Company Name26/27 Gts Limited
Company StatusActive
Company Number04019426
CategoryPrivate Limited Company
Incorporation Date22 June 2000(23 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePollyanna Elizabeth Catriona Deane
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2002(2 years, 3 months after company formation)
Appointment Duration21 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameKanya Ocloo
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2003(2 years, 8 months after company formation)
Appointment Duration21 years, 1 month
RoleEvents Organiser
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMrs Kirsten Rebecca Prichard Jones
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(7 years, 9 months after company formation)
Appointment Duration16 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameRendall & Rittner Limited (Corporation)
StatusCurrent
Appointed29 April 2005(4 years, 10 months after company formation)
Appointment Duration18 years, 11 months
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameYvonne Ferguson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(same day as company formation)
RoleIT Consultant
Correspondence AddressFlat 3
26/27 Great Tower Street
London
EC3R 5AR
Director NameRobert James Saunders
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(same day as company formation)
RoleRestauranteur
Correspondence AddressFlat 2 26-27 Great Tower Street
London
EC3R 5AQ
Director NameThomas Mark Stephen
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(same day as company formation)
RoleChartered Accountant
Correspondence AddressFlat 3
26/27 Great Tower Street
London
EC3R 5AR
Director NameIan Polack
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
26/27 Great Tower Street
London
EC3R 5AR
Secretary NameIan Polack
NationalityBritish
StatusResigned
Appointed22 June 2000(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
26/27 Great Tower Street
London
EC3R 5AR
Secretary NameMr Nicholas Selmes
NationalityBritish
StatusResigned
Appointed10 April 2002(1 year, 9 months after company formation)
Appointment Duration3 years (resigned 29 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Gordon Place
London
W8 4JF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

9 at £1Worshipful Company Of Bakers
7.96%
Ordinary
8 at £1Deena Payne
7.08%
Ordinary
8 at £1Piers Jones & Sebastian Pritchard
7.08%
Ordinary
8 at £1Toss Coins LTD
7.08%
Ordinary
7 at £1Grant Fernley
6.19%
Ordinary
6 at £1David Postings
5.31%
Ordinary
6 at £1Mary Collins & Ian Polack
5.31%
Ordinary
5 at £1Sofia Vasileiadou
4.42%
Ordinary
24 at £1Kanya Ocloo
21.24%
Ordinary
16 at £1Michel Cheddadi
14.16%
Ordinary
16 at £1Pollyanna Deane
14.16%
Ordinary

Financials

Year2014
Net Worth£113
Cash£113

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Filing History

18 October 2023Accounts for a dormant company made up to 24 March 2023 (2 pages)
5 July 2023Confirmation statement made on 22 June 2023 with updates (5 pages)
20 December 2022Accounts for a dormant company made up to 24 March 2022 (2 pages)
4 July 2022Confirmation statement made on 22 June 2022 with updates (6 pages)
21 December 2021Accounts for a dormant company made up to 24 March 2021 (2 pages)
28 June 2021Confirmation statement made on 22 June 2021 with updates (5 pages)
16 March 2021Accounts for a dormant company made up to 24 March 2020 (2 pages)
13 January 2021Director's details changed for Mrs Kirsten Rebecca Prichard Jones on 13 January 2021 (2 pages)
13 January 2021Director's details changed for Kanya Ocloo on 13 January 2021 (2 pages)
13 January 2021Secretary's details changed for Rendall and Rittner Limited on 13 January 2021 (1 page)
5 January 2021Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 5 January 2021 (1 page)
6 July 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
9 December 2019Accounts for a dormant company made up to 24 March 2019 (2 pages)
28 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 24 March 2018 (2 pages)
29 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
17 November 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
17 November 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
19 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
19 July 2017Notification of a person with significant control statement (2 pages)
19 July 2017Notification of a person with significant control statement (2 pages)
13 December 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
13 December 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
24 November 2016Termination of appointment of Ian Polack as a director on 15 November 2016 (1 page)
24 November 2016Termination of appointment of Ian Polack as a director on 15 November 2016 (1 page)
21 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 113
(7 pages)
21 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 113
(7 pages)
12 February 2016Total exemption full accounts made up to 24 March 2015 (5 pages)
12 February 2016Total exemption full accounts made up to 24 March 2015 (5 pages)
9 September 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 113
(7 pages)
9 September 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 113
(7 pages)
19 December 2014Total exemption full accounts made up to 24 March 2014 (4 pages)
19 December 2014Total exemption full accounts made up to 24 March 2014 (4 pages)
10 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 113
(7 pages)
10 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 113
(7 pages)
3 January 2014Total exemption full accounts made up to 24 March 2013 (5 pages)
3 January 2014Total exemption full accounts made up to 24 March 2013 (5 pages)
16 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (7 pages)
16 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (7 pages)
2 January 2013Total exemption full accounts made up to 24 March 2012 (5 pages)
2 January 2013Total exemption full accounts made up to 24 March 2012 (5 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
4 January 2012Accounts for a dormant company made up to 24 March 2011 (3 pages)
4 January 2012Accounts for a dormant company made up to 24 March 2011 (3 pages)
21 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (7 pages)
4 January 2011Accounts for a dormant company made up to 24 March 2010 (3 pages)
4 January 2011Accounts for a dormant company made up to 24 March 2010 (3 pages)
6 October 2010Secretary's details changed for Rendall and Rittner Limited on 6 October 2010 (2 pages)
6 October 2010Secretary's details changed for Rendall and Rittner Limited on 6 October 2010 (2 pages)
6 October 2010Secretary's details changed for Rendall and Rittner Limited on 6 October 2010 (2 pages)
5 October 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 5 October 2010 (1 page)
5 October 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 5 October 2010 (1 page)
5 October 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 5 October 2010 (1 page)
16 July 2010Director's details changed for Pollyanna Elizabeth Catriona Deane on 16 July 2010 (2 pages)
16 July 2010Director's details changed for Pollyanna Elizabeth Catriona Deane on 16 July 2010 (2 pages)
12 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (10 pages)
12 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (10 pages)
8 July 2010Secretary's details changed for Rendall and Rittner Limited on 22 June 2010 (2 pages)
8 July 2010Director's details changed for Kirsten Rebecca Prichard Jones on 22 June 2010 (2 pages)
8 July 2010Director's details changed for Kanya Ocloo on 22 June 2010 (2 pages)
8 July 2010Secretary's details changed for Rendall and Rittner Limited on 22 June 2010 (2 pages)
8 July 2010Director's details changed for Kirsten Rebecca Prichard Jones on 22 June 2010 (2 pages)
8 July 2010Director's details changed for Ian Polack on 22 June 2010 (2 pages)
8 July 2010Director's details changed for Kanya Ocloo on 22 June 2010 (2 pages)
8 July 2010Director's details changed for Ian Polack on 22 June 2010 (2 pages)
20 April 2010Previous accounting period shortened from 30 June 2010 to 24 March 2010 (3 pages)
20 April 2010Previous accounting period shortened from 30 June 2010 to 24 March 2010 (3 pages)
2 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
2 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
23 July 2009Return made up to 22/06/09; full list of members (7 pages)
23 July 2009Return made up to 22/06/09; full list of members (7 pages)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
17 July 2008Return made up to 22/06/08; full list of members (8 pages)
17 July 2008Return made up to 22/06/08; full list of members (8 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
16 April 2008Director appointed kirsten rebecca prichard jones (1 page)
16 April 2008Director appointed kirsten rebecca prichard jones (1 page)
31 July 2007Return made up to 22/06/07; full list of members (8 pages)
31 July 2007Return made up to 22/06/07; full list of members (8 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
4 July 2006Return made up to 22/06/06; full list of members (9 pages)
4 July 2006Return made up to 22/06/06; full list of members (9 pages)
9 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
9 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
12 January 2006Return made up to 22/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
12 January 2006Return made up to 22/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
9 January 2006New secretary appointed (1 page)
9 January 2006Registered office changed on 09/01/06 from: 82 clerkenwell road london EC1M 5RF (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006New secretary appointed (1 page)
9 January 2006Registered office changed on 09/01/06 from: 82 clerkenwell road london EC1M 5RF (1 page)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
30 September 2004Return made up to 22/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 30/09/04
(4 pages)
30 September 2004Return made up to 22/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 30/09/04
(4 pages)
14 October 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
14 October 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
25 September 2003Return made up to 22/06/03; full list of members (11 pages)
25 September 2003Return made up to 22/06/03; full list of members (11 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
27 November 2002Secretary's particulars changed (1 page)
27 November 2002Secretary's particulars changed (1 page)
26 November 2002Return made up to 22/06/02; full list of members (12 pages)
26 November 2002Return made up to 22/06/02; full list of members (12 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002Registered office changed on 23/04/02 from: flat 10 26-27 great tower street london EC3R 5AQ (1 page)
23 April 2002New secretary appointed (2 pages)
23 April 2002Registered office changed on 23/04/02 from: flat 10 26-27 great tower street london EC3R 5AQ (1 page)
23 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
23 April 2002New secretary appointed (2 pages)
25 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 July 2001Ad 21/06/01--------- £ si 113@1=113 £ ic 2/115 (2 pages)
25 July 2001Ad 21/06/01--------- £ si 113@1=113 £ ic 2/115 (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New secretary appointed;new director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000New secretary appointed;new director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000Secretary resigned (1 page)
22 June 2000Incorporation (18 pages)
22 June 2000Incorporation (18 pages)