14 Fulwood Place
London
WC1V 6HZ
Director Name | Mr James Robert Russell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2007(1 day after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ |
Director Name | Mr Stelios Stylianou |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ |
Director Name | Mr Keith Edward Upsdell |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(8 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ |
Secretary Name | Gorrie Whitson Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 August 2007(1 day after company formation) |
Appointment Duration | 16 years, 8 months |
Correspondence Address | 1st Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ |
Director Name | Mr Keith Edward Upsdell |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(1 day after company formation) |
Appointment Duration | 8 years (resigned 01 September 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 Court Hill Sanderstead Croydon Surrey CR2 9NA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | gorriewhitson.co.uk |
---|---|
Telephone | 020 78415220 |
Telephone region | London |
Registered Address | 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
33 at £1 | Mr Graham William Bowler 33.33% Ordinary |
---|---|
33 at £1 | Mr James Robert Russell 33.33% Ordinary |
33 at £1 | Mr Keith Edward Upsdell 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£324,791 |
Cash | £58,190 |
Current Liabilities | £311,916 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
11 February 2009 | Delivered on: 20 February 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
14 October 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
20 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
25 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
25 September 2018 | Director's details changed for Mr Graham William Bowler on 25 September 2018 (2 pages) |
25 September 2018 | Director's details changed for Mr James Robert Russell on 25 September 2018 (2 pages) |
25 September 2018 | Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 25 September 2018 (1 page) |
25 September 2018 | Director's details changed for Mr Stelios Stylianou on 25 September 2018 (2 pages) |
25 September 2018 | Director's details changed for Mr Keith Edward Upsdell on 25 September 2018 (2 pages) |
24 September 2018 | Change of details for Mr Keith Edward Upsdell as a person with significant control on 22 September 2017 (2 pages) |
24 September 2018 | Change of details for Mr James Robert Russell as a person with significant control on 22 September 2017 (2 pages) |
24 September 2018 | Change of details for Mr Graham William Bowler as a person with significant control on 22 September 2017 (2 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
22 September 2017 | Registered office address changed from 18 Hand Court London WC1V 6JF to 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 22 September 2017 (1 page) |
22 September 2017 | Registered office address changed from 18 Hand Court London WC1V 6JF to 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 22 September 2017 (1 page) |
20 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
14 October 2016 | Confirmation statement made on 21 August 2016 with updates (8 pages) |
14 October 2016 | Confirmation statement made on 21 August 2016 with updates (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
25 November 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
24 November 2015 | Director's details changed for Mr James Robert Russell on 1 September 2014 (2 pages) |
24 November 2015 | Director's details changed for Mr James Robert Russell on 1 September 2014 (2 pages) |
24 November 2015 | Director's details changed for Mr James Robert Russell on 1 September 2014 (2 pages) |
12 November 2015 | Appointment of Mr Keith Edward Upsdell as a director on 1 September 2015 (2 pages) |
12 November 2015 | Appointment of Mr Keith Edward Upsdell as a director on 1 September 2015 (2 pages) |
12 November 2015 | Appointment of Mr Keith Edward Upsdell as a director on 1 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Keith Edward Upsdell as a director on 1 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Keith Edward Upsdell as a director on 1 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Keith Edward Upsdell as a director on 1 September 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 October 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
22 January 2014 | Previous accounting period shortened from 31 August 2013 to 30 April 2013 (1 page) |
22 January 2014 | Previous accounting period shortened from 31 August 2013 to 30 April 2013 (1 page) |
30 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
7 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (7 pages) |
7 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (7 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2011 | Director's details changed for Mr Graham William Bowler on 10 May 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Graham William Bowler on 10 May 2011 (2 pages) |
20 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 February 2011 | Appointment of Mr Stelios Stylianou as a director (2 pages) |
24 February 2011 | Appointment of Mr Stelios Stylianou as a director (2 pages) |
17 November 2010 | Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 21 August 2010 (2 pages) |
17 November 2010 | Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 21 August 2010 (2 pages) |
17 November 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
28 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2009 | Return made up to 21/08/08; full list of members (4 pages) |
4 February 2009 | Director's change of particulars / james russell / 04/02/2009 (1 page) |
4 February 2009 | Director's change of particulars / keith upsdell / 04/02/2009 (1 page) |
4 February 2009 | Return made up to 21/08/08; full list of members (4 pages) |
4 February 2009 | Director's change of particulars / james russell / 04/02/2009 (1 page) |
4 February 2009 | Director's change of particulars / keith upsdell / 04/02/2009 (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2008 | Resolutions
|
21 November 2008 | Resolutions
|
8 August 2008 | Ad 22/08/07\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
8 August 2008 | Ad 22/08/07\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
23 July 2008 | Company name changed gorrie whitson accountants LIMITED\certificate issued on 23/07/08 (2 pages) |
23 July 2008 | Company name changed gorrie whitson accountants LIMITED\certificate issued on 23/07/08 (2 pages) |
21 July 2008 | Director appointed mr graham bowler (2 pages) |
21 July 2008 | Director appointed mr graham bowler (2 pages) |
17 July 2008 | Director appointed mr keith upsdell (2 pages) |
17 July 2008 | Secretary appointed gorrie whitson secretarial services LIMITED (1 page) |
17 July 2008 | Director appointed mr keith upsdell (2 pages) |
17 July 2008 | Secretary appointed gorrie whitson secretarial services LIMITED (1 page) |
17 July 2008 | Director appointed mr james russell (2 pages) |
17 July 2008 | Director appointed mr james russell (2 pages) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Incorporation (9 pages) |
21 August 2007 | Incorporation (9 pages) |