Company Name46/48 Gordon Road Properties Limited
DirectorsMary Kathleen Carley and Ranjit Kaur Mann
Company StatusActive
Company Number03813489
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMary Kathleen Carley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1999(same day as company formation)
RoleCustomer Service Adviser
Country of ResidenceUnited Kingdom
Correspondence Address48 Gordon Road
London
N3 1EJ
Secretary NameMary Kathleen Carley
NationalityBritish
StatusCurrent
Appointed26 July 1999(same day as company formation)
RoleCustomer Service Adviser
Country of ResidenceUnited Kingdom
Correspondence Address48 Gordon Road
London
N3 1EJ
Director NameMrs Ranjit Kaur Mann
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2016(16 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleMerchandiser
Country of ResidenceEngland
Correspondence Address46/48 Gordon Road
London
N3 1EJ
Director NameSharon Pauline Luke
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleAdministrator
Correspondence Address46 Gordon Road
London
N3 1EJ
Director NameAlexandra Sophie Edwards
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(3 months, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 22 October 2007)
RolePersonnel Officer
Correspondence Address46 Gordon Road
London
N3 1EJ
Director NameMr Oded Caspi
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed22 October 2007(8 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 March 2016)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address46 Gordon Road
London
N3 1EJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address48 Gordon Road
London
N3 1EJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Mary Kathleen Carley
50.00%
Ordinary
1 at £1Mr Oded Caspi
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

27 September 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
31 May 2020Accounts for a dormant company made up to 30 July 2019 (2 pages)
9 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
5 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
13 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
26 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
1 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
10 April 2016Appointment of Mrs Ranjit Kaur Mann as a director on 23 March 2016 (2 pages)
10 April 2016Appointment of Mrs Ranjit Kaur Mann as a director on 23 March 2016 (2 pages)
22 March 2016Termination of appointment of Oded Caspi as a director on 22 March 2016 (1 page)
22 March 2016Termination of appointment of Oded Caspi as a director on 22 March 2016 (1 page)
9 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 2
(5 pages)
9 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 2
(5 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
8 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
7 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
27 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
4 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
30 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
30 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
29 July 2010Director's details changed for Mary Kathleen Carley on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Mary Kathleen Carley on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Mary Kathleen Carley on 1 July 2010 (2 pages)
29 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
27 July 2009Return made up to 26/07/09; full list of members (4 pages)
27 July 2009Return made up to 26/07/09; full list of members (4 pages)
6 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
6 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
28 July 2008Director's change of particulars / oded caspi / 27/07/2008 (1 page)
28 July 2008Director's change of particulars / oded caspi / 27/07/2008 (1 page)
28 July 2008Return made up to 26/07/08; full list of members (4 pages)
28 July 2008Return made up to 26/07/08; full list of members (4 pages)
27 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
27 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
17 March 2008Director appointed oded caspi logged form (2 pages)
17 March 2008Director appointed oded caspi logged form (2 pages)
23 December 2007New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
5 September 2007Return made up to 26/07/07; full list of members (7 pages)
5 September 2007Return made up to 26/07/07; full list of members (7 pages)
13 July 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
13 July 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
11 August 2006Return made up to 26/07/06; full list of members (7 pages)
11 August 2006Return made up to 26/07/06; full list of members (7 pages)
27 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
27 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
30 August 2005Return made up to 26/07/05; full list of members (7 pages)
30 August 2005Return made up to 26/07/05; full list of members (7 pages)
13 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
13 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
10 August 2004Return made up to 26/07/04; full list of members (7 pages)
10 August 2004Return made up to 26/07/04; full list of members (7 pages)
8 April 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
8 April 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
15 July 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
15 July 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
29 July 2002Return made up to 26/07/02; full list of members (7 pages)
29 July 2002Return made up to 26/07/02; full list of members (7 pages)
29 July 2002Director's particulars changed (1 page)
29 July 2002Director's particulars changed (1 page)
23 August 2001Accounts for a dormant company made up to 30 July 2001 (2 pages)
23 August 2001Return made up to 26/07/01; full list of members (6 pages)
23 August 2001Accounts for a dormant company made up to 30 July 2001 (2 pages)
23 August 2001Return made up to 26/07/01; full list of members (6 pages)
7 August 2001Accounts for a dormant company made up to 30 July 2000 (2 pages)
7 August 2001Accounts for a dormant company made up to 30 July 2000 (2 pages)
30 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
24 November 1999Ad 04/11/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 November 1999Ad 04/11/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 August 1999Secretary resigned (1 page)
1 August 1999Director resigned (1 page)
1 August 1999New secretary appointed;new director appointed (2 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New secretary appointed;new director appointed (2 pages)
1 August 1999New director appointed (2 pages)
1 August 1999Director resigned (1 page)
1 August 1999Secretary resigned (1 page)
26 July 1999Incorporation (21 pages)
26 July 1999Incorporation (21 pages)