Twickenham
TW2 7AB
Director Name | Andrew Thomas Darby |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Vincam Close Twickenham TW2 7AB |
Secretary Name | Ruth Darby |
---|---|
Status | Current |
Appointed | 19 October 2012(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | 15 Vincam Close Twickenham TW2 7AB |
Secretary Name | Loulla Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Chancery Lane London WC2A 1AD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.gormandarby.co.uk/ |
---|---|
Telephone | 020 78313125 |
Telephone region | London |
Registered Address | 15 Vincam Close Twickenham TW2 7AB |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Whitton |
Built Up Area | Greater London |
50 at £1 | Andrew Thomas Darby 50.00% Ordinary |
---|---|
50 at £1 | Mr Brendan Gorman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £239,869 |
Cash | £282,051 |
Current Liabilities | £190,827 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
1 March 2021 | Registered 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 2021 | Registered 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 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
22 April 2020 | Resolutions
|
22 April 2020 | Memorandum and Articles of Association (26 pages) |
22 April 2020 | Statement of company's objects (1 page) |
1 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
25 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
26 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
17 September 2013 | Registered office address changed from 74 Chancery Lane London WC2A 1AD on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from 74 Chancery Lane London WC2A 1AD on 17 September 2013 (1 page) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Appointment of Ruth Darby as a secretary (1 page) |
19 October 2012 | Termination of appointment of Loulla Gorman as a secretary (1 page) |
19 October 2012 | Appointment of Ruth Darby as a secretary (1 page) |
19 October 2012 | Termination of appointment of Loulla Gorman as a secretary (1 page) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 April 2011 | Director's details changed for Mr Brendan Gorman on 21 March 2011 (2 pages) |
7 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Secretary's details changed for Loulla Gorman on 21 March 2011 (1 page) |
7 April 2011 | Director's details changed for Andrew Thomas Darby on 21 March 2011 (2 pages) |
7 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Director's details changed for Andrew Thomas Darby on 21 March 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Loulla Gorman on 21 March 2011 (1 page) |
7 April 2011 | Director's details changed for Mr Brendan Gorman on 21 March 2011 (2 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 April 2010 | Annual return made up to 21 March 2010 (14 pages) |
15 April 2010 | Annual return made up to 21 March 2010 (14 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
29 September 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
29 September 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
20 April 2009 | Return made up to 21/03/09; full list of members (5 pages) |
20 April 2009 | Return made up to 21/03/09; full list of members (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 January 2009 | Director appointed andrew darby (1 page) |
16 January 2009 | Director appointed andrew darby (1 page) |
16 December 2008 | Company name changed gorman seaton & co. LIMITED\certificate issued on 16/12/08 (2 pages) |
16 December 2008 | Company name changed gorman seaton & co. LIMITED\certificate issued on 16/12/08 (2 pages) |
17 April 2008 | Return made up to 21/03/08; no change of members (6 pages) |
17 April 2008 | Return made up to 21/03/08; no change of members (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
29 April 2007 | Return made up to 21/03/07; full list of members (6 pages) |
29 April 2007 | Return made up to 21/03/07; full list of members (6 pages) |
28 April 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
28 April 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Incorporation (23 pages) |
21 March 2006 | Incorporation (23 pages) |