Gosforth
Newcastle Upon Tyne
NE3 1BJ
Secretary Name | Management Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | 114 Middlesex Street London E1 7HY |
Secretary Name | Parker Cavendish Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 2009) |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Website | www.gregorydavies.com |
---|---|
Email address | [email protected] |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Gregory William Davies 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £41,839 |
Cash | £62,181 |
Current Liabilities | £20,342 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (11 months from now) |
3 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
---|---|
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
26 February 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 January 2016 | Director's details changed for Gregory William Davies on 8 January 2016 (2 pages) |
8 January 2016 | Director's details changed for Gregory William Davies on 8 January 2016 (2 pages) |
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
4 February 2015 | Director's details changed for Gregory William Davies on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Gregory William Davies on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Gregory William Davies on 4 February 2015 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 February 2014 | Annual return made up to 13 February 2014 Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 13 February 2014 Statement of capital on 2014-02-20
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 March 2013 | Director's details changed for Gregory William Davies on 11 March 2013 (2 pages) |
12 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Director's details changed for Gregory William Davies on 11 March 2013 (2 pages) |
12 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 October 2012 | Director's details changed for Gregory William Davies on 16 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Gregory William Davies on 16 October 2012 (2 pages) |
16 February 2012 | Director's details changed for Gregory William Davies on 1 April 2011 (2 pages) |
16 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Registered office address changed from 70 Boardwalk Place London E14 5SE United Kingdom on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from 70 Boardwalk Place London E14 5SE United Kingdom on 16 February 2012 (1 page) |
16 February 2012 | Director's details changed for Gregory William Davies on 1 April 2011 (2 pages) |
16 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Director's details changed for Gregory William Davies on 1 April 2011 (2 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Registered office address changed from 70 Broadwalk Place London E14 5SE on 15 February 2011 (1 page) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Registered office address changed from 70 Broadwalk Place London E14 5SE on 15 February 2011 (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 March 2010 | Director's details changed for Gregory William Davies on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Gregory William Davies on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Gregory William Davies on 4 March 2010 (2 pages) |
26 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Gregory William Davies on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Gregory William Davies on 26 February 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
11 March 2009 | Director's change of particulars / gregory davies / 11/03/2009 (1 page) |
11 March 2009 | Appointment terminated secretary parker cavendish LIMITED (1 page) |
11 March 2009 | Director's change of particulars / gregory davies / 11/03/2009 (1 page) |
11 March 2009 | Appointment terminated secretary parker cavendish LIMITED (1 page) |
9 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 28 church road stanmore middlesex HA7 4XR united kingdom (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 28 church road stanmore middlesex HA7 4XR united kingdom (1 page) |
3 December 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
3 December 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
14 March 2008 | Director's change of particulars / gregory davies / 14/03/2008 (1 page) |
14 March 2008 | Director's change of particulars / gregory davies / 14/03/2008 (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 4TH floor 114 middlesex street london E1 7HY (1 page) |
14 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
14 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from 4TH floor 114 middlesex street london E1 7HY (1 page) |
4 December 2007 | New secretary appointed (1 page) |
4 December 2007 | Secretary resigned (1 page) |
4 December 2007 | Secretary resigned (1 page) |
4 December 2007 | New secretary appointed (1 page) |
13 February 2007 | Incorporation (17 pages) |
13 February 2007 | Incorporation (17 pages) |