London
W14 8LW
Director Name | Mr Douglas Frank Gardner |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2000(2 weeks after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Stavordale Lodge 10-12 Melbury Road London W14 8LW |
Director Name | Ms Teresa Laura Harriet Gilchrist |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2000(2 weeks after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 83 Gunterstone Road London W14 9BT |
Director Name | Ms Amy Henrietta Kate Gardner |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2000(2 weeks after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73-75 Clancarty Road London SW6 3BB |
Director Name | Mr Ker James Gilchrist |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2000(2 weeks after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Farmhouse Penwood Drove Penwood, Highclere Newbury Hampshire RG20 9EW |
Director Name | Mrs Teresa Laura Harriet Dyer |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2000(2 weeks after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 83 Gunterstone Road London W14 9BT |
Secretary Name | Mrs Adele Gardner |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 2000(2 weeks after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Stavordale Lodge 10-12 Melbury Road London W14 8LW |
Director Name | Dr Mark Charles James Gardner |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(2 weeks after company formation) |
Appointment Duration | 23 years, 1 month (resigned 18 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Milton Mansions Queens Club Gardens London W14 9RP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Acorn House 33 Churchfield Road Acton London W3 6AY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
36k at £1 | Mr Douglas Frank Gardner 72.00% Ordinary |
---|---|
1.5k at £1 | Amy Henrietta Kate Ricker 3.00% Ordinary |
1.5k at £1 | Mr Ker Gilchrist 3.00% Ordinary |
1.5k at £1 | Mr Mark Gardner 3.00% Ordinary |
1.5k at £1 | Mrs Teresa Gilchrist 3.00% Ordinary |
1.5k at £1 | Rufus Frederick Sewell 3.00% Ordinary |
6.5k at £1 | Mrs Adele Gardner 13.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £175,634 |
Net Worth | £1,133,202 |
Cash | £171,076 |
Current Liabilities | £307,063 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
14 June 2006 | Delivered on: 20 June 2006 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 6 set star industrial estate transport avenue brentford NGL521358 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
---|
10 February 2021 | Group of companies' accounts made up to 31 May 2020 (28 pages) |
---|---|
23 July 2020 | Confirmation statement made on 17 July 2020 with updates (6 pages) |
11 December 2019 | Group of companies' accounts made up to 31 May 2019 (28 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with updates (6 pages) |
16 July 2019 | Director's details changed for Ms. Amy Henrietta Kate Gardner on 14 March 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 26 May 2019 with updates (6 pages) |
18 April 2019 | Satisfaction of charge 1 in full (4 pages) |
26 November 2018 | Group of companies' accounts made up to 31 May 2018 (28 pages) |
7 June 2018 | Confirmation statement made on 26 May 2018 with updates (6 pages) |
4 June 2018 | Director's details changed for Ms. Amy Henrietta Kate Gardner on 3 June 2017 (2 pages) |
4 June 2018 | Director's details changed for Ms. Amy Henrietta Kate Ricker on 15 January 2018 (2 pages) |
4 June 2018 | Director's details changed for Mr Ker James Gilchrist on 24 February 2017 (2 pages) |
23 November 2017 | Group of companies' accounts made up to 31 May 2017 (28 pages) |
23 November 2017 | Group of companies' accounts made up to 31 May 2017 (28 pages) |
12 June 2017 | Confirmation statement made on 26 May 2017 with updates (7 pages) |
12 June 2017 | Confirmation statement made on 26 May 2017 with updates (7 pages) |
1 December 2016 | Group of companies' accounts made up to 31 May 2016 (29 pages) |
1 December 2016 | Group of companies' accounts made up to 31 May 2016 (29 pages) |
15 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
13 June 2016 | Director's details changed for Teresa Laura Harriet Gilchrist on 30 March 2016 (2 pages) |
13 June 2016 | Director's details changed for Teresa Laura Harriet Gilchrist on 30 March 2016 (2 pages) |
2 December 2015 | Group of companies' accounts made up to 31 May 2015 (23 pages) |
2 December 2015 | Group of companies' accounts made up to 31 May 2015 (23 pages) |
1 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 December 2014 | Group of companies' accounts made up to 31 May 2014 (23 pages) |
1 December 2014 | Group of companies' accounts made up to 31 May 2014 (23 pages) |
2 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
30 April 2014 | Director's details changed for Mr Douglas Frank Gardner on 1 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr Douglas Frank Gardner on 1 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Mrs Adele Gardner on 1 April 2014 (2 pages) |
30 April 2014 | Secretary's details changed for Mrs Adele Gardner on 1 April 2014 (1 page) |
30 April 2014 | Secretary's details changed for Mrs Adele Gardner on 1 April 2014 (1 page) |
30 April 2014 | Secretary's details changed for Mrs Adele Gardner on 1 April 2014 (1 page) |
30 April 2014 | Director's details changed for Mrs Adele Gardner on 1 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Mrs Adele Gardner on 1 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr Douglas Frank Gardner on 1 April 2014 (2 pages) |
27 November 2013 | Group of companies' accounts made up to 31 May 2013 (21 pages) |
27 November 2013 | Group of companies' accounts made up to 31 May 2013 (21 pages) |
6 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (10 pages) |
6 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (10 pages) |
3 June 2013 | Director's details changed for Teresa Laura Harriet Gilchrist on 28 August 2012 (2 pages) |
3 June 2013 | Director's details changed for Teresa Laura Harriet Gilchrist on 28 August 2012 (2 pages) |
16 November 2012 | Group of companies' accounts made up to 31 May 2012 (21 pages) |
16 November 2012 | Group of companies' accounts made up to 31 May 2012 (21 pages) |
31 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (10 pages) |
31 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (10 pages) |
9 May 2012 | Director's details changed for Ker James Gilchrist on 4 April 2012 (2 pages) |
9 May 2012 | Director's details changed for Ker James Gilchrist on 4 April 2012 (2 pages) |
9 May 2012 | Director's details changed for Ker James Gilchrist on 4 April 2012 (2 pages) |
21 November 2011 | Group of companies' accounts made up to 31 May 2011 (20 pages) |
21 November 2011 | Group of companies' accounts made up to 31 May 2011 (20 pages) |
28 July 2011 | Director's details changed for Teresa Laura Harriet Gilchrist on 19 July 2011 (3 pages) |
28 July 2011 | Director's details changed for Teresa Laura Harriet Gilchrist on 19 July 2011 (3 pages) |
22 June 2011 | Registered office address changed from 20 Cottesmore Gardens London W8 5PR on 22 June 2011 (2 pages) |
22 June 2011 | Registered office address changed from 20 Cottesmore Gardens London W8 5PR on 22 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (18 pages) |
21 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (18 pages) |
10 June 2011 | Director's details changed for Teresa Laura Harriet Gilchrist on 15 July 2010 (3 pages) |
10 June 2011 | Director's details changed for Teresa Laura Harriet Gilchrist on 15 July 2010 (3 pages) |
23 November 2010 | Group of companies' accounts made up to 31 May 2010 (21 pages) |
23 November 2010 | Group of companies' accounts made up to 31 May 2010 (21 pages) |
29 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (15 pages) |
29 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (15 pages) |
23 July 2010 | Director's details changed for Teresa Laura Harriet Gilchrist on 20 July 2009 (1 page) |
23 July 2010 | Director's details changed for Teresa Laura Harriet Gilchrist on 20 July 2009 (1 page) |
9 July 2010 | Director's details changed for Ker James Gilchrist on 26 February 2010 (3 pages) |
9 July 2010 | Director's details changed for Ker James Gilchrist on 26 February 2010 (3 pages) |
25 June 2010 | Director's details changed for Amy Henrietta Kate Ricker on 17 March 2010 (3 pages) |
25 June 2010 | Director's details changed for Amy Henrietta Kate Ricker on 17 March 2010 (3 pages) |
26 October 2009 | Group of companies' accounts made up to 31 May 2009 (22 pages) |
26 October 2009 | Group of companies' accounts made up to 31 May 2009 (22 pages) |
27 May 2009 | Return made up to 26/05/09; full list of members (6 pages) |
27 May 2009 | Director's change of particulars / amy gardner / 23/11/2007 (1 page) |
27 May 2009 | Director's change of particulars / amy gardner / 23/11/2007 (1 page) |
27 May 2009 | Return made up to 26/05/09; full list of members (6 pages) |
12 December 2008 | Group of companies' accounts made up to 31 May 2008 (22 pages) |
12 December 2008 | Group of companies' accounts made up to 31 May 2008 (22 pages) |
19 June 2008 | Return made up to 26/05/08; no change of members (9 pages) |
19 June 2008 | Return made up to 26/05/08; no change of members (9 pages) |
22 November 2007 | Amended full accounts made up to 31 May 2007 (18 pages) |
22 November 2007 | Amended full accounts made up to 31 May 2007 (18 pages) |
14 November 2007 | Full accounts made up to 31 May 2007 (18 pages) |
14 November 2007 | Full accounts made up to 31 May 2007 (18 pages) |
15 June 2007 | Return made up to 26/05/07; no change of members (9 pages) |
15 June 2007 | Return made up to 26/05/07; no change of members (9 pages) |
12 February 2007 | Full accounts made up to 31 May 2006 (18 pages) |
12 February 2007 | Full accounts made up to 31 May 2006 (18 pages) |
20 June 2006 | Particulars of mortgage/charge (4 pages) |
20 June 2006 | Particulars of mortgage/charge (4 pages) |
19 June 2006 | Return made up to 26/05/06; full list of members
|
19 June 2006 | Return made up to 26/05/06; full list of members
|
28 December 2005 | Full accounts made up to 31 May 2005 (16 pages) |
28 December 2005 | Full accounts made up to 31 May 2005 (16 pages) |
20 June 2005 | Return made up to 26/05/05; full list of members (10 pages) |
20 June 2005 | Return made up to 26/05/05; full list of members (10 pages) |
1 December 2004 | Full accounts made up to 31 May 2004 (14 pages) |
1 December 2004 | Full accounts made up to 31 May 2004 (14 pages) |
9 June 2004 | Return made up to 26/05/04; full list of members (10 pages) |
9 June 2004 | Return made up to 26/05/04; full list of members (10 pages) |
21 October 2003 | Full accounts made up to 31 May 2003 (14 pages) |
21 October 2003 | Full accounts made up to 31 May 2003 (14 pages) |
2 June 2003 | Return made up to 26/05/03; full list of members
|
2 June 2003 | Return made up to 26/05/03; full list of members
|
31 December 2002 | Full accounts made up to 31 May 2002 (13 pages) |
31 December 2002 | Full accounts made up to 31 May 2002 (13 pages) |
1 June 2002 | Return made up to 26/05/02; full list of members
|
1 June 2002 | Return made up to 26/05/02; full list of members
|
21 March 2002 | Director's particulars changed (1 page) |
21 March 2002 | Director's particulars changed (1 page) |
28 November 2001 | Full accounts made up to 31 May 2001 (12 pages) |
28 November 2001 | Full accounts made up to 31 May 2001 (12 pages) |
1 June 2001 | Return made up to 26/05/01; full list of members
|
1 June 2001 | Return made up to 26/05/01; full list of members
|
26 June 2000 | New secretary appointed;new director appointed (2 pages) |
26 June 2000 | Ad 09/06/00--------- £ si 49998@1=49998 £ ic 2/50000 (3 pages) |
26 June 2000 | Certificate of authorisation to commence business and borrow (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Ad 09/06/00--------- £ si 49998@1=49998 £ ic 2/50000 (3 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New secretary appointed;new director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Application to commence business (2 pages) |
26 June 2000 | New director appointed (3 pages) |
26 June 2000 | New director appointed (3 pages) |
26 June 2000 | Application to commence business (2 pages) |
26 June 2000 | Certificate of authorisation to commence business and borrow (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Secretary resigned;director resigned (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Secretary resigned;director resigned (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
26 May 2000 | Incorporation (14 pages) |
26 May 2000 | Incorporation (14 pages) |