London
W1T 6BG
Secretary Name | Andy Herrity |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 29 April 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years |
Role | Theatrical Agent |
Country of Residence | United Kingdom |
Correspondence Address | 24 Conway Street London W1T 6BG |
Director Name | Mr Kerry Alexander Gardner |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 3 months (resigned 13 August 2019) |
Role | Theatrical Agent |
Country of Residence | England |
Correspondence Address | 24 Conway Street London W1T 6BG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | gardnerherrity.co.uk |
---|
Registered Address | 24 Conway Street London W1T 6BG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Andy Herrity 60.00% Ordinary |
---|---|
40 at £1 | Kerry Gardner 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,355 |
Cash | £53,564 |
Current Liabilities | £45,942 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (overdue) |
18 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
27 April 2020 | Cessation of Kerry Alexander Gardner as a person with significant control on 13 August 2019 (1 page) |
27 April 2020 | Change of details for Mr Andy Herrity as a person with significant control on 13 August 2019 (2 pages) |
27 April 2020 | Confirmation statement made on 14 April 2020 with updates (5 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
14 October 2019 | Termination of appointment of Kerry Alexander Gardner as a director on 13 August 2019 (1 page) |
8 May 2019 | Change of details for Mr Andy Herrity as a person with significant control on 15 April 2018 (2 pages) |
6 May 2019 | Notification of Kerry Alexander Gardner as a person with significant control on 15 April 2018 (2 pages) |
6 May 2019 | Confirmation statement made on 14 April 2019 with updates (4 pages) |
6 May 2019 | Register(s) moved to registered office address 24 Conway Street London W1T 6BG (1 page) |
2 May 2019 | Director's details changed for Mr Kerry Alexander Gardner on 15 April 2018 (2 pages) |
24 February 2019 | Director's details changed for Andy Herrity on 24 February 2019 (2 pages) |
24 February 2019 | Change of details for Mr Andy Herrity as a person with significant control on 24 February 2019 (2 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
16 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Director's details changed for Andy Herrity on 14 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Andy Herrity on 14 April 2010 (2 pages) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 September 2009 | Director and secretary's change of particulars / andy herrity / 01/01/2009 (1 page) |
16 September 2009 | Director and secretary's change of particulars / andy herrity / 01/01/2009 (1 page) |
16 September 2009 | Return made up to 14/04/09; full list of members (4 pages) |
16 September 2009 | Return made up to 14/04/09; full list of members (4 pages) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2008 | Return made up to 14/04/08; full list of members (4 pages) |
22 September 2008 | Return made up to 14/04/08; full list of members (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: 47 westminster palace gardens 1 - 7 artillery row london SW1P 1RR (1 page) |
18 June 2007 | Return made up to 14/04/07; full list of members (2 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: 47 westminster palace gardens 1 - 7 artillery row london SW1P 1RR (1 page) |
18 June 2007 | Location of register of members (1 page) |
18 June 2007 | Return made up to 14/04/07; full list of members (2 pages) |
18 June 2007 | Location of register of members (1 page) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
4 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
20 April 2005 | Return made up to 14/04/05; full list of members
|
20 April 2005 | Return made up to 14/04/05; full list of members
|
7 May 2004 | Ad 29/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 May 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
7 May 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
7 May 2004 | Ad 29/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New secretary appointed;new director appointed (2 pages) |
6 May 2004 | New secretary appointed;new director appointed (2 pages) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Incorporation (9 pages) |
14 April 2004 | Incorporation (9 pages) |