Company NameGports Limited
DirectorsGordon Griers Rae and Brian John Rae
Company StatusActive - Proposal to Strike off
Company Number04145346
CategoryPrivate Limited Company
Incorporation Date22 January 2001(23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameGordon Griers Rae
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2001(4 weeks after company formation)
Appointment Duration23 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address109-110 Viglen House Alperton Lane
Alperton
HA0 1HD
Secretary NameBrian John Rae
NationalityBritish
StatusCurrent
Appointed22 January 2002(1 year after company formation)
Appointment Duration22 years, 3 months
RoleImport Sales
Country of ResidenceUnited Kingdom
Correspondence Address109-110 Viglen House Alperton Lane
Alperton
London
HA0 1HD
Director NameBrian John Rae
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2002(1 year after company formation)
Appointment Duration22 years, 2 months
RoleImport Sales
Country of ResidenceUnited Kingdom
Correspondence Address109-110 Viglen House Alperton Lane
Alperton
London
HA0 1HD
Secretary NameSumaria Verster
NationalitySouth African
StatusResigned
Appointed19 February 2001(4 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 22 January 2002)
RoleCompany Director
Correspondence Address15 Ross Court
Cleveland Road Ealing
London
W13 8ED
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed22 January 2001(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2001(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered AddressGround Floor Chiswick Gate 598-608
Chiswick High Road
London
W4 5RT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Brian John Rae
50.00%
Ordinary
1 at £1G. Rae
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 January 2023 (1 year, 3 months ago)
Next Return Due24 January 2024 (overdue)

Filing History

23 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
31 January 2021Accounts for a dormant company made up to 31 January 2020 (6 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
20 August 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
27 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
27 October 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
27 October 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
13 March 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
19 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
19 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
26 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
22 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
22 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
7 April 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
7 April 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
27 October 2014Accounts for a dormant company made up to 30 January 2014 (6 pages)
27 October 2014Accounts for a dormant company made up to 30 January 2014 (6 pages)
7 April 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
7 April 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
24 September 2013Accounts for a dormant company made up to 30 January 2013 (11 pages)
24 September 2013Accounts for a dormant company made up to 30 January 2013 (11 pages)
18 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
16 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
16 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
16 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
8 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
8 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 April 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
17 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Brian John Rae on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Gordon Griers Rae on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Gordon Griers Rae on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Brian John Rae on 16 February 2010 (2 pages)
12 May 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
12 May 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 May 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
12 May 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 May 2009Return made up to 22/01/09; full list of members (4 pages)
6 May 2009Return made up to 22/01/09; full list of members (4 pages)
6 May 2009Director and secretary's change of particulars / brian rae / 01/01/2009 (1 page)
6 May 2009Director and secretary's change of particulars / brian rae / 01/01/2009 (1 page)
6 May 2009Director's change of particulars / gordon rae / 01/01/2009 (1 page)
6 May 2009Director's change of particulars / gordon rae / 01/01/2009 (1 page)
4 December 2008Registered office changed on 04/12/2008 from 44 mountfield road ealing W5 2NQ (1 page)
4 December 2008Registered office changed on 04/12/2008 from 44 mountfield road ealing W5 2NQ (1 page)
10 June 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
10 June 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 June 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
10 June 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2008Return made up to 22/01/08; full list of members (2 pages)
8 February 2008Return made up to 22/01/08; full list of members (2 pages)
19 November 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
19 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
19 November 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 April 2007Return made up to 22/01/07; full list of members (2 pages)
3 April 2007Return made up to 22/01/07; full list of members (2 pages)
9 June 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 June 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
9 June 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 June 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
31 May 2006Secretary's particulars changed;director's particulars changed (1 page)
31 May 2006Return made up to 22/01/06; full list of members (2 pages)
31 May 2006Secretary's particulars changed;director's particulars changed (1 page)
31 May 2006Return made up to 22/01/06; full list of members (2 pages)
21 June 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 June 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
21 June 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 June 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
15 March 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2004Return made up to 22/01/03; full list of members (7 pages)
20 October 2004New secretary appointed (3 pages)
20 October 2004Secretary resigned (2 pages)
20 October 2004Return made up to 22/01/04; full list of members (7 pages)
20 October 2004Return made up to 22/01/04; full list of members (7 pages)
20 October 2004Return made up to 22/01/03; full list of members (7 pages)
20 October 2004New secretary appointed (3 pages)
20 October 2004Secretary resigned (2 pages)
8 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 April 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
8 April 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
8 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 January 2004Accounts for a dormant company made up to 31 January 2003 (5 pages)
19 January 2004Registered office changed on 19/01/04 from: 15 ross court cleveland road ealing london W13 8ED (1 page)
19 January 2004Registered office changed on 19/01/04 from: 15 ross court cleveland road ealing london W13 8ED (1 page)
19 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 January 2004Accounts for a dormant company made up to 31 January 2003 (5 pages)
19 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 September 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
30 September 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
5 March 2002Return made up to 22/01/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
(6 pages)
5 March 2002Return made up to 22/01/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
(6 pages)
13 February 2002New director appointed (2 pages)
13 February 2002Ad 09/02/02--------- £ si 50@1=50 £ ic 1/51 (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002Ad 09/02/02--------- £ si 50@1=50 £ ic 1/51 (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001Secretary resigned (1 page)
22 January 2001Incorporation (10 pages)
22 January 2001Incorporation (10 pages)