Company NameGordon The Gopher Trading Company Limited
DirectorPhillip Bryan Schofield
Company StatusActive - Proposal to Strike off
Company Number04540382
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Phillip Bryan Schofield
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ym&U Business Management Limited, 180 Great Po
4th Floor
London
W1W 5QZ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NamePeter James Barnard Powell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Christ Church
Kew Road
Richmond
TW9 2AN
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMr Darren John Worsley
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address31 Kinnaird Avenue
Chiswick
London
W4 3SH
Secretary NameChatel Registrars Limited (Corporation)
StatusResigned
Appointed01 September 2010(7 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 05 November 2020)
Correspondence AddressC/O Ym&U Business Management Limited, 180 Great Po
4th Floor
London
W1W 5QZ

Location

Registered AddressC/O Ymu Business Management Limited
180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

85 at £1Phillip Bryan Schofield
85.00%
Ordinary
15 at £1Jg Creative Rights LTD
15.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

12 November 2020Termination of appointment of Chatel Registrars Limited as a secretary on 5 November 2020 (1 page)
23 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
7 August 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
19 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
1 May 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
2 April 2019Director's details changed for Mr Phillip Bryan Schofield on 2 April 2019 (2 pages)
2 April 2019Secretary's details changed for Chatel Registrars Limited on 2 April 2019 (1 page)
15 March 2019Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 15 March 2019 (1 page)
26 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
31 July 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
25 July 2018Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 25 July 2018 (1 page)
22 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
1 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
1 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
4 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
1 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
1 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
11 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
4 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
20 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
26 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
26 September 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
26 September 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
22 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
12 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
12 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
5 October 2010Director's details changed for Phillip Bryan Schofield on 19 September 2010 (2 pages)
5 October 2010Director's details changed for Phillip Bryan Schofield on 19 September 2010 (2 pages)
5 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
6 September 2010Appointment of Chatel Registrars Limited as a secretary (2 pages)
6 September 2010Appointment of Chatel Registrars Limited as a secretary (2 pages)
2 September 2010Termination of appointment of Darren Worsley as a secretary (1 page)
2 September 2010Termination of appointment of Darren Worsley as a secretary (1 page)
17 April 2010Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP on 17 April 2010 (1 page)
17 April 2010Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP on 17 April 2010 (1 page)
15 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
30 September 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
30 September 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
19 September 2008Return made up to 19/09/08; full list of members (3 pages)
19 September 2008Return made up to 19/09/08; full list of members (3 pages)
20 June 2008Appointment terminated director peter powell (1 page)
20 June 2008Appointment terminated director peter powell (1 page)
16 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
16 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
19 September 2007Return made up to 19/09/07; full list of members (2 pages)
19 September 2007Return made up to 19/09/07; full list of members (2 pages)
8 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
8 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
4 October 2006Return made up to 19/09/06; full list of members (7 pages)
4 October 2006Return made up to 19/09/06; full list of members (7 pages)
29 September 2005Return made up to 19/09/05; full list of members (7 pages)
29 September 2005Return made up to 19/09/05; full list of members (7 pages)
29 September 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
29 September 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
30 December 2004Secretary's particulars changed (1 page)
30 December 2004Secretary's particulars changed (1 page)
23 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
23 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
30 September 2004Return made up to 19/09/04; full list of members (7 pages)
30 September 2004Return made up to 19/09/04; full list of members (7 pages)
17 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
17 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
10 October 2003Return made up to 19/09/03; full list of members (7 pages)
10 October 2003Return made up to 19/09/03; full list of members (7 pages)
15 October 2002Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
15 October 2002Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002New secretary appointed (2 pages)
24 September 2002Registered office changed on 24/09/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
24 September 2002Registered office changed on 24/09/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002Ad 19/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002Ad 19/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 2002Director resigned (1 page)
19 September 2002Incorporation (14 pages)
19 September 2002Incorporation (14 pages)