Company NameSmithfield Consultants Limited
Company StatusActive
Company Number04735490
CategoryPrivate Limited Company
Incorporation Date15 April 2003(21 years ago)
Previous NameGordons 37 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMs Isabel Claire Dobson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(12 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Daniel J. Edelman Limited, Francis House 11 Fr
London
SW1P 1DE
Director NameMr Victor Allan Malanga
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed23 September 2015(12 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleGlobal Cfo
Country of ResidenceUnited States
Correspondence AddressC/O Daniel J. Edelman Limited, Francis House 11 Fr
London
SW1P 1DE
Director NameMr Edward John Williams
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(17 years after company formation)
Appointment Duration3 years, 11 months
RoleRegional Ceo
Country of ResidenceEngland
Correspondence AddressC/O Daniel J. Edelman Limited, Francis House 11 Fr
London
SW1P 1DE
Secretary NameMr Nick Hughes
StatusCurrent
Appointed07 January 2022(18 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressC/O Daniel J. Edelman Limited, Francis House 11 Fr
London
SW1P 1DE
Director NameMr James Douglas Strachan Gordon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed15 April 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 5
67 Harley Street
London
W1N 1DE
Secretary NameMr Brian Richard Turner
NationalityBritish
StatusResigned
Appointed15 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Western Beach Apartments
36 Hanover Avenue Silvertown
London
E16 1DZ
Director NameJohn Andrew Kiely
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(3 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Director NameMr Timothy Hugh Southcombe Trotter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(3 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Director NameAndrew Morgan Hey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 2004)
RoleCompany Director
Correspondence Address1 Old Deer Park Gardens
Richmond
Surrey
TW9 2TN
Director NameJohn Gordon Craven Antcliffe
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 22 March 2010)
RoleP R Consultant
Correspondence Address14 Bloomfield Terrace
London
SW1W 8PG
Director NameLord Stephen Ashley Sherbourne
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(2 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 22 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Director NameMr Alastair Charles Gornall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Secretary NameMr Jared Robinson
StatusResigned
Appointed23 June 2015(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 06 July 2016)
RoleCompany Director
Correspondence AddressC/O Daniel J Edelman Limited Southside
105 Victoria Street
London
SW1E 6QT
Director NameMr Michael Stewart
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2015(12 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2017)
RoleRegional Ceo
Country of ResidenceEngland
Correspondence AddressC/O Daniel J Edelman Limited Southside
105 Victoria Street
London
SW1E 6QT
Secretary NameMrs Carolyn Foxall
StatusResigned
Appointed06 July 2016(13 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 January 2022)
RoleCompany Director
Correspondence AddressC/O Daniel J Edelman Limited Southside
105 Victoria Street
London
SW1E 6QT
Director NameMs Carol Potter Marmol
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(14 years after company formation)
Appointment Duration3 years (resigned 01 May 2020)
RoleRegional Ceo
Country of ResidenceEngland
Correspondence AddressC/O Daniel J Edelman Limited Southside
105 Victoria Street
London
SW1E 6QT
Secretary NameThrogmorton UK Limited (Corporation)
StatusResigned
Appointed06 May 2003(3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 16 July 2007)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA
Secretary NameThrogmorton Secretaries Llp (Corporation)
StatusResigned
Appointed16 July 2007(4 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 September 2015)
Correspondence Address4th Floor Reading Bridge House
George Street
Reading
Berkshire
RG1 8LS

Contact

Websitesmithfieldgroup.com
Telephone020 79030600
Telephone regionLondon

Location

Registered AddressC/O Daniel J. Edelman Limited, Francis House
11 Francis Street
London
SW1P 1DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2.6k at £1Fiona Ann Gornall
25.12%
Ordinary
2.6k at £1John Kiely
25.12%
Ordinary
2k at £1Chime Communications PLC
19.90%
Ordinary
1.5k at £1Timothy Hugh Southcombe Trotter
15.00%
Ordinary
1.5k at £1Smithfield Trustee LTD
14.86%
Ordinary

Financials

Year2014
Net Worth£393,366
Cash£100,034
Current Liabilities£871,909

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return31 March 2024 (3 weeks, 3 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

26 November 2012Delivered on: 29 November 2012
Satisfied on: 19 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

14 July 2023Termination of appointment of Isabel Claire Dobson as a director on 14 July 2023 (1 page)
14 July 2023Appointment of Mr Naveen Agarwal as a director on 14 July 2023 (2 pages)
17 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
11 April 2023Accounts for a small company made up to 30 June 2022 (26 pages)
17 October 2022Registered office address changed from C/O Daniel J Edelman Limited Southside 105 Victoria Street London SW1E 6QT to C/O Daniel J. Edelman Limited, Francis House 11 Francis Street London SW1P 1DE on 17 October 2022 (1 page)
5 July 2022Accounts for a small company made up to 30 June 2021 (26 pages)
19 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
7 January 2022Appointment of Mr Nick Hughes as a secretary on 7 January 2022 (2 pages)
7 January 2022Termination of appointment of Carolyn Foxall as a secretary on 7 January 2022 (1 page)
13 July 2021Accounts for a small company made up to 30 June 2020 (20 pages)
21 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
11 August 2020Accounts for a small company made up to 30 June 2019 (20 pages)
5 May 2020Termination of appointment of Carol Potter Marmol as a director on 1 May 2020 (1 page)
5 May 2020Appointment of Mr Edward John Williams as a director on 1 May 2020 (2 pages)
24 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
26 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
29 November 2018Accounts for a small company made up to 30 June 2018 (19 pages)
26 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (19 pages)
4 October 2017Accounts for a small company made up to 30 June 2016 (22 pages)
4 October 2017Accounts for a small company made up to 30 June 2016 (22 pages)
2 May 2017Appointment of Ms Carol Potter Marmol as a director on 1 May 2017 (2 pages)
2 May 2017Appointment of Ms Carol Potter Marmol as a director on 1 May 2017 (2 pages)
2 May 2017Termination of appointment of Michael Stewart as a director on 1 May 2017 (1 page)
2 May 2017Termination of appointment of Michael Stewart as a director on 1 May 2017 (1 page)
27 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
6 July 2016Appointment of Mrs Carolyn Foxall as a secretary on 6 July 2016 (2 pages)
6 July 2016Termination of appointment of Jared Robinson as a secretary on 6 July 2016 (1 page)
6 July 2016Termination of appointment of Jared Robinson as a secretary on 6 July 2016 (1 page)
6 July 2016Appointment of Mrs Carolyn Foxall as a secretary on 6 July 2016 (2 pages)
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10,280
(6 pages)
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10,280
(6 pages)
2 January 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 January 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 December 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
7 December 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
10 November 2015Appointment of Mr Michael Stewart as a director on 23 September 2015 (2 pages)
10 November 2015Appointment of Mrs Isabel Claire Dobson as a director on 23 September 2015 (2 pages)
10 November 2015Appointment of Mr Jared Robinson as a secretary on 23 June 2015 (2 pages)
10 November 2015Appointment of Mrs Isabel Claire Dobson as a director on 23 September 2015 (2 pages)
10 November 2015Appointment of Mr Michael Stewart as a director on 23 September 2015 (2 pages)
10 November 2015Appointment of Mr Victor Allan Malanga as a director on 23 September 2015 (2 pages)
10 November 2015Appointment of Mr Victor Allan Malanga as a director on 23 September 2015 (2 pages)
10 November 2015Appointment of Mr Jared Robinson as a secretary on 23 June 2015 (2 pages)
6 October 2015Termination of appointment of John Andrew Kiely as a director on 22 September 2015 (2 pages)
6 October 2015Termination of appointment of Timothy Hugh Southcombe Trotter as a director on 22 September 2015 (2 pages)
6 October 2015Registered office address changed from 10 Aldersgate Street London EC1A 4HJ to C/O Daniel J Edelman Limited Southside 105 Victoria Street London SW1E 6QT on 6 October 2015 (2 pages)
6 October 2015Termination of appointment of Timothy Hugh Southcombe Trotter as a director on 22 September 2015 (2 pages)
6 October 2015Termination of appointment of Stephen Ashley Sherbourne as a director on 22 September 2015 (2 pages)
6 October 2015Termination of appointment of John Andrew Kiely as a director on 22 September 2015 (2 pages)
6 October 2015Registered office address changed from 10 Aldersgate Street London EC1A 4HJ to C/O Daniel J Edelman Limited Southside 105 Victoria Street London SW1E 6QT on 6 October 2015 (2 pages)
6 October 2015Termination of appointment of Throgmorton Secretaries Llp as a secretary on 22 September 2015 (2 pages)
6 October 2015Termination of appointment of Throgmorton Secretaries Llp as a secretary on 22 September 2015 (2 pages)
6 October 2015Termination of appointment of Stephen Ashley Sherbourne as a director on 22 September 2015 (2 pages)
19 September 2015Satisfaction of charge 1 in full (4 pages)
19 September 2015Satisfaction of charge 1 in full (4 pages)
24 June 2015Second filing of AR01 previously delivered to Companies House made up to 15 April 2014 (17 pages)
24 June 2015Second filing of AR01 previously delivered to Companies House made up to 15 April 2013 (17 pages)
24 June 2015Second filing of AR01 previously delivered to Companies House made up to 15 April 2013 (17 pages)
24 June 2015Second filing of AR01 previously delivered to Companies House made up to 15 April 2014 (17 pages)
13 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10,280
(6 pages)
13 May 2015Register(s) moved to registered office address 10 Aldersgate Street London EC1A 4HJ (1 page)
13 May 2015Director's details changed for Mr Timothy Hugh Southcombe Trotter on 15 April 2015 (2 pages)
13 May 2015Register(s) moved to registered office address 10 Aldersgate Street London EC1A 4HJ (1 page)
13 May 2015Director's details changed for Mr Timothy Hugh Southcombe Trotter on 15 April 2015 (2 pages)
13 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10,280
(6 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10,280
  • ANNOTATION Clarification a Second filed AR01 is registered on 24/06/2015
(7 pages)
13 May 2014Director's details changed for Mr Stephen Ashley Sherbourne on 15 April 2014 (2 pages)
13 May 2014Director's details changed for Mr Timothy Hugh Southcombe Trotter on 15 April 2014 (2 pages)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10,280
  • ANNOTATION Clarification a Second filed AR01 is registered on 24/06/2015
(7 pages)
13 May 2014Director's details changed for John Andrew Kiely on 15 April 2014 (2 pages)
13 May 2014Register(s) moved to registered office address (1 page)
13 May 2014Register(s) moved to registered office address (1 page)
13 May 2014Director's details changed for Mr Stephen Ashley Sherbourne on 15 April 2014 (2 pages)
13 May 2014Director's details changed for John Andrew Kiely on 15 April 2014 (2 pages)
13 May 2014Director's details changed for Mr Timothy Hugh Southcombe Trotter on 15 April 2014 (2 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 May 2013Director's details changed for John Andrew Kiely on 15 April 2013 (2 pages)
13 May 2013Annual return made up to 15 April 2013 with a full list of shareholders
  • ANNOTATION Clarification a Second filed AR01 is registered on 24/06/2015
(9 pages)
13 May 2013Annual return made up to 15 April 2013 with a full list of shareholders
  • ANNOTATION Clarification a Second filed AR01 is registered on 24/06/2015
(9 pages)
13 May 2013Director's details changed for John Andrew Kiely on 15 April 2013 (2 pages)
10 January 2013Termination of appointment of Alastair Gornall as a director (1 page)
10 January 2013Termination of appointment of Alastair Gornall as a director (1 page)
29 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
9 May 2012Secretary's details changed for Throgmorton Secretaries Llp on 15 April 2012 (2 pages)
9 May 2012Register inspection address has been changed from 42-44 Portman Road Reading Berkshire RG30 1EA (1 page)
9 May 2012Register inspection address has been changed from 42-44 Portman Road Reading Berkshire RG30 1EA (1 page)
9 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (9 pages)
9 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (9 pages)
9 May 2012Secretary's details changed for Throgmorton Secretaries Llp on 15 April 2012 (2 pages)
9 May 2012Director's details changed for Alastair Charles Gornall on 15 April 2012 (2 pages)
9 May 2012Director's details changed for Alastair Charles Gornall on 15 April 2012 (2 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 May 2011Director's details changed for Alastair Charles Gornall on 15 April 2011 (2 pages)
13 May 2011Director's details changed for Timothy Hugh Southcombe Trotter on 15 April 2011 (2 pages)
13 May 2011Director's details changed for Alastair Charles Gornall on 15 April 2011 (2 pages)
13 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (9 pages)
13 May 2011Director's details changed for Timothy Hugh Southcombe Trotter on 15 April 2011 (2 pages)
13 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (9 pages)
30 December 2010Appointment of Alastair Charles Gornall as a director (3 pages)
30 December 2010Appointment of Alastair Charles Gornall as a director (3 pages)
16 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Register(s) moved to registered inspection location (1 page)
19 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
19 May 2010Register(s) moved to registered inspection location (1 page)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
18 May 2010Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Mr Stephen Ashley Sherbourne on 1 October 2009 (2 pages)
18 May 2010Director's details changed for John Kiely on 1 October 2009 (2 pages)
18 May 2010Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Mr Stephen Ashley Sherbourne on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Mr Stephen Ashley Sherbourne on 1 October 2009 (2 pages)
18 May 2010Director's details changed for John Kiely on 1 October 2009 (2 pages)
18 May 2010Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (2 pages)
18 May 2010Director's details changed for John Kiely on 1 October 2009 (2 pages)
12 April 2010Termination of appointment of John Antcliffe as a director (2 pages)
12 April 2010Termination of appointment of John Antcliffe as a director (2 pages)
3 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
3 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
25 June 2009Return made up to 15/04/09; full list of members (5 pages)
25 June 2009Return made up to 15/04/09; full list of members (5 pages)
20 April 2009Return made up to 15/04/08; full list of members; amend (7 pages)
20 April 2009Return made up to 15/04/07; full list of members; amend (7 pages)
20 April 2009Return made up to 15/04/07; full list of members; amend (7 pages)
20 April 2009Return made up to 15/04/08; full list of members; amend (7 pages)
16 September 2008Full accounts made up to 31 December 2007 (14 pages)
16 September 2008Full accounts made up to 31 December 2007 (14 pages)
21 May 2008Return made up to 15/04/08; full list of members (5 pages)
21 May 2008Return made up to 15/04/08; full list of members (5 pages)
1 November 2007Secretary resigned (1 page)
1 November 2007Secretary's particulars changed (1 page)
1 November 2007New secretary appointed (1 page)
1 November 2007Secretary resigned (1 page)
1 November 2007Secretary's particulars changed (1 page)
1 November 2007New secretary appointed (1 page)
20 July 2007Full accounts made up to 31 December 2006 (14 pages)
20 July 2007Full accounts made up to 31 December 2006 (14 pages)
1 May 2007Return made up to 15/04/07; full list of members (3 pages)
1 May 2007Return made up to 15/04/07; full list of members (3 pages)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 December 2006£ ic 12485/10280 29/11/06 £ sr 2205@1=2205 (1 page)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 December 2006£ ic 12485/10280 29/11/06 £ sr 2205@1=2205 (1 page)
24 July 2006Full accounts made up to 31 December 2005 (13 pages)
24 July 2006Full accounts made up to 31 December 2005 (13 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
9 May 2006Return made up to 15/04/06; full list of members (7 pages)
9 May 2006Return made up to 15/04/06; full list of members (7 pages)
12 January 2006Registered office changed on 12/01/06 from: 78 cowcross street, london, EC1M 6HE (1 page)
12 January 2006Registered office changed on 12/01/06 from: 78 cowcross street london EC1M 6HE (1 page)
17 October 2005Full accounts made up to 31 December 2004 (13 pages)
17 October 2005Full accounts made up to 31 December 2004 (13 pages)
24 June 2005Return made up to 15/04/05; full list of members (7 pages)
24 June 2005Return made up to 15/04/05; full list of members (7 pages)
3 May 2005Return made up to 15/04/04; full list of members; amend (7 pages)
3 May 2005Return made up to 15/04/04; full list of members; amend (7 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
9 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 November 2004Director resigned (1 page)
9 November 2004Memorandum and Articles of Association (10 pages)
9 November 2004Memorandum and Articles of Association (10 pages)
9 November 2004Director resigned (1 page)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
8 June 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
8 June 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
19 May 2004Return made up to 15/04/04; full list of members (7 pages)
19 May 2004Return made up to 15/04/04; full list of members (7 pages)
13 August 2003Ad 23/05/03--------- £ si 2485@1=2485 £ ic 10000/12485 (2 pages)
13 August 2003Statement of affairs (39 pages)
13 August 2003Statement of affairs (39 pages)
13 August 2003Ad 23/05/03--------- £ si 2485@1=2485 £ ic 10000/12485 (2 pages)
5 July 2003Registered office changed on 05/07/03 from: 22 great james street london WC1N 3ES (1 page)
5 July 2003Registered office changed on 05/07/03 from: 22 great james street, london, WC1N 3ES (1 page)
30 May 2003Ad 20/05/03--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
30 May 2003Ad 22/05/03--------- £ si 8000@1=8000 £ ic 2000/10000 (2 pages)
30 May 2003Ad 20/05/03--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
30 May 2003Ad 22/05/03--------- £ si 8000@1=8000 £ ic 2000/10000 (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New secretary appointed (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003Secretary resigned (1 page)
12 May 2003New secretary appointed (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003Secretary resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003New director appointed (2 pages)
22 April 2003Company name changed gordons 37 LIMITED\certificate issued on 22/04/03 (2 pages)
22 April 2003Company name changed gordons 37 LIMITED\certificate issued on 22/04/03 (2 pages)
15 April 2003Incorporation (24 pages)
15 April 2003Incorporation (24 pages)