London
SW1Y 6HB
Director Name | Mr Mark Russell Kirby |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 13 years (resigned 30 September 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Orbital House 20 Eastern Road Romford Essex RM1 3PJ |
Secretary Name | Pauline Frances Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year (resigned 27 September 2004) |
Role | Company Director |
Correspondence Address | Court House Off London Road Westerham Kent TN16 2DH |
Secretary Name | Maria Anne Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(1 year after company formation) |
Appointment Duration | 12 years (resigned 30 September 2016) |
Role | School Teacher |
Correspondence Address | Hill Cottage Farningham Hill Road Farningham Kent DA4 0JR |
Director Name | Mr Ian David Mitchell |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(13 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Director Name | Mr Christopher Anthony Robinson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(13 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Director Name | Mr Robert Stuart McWhinnie Gordon |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Secretary Name | Mr Robert Stuart McWhinnie Gordon |
---|---|
Status | Resigned |
Appointed | 25 October 2016(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | 2 The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Secretary Name | Mr Karl Paul Harris |
---|---|
Status | Resigned |
Appointed | 01 September 2018(14 years, 12 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 December 2018) |
Role | Company Director |
Correspondence Address | 2 The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Director Name | Mr Cyril David Marc Patrick Molitor |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2018(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 October 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2 The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Director Name | Mr Timothy John Collins |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 December 2020) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 2 The Havens Ransomes Europark Ipswich Suffolk IP3 9SJ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | goresponse.co.uk |
---|---|
Telephone | 01301 302222 |
Telephone region | Arrochar |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
100 at £1 | Ostinati Limited 97.09% Ordinary |
---|---|
1 at £1 | Ostinati Limited 0.97% Ordinary A |
1 at £1 | Ostinati Limited 0.97% Ordinary B |
1 at £1 | Ostinati Limited 0.97% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £414,990 |
Cash | £394,430 |
Current Liabilities | £485,917 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 30 March 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 March |
Latest Return | 22 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 5 September 2023 (overdue) |
2 April 2020 | Delivered on: 4 April 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
24 September 2018 | Delivered on: 3 October 2018 Persons entitled: IL2 (2018) Classification: A registered charge Outstanding |
30 November 2016 | Delivered on: 15 December 2016 Persons entitled: Industrial Lending 1 Classification: A registered charge Outstanding |
19 April 2005 | Delivered on: 27 April 2005 Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 October 2004 | Delivered on: 2 November 2004 Satisfied on: 20 June 2013 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 February 2021 | Termination of appointment of Timothy John Collins as a director on 11 December 2020 (1 page) |
---|---|
18 November 2020 | Appointment of Mrs Paula Jane Brown as a director on 29 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Cyril David Marc Patrick Molitor as a director on 28 October 2020 (1 page) |
13 October 2020 | Cessation of Ostinati Limited as a person with significant control on 13 October 2020 (1 page) |
13 October 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
13 October 2020 | Notification of Woven Solutions Limited as a person with significant control on 13 October 2020 (2 pages) |
4 April 2020 | Registration of charge 048922230005, created on 2 April 2020 (62 pages) |
12 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (41 pages) |
12 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page) |
12 February 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (13 pages) |
23 January 2020 | Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages) |
13 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
14 October 2019 | Appointment of Mr. Timothy John Collins as a director on 14 October 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
31 January 2019 | Termination of appointment of Christopher Anthony Robinson as a director on 31 January 2019 (1 page) |
14 January 2019 | Statement of company's objects (2 pages) |
14 January 2019 | Resolutions
|
8 January 2019 | Satisfaction of charge 048922230004 in full (1 page) |
2 January 2019 | Termination of appointment of Ian David Mitchell as a director on 21 December 2018 (1 page) |
2 January 2019 | Termination of appointment of Karl Paul Harris as a secretary on 21 December 2018 (1 page) |
2 January 2019 | Appointment of Mr Cyril David Marc Patrick Molitor as a director on 21 December 2018 (2 pages) |
12 December 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
6 November 2018 | Change of details for Ostinati Limited as a person with significant control on 6 November 2018 (2 pages) |
3 October 2018 | Registration of charge 048922230004, created on 24 September 2018 (25 pages) |
3 October 2018 | Satisfaction of charge 048922230003 in full (4 pages) |
8 September 2018 | Termination of appointment of Robert Stuart Mcwhinnie Gordon as a secretary on 31 August 2018 (1 page) |
8 September 2018 | Appointment of Mr Karl Paul Harris as a secretary on 1 September 2018 (2 pages) |
8 September 2018 | Termination of appointment of Robert Stuart Mcwhinnie Gordon as a director on 31 August 2018 (1 page) |
24 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
2 January 2018 | Amended total exemption full accounts made up to 31 March 2017 (11 pages) |
8 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
17 July 2017 | Cessation of Mark Russell Kirby as a person with significant control on 30 September 2016 (1 page) |
17 July 2017 | Cessation of Mark Russell Kirby as a person with significant control on 30 September 2016 (1 page) |
5 July 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
5 July 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
15 December 2016 | Registration of charge 048922230003, created on 30 November 2016 (26 pages) |
15 December 2016 | Registration of charge 048922230003, created on 30 November 2016 (26 pages) |
26 October 2016 | Appointment of Mr Robert Stuart Mcwhinnie Gordon as a secretary on 25 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Robert Stuart Mcwhinnie Gordon as a secretary on 25 October 2016 (2 pages) |
25 October 2016 | Registered office address changed from Wyndham Court 12 - 20 Pritchard Street Bristol BS2 8RH England to C/O Ipplus 2 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 25 October 2016 (1 page) |
25 October 2016 | Registered office address changed from Wyndham Court 12 - 20 Pritchard Street Bristol BS2 8RH England to C/O Ipplus 2 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 25 October 2016 (1 page) |
25 October 2016 | Appointment of Mr Robert Stuart Mcwhinnie Gordon as a director on 25 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Robert Stuart Mcwhinnie Gordon as a director on 25 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Maria Anne Kirby as a secretary on 30 September 2016 (1 page) |
4 October 2016 | Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ to Wyndham Court 12 - 20 Pritchard Street Bristol BS2 8RH on 4 October 2016 (1 page) |
4 October 2016 | Part of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
4 October 2016 | Appointment of Mr Ian David Mitchell as a director on 30 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of Mark Russell Kirby as a director on 30 September 2016 (1 page) |
4 October 2016 | Appointment of Mr Christopher Anthony Robinson as a director on 30 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr Ian David Mitchell as a director on 30 September 2016 (2 pages) |
4 October 2016 | Part of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
4 October 2016 | Appointment of Mr Christopher Anthony Robinson as a director on 30 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of Maria Anne Kirby as a secretary on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Mark Russell Kirby as a director on 30 September 2016 (1 page) |
4 October 2016 | Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ to Wyndham Court 12 - 20 Pritchard Street Bristol BS2 8RH on 4 October 2016 (1 page) |
28 September 2016 | Confirmation statement made on 9 September 2016 with updates (7 pages) |
28 September 2016 | Confirmation statement made on 9 September 2016 with updates (7 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
23 April 2015 | Director's details changed for Mr Mark Russell Kirby on 23 April 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Mark Russell Kirby on 23 April 2015 (2 pages) |
9 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 March 2014 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 18 March 2014 (1 page) |
4 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 June 2013 | Satisfaction of charge 1 in full (4 pages) |
20 June 2013 | Satisfaction of charge 1 in full (4 pages) |
21 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 November 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 July 2011 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 12 July 2011 (1 page) |
27 October 2010 | Director's details changed for Mark Russell Kirby on 9 September 2010 (2 pages) |
27 October 2010 | Director's details changed for Mark Russell Kirby on 9 September 2010 (2 pages) |
27 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Director's details changed for Mark Russell Kirby on 9 September 2010 (2 pages) |
27 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 October 2009 | Return made up to 09/09/09; full list of members (4 pages) |
2 October 2009 | Director's change of particulars / mark kirby / 09/09/2009 (2 pages) |
2 October 2009 | Return made up to 09/09/09; full list of members (4 pages) |
2 October 2009 | Secretary's change of particulars / maria kirby / 09/09/2009 (1 page) |
2 October 2009 | Secretary's change of particulars / maria kirby / 09/09/2009 (1 page) |
2 October 2009 | Director's change of particulars / mark kirby / 09/09/2009 (2 pages) |
14 January 2009 | Location of register of members (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page) |
14 January 2009 | Location of register of members (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
19 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 October 2007 | Return made up to 09/09/07; full list of members (3 pages) |
22 October 2007 | Return made up to 09/09/07; full list of members (3 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
20 November 2006 | Resolutions
|
20 November 2006 | Resolutions
|
20 November 2006 | Nc inc already adjusted 01/04/05 (1 page) |
20 November 2006 | Nc inc already adjusted 01/04/05 (1 page) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 October 2006 | Ad 02/04/05--------- £ si 2@1 (2 pages) |
23 October 2006 | Resolutions
|
23 October 2006 | Ad 01/04/05--------- £ si 1@1 (2 pages) |
23 October 2006 | Ad 01/04/05--------- £ si 1@1 (2 pages) |
23 October 2006 | Return made up to 09/09/05; full list of members; amend (6 pages) |
23 October 2006 | Ad 02/04/05--------- £ si 2@1 (2 pages) |
23 October 2006 | Resolutions
|
23 October 2006 | Return made up to 09/09/06; full list of members; amend (6 pages) |
23 October 2006 | Nc inc already adjusted 01/04/05 (1 page) |
23 October 2006 | Return made up to 09/09/06; full list of members; amend (6 pages) |
23 October 2006 | Nc inc already adjusted 01/04/05 (1 page) |
2 October 2006 | Return made up to 09/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 09/09/06; full list of members (2 pages) |
28 November 2005 | Return made up to 09/09/05; full list of members (2 pages) |
28 November 2005 | Return made up to 09/09/05; full list of members (2 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | New secretary appointed (2 pages) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | New secretary appointed (2 pages) |
22 September 2004 | Return made up to 09/09/04; full list of members (6 pages) |
22 September 2004 | Return made up to 09/09/04; full list of members (6 pages) |
17 June 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
17 June 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
13 April 2004 | Ad 30/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2004 | Ad 30/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 November 2003 | New secretary appointed (2 pages) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | Secretary resigned (1 page) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | Secretary resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | New secretary appointed (2 pages) |
7 October 2003 | Company name changed giftlodge LIMITED\certificate issued on 07/10/03 (2 pages) |
7 October 2003 | Company name changed giftlodge LIMITED\certificate issued on 07/10/03 (2 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: 120 east road london N1 6AA (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: 120 east road london N1 6AA (1 page) |
9 September 2003 | Incorporation (16 pages) |
9 September 2003 | Incorporation (16 pages) |