Company NameGascoignes Residential (Surbiton) Limited
Company StatusDissolved
Company Number05016278
CategoryPrivate Limited Company
Incorporation Date15 January 2004(20 years, 3 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Ian Leighton Davies
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2004(same day as company formation)
RoleExecutive Business Director
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameRobert Gascoigne Pees
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Secretary NameRobert Gascoigne Pees
NationalityBritish
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegascoignessurveyors.com
Telephone01372 940226
Telephone regionEsher

Location

Registered Address3 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Gascoignes Residential LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 September 2014Termination of appointment of Robert Gascoigne Pees as a director on 26 August 2014 (1 page)
4 September 2014Termination of appointment of Robert Gascoigne Pees as a secretary on 26 August 2014 (1 page)
10 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
11 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
1 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
28 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
7 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
7 March 2011Director's details changed for Mr Ian Leighton Davies on 15 December 2010 (2 pages)
28 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
3 February 2010Director's details changed for Robert Gascoigne Pees on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Ian Leighton Davies on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Robert Gascoigne Pees on 1 October 2009 (2 pages)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Secretary's details changed for Robert Gascoigne Pees on 1 October 2009 (1 page)
3 February 2010Secretary's details changed for Robert Gascoigne Pees on 1 October 2009 (1 page)
3 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr Ian Leighton Davies on 1 October 2009 (2 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 January 2009Return made up to 15/01/09; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 January 2008Return made up to 15/01/08; full list of members (2 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
12 February 2007Location of register of members (1 page)
12 February 2007Return made up to 15/01/07; full list of members (2 pages)
12 February 2007Location of debenture register (1 page)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
1 February 2006Return made up to 15/01/06; full list of members (2 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
28 October 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
2 March 2005Return made up to 15/01/05; full list of members (7 pages)
23 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New secretary appointed;new director appointed (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 January 2004Incorporation (17 pages)
15 January 2004Secretary resigned (1 page)