Company NameGunther U.K. (Holdings) Limited
DirectorsReiner Ajit Heendeniya and Ramani Clara Hopgood
Company StatusActive
Company Number04750101
CategoryPrivate Limited Company
Incorporation Date1 May 2003(20 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameReiner Ajit Heendeniya
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Culls Farm Cottages Dean Street
East Farleigh
Maidstone
Kent
ME15 0PR
Director NameRamani Clara Hopgood
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address54 Redhill Wood New Ash Green
Longfield
Kent
DA3 8QP
Secretary NameRamani Clara Hopgood
NationalityBritish
StatusCurrent
Appointed01 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address54 Redhill Wood New Ash Green
Longfield
Kent
DA3 8QP

Contact

Websitegunther.co.uk

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

406 at £1Mr Don Reiner Ajit Heendeniya & Deborah Heendeniya
50.62%
Ordinary A
396 at £1Mrs Ramani Clara Hopgood
49.38%
Ordinary A

Financials

Year2014
Net Worth£132,688

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Filing History

12 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
11 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
11 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
7 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
7 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
1 May 2018Notification of Ramani Clara Hopgood as a person with significant control on 6 April 2016 (2 pages)
1 May 2018Notification of Reiner Ajit Heendeniya as a person with significant control on 26 April 2016 (2 pages)
23 January 2018Secretary's details changed for Ramani Clara Hopgood on 22 January 2018 (1 page)
23 January 2018Director's details changed for Ramani Clara Hopgood on 22 January 2018 (2 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
11 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
2 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
2 June 2016Statement of company's objects (2 pages)
2 June 2016Change of share class name or designation (2 pages)
2 June 2016Statement of company's objects (2 pages)
2 June 2016Change of share class name or designation (2 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 802
(6 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 802
(6 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 802
(5 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 802
(5 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 802
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 February 2015Director's details changed for Reiner Ajit Heendeniya on 19 December 2014 (2 pages)
2 February 2015Director's details changed for Reiner Ajit Heendeniya on 19 December 2014 (2 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 802
(5 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 802
(5 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 802
(5 pages)
16 August 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford DA1 2DE on 16 August 2013 (1 page)
16 August 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford DA1 2DE on 16 August 2013 (1 page)
28 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
28 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (13 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (13 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (13 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 May 2009Return made up to 01/05/09; no change of members (4 pages)
26 May 2009Return made up to 01/05/09; no change of members (4 pages)
15 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
15 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 June 2008Return made up to 01/05/08; full list of members (7 pages)
4 June 2008Return made up to 01/05/08; full list of members (7 pages)
29 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
29 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
13 June 2007Return made up to 01/05/07; full list of members (7 pages)
13 June 2007Return made up to 01/05/07; full list of members (7 pages)
28 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
28 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
21 June 2006Return made up to 01/05/06; full list of members (7 pages)
21 June 2006Return made up to 01/05/06; full list of members (7 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
25 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
30 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
28 May 2004Return made up to 01/05/04; full list of members (7 pages)
28 May 2004Return made up to 01/05/04; full list of members (7 pages)
16 April 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
16 April 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
29 October 2003Statement of affairs (8 pages)
29 October 2003Ad 08/09/03--------- £ si 792@1=792 £ ic 10/802 (2 pages)
29 October 2003Ad 08/09/03--------- £ si 792@1=792 £ ic 10/802 (2 pages)
29 October 2003Statement of affairs (8 pages)
1 May 2003Incorporation (20 pages)
1 May 2003Incorporation (20 pages)