
15 August 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
15 August 2015 | Director's details changed for Sarah Jane Martin on 2 January 2015 (2 pages) |
15 August 2015 | Director's details changed for Neil John Rippon on 2 January 2015 (2 pages) |
15 August 2015 | Director's details changed for Neil John Rippon on 2 January 2015 (2 pages) |
15 August 2015 | Director's details changed for Sarah Jane Martin on 2 January 2015 (2 pages) |
15 August 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
28 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders
|
30 April 2013 | Termination of appointment of Dominic Vanderstay as a director (1 page) |
30 April 2013 | Termination of appointment of Dominic Vanderstay as a director (1 page) |
19 March 2013 | Termination of appointment of Dominic Vanderstay as a secretary (1 page) |
19 March 2013 | Appointment of Miss Sarah Jane Martin as a secretary (1 page) |
19 March 2013 | Appointment of Miss Sarah Jane Martin as a secretary (1 page) |
19 March 2013 | Termination of appointment of Dominic Vanderstay as a secretary (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 August 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (6 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 August 2009 | Resolutions
|
6 August 2009 | Resolutions
|
4 August 2009 | Capitals not rolled up (2 pages) |
4 August 2009 | Capitals not rolled up (2 pages) |
20 July 2009 | Return made up to 05/05/09; full list of members (4 pages) |
20 July 2009 | Return made up to 05/05/09; full list of members (4 pages) |
6 March 2009 | Return made up to 05/05/08; full list of members (4 pages) |
6 March 2009 | Return made up to 05/05/08; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from enterprise house 21 buckle street london E1 8NN (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from enterprise house 21 buckle street london E1 8NN (1 page) |
6 November 2007 | Return made up to 05/05/07; full list of members (3 pages) |
6 November 2007 | Return made up to 05/05/07; full list of members (3 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 September 2007 | New secretary appointed (1 page) |
7 September 2007 | New secretary appointed (1 page) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 August 2007 | Secretary resigned (1 page) |
18 August 2007 | Secretary resigned (1 page) |
18 August 2007 | Director resigned (1 page) |
18 August 2007 | Director resigned (1 page) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 June 2006 | Return made up to 05/05/06; full list of members (7 pages) |
16 June 2006 | Return made up to 05/05/06; full list of members (7 pages) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Director's particulars changed (1 page) |
28 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
28 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
2 August 2005 | Return made up to 05/05/05; full list of members (7 pages) |
2 August 2005 | Return made up to 05/05/05; full list of members (7 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU (1 page) |
4 June 2004 | Return made up to 05/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 05/05/04; full list of members (7 pages) |
19 May 2004 | Ad 16/09/03--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
19 May 2004 | Ad 16/09/03--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
22 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
22 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
2 October 2003 | New director appointed (3 pages) |
2 October 2003 | New director appointed (3 pages) |
2 October 2003 | New director appointed (3 pages) |
2 October 2003 | New director appointed (3 pages) |
2 October 2003 | New director appointed (3 pages) |
2 October 2003 | New director appointed (3 pages) |
15 May 2003 | Return made up to 05/05/03; full list of members (5 pages) |
15 May 2003 | Return made up to 05/05/03; full list of members (5 pages) |
2 August 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
2 August 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
12 July 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
12 July 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
30 May 2002 | Return made up to 05/05/02; full list of members (5 pages) |
30 May 2002 | Director's particulars changed (1 page) |
30 May 2002 | Return made up to 05/05/02; full list of members (5 pages) |
30 May 2002 | Director's particulars changed (1 page) |
12 April 2002 | Company name changed gekko corporation LIMITED\certificate issued on 12/04/02 (2 pages) |
12 April 2002 | Company name changed gekko corporation LIMITED\certificate issued on 12/04/02 (2 pages) |
29 August 2001 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
29 August 2001 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
22 June 2001 | Return made up to 05/05/01; full list of members (5 pages) |
22 June 2001 | Return made up to 05/05/01; full list of members (5 pages) |
4 April 2001 | Accounts for a dormant company made up to 31 May 2000 (6 pages) |
4 April 2001 | Accounts for a dormant company made up to 31 May 2000 (6 pages) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Return made up to 05/05/00; full list of members (6 pages) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Return made up to 05/05/00; full list of members (6 pages) |
21 June 2000 | New secretary appointed (2 pages) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New secretary appointed (2 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | New secretary appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
5 May 1999 | Incorporation (15 pages) |
5 May 1999 | Incorporation (15 pages) |