Company NameGill Peer & Company Limited
DirectorVinodkumar Depar Shah
Company StatusActive
Company Number06058052
CategoryPrivate Limited Company
Incorporation Date19 January 2007(17 years, 4 months ago)
Previous NameH R & Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Vinodkumar Depar Shah
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Alwyn Close
Elstree
Borehamwood
Hertfordshire
WD6 3LF
Secretary NameRekha Shah
NationalityBritish
StatusCurrent
Appointed01 May 2007(3 months, 1 week after company formation)
Appointment Duration17 years
RoleCertified Accountant Fcca
Correspondence Address13 Alwyn Close
Elstree
Hertfordshire
WD6 3LF
Director NameMr Dinesh Depar Shah
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(same day as company formation)
RoleDir & Sec
Country of ResidenceUnited Kingdom
Correspondence Address52 Grove Farm Park
Northwood
Middlesex
HA6 2BQ
Secretary NameMr Dinesh Depar Shah
NationalityBritish
StatusResigned
Appointed19 January 2007(same day as company formation)
RoleDir & Sec
Country of ResidenceUnited Kingdom
Correspondence Address52 Grove Farm Park
Northwood
Middlesex
HA6 2BQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitegillpeer.co.uk
Telephone020 82073851
Telephone regionLondon

Location

Registered Address13 Alwyn Close, Elstree
Borehamwood
Hertfordshire
WD6 3LF
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Shareholders

51 at £1Vinod Depar Shah
51.00%
Ordinary
49 at £1Rekha Shah
49.00%
Ordinary

Financials

Year2014
Net Worth£10,428
Cash£10,928
Current Liabilities£12,921

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return15 January 2024 (4 months ago)
Next Return Due29 January 2025 (8 months, 2 weeks from now)

Filing History

23 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
29 April 2023Micro company accounts made up to 30 April 2022 (4 pages)
26 January 2023Confirmation statement made on 15 January 2023 with updates (4 pages)
17 January 2023Termination of appointment of Rekha Shah as a secretary on 14 December 2022 (1 page)
17 January 2023Cessation of Rekha Vinod Shah as a person with significant control on 14 December 2022 (1 page)
27 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
15 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
21 March 2021Micro company accounts made up to 30 April 2020 (8 pages)
22 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
17 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
30 September 2019Change of details for Mr Vinod Depar Shah as a person with significant control on 6 April 2016 (2 pages)
30 September 2019Director's details changed for Mr Vinod Depar Shah on 30 September 2019 (2 pages)
27 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
26 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
27 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
15 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
15 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 February 2010Director's details changed for Vinod Depar Shah on 19 January 2010 (2 pages)
23 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Vinod Depar Shah on 19 January 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 February 2008Return made up to 19/01/08; full list of members (2 pages)
13 February 2008Ad 02/01/08--------- £ si 99@99=9801 (1 page)
13 February 2008Ad 02/01/08--------- £ si 99@99=9801 (1 page)
13 February 2008Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
13 February 2008Return made up to 19/01/08; full list of members (2 pages)
13 February 2008Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
15 May 2007New secretary appointed (1 page)
15 May 2007New secretary appointed (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Registered office changed on 14/05/07 from: the pavilion, rosslyn crescent harrow middlesex HA1 2RZ (1 page)
14 May 2007Registered office changed on 14/05/07 from: the pavilion, rosslyn crescent harrow middlesex HA1 2RZ (1 page)
11 May 2007Company name changed h r & partners LIMITED\certificate issued on 11/05/07 (2 pages)
11 May 2007Company name changed h r & partners LIMITED\certificate issued on 11/05/07 (2 pages)
3 March 2007New director appointed (2 pages)
3 March 2007New secretary appointed;new director appointed (2 pages)
3 March 2007New director appointed (2 pages)
3 March 2007New secretary appointed;new director appointed (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007Registered office changed on 24/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
24 January 2007£ nc 1000/100000 19/01/07 (2 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Registered office changed on 24/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
24 January 2007Director resigned (1 page)
24 January 2007£ nc 1000/100000 19/01/07 (2 pages)
19 January 2007Incorporation (16 pages)
19 January 2007Incorporation (16 pages)