Company NameGorman Darby & Co Limited
DirectorsBrendan Gorman and Andrew Thomas Darby
Company StatusActive
Company Number05750702
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)
Previous NameGorman Seaton & Co. Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Brendan Gorman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Vincam Close
Twickenham
TW2 7AB
Director NameAndrew Thomas Darby
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(2 years, 9 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Vincam Close
Twickenham
TW2 7AB
Secretary NameRuth Darby
StatusCurrent
Appointed19 October 2012(6 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address15 Vincam Close
Twickenham
TW2 7AB
Secretary NameLoulla Gorman
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address74 Chancery Lane
London
WC2A 1AD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.gormandarby.co.uk/
Telephone020 78313125
Telephone regionLondon

Location

Registered Address15 Vincam Close
Twickenham
TW2 7AB
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London

Shareholders

50 at £1Andrew Thomas Darby
50.00%
Ordinary
50 at £1Mr Brendan Gorman
50.00%
Ordinary

Financials

Year2014
Net Worth£239,869
Cash£282,051
Current Liabilities£190,827

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

1 March 2021Registered office address changed from 39 Hatton Garden London EC1N 8EH to 70 London Road Twickenham TW1 3QS on 1 March 2021 (1 page)
1 March 2021Registered office address changed from 70 London Road Twickenham TW1 3QS England to Regal House 70 London Road Twickenham TW1 3QS on 1 March 2021 (1 page)
28 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
22 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 April 2020Memorandum and Articles of Association (26 pages)
22 April 2020Statement of company's objects (1 page)
1 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
25 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
26 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
17 September 2013Registered office address changed from 74 Chancery Lane London WC2A 1AD on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 74 Chancery Lane London WC2A 1AD on 17 September 2013 (1 page)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
19 October 2012Appointment of Ruth Darby as a secretary (1 page)
19 October 2012Termination of appointment of Loulla Gorman as a secretary (1 page)
19 October 2012Appointment of Ruth Darby as a secretary (1 page)
19 October 2012Termination of appointment of Loulla Gorman as a secretary (1 page)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 April 2011Director's details changed for Mr Brendan Gorman on 21 March 2011 (2 pages)
7 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
7 April 2011Secretary's details changed for Loulla Gorman on 21 March 2011 (1 page)
7 April 2011Director's details changed for Andrew Thomas Darby on 21 March 2011 (2 pages)
7 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
7 April 2011Director's details changed for Andrew Thomas Darby on 21 March 2011 (2 pages)
7 April 2011Secretary's details changed for Loulla Gorman on 21 March 2011 (1 page)
7 April 2011Director's details changed for Mr Brendan Gorman on 21 March 2011 (2 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 April 2010Annual return made up to 21 March 2010 (14 pages)
15 April 2010Annual return made up to 21 March 2010 (14 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
29 September 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
29 September 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
20 April 2009Return made up to 21/03/09; full list of members (5 pages)
20 April 2009Return made up to 21/03/09; full list of members (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 January 2009Director appointed andrew darby (1 page)
16 January 2009Director appointed andrew darby (1 page)
16 December 2008Company name changed gorman seaton & co. LIMITED\certificate issued on 16/12/08 (2 pages)
16 December 2008Company name changed gorman seaton & co. LIMITED\certificate issued on 16/12/08 (2 pages)
17 April 2008Return made up to 21/03/08; no change of members (6 pages)
17 April 2008Return made up to 21/03/08; no change of members (6 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 April 2007Return made up to 21/03/07; full list of members (6 pages)
29 April 2007Return made up to 21/03/07; full list of members (6 pages)
28 April 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
28 April 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006Secretary resigned (1 page)
21 March 2006Incorporation (23 pages)
21 March 2006Incorporation (23 pages)