Epsom
Surrey
KT17 3LL
Secretary Name | William James Reid |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2007(4 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Correspondence Address | 7 Ruden Way Epsom Surrey KT17 3LL |
Director Name | Mr Paulo Pessoa |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Operations Direcor |
Country of Residence | England |
Correspondence Address | Goodwin House 5 Union Court Richmond Surrey TW9 1AA |
Director Name | Mr Peter Kenneth Makin |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(3 months after company formation) |
Appointment Duration | 3 years (resigned 17 May 2005) |
Role | Software Designer |
Correspondence Address | Apartment 93 Putney Wharf Brewhouse Lane Putney London SW15 2JX |
Secretary Name | Mr Peter Kenneth Makin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 May 2005) |
Role | Software Designer |
Correspondence Address | Apartment 93 Putney Wharf Brewhouse Lane Putney London SW15 2JX |
Secretary Name | Roy Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Flat 2 Marlow House 36 Twickenham Road Teddington Middlesex TW11 8AX |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | stopgap.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83327656 |
Telephone region | London |
Registered Address | Goodwin House 5 Union Court Richmond Surrey TW9 1AA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
9k at £1 | Claire Muriel Owen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,386,866 |
Gross Profit | £4,203,858 |
Net Worth | £4,345,436 |
Cash | £2,361,318 |
Current Liabilities | £2,220,984 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
27 April 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
---|---|
27 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
19 April 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
20 August 2021 | Appointment of Mr Paulo Pessoa as a director on 20 August 2021 (2 pages) |
17 April 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
24 March 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
20 November 2020 | Register(s) moved to registered office address Goodwin House 5 Union Court Richmond Surrey TW9 1AA (1 page) |
20 November 2020 | Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 7 Ruden Way Epsom KT17 3LL (1 page) |
24 January 2020 | Accounts for a small company made up to 30 April 2019 (9 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
31 January 2019 | Accounts for a small company made up to 30 April 2018 (9 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
25 January 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
25 January 2018 | Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page) |
9 January 2018 | Full accounts made up to 30 April 2017 (23 pages) |
9 January 2018 | Full accounts made up to 30 April 2017 (23 pages) |
3 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
26 January 2017 | Full accounts made up to 30 April 2016 (24 pages) |
26 January 2017 | Full accounts made up to 30 April 2016 (24 pages) |
22 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
4 February 2016 | Full accounts made up to 30 April 2015 (18 pages) |
4 February 2016 | Full accounts made up to 30 April 2015 (18 pages) |
20 March 2015 | Change of name notice (2 pages) |
20 March 2015 | Change of name notice (2 pages) |
20 March 2015 | Company name changed stopgap group LIMITED\certificate issued on 20/03/15
|
20 March 2015 | Company name changed stopgap group LIMITED\certificate issued on 20/03/15
|
20 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
2 February 2015 | Group of companies' accounts made up to 30 April 2014 (25 pages) |
2 February 2015 | Group of companies' accounts made up to 30 April 2014 (25 pages) |
6 February 2014 | Group of companies' accounts made up to 30 April 2013 (22 pages) |
6 February 2014 | Group of companies' accounts made up to 30 April 2013 (22 pages) |
27 January 2014 | Register inspection address has been changed from Fairfax House 15 Fulwood Place London WC1V 6AY England (1 page) |
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Register inspection address has been changed from Fairfax House 15 Fulwood Place London WC1V 6AY England (1 page) |
14 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Register inspection address has been changed (1 page) |
14 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Register(s) moved to registered inspection location (1 page) |
14 February 2013 | Register(s) moved to registered inspection location (1 page) |
14 February 2013 | Register inspection address has been changed (1 page) |
1 February 2013 | Group of companies' accounts made up to 30 April 2012 (23 pages) |
1 February 2013 | Group of companies' accounts made up to 30 April 2012 (23 pages) |
10 April 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Group of companies' accounts made up to 30 April 2011 (26 pages) |
31 January 2012 | Group of companies' accounts made up to 30 April 2011 (26 pages) |
16 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Group of companies' accounts made up to 30 April 2010 (16 pages) |
1 February 2011 | Group of companies' accounts made up to 30 April 2010 (16 pages) |
4 February 2010 | Group of companies' accounts made up to 30 April 2009 (17 pages) |
4 February 2010 | Group of companies' accounts made up to 30 April 2009 (17 pages) |
1 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
12 February 2009 | Full accounts made up to 30 April 2008 (8 pages) |
12 February 2009 | Full accounts made up to 30 April 2008 (8 pages) |
9 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
26 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
26 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
3 February 2008 | Full accounts made up to 30 April 2007 (8 pages) |
3 February 2008 | Full accounts made up to 30 April 2007 (8 pages) |
26 July 2007 | Return made up to 24/01/07; full list of members (2 pages) |
26 July 2007 | Return made up to 24/01/07; full list of members (2 pages) |
16 March 2007 | Full accounts made up to 30 April 2006 (8 pages) |
16 March 2007 | Full accounts made up to 30 April 2006 (8 pages) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | New secretary appointed (2 pages) |
27 March 2006 | Return made up to 24/01/06; full list of members (3 pages) |
27 March 2006 | Return made up to 24/01/06; full list of members (3 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (8 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (8 pages) |
1 February 2006 | Secretary resigned;director resigned (1 page) |
1 February 2006 | Secretary resigned;director resigned (1 page) |
25 July 2005 | £ ic 10000/9000 05/07/05 £ sr 1000@1=1000 (1 page) |
25 July 2005 | £ ic 10000/9000 05/07/05 £ sr 1000@1=1000 (1 page) |
24 July 2005 | Resolutions
|
24 July 2005 | Resolutions
|
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | New secretary appointed (2 pages) |
7 March 2005 | Return made up to 24/01/05; full list of members
|
7 March 2005 | Return made up to 24/01/05; full list of members
|
30 November 2004 | Full accounts made up to 30 April 2004 (7 pages) |
30 November 2004 | Full accounts made up to 30 April 2004 (7 pages) |
24 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
24 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
19 October 2003 | Full accounts made up to 30 April 2003 (7 pages) |
19 October 2003 | Full accounts made up to 30 April 2003 (7 pages) |
6 May 2003 | Return made up to 24/01/03; full list of members (5 pages) |
6 May 2003 | Return made up to 24/01/03; full list of members (5 pages) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | New secretary appointed (2 pages) |
31 January 2003 | Ad 01/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 January 2003 | Ad 01/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
22 March 2002 | Ad 01/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Resolutions
|
22 March 2002 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Ad 01/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 March 2002 | Nc inc already adjusted 01/02/02 (1 page) |
22 March 2002 | Resolutions
|
22 March 2002 | Registered office changed on 22/03/02 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
22 March 2002 | Nc inc already adjusted 01/02/02 (1 page) |
22 March 2002 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
5 February 2002 | Company name changed holdmead LIMITED\certificate issued on 05/02/02 (2 pages) |
5 February 2002 | Company name changed holdmead LIMITED\certificate issued on 05/02/02 (2 pages) |
24 January 2002 | Incorporation (11 pages) |
24 January 2002 | Incorporation (11 pages) |