Company NameJosh Van Gelder Limited
DirectorJosh Edward Roy Van Gelder
Company StatusActive
Company Number06179817
CategoryPrivate Limited Company
Incorporation Date22 March 2007(17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJosh Edward Roy Van Gelder
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2007(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Secretary NameMr Graham David Hollick
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Farleigh Road
London
N16 7TQ
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed22 March 2007(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed22 March 2007(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Joshua Edward Roy Van Gelder
100.00%
Ordinary

Financials

Year2014
Net Worth£3,307
Cash£71,784
Current Liabilities£78,741

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 May

Returns

Latest Return22 March 2024 (4 weeks ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

7 October 2009Delivered on: 21 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Studio 2, 71 stepney green london E1 3LE.
Outstanding

Filing History

27 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
23 June 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 40,002
(4 pages)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
18 April 2016Statement of capital following an allotment of shares on 27 July 2015
  • GBP 40,002
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 August 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 45,002
(4 pages)
1 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 20,002
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
21 October 2014Statement of capital following an allotment of shares on 20 August 2014
  • GBP 20,002
(4 pages)
4 September 2014Particulars of variation of rights attached to shares (3 pages)
4 September 2014Change of share class name or designation (2 pages)
15 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
15 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 May 2010Amended accounts made up to 31 May 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Josh Edward Roy Van Gelder on 22 March 2010 (2 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 September 2009Appointment terminated secretary graham hollick (2 pages)
4 June 2009Return made up to 22/03/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 August 2008Return made up to 22/03/08; full list of members (3 pages)
4 August 2008Secretary's change of particulars / graham hillick / 10/05/2007 (1 page)
15 June 2007Accounting reference date extended from 31/03/08 to 31/05/08 (1 page)
16 May 2007New secretary appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Secretary resigned (1 page)
22 March 2007Incorporation (15 pages)