Company NameGannon Associates Limited
DirectorAndrew Michael Gannon
Company StatusActive
Company Number04378214
CategoryPrivate Limited Company
Incorporation Date20 February 2002(22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Michael Gannon
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middx
HA2 0HY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameScotia Services Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address69 High Street
Bagshot
Surrey
GU19 5AH
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegannonassociates.co.uk

Location

Registered Address32 Byron Hill Road
Harrow On The Hill
Middx
HA2 0HY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Andrew Michael Gannon
100.00%
Ordinary

Financials

Year2014
Net Worth£156
Current Liabilities£67,819

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Charges

28 January 2015Delivered on: 9 February 2015
Persons entitled:
Andrew Gannon as Trustee of Gannon Associates Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Gannon Associates Pension Scheme

Classification: A registered charge
Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).
Outstanding

Filing History

5 March 2021Confirmation statement made on 20 February 2021 with updates (5 pages)
26 February 2021Micro company accounts made up to 28 February 2020 (4 pages)
8 March 2020Director's details changed for Mr Andrew Michael Gannon on 15 January 2019 (2 pages)
8 March 2020Change of details for Mr Andrew Michael Gannon as a person with significant control on 15 January 2019 (2 pages)
8 March 2020Confirmation statement made on 20 February 2020 with updates (5 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
9 August 2019Change of details for Mr Andrew Michael Gannon as a person with significant control on 7 April 2016 (2 pages)
21 February 2019Confirmation statement made on 20 February 2019 with updates (5 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
20 February 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
14 February 2018Director's details changed for Mr Andrew Michael Gannon on 2 February 2018 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
30 November 2016Micro company accounts made up to 29 February 2016 (6 pages)
30 November 2016Micro company accounts made up to 29 February 2016 (6 pages)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
30 November 2015Micro company accounts made up to 28 February 2015 (6 pages)
30 November 2015Micro company accounts made up to 28 February 2015 (6 pages)
4 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
9 February 2015Registration of charge 043782140001, created on 28 January 2015 (39 pages)
9 February 2015Registration of charge 043782140001, created on 28 January 2015 (39 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
13 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
22 February 2012Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY United Kingdom on 22 February 2012 (2 pages)
22 February 2012Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY United Kingdom on 22 February 2012 (2 pages)
6 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
12 September 2011Termination of appointment of Scotia Services Limited as a secretary (1 page)
12 September 2011Termination of appointment of Scotia Services Limited as a secretary (1 page)
31 May 2011Registered office address changed from C/O Scott Bonella, Tulya House 69 High Street Bagshot Surrey GU19 5AH on 31 May 2011 (1 page)
31 May 2011Registered office address changed from C/O Scott Bonella, Tulya House 69 High Street Bagshot Surrey GU19 5AH on 31 May 2011 (1 page)
28 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
18 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 May 2009Return made up to 20/02/09; full list of members (3 pages)
8 May 2009Return made up to 20/02/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
4 November 2008Director's change of particulars / andrew gannon / 17/04/2008 (1 page)
4 November 2008Director's change of particulars / andrew gannon / 17/04/2008 (1 page)
16 April 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
16 April 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
4 March 2008Return made up to 20/02/08; full list of members (3 pages)
4 March 2008Return made up to 20/02/08; full list of members (3 pages)
13 March 2007Return made up to 20/02/07; full list of members (2 pages)
13 March 2007Return made up to 20/02/07; full list of members (2 pages)
7 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
13 March 2006Return made up to 20/02/06; full list of members (2 pages)
13 March 2006Return made up to 20/02/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
14 March 2005Return made up to 20/02/05; full list of members (2 pages)
14 March 2005Return made up to 20/02/05; full list of members (2 pages)
29 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
29 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
17 March 2004Return made up to 20/02/04; full list of members (6 pages)
17 March 2004Return made up to 20/02/04; full list of members (6 pages)
11 June 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
11 June 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
15 May 2003Return made up to 20/02/03; full list of members (6 pages)
15 May 2003Return made up to 20/02/03; full list of members (6 pages)
9 March 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002Secretary resigned (1 page)
9 March 2002Secretary resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002New secretary appointed (2 pages)
9 March 2002New secretary appointed (2 pages)
20 February 2002Incorporation (18 pages)
20 February 2002Incorporation (18 pages)