Company NameGentleaid (8) Limited
DirectorsGary Spencer Wilder and Michelle Lyn Wilder
Company StatusActive
Company Number05113298
CategoryPrivate Limited Company
Incorporation Date27 April 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, 6 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameMrs Michelle Lyn Wilder
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2006(2 years, 6 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Secretary NameKingswood Investment Partners Limited (Corporation)
StatusCurrent
Appointed27 April 2004(same day as company formation)
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameKingswood Nominees Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed27 April 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 200 other UK companies use this postal address

Shareholders

1 at £1Mr Gary Spencer Wilder
100.00%
Ordinary

Financials

Year2014
Net Worth£418,437
Cash£19,708
Current Liabilities£54,543

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 1 day from now)

Filing History

4 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
23 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
9 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
2 May 2018Confirmation statement made on 27 April 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)
3 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 27 April 2017 with updates (5 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)
24 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
24 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • 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)
30 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
30 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • 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)
1 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • 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)
2 May 2013Director's details changed for Michelle Lyn Wilder on 27 April 2013 (2 pages)
2 May 2013Director's details changed for Mr Gary Spencer Wilder on 27 April 2013 (2 pages)
2 May 2013Director's details changed for Michelle Lyn Wilder on 27 April 2013 (2 pages)
2 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
2 May 2013Director's details changed for Mr Gary Spencer Wilder on 27 April 2013 (2 pages)
2 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
19 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
19 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
14 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
13 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
13 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
13 May 2011Secretary's details changed for Kingswood Investment Partners Limited on 27 April 2011 (2 pages)
13 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
13 May 2011Secretary's details changed for Kingswood Investment Partners Limited on 27 April 2011 (2 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
29 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (14 pages)
29 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (14 pages)
14 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
14 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
7 May 2009Return made up to 27/04/09; no change of members (4 pages)
7 May 2009Return made up to 27/04/09; no change of members (4 pages)
23 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
23 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
28 May 2008Return made up to 27/04/08; no change of members (7 pages)
28 May 2008Return made up to 27/04/08; no change of members (7 pages)
15 August 2007Accounts for a small company made up to 31 March 2007 (5 pages)
15 August 2007Accounts for a small company made up to 31 March 2007 (5 pages)
14 May 2007Return made up to 27/04/07; full list of members (7 pages)
14 May 2007Return made up to 27/04/07; full list of members (7 pages)
2 January 2007Accounts for a small company made up to 31 March 2006 (17 pages)
2 January 2007Accounts for a small company made up to 31 March 2006 (17 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
16 May 2006Return made up to 27/04/06; full list of members (6 pages)
16 May 2006Return made up to 27/04/06; full list of members (6 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 June 2005Return made up to 27/04/05; full list of members (6 pages)
23 June 2005Return made up to 27/04/05; full list of members (6 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New secretary appointed (2 pages)
6 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
6 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
6 May 2004New director appointed (2 pages)
6 May 2004New secretary appointed (2 pages)
5 May 2004Director resigned (1 page)
5 May 2004Secretary resigned (1 page)
5 May 2004Secretary resigned (1 page)
5 May 2004Director resigned (1 page)
27 April 2004Incorporation (16 pages)
27 April 2004Incorporation (16 pages)