London
SW17 9TL
Director Name | Mr David Harman |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Role | Chauffeur |
Country of Residence | England |
Correspondence Address | 25 Beclands Road Tooting London SW17 9TL |
Secretary Name | Mr Anthony Victor Alldis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 149 Chantry Road Chessington Surrey KT9 1XD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | gulliverslondon.co.uk |
---|
Registered Address | 23a Kenilworth Gardens Hayes Middlesex UB4 0AY |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | David Harman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21 |
Current Liabilities | £15,931 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
25 June 2010 | Delivered 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 |
---|
7 March 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
1 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
27 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
15 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
4 April 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
6 October 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
8 April 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
11 November 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
9 March 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
18 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
5 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
5 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 March 2017 | Micro company accounts made up to 28 February 2016 (2 pages) |
30 March 2017 | Micro company accounts made up to 28 February 2016 (2 pages) |
16 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
31 December 2016 | Previous accounting period shortened from 31 March 2016 to 28 February 2016 (1 page) |
31 December 2016 | Previous accounting period shortened from 31 March 2016 to 28 February 2016 (1 page) |
2 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 February 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
22 February 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
25 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 April 2010 | Registered office address changed from 15 Lingfield Avenue Kingston upon Thames Surrey KT1 2TL on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 15 Lingfield Avenue Kingston upon Thames Surrey KT1 2TL on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 15 Lingfield Avenue Kingston upon Thames Surrey KT1 2TL on 1 April 2010 (1 page) |
8 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Sonia Yvonne Huxley on 13 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Sonia Yvonne Huxley on 13 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Termination of appointment of David Harman as a director (1 page) |
11 January 2010 | Termination of appointment of David Harman as a director (1 page) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 February 2009 | Appointment terminated secretary anthony alldis (1 page) |
26 February 2009 | Appointment terminated secretary anthony alldis (1 page) |
26 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
26 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 March 2008 | Prev ext from 31/01/2008 to 31/03/2008 (1 page) |
27 March 2008 | Prev ext from 31/01/2008 to 31/03/2008 (1 page) |
29 February 2008 | Return made up to 13/01/08; full list of members (3 pages) |
29 February 2008 | Return made up to 13/01/08; full list of members (3 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
6 March 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
6 March 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
23 February 2007 | Return made up to 13/01/07; full list of members (6 pages) |
23 February 2007 | Return made up to 13/01/07; full list of members (6 pages) |
24 May 2006 | Return made up to 13/01/06; full list of members (6 pages) |
24 May 2006 | Return made up to 13/01/06; full list of members (6 pages) |
7 February 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
7 February 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: c/o harrison & associates 8 tudor court brighton road, sutton surrey SM2 5AE (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: c/o harrison & associates 8 tudor court brighton road, sutton surrey SM2 5AE (1 page) |
1 March 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
1 March 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
1 February 2005 | Return made up to 13/01/05; full list of members (6 pages) |
1 February 2005 | Ad 13/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 February 2005 | Ad 13/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 February 2005 | Return made up to 13/01/05; full list of members (6 pages) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
13 January 2004 | Incorporation (19 pages) |
13 January 2004 | Incorporation (19 pages) |