Company NameGardonyi's Limited
Company StatusActive
Company Number05003543
CategoryPrivate Limited Company
Incorporation Date24 December 2003(20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47591Retail sale of musical instruments and scores

Directors

Director NameMrs Chloe Elizabeth Gardonyi
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2003(same day as company formation)
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence Address86 Church Road
London
W7 3BE
Director NameMr John Steven Gardonyi
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2003(same day as company formation)
RoleShop Manager
Country of ResidenceEngland
Correspondence Address86 Church Road
London
W7 3BE
Secretary NameJohn Steven Gardonyi
NationalityBritish
StatusCurrent
Appointed24 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Church Road
London
W7 3BE
Director NameMr Tim John Cullen Kelleher
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(19 years, 11 months after company formation)
Appointment Duration5 months
RoleRetailer
Country of ResidenceEngland
Correspondence AddressGardonyi's 84 St. Marys Road
London
W5 5EX
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed24 December 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitegardonyis.co.uk
Telephone020 85792040
Telephone regionLondon

Location

Registered AddressThe Old Church
32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Chloe Elizabeth Gardonyi
50.00%
Ordinary
1 at £1John Steven Gardonyi
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,713
Cash£7,002
Current Liabilities£30,091

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

26 August 2004Delivered on: 28 August 2004
Persons entitled: Sidney Eisenthal

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £10,688 deposited by the company with the landlord.
Outstanding

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
27 November 2020Micro company accounts made up to 31 December 2019 (4 pages)
3 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
2 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
3 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
5 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
5 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
28 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
28 January 2015Director's details changed for John Steven Gardonyi on 1 January 2014 (2 pages)
28 January 2015Director's details changed for John Steven Gardonyi on 1 January 2014 (2 pages)
28 January 2015Director's details changed for John Steven Gardonyi on 1 January 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 January 2014Secretary's details changed for John Steven Gardonyi on 1 February 2013 (1 page)
3 January 2014Director's details changed for Chloe Elizabeth Gardonyi on 1 February 2013 (2 pages)
3 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
3 January 2014Director's details changed for Chloe Elizabeth Gardonyi on 1 February 2013 (2 pages)
3 January 2014Secretary's details changed for John Steven Gardonyi on 1 February 2013 (1 page)
3 January 2014Secretary's details changed for John Steven Gardonyi on 1 February 2013 (1 page)
3 January 2014Director's details changed for John Steven Gardonyi on 1 February 2013 (2 pages)
3 January 2014Director's details changed for John Steven Gardonyi on 1 February 2013 (2 pages)
3 January 2014Director's details changed for John Steven Gardonyi on 1 February 2013 (2 pages)
3 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
3 January 2014Director's details changed for Chloe Elizabeth Gardonyi on 1 February 2013 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 December 2012Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
30 December 2012Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 January 2010Director's details changed for John Steven Gardonyi on 19 January 2010 (2 pages)
26 January 2010Director's details changed for Chloe Elizabeth Gardonyi on 19 January 2010 (2 pages)
26 January 2010Director's details changed for John Steven Gardonyi on 19 January 2010 (2 pages)
26 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Chloe Elizabeth Gardonyi on 19 January 2010 (2 pages)
26 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 December 2008Return made up to 24/12/08; full list of members (4 pages)
24 December 2008Return made up to 24/12/08; full list of members (4 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
8 January 2008Return made up to 24/12/07; full list of members (2 pages)
8 January 2008Return made up to 24/12/07; full list of members (2 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
18 January 2007Return made up to 24/12/06; full list of members (2 pages)
18 January 2007Return made up to 24/12/06; full list of members (2 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 January 2006Return made up to 24/12/05; full list of members (2 pages)
5 January 2006Return made up to 24/12/05; full list of members (2 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
10 January 2005Return made up to 24/12/04; full list of members (7 pages)
10 January 2005Return made up to 24/12/04; full list of members (7 pages)
28 August 2004Particulars of mortgage/charge (3 pages)
28 August 2004Particulars of mortgage/charge (3 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New secretary appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New secretary appointed (2 pages)
24 February 2004New director appointed (2 pages)
8 January 2004Registered office changed on 08/01/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Registered office changed on 08/01/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
8 January 2004Secretary resigned (1 page)
8 January 2004Secretary resigned (1 page)
8 January 2004Director resigned (1 page)
24 December 2003Incorporation (15 pages)
24 December 2003Incorporation (15 pages)