Company NameGordon Properties Limited
DirectorOrazio Decillis
Company StatusActive
Company Number04012711
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Orazio Decillis
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(18 years, 10 months after company formation)
Appointment Duration5 years
RoleTax Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell Yard
London
WC2A 2JR
Secretary NameMr Md Kayes Mahmud
StatusCurrent
Appointed26 April 2019(18 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameHurst Jean Louis
Date of BirthFebruary 1946 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressVia Arbostra 21a
Pregassona
Lugano Ch 6963
Switzerland
Director NameMr Domenico Scarfo
Date of BirthApril 1956 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed27 June 2008(8 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVia Lucchini 8
Lugano
6900 Lugano
Switzerland
Director NameMr Gerald Brian Taylor
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(12 years, 9 months after company formation)
Appointment Duration6 years (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Finsbury Circus Fc 865 Salisbury House
London
EC2M 5SQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameHanover Corporate Management Limited (Corporation)
StatusResigned
Appointed19 June 2000(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 2001)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Director NameCopperfield Corporate Management Limited (Corporation)
StatusResigned
Appointed06 September 2001(1 year, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 December 2008)
Correspondence Address42 Copperfield Street
London
SE1 0DY
Secretary NameBankside Corporate Services Limited (Corporation)
StatusResigned
Appointed06 September 2001(1 year, 2 months after company formation)
Appointment Duration8 years (resigned 29 September 2009)
Correspondence Address42 Copperfield Street
London
SE1 0DY
Director NameMayfair Corporate Management Limited (Corporation)
Date of BirthJuly 2001 (Born 22 years ago)
StatusResigned
Appointed10 September 2001(1 year, 3 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 05 October 2001)
Correspondence Address80 Brook Street
Mayfair
London
W1K 5DD
Secretary NameMayfair Corporate Services Limited (Corporation)
StatusResigned
Appointed10 September 2001(1 year, 3 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 05 October 2001)
Correspondence Address80 Brook Street
Mayfair
London
W1K 5DD
Secretary NameLincoln Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2013(12 years, 9 months after company formation)
Appointment Duration6 years (resigned 26 April 2019)
Correspondence Address12 Bridewell Place Third Floor East
London
EC4V 6AP

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1000 at £1Unione Fiduciaria S.p.a.
100.00%
Ordinary

Financials

Year2014
Net Worth-£54,311
Cash£4,232
Current Liabilities£222,918

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

13 June 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
9 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
11 June 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
2 May 2019Director's details changed for Mr Orazio Decillis on 26 April 2019 (2 pages)
30 April 2019Appointment of Mr Orazio Decillis as a director on 26 April 2019 (2 pages)
30 April 2019Termination of appointment of Gerald Brian Taylor as a director on 26 April 2019 (1 page)
30 April 2019Appointment of Mr Md Kayes Mahmud as a secretary on 26 April 2019 (2 pages)
30 April 2019Termination of appointment of Lincoln Secretaries Limited as a secretary on 26 April 2019 (1 page)
30 April 2019Registered office address changed from 12 Bridewell Place Third Floor East London EC4V 6AP to 29 Finsbury Circus Fc 865 Salisbury House London EC2M 5SQ on 30 April 2019 (1 page)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
3 July 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
24 October 2017Secretary's details changed for Lincoln Secretaries Limited on 23 August 2017 (1 page)
24 October 2017Secretary's details changed for Lincoln Secretaries Limited on 23 August 2017 (1 page)
24 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
24 July 2017Notification of Maria Beatrice D'ascenzi as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Maria Beatrice D'ascenzi as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1,000
(3 pages)
30 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1,000
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(3 pages)
21 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 January 2015Director's details changed for Mr. Gerald Brian Taylor on 12 January 2015 (2 pages)
16 January 2015Director's details changed for Mr. Gerald Brian Taylor on 12 January 2015 (2 pages)
25 September 2014Secretary's details changed for Lincoln Secretaries Limited on 21 August 2014 (1 page)
25 September 2014Secretary's details changed for Lincoln Secretaries Limited on 21 August 2014 (1 page)
28 July 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 July 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(3 pages)
15 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(3 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
8 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
16 April 2013Appointment of Mr Gerald Brian Taylor as a director (2 pages)
16 April 2013Appointment of Mr Gerald Brian Taylor as a director (2 pages)
16 April 2013Termination of appointment of Domenico Scarfo as a director (1 page)
16 April 2013Appointment of Lincoln Secretaries Limited as a secretary (2 pages)
16 April 2013Registered office address changed from 42 Copperfield Street London SE1 0DY on 16 April 2013 (1 page)
16 April 2013Appointment of Lincoln Secretaries Limited as a secretary (2 pages)
16 April 2013Registered office address changed from 42 Copperfield Street London SE1 0DY on 16 April 2013 (1 page)
16 April 2013Termination of appointment of Domenico Scarfo as a director (1 page)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
21 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 September 2010Annual return made up to 12 June 2010 with a full list of shareholders (3 pages)
13 September 2010Annual return made up to 12 June 2010 with a full list of shareholders (3 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 October 2009Termination of appointment of Bankside Corporate Services Limited as a secretary (1 page)
21 October 2009Termination of appointment of Bankside Corporate Services Limited as a secretary (1 page)
8 July 2009Return made up to 12/06/09; full list of members (3 pages)
8 July 2009Return made up to 12/06/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 February 2009Compulsory strike-off action has been discontinued (1 page)
11 February 2009Compulsory strike-off action has been discontinued (1 page)
10 February 2009Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 February 2009Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 February 2009Appointment terminated director copperfield corporate management LIMITED (1 page)
5 February 2009Appointment terminated director copperfield corporate management LIMITED (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
2 September 2008Director appointed domenico scarfo (2 pages)
2 September 2008Director appointed domenico scarfo (2 pages)
30 June 2008Return made up to 12/06/08; full list of members (3 pages)
30 June 2008Return made up to 12/06/08; full list of members (3 pages)
10 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 June 2007Return made up to 12/06/07; full list of members (2 pages)
25 June 2007Return made up to 12/06/07; full list of members (2 pages)
17 August 2006Return made up to 12/06/06; full list of members (2 pages)
17 August 2006Return made up to 12/06/06; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
10 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
5 August 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
27 June 2005Return made up to 12/06/05; full list of members (2 pages)
27 June 2005Return made up to 12/06/05; full list of members (2 pages)
5 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
5 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
19 July 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
19 July 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
1 June 2004Return made up to 12/06/04; full list of members (6 pages)
1 June 2004Return made up to 12/06/04; full list of members (6 pages)
9 December 2003Delivery ext'd 3 mth 30/06/03 (1 page)
9 December 2003Delivery ext'd 3 mth 30/06/03 (1 page)
5 August 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
5 August 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
1 June 2003Return made up to 12/06/03; full list of members (6 pages)
1 June 2003Return made up to 12/06/03; full list of members (6 pages)
18 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
18 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
2 August 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
2 August 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
12 June 2002Return made up to 12/06/02; full list of members (6 pages)
12 June 2002Return made up to 12/06/02; full list of members (6 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001Registered office changed on 07/11/01 from: 80 brook street mayfair london W1K 5DD (1 page)
7 November 2001Registered office changed on 07/11/01 from: 80 brook street mayfair london W1K 5DD (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001New director appointed (3 pages)
7 November 2001New director appointed (3 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001New secretary appointed (2 pages)
7 November 2001Director resigned (1 page)
9 October 2001Secretary resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Secretary resigned (1 page)
9 October 2001Director resigned (1 page)
14 September 2001Secretary resigned (1 page)
14 September 2001Secretary resigned (1 page)
14 September 2001New director appointed (3 pages)
14 September 2001New secretary appointed (2 pages)
14 September 2001New director appointed (3 pages)
14 September 2001Director resigned (1 page)
14 September 2001New secretary appointed (2 pages)
14 September 2001Director resigned (1 page)
14 September 2001Registered office changed on 14/09/01 from: 19 hanover square london W1R 9DA (1 page)
14 September 2001Registered office changed on 14/09/01 from: 19 hanover square london W1R 9DA (1 page)
29 June 2001Return made up to 12/06/01; full list of members (6 pages)
29 June 2001Return made up to 12/06/01; full list of members (6 pages)
29 June 2000Ad 21/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 June 2000Ad 21/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 June 2000Director resigned (2 pages)
23 June 2000Director resigned (2 pages)
23 June 2000New secretary appointed (2 pages)
23 June 2000New director appointed (4 pages)
23 June 2000Secretary resigned (2 pages)
23 June 2000New director appointed (4 pages)
23 June 2000Secretary resigned (2 pages)
23 June 2000New secretary appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
12 June 2000Incorporation (17 pages)
12 June 2000Incorporation (17 pages)