London
EC1R 5HL
Director Name | Mr Ben Dannatt |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Secretary Name | Mr Ben Dannatt |
---|---|
Status | Current |
Appointed | 19 March 2019(13 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Mr Jonathan Fraser Massing |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Firlands 9 Sandy Lodge Road Moor Park Rickmansworth Hertfordshire WD3 1LP |
Secretary Name | Mr Howard Simon Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Penshurst Gardens Edgware Middlesex HA8 9TT |
Secretary Name | Ms Julie Eddington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 19 March 2019) |
Role | Company Director |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Director Name | Kingswood Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Kingswood Investment Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Secretary Name | Kingswood Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2009(3 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 10 June 2009) |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Website | www.durhamfiltration.co.uk |
---|
Registered Address | 3 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Gentleaid (13) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £457,875 |
Cash | £36,311 |
Current Liabilities | £823,977 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
27 May 2010 | Delivered on: 29 May 2010 Persons entitled: Gentleaid (13) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
---|---|
8 June 2009 | Delivered on: 9 June 2009 Persons entitled: Close Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 June 2008 | Delivered on: 18 June 2008 Satisfied on: 29 May 2010 Persons entitled: Kingswood Property Finance Limited Partnership Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, all equipment see image for full details. Fully Satisfied |
23 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
---|---|
7 March 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
15 March 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
11 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
6 May 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
9 April 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
21 March 2019 | Confirmation statement made on 10 March 2019 with updates (3 pages) |
21 March 2019 | Appointment of Mr Ben Dannatt as a secretary on 19 March 2019 (2 pages) |
21 March 2019 | Termination of appointment of Julie Eddington as a secretary on 19 March 2019 (1 page) |
7 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
8 September 2018 | Appointment of Mr Ben Dannatt as a director on 1 September 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
10 November 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
12 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 May 2011 | Annual return made up to 10 March 2011 (14 pages) |
5 May 2011 | Annual return made up to 10 March 2011 (14 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 September 2010 | Secretary's details changed for Ms Julie Eddington on 3 September 2010 (1 page) |
3 September 2010 | Director's details changed for Barry Edward Goulden on 3 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Ms Julie Eddington on 3 September 2010 (1 page) |
3 September 2010 | Secretary's details changed for Ms Julie Eddington on 3 September 2010 (1 page) |
3 September 2010 | Director's details changed for Barry Edward Goulden on 3 September 2010 (2 pages) |
3 September 2010 | Director's details changed for Barry Edward Goulden on 3 September 2010 (2 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 March 2010 | Annual return made up to 10 March 2010 (12 pages) |
30 March 2010 | Annual return made up to 10 March 2010 (12 pages) |
17 June 2009 | Secretary appointed julie eddington (1 page) |
17 June 2009 | Secretary appointed julie eddington (1 page) |
17 June 2009 | Appointment terminated secretary kingswood nominees LIMITED (1 page) |
17 June 2009 | Appointment terminated secretary kingswood nominees LIMITED (1 page) |
15 June 2009 | Appointment terminated director jonathan massing (1 page) |
15 June 2009 | Director appointed barry edward goulden (1 page) |
15 June 2009 | Appointment terminated director jonathan massing (1 page) |
15 June 2009 | Secretary appointed kingswood nominees LIMITED (1 page) |
15 June 2009 | Director appointed barry edward goulden (1 page) |
15 June 2009 | Appointment terminated secretary howard moss (1 page) |
15 June 2009 | Secretary appointed kingswood nominees LIMITED (1 page) |
15 June 2009 | Appointment terminated secretary howard moss (1 page) |
11 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 March 2009 | Return made up to 10/03/09; full list of members (6 pages) |
18 March 2009 | Return made up to 10/03/09; full list of members (6 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 May 2008 | Return made up to 10/03/08; full list of members (6 pages) |
19 May 2008 | Return made up to 10/03/08; full list of members (6 pages) |
13 March 2008 | Curr sho from 31/03/2008 to 31/12/2007 (1 page) |
13 March 2008 | Curr sho from 31/03/2008 to 31/12/2007 (1 page) |
21 February 2008 | Company name changed gentleaid (9) LIMITED\certificate issued on 25/02/08 (2 pages) |
21 February 2008 | Company name changed gentleaid (9) LIMITED\certificate issued on 25/02/08 (2 pages) |
22 December 2007 | Ad 07/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 December 2007 | Ad 07/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
12 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
7 December 2007 | New secretary appointed (2 pages) |
7 December 2007 | New secretary appointed (2 pages) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | Director resigned (1 page) |
3 April 2007 | Return made up to 10/03/07; full list of members (6 pages) |
3 April 2007 | Return made up to 10/03/07; full list of members (6 pages) |
29 December 2006 | New secretary appointed (2 pages) |
29 December 2006 | New secretary appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
10 March 2006 | Incorporation (18 pages) |
10 March 2006 | Incorporation (18 pages) |