Company NameGentleaid (7) Limited
DirectorsGary Spencer Wilder and Michelle Lyn Wilder
Company StatusActive
Company Number05087087
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Gary Spencer Wilder
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(2 years, 7 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameMrs Michelle Lyn Wilder
Date of BirthMay 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2006(2 years, 7 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Secretary NameKingswood Investment Partners Limited (Corporation)
StatusCurrent
Appointed29 March 2004(same day as company formation)
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameKingswood Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address3 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Michelle Lyn Wilder
100.00%
Ordinary

Financials

Year2014
Net Worth£311,022
Cash£11,373
Current Liabilities£44,023

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (2 weeks from now)

Filing History

4 May 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
9 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
9 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
5 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
31 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
10 May 2012Director's details changed for Mr Gary Spencer Wilder on 29 March 2012 (2 pages)
10 May 2012Director's details changed for Mr Gary Spencer Wilder on 29 March 2012 (2 pages)
10 May 2012Director's details changed for Michelle Lyn Wilder on 29 March 2012 (2 pages)
10 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
10 May 2012Director's details changed for Michelle Lyn Wilder on 29 March 2012 (2 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 May 2011Director's details changed for Michelle Lyn Wilder on 29 March 2011 (2 pages)
13 May 2011Secretary's details changed for Kingswood Investment Partners Limited on 29 March 2011 (2 pages)
13 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
13 May 2011Secretary's details changed for Kingswood Investment Partners Limited on 29 March 2011 (2 pages)
13 May 2011Director's details changed for Michelle Lyn Wilder on 29 March 2011 (2 pages)
13 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (14 pages)
7 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (14 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 April 2009Return made up to 29/03/09; no change of members (4 pages)
5 April 2009Return made up to 29/03/09; no change of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 May 2008Return made up to 29/03/08; no change of members (7 pages)
19 May 2008Return made up to 29/03/08; no change of members (7 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 April 2007Return made up to 29/03/07; full list of members (7 pages)
12 April 2007Return made up to 29/03/07; full list of members (7 pages)
29 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
27 June 2006Return made up to 29/03/06; full list of members (6 pages)
27 June 2006Return made up to 29/03/06; full list of members (6 pages)
25 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
25 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
20 April 2005Return made up to 29/03/05; full list of members (6 pages)
20 April 2005Return made up to 29/03/05; full list of members (6 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New secretary appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004Registered office changed on 08/04/04 from: 3 coldbath square london EC1R 5HR (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004Registered office changed on 08/04/04 from: 3 coldbath square london EC1R 5HR (1 page)
8 April 2004Director resigned (1 page)
29 March 2004Incorporation (16 pages)
29 March 2004Incorporation (16 pages)