Company NameGullivers London Limited
DirectorSonia Yvonne Huxley
Company StatusActive
Company Number05013605
CategoryPrivate Limited Company
Incorporation Date13 January 2004(20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMiss Sonia Yvonne Huxley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2007(3 years, 7 months after company formation)
Appointment Duration16 years, 8 months
RoleDinner Lady
Country of ResidenceEngland
Correspondence Address25 Beclands Road
London
SW17 9TL
Director NameMr David Harman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(same day as company formation)
RoleChauffeur
Country of ResidenceEngland
Correspondence Address25 Beclands Road
Tooting
London
SW17 9TL
Secretary NameMr Anthony Victor Alldis
NationalityBritish
StatusResigned
Appointed13 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address149 Chantry Road
Chessington
Surrey
KT9 1XD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegulliverslondon.co.uk

Location

Registered Address23a Kenilworth Gardens
Hayes
Middlesex
UB4 0AY
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1David Harman
100.00%
Ordinary

Financials

Year2014
Net Worth£21
Current Liabilities£15,931

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

25 June 2010Delivered on: 29 June 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 March 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
1 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
27 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
15 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
4 April 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
6 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
8 April 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
11 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
9 March 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
18 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
28 March 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
9 March 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
5 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
5 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 March 2017Micro company accounts made up to 28 February 2016 (2 pages)
30 March 2017Micro company accounts made up to 28 February 2016 (2 pages)
16 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
31 December 2016Previous accounting period shortened from 31 March 2016 to 28 February 2016 (1 page)
31 December 2016Previous accounting period shortened from 31 March 2016 to 28 February 2016 (1 page)
2 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 February 2011Amended accounts made up to 31 March 2010 (6 pages)
22 February 2011Amended accounts made up to 31 March 2010 (6 pages)
25 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 April 2010Registered office address changed from 15 Lingfield Avenue Kingston upon Thames Surrey KT1 2TL on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 15 Lingfield Avenue Kingston upon Thames Surrey KT1 2TL on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 15 Lingfield Avenue Kingston upon Thames Surrey KT1 2TL on 1 April 2010 (1 page)
8 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Sonia Yvonne Huxley on 13 January 2010 (2 pages)
8 February 2010Director's details changed for Sonia Yvonne Huxley on 13 January 2010 (2 pages)
8 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
11 January 2010Termination of appointment of David Harman as a director (1 page)
11 January 2010Termination of appointment of David Harman as a director (1 page)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 February 2009Appointment terminated secretary anthony alldis (1 page)
26 February 2009Appointment terminated secretary anthony alldis (1 page)
26 February 2009Return made up to 13/01/09; full list of members (3 pages)
26 February 2009Return made up to 13/01/09; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 March 2008Prev ext from 31/01/2008 to 31/03/2008 (1 page)
27 March 2008Prev ext from 31/01/2008 to 31/03/2008 (1 page)
29 February 2008Return made up to 13/01/08; full list of members (3 pages)
29 February 2008Return made up to 13/01/08; full list of members (3 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
6 March 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
6 March 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
23 February 2007Return made up to 13/01/07; full list of members (6 pages)
23 February 2007Return made up to 13/01/07; full list of members (6 pages)
24 May 2006Return made up to 13/01/06; full list of members (6 pages)
24 May 2006Return made up to 13/01/06; full list of members (6 pages)
7 February 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
7 February 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
7 February 2006Registered office changed on 07/02/06 from: c/o harrison & associates 8 tudor court brighton road, sutton surrey SM2 5AE (1 page)
7 February 2006Registered office changed on 07/02/06 from: c/o harrison & associates 8 tudor court brighton road, sutton surrey SM2 5AE (1 page)
1 March 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
1 March 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
1 February 2005Return made up to 13/01/05; full list of members (6 pages)
1 February 2005Ad 13/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 February 2005Ad 13/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 February 2005Return made up to 13/01/05; full list of members (6 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004New secretary appointed (2 pages)
16 February 2004New secretary appointed (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004Director resigned (1 page)
13 January 2004Incorporation (19 pages)
13 January 2004Incorporation (19 pages)