London
EC4N 7AE
Director Name | Mr Gerry Milligan |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Clements House 27 St Clement's Lane London EC4N 7AE |
Secretary Name | Mr Gregory Davidson Martin Begley |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Clements House 27 Clement's Lane London EC4N 7AE |
Director Name | Mr Wayne Robert Melton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Barns Dene Harpenden Hertfordshire AL5 2HH |
Director Name | Mr Giles Adam Stuart George Murphy |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Grove Way Esher Surrey KT10 8HQ |
Director Name | Jeremy Tristan Boadle |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr Grant Thomas Hotson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(11 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ggwcsl.com |
---|---|
Telephone | 020 71314891 |
Telephone region | London |
Registered Address | St Clements House 27 St Clements Lane London EC4N 7AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
375 at £0.1 | Gerald Milligan 37.50% Ordinary |
---|---|
375 at £0.1 | Gregory Davidson Martin Begley 37.50% Ordinary |
250 at £0.1 | Smith & Williamson LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£103,846 |
Cash | £5,086 |
Current Liabilities | £121,313 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks from now) |
30 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
8 July 2022 | Director's details changed for Mr Gregory Davidson Martin Begley on 11 May 2022 (2 pages) |
8 July 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
8 July 2022 | Director's details changed for Mr Gerry Milligan on 11 May 2022 (2 pages) |
8 July 2022 | Secretary's details changed for Mr Gregory Davidson Martin Begley on 11 May 2022 (1 page) |
27 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
24 November 2021 | Registered office address changed from 25 Moorgate London EC2R 6AY to St Clements House 27 st Clements Lane London EC4N 7AE on 24 November 2021 (1 page) |
25 June 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
21 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
14 December 2020 | Termination of appointment of Grant Thomas Hotson as a director on 31 October 2020 (1 page) |
14 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
3 November 2016 | Termination of appointment of Jeremy Tristan Boadle as a director on 31 October 2016 (1 page) |
3 November 2016 | Appointment of Mr Grant Thomas Hotson as a director on 1 November 2016 (2 pages) |
3 November 2016 | Appointment of Mr Grant Thomas Hotson as a director on 1 November 2016 (2 pages) |
3 November 2016 | Termination of appointment of Jeremy Tristan Boadle as a director on 31 October 2016 (1 page) |
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Appointment of Jeremy Tristan Boadle as a director (2 pages) |
6 June 2011 | Appointment of Jeremy Tristan Boadle as a director (2 pages) |
3 June 2011 | Termination of appointment of Giles Murphy as a director (1 page) |
3 June 2011 | Termination of appointment of Giles Murphy as a director (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Gerry Milligan on 11 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Gerry Milligan on 11 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 June 2009 | Director's change of particulars / gerald milligan / 23/03/2009 (1 page) |
1 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
1 June 2009 | Director's change of particulars / gerald milligan / 23/03/2009 (1 page) |
1 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 May 2008 | Director's change of particulars / gerald milligan / 12/05/2008 (1 page) |
12 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
12 May 2008 | Director's change of particulars / gerald milligan / 12/05/2008 (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
14 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
23 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
23 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
23 December 2005 | Ad 15/12/05--------- £ si [email protected]=99 £ ic 1/100 (3 pages) |
23 December 2005 | S-div 15/12/05 (1 page) |
23 December 2005 | Ad 15/12/05--------- £ si [email protected]=99 £ ic 1/100 (3 pages) |
23 December 2005 | Resolutions
|
23 December 2005 | S-div 15/12/05 (1 page) |
23 December 2005 | Resolutions
|
15 September 2005 | Registered office changed on 15/09/05 from: 1 riding house street london W1A 3AS (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 1 riding house street london W1A 3AS (1 page) |
6 September 2005 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
6 September 2005 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New secretary appointed;new director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New secretary appointed;new director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Incorporation (17 pages) |
11 May 2005 | Incorporation (17 pages) |