London
W1U 3PT
Director Name | Mr Jonathan James Price |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Argon House, Argon Mews Fulham Broadway London SW6 1BJ |
Secretary Name | Joanna Catherine Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 July 2005) |
Role | Company Director |
Correspondence Address | 26 Gothic Road Twickenham Middlesex TW2 5EH |
Secretary Name | Lucy Sarah Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 March 2007) |
Role | Personal Assistant |
Correspondence Address | 261 Lauderdale Mansions Lauderdale Road London W9 1LZ |
Secretary Name | Claire Elliot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | Argon House, Argon Mews Fulham Broadway London SW6 1BJ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | giftedgroup.com |
---|---|
Telephone | 020 78813091 |
Telephone region | London |
Registered Address | 22 Manchester Square London W1U 3PT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
74 at £1 | Jonathan Price 74.00% Ordinary A |
---|---|
26 at £1 | Jonathan Price 26.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £47,494 |
Cash | £494 |
Current Liabilities | £538,014 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 29 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 13 July 2023 (overdue) |
18 September 2019 | Delivered on: 18 September 2019 Persons entitled: Ultimate Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument. Outstanding |
---|---|
5 January 2018 | Delivered on: 8 January 2018 Persons entitled: Ashley Finance LTD Classification: A registered charge Outstanding |
7 August 2014 | Delivered on: 13 August 2014 Satisfied on: 12 March 2015 Persons entitled: Coutts & Company Classification: A registered charge Fully Satisfied |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
1 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
15 June 2020 | Satisfaction of charge 052051160003 in full (1 page) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
19 September 2019 | Satisfaction of charge 052051160002 in full (1 page) |
18 September 2019 | Registration of charge 052051160003, created on 18 September 2019 (37 pages) |
5 August 2019 | Confirmation statement made on 30 June 2019 with updates (5 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
19 July 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
8 January 2018 | Registration of charge 052051160002, created on 5 January 2018 (14 pages) |
19 July 2017 | Change of details for Mr Jonathan James Price as a person with significant control on 11 October 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
19 July 2017 | Notification of Claire Price as a person with significant control on 11 October 2016 (2 pages) |
19 July 2017 | Change of details for Mr Jonathan James Price as a person with significant control on 11 October 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
19 July 2017 | Notification of Claire Price as a person with significant control on 11 October 2016 (2 pages) |
17 July 2017 | Change of share class name or designation (2 pages) |
17 July 2017 | Change of share class name or designation (2 pages) |
7 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
7 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
12 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
17 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 March 2015 | Satisfaction of charge 052051160001 in full (1 page) |
12 March 2015 | Satisfaction of charge 052051160001 in full (1 page) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 August 2014 | Registration of charge 052051160001, created on 7 August 2014 (12 pages) |
13 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Registration of charge 052051160001, created on 7 August 2014 (12 pages) |
13 August 2014 | Registration of charge 052051160001, created on 7 August 2014 (12 pages) |
21 March 2014 | Director's details changed for Jonathan James Price on 20 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Jonathan James Price on 20 March 2014 (2 pages) |
6 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 May 2013 | Registered office address changed from 370-374 Nottingham Road Newthorpe Nottingham NG16 2ED United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 370-374 Nottingham Road Newthorpe Nottingham NG16 2ED United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 370-374 Nottingham Road Newthorpe Nottingham NG16 2ED United Kingdom on 7 May 2013 (1 page) |
11 December 2012 | Registered office address changed from Argon House, Argon Mews Fulham Broadway London SW6 1BJ on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from Argon House, Argon Mews Fulham Broadway London SW6 1BJ on 11 December 2012 (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (2 pages) |
31 January 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (2 pages) |
5 October 2011 | Appointment of Jonathan James Price as a director (2 pages) |
5 October 2011 | Appointment of Jonathan James Price as a director (2 pages) |
4 October 2011 | Termination of appointment of Claire Elliot as a secretary (1 page) |
4 October 2011 | Termination of appointment of Jonathan Price as a director (1 page) |
4 October 2011 | Termination of appointment of Claire Elliot as a secretary (1 page) |
4 October 2011 | Termination of appointment of Jonathan Price as a director (1 page) |
20 July 2011 | Director's details changed for Jonathan James Price on 1 January 2011 (2 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Secretary's details changed for Claire Elliot on 1 June 2011 (1 page) |
20 July 2011 | Director's details changed for Jonathan James Price on 1 January 2011 (2 pages) |
20 July 2011 | Director's details changed for Jonathan James Price on 1 January 2011 (2 pages) |
20 July 2011 | Secretary's details changed for Claire Elliot on 1 June 2011 (1 page) |
20 July 2011 | Secretary's details changed for Claire Elliot on 1 June 2011 (1 page) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
1 July 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
30 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
29 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
29 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
21 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
21 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
20 March 2008 | Prev ext from 30/06/2007 to 30/09/2007 (1 page) |
20 March 2008 | Prev ext from 30/06/2007 to 30/09/2007 (1 page) |
20 September 2007 | Return made up to 30/06/07; no change of members (6 pages) |
20 September 2007 | Return made up to 30/06/07; no change of members (6 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
31 March 2007 | Secretary resigned (1 page) |
31 March 2007 | New secretary appointed (2 pages) |
31 March 2007 | Secretary resigned (1 page) |
31 March 2007 | New secretary appointed (2 pages) |
31 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
31 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
20 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
20 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
1 December 2005 | S-div 18/11/05 (1 page) |
1 December 2005 | £ nc 100/1000 18/11/05 (1 page) |
1 December 2005 | S-div 18/11/05 (1 page) |
1 December 2005 | £ nc 100/1000 18/11/05 (1 page) |
1 December 2005 | Resolutions
|
1 December 2005 | Resolutions
|
9 September 2005 | Return made up to 13/08/05; full list of members
|
9 September 2005 | Return made up to 13/08/05; full list of members
|
18 July 2005 | New secretary appointed (1 page) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | New secretary appointed (1 page) |
18 July 2005 | Secretary resigned (1 page) |
16 November 2004 | Resolutions
|
16 November 2004 | Ad 08/11/04-08/11/04 £ si 99@1=99 £ ic 1/100 (2 pages) |
16 November 2004 | Resolutions
|
16 November 2004 | Ad 08/11/04-08/11/04 £ si 99@1=99 £ ic 1/100 (2 pages) |
13 October 2004 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
13 October 2004 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New secretary appointed (1 page) |
7 October 2004 | New secretary appointed (1 page) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Secretary resigned (1 page) |
13 August 2004 | Incorporation (13 pages) |
13 August 2004 | Incorporation (13 pages) |