Company NameGifted Group Limited
DirectorJonathan James Price
Company StatusLiquidation
Company Number05205116
CategoryPrivate Limited Company
Incorporation Date13 August 2004(19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jonathan James Price
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(7 years, 1 month after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Manchester Square
London
W1U 3PT
Director NameMr Jonathan James Price
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(1 week after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgon House, Argon Mews
Fulham Broadway
London
SW6 1BJ
Secretary NameJoanna Catherine Atkins
NationalityBritish
StatusResigned
Appointed20 August 2004(1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 July 2005)
RoleCompany Director
Correspondence Address26 Gothic Road
Twickenham
Middlesex
TW2 5EH
Secretary NameLucy Sarah Phillips
NationalityBritish
StatusResigned
Appointed04 July 2005(10 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 2007)
RolePersonal Assistant
Correspondence Address261 Lauderdale Mansions
Lauderdale Road
London
W9 1LZ
Secretary NameClaire Elliot
NationalityBritish
StatusResigned
Appointed22 March 2007(2 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2011)
RoleCompany Director
Correspondence AddressArgon House, Argon Mews
Fulham Broadway
London
SW6 1BJ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitegiftedgroup.com
Telephone020 78813091
Telephone regionLondon

Location

Registered Address22 Manchester Square
London
W1U 3PT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

74 at £1Jonathan Price
74.00%
Ordinary A
26 at £1Jonathan Price
26.00%
Ordinary B

Financials

Year2014
Net Worth£47,494
Cash£494
Current Liabilities£538,014

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return29 June 2022 (1 year, 10 months ago)
Next Return Due13 July 2023 (overdue)

Charges

18 September 2019Delivered 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 2018Delivered on: 8 January 2018
Persons entitled: Ashley Finance LTD

Classification: A registered charge
Outstanding
7 August 2014Delivered on: 13 August 2014
Satisfied on: 12 March 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Fully Satisfied

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
1 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
15 June 2020Satisfaction of charge 052051160003 in full (1 page)
25 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
19 September 2019Satisfaction of charge 052051160002 in full (1 page)
18 September 2019Registration of charge 052051160003, created on 18 September 2019 (37 pages)
5 August 2019Confirmation statement made on 30 June 2019 with updates (5 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
19 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
8 January 2018Registration of charge 052051160002, created on 5 January 2018 (14 pages)
19 July 2017Change of details for Mr Jonathan James Price as a person with significant control on 11 October 2016 (2 pages)
19 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
19 July 2017Notification of Claire Price as a person with significant control on 11 October 2016 (2 pages)
19 July 2017Change of details for Mr Jonathan James Price as a person with significant control on 11 October 2016 (2 pages)
19 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
19 July 2017Notification of Claire Price as a person with significant control on 11 October 2016 (2 pages)
17 July 2017Change of share class name or designation (2 pages)
17 July 2017Change of share class name or designation (2 pages)
7 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
7 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
12 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 March 2015Satisfaction of charge 052051160001 in full (1 page)
12 March 2015Satisfaction of charge 052051160001 in full (1 page)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 August 2014Registration of charge 052051160001, created on 7 August 2014 (12 pages)
13 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Registration of charge 052051160001, created on 7 August 2014 (12 pages)
13 August 2014Registration of charge 052051160001, created on 7 August 2014 (12 pages)
21 March 2014Director's details changed for Jonathan James Price on 20 March 2014 (2 pages)
21 March 2014Director's details changed for Jonathan James Price on 20 March 2014 (2 pages)
6 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
6 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(4 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 May 2013Registered office address changed from 370-374 Nottingham Road Newthorpe Nottingham NG16 2ED United Kingdom on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 370-374 Nottingham Road Newthorpe Nottingham NG16 2ED United Kingdom on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 370-374 Nottingham Road Newthorpe Nottingham NG16 2ED United Kingdom on 7 May 2013 (1 page)
11 December 2012Registered office address changed from Argon House, Argon Mews Fulham Broadway London SW6 1BJ on 11 December 2012 (1 page)
11 December 2012Registered office address changed from Argon House, Argon Mews Fulham Broadway London SW6 1BJ on 11 December 2012 (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
31 January 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (2 pages)
31 January 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (2 pages)
5 October 2011Appointment of Jonathan James Price as a director (2 pages)
5 October 2011Appointment of Jonathan James Price as a director (2 pages)
4 October 2011Termination of appointment of Claire Elliot as a secretary (1 page)
4 October 2011Termination of appointment of Jonathan Price as a director (1 page)
4 October 2011Termination of appointment of Claire Elliot as a secretary (1 page)
4 October 2011Termination of appointment of Jonathan Price as a director (1 page)
20 July 2011Director's details changed for Jonathan James Price on 1 January 2011 (2 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
20 July 2011Secretary's details changed for Claire Elliot on 1 June 2011 (1 page)
20 July 2011Director's details changed for Jonathan James Price on 1 January 2011 (2 pages)
20 July 2011Director's details changed for Jonathan James Price on 1 January 2011 (2 pages)
20 July 2011Secretary's details changed for Claire Elliot on 1 June 2011 (1 page)
20 July 2011Secretary's details changed for Claire Elliot on 1 June 2011 (1 page)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
30 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
29 July 2009Return made up to 30/06/09; full list of members (3 pages)
29 July 2009Return made up to 30/06/09; full list of members (3 pages)
21 August 2008Return made up to 30/06/08; full list of members (3 pages)
21 August 2008Return made up to 30/06/08; full list of members (3 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
20 March 2008Prev ext from 30/06/2007 to 30/09/2007 (1 page)
20 March 2008Prev ext from 30/06/2007 to 30/09/2007 (1 page)
20 September 2007Return made up to 30/06/07; no change of members (6 pages)
20 September 2007Return made up to 30/06/07; no change of members (6 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
31 March 2007Secretary resigned (1 page)
31 March 2007New secretary appointed (2 pages)
31 March 2007Secretary resigned (1 page)
31 March 2007New secretary appointed (2 pages)
31 July 2006Return made up to 30/06/06; full list of members (6 pages)
31 July 2006Return made up to 30/06/06; full list of members (6 pages)
20 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
20 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
1 December 2005S-div 18/11/05 (1 page)
1 December 2005£ nc 100/1000 18/11/05 (1 page)
1 December 2005S-div 18/11/05 (1 page)
1 December 2005£ nc 100/1000 18/11/05 (1 page)
1 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 September 2005Return made up to 13/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 2005Return made up to 13/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2005New secretary appointed (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005New secretary appointed (1 page)
18 July 2005Secretary resigned (1 page)
16 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 November 2004Ad 08/11/04-08/11/04 £ si 99@1=99 £ ic 1/100 (2 pages)
16 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 November 2004Ad 08/11/04-08/11/04 £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2004Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
13 October 2004Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New secretary appointed (1 page)
7 October 2004New secretary appointed (1 page)
30 September 2004Secretary resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Secretary resigned (1 page)
13 August 2004Incorporation (13 pages)
13 August 2004Incorporation (13 pages)