London
W1G 0AH
Director Name | Nicholas Adam Cowan |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Event Manager |
Correspondence Address | 11 Holland Walk Stanmore Middlesex HA7 3AL |
Secretary Name | Jason Andrew Noah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Event Manager |
Correspondence Address | 14 Wychwood Avenue Edgware Middlesex HA8 6TH |
Secretary Name | Benjamin Noah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 16 April 2012) |
Role | Company Director |
Correspondence Address | 12 Branksome Court East End Road London N2 0RX |
Director Name | Mrs Nicole Noah |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Director Name | JSA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Secretary Name | JSA Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Website | gt-expectations.com |
---|
Registered Address | Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Mr Jason Andrew Noah 50.00% Ordinary |
---|---|
1 at £1 | Mrs Nicole Noah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,561 |
Cash | £29,002 |
Current Liabilities | £50,218 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
18 February 2021 | Termination of appointment of Nicole Noah as a director on 20 January 2020 (1 page) |
---|---|
28 May 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
2 May 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
17 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
16 May 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
4 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
3 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
9 March 2017 | Director's details changed for Mrs Nicole Noah on 8 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Mrs Nicole Noah on 8 March 2017 (2 pages) |
10 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 June 2016 | Director's details changed for Jason Andrew Noah on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mrs Nicole Noah on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mrs Nicole Noah on 29 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Jason Andrew Noah on 29 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
30 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
24 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 24 March 2015 (1 page) |
8 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
1 July 2013 | Registered office address changed from 81 Headstone Road Harrow Middlesex HA1 1PQ on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 81 Headstone Road Harrow Middlesex HA1 1PQ on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 81 Headstone Road Harrow Middlesex HA1 1PQ on 1 July 2013 (1 page) |
27 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Termination of appointment of Benjamin Noah as a secretary (1 page) |
10 May 2012 | Termination of appointment of Benjamin Noah as a secretary (1 page) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 January 2012 | Appointment of Mrs Nicole Noah as a director (2 pages) |
12 January 2012 | Appointment of Mrs Nicole Noah as a director (2 pages) |
18 April 2011 | Director's details changed for Jason Andrew Noah on 18 April 2011 (2 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Director's details changed for Jason Andrew Noah on 18 April 2011 (2 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
3 August 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
7 April 2010 | Registered office address changed from 22 Chaucer Grove Borehamwood Hertfordshire WD6 2FF United Kingdom on 7 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from 22 Chaucer Grove Borehamwood Hertfordshire WD6 2FF United Kingdom on 7 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from 22 Chaucer Grove Borehamwood Hertfordshire WD6 2FF United Kingdom on 7 April 2010 (2 pages) |
5 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
5 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from 81 headstone road harrow middlesex HA1 1PQ (1 page) |
4 June 2009 | Director's change of particulars / jason noah / 03/06/2009 (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from 81 headstone road harrow middlesex HA1 1PQ (1 page) |
4 June 2009 | Director's change of particulars / jason noah / 03/06/2009 (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from tudor house llanvanor road london NW2 2AR (2 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from tudor house llanvanor road london NW2 2AR (2 pages) |
16 June 2008 | Return made up to 18/04/08; full list of members (3 pages) |
16 June 2008 | Return made up to 18/04/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
17 July 2007 | Return made up to 18/04/07; full list of members (2 pages) |
17 July 2007 | Return made up to 18/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
26 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
26 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
20 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: jsa house 110 the parade watford hertfordshire WD1 2GB (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: jsa house 110 the parade watford hertfordshire WD1 2GB (1 page) |
11 August 2005 | Secretary's particulars changed (1 page) |
11 August 2005 | Secretary's particulars changed (1 page) |
27 July 2005 | Return made up to 18/04/05; full list of members (2 pages) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Secretary's particulars changed (1 page) |
27 July 2005 | Return made up to 18/04/05; full list of members (2 pages) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Secretary's particulars changed (1 page) |
7 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
7 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
3 June 2004 | Return made up to 18/04/04; full list of members (6 pages) |
3 June 2004 | Return made up to 18/04/04; full list of members (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
30 July 2003 | Return made up to 18/04/03; full list of members (6 pages) |
30 July 2003 | Return made up to 18/04/03; full list of members (6 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
7 February 2003 | Return made up to 18/04/02; full list of members
|
7 February 2003 | Return made up to 18/04/02; full list of members
|
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Secretary resigned (1 page) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | New secretary appointed (2 pages) |
20 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
20 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
12 July 2001 | Return made up to 18/04/01; full list of members (6 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Return made up to 18/04/01; full list of members (6 pages) |
12 July 2001 | Director resigned (1 page) |
22 May 2000 | New secretary appointed;new director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New secretary appointed;new director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
18 May 2000 | Ad 10/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 May 2000 | Ad 10/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
18 April 2000 | Incorporation (13 pages) |
18 April 2000 | Incorporation (13 pages) |