Company NameGill Davies Associates Limited
DirectorGillian Jane Davies
Company StatusActive
Company Number06406500
CategoryPrivate Limited Company
Incorporation Date23 October 2007(16 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Gillian Jane Davies
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2007(2 weeks, 2 days after company formation)
Appointment Duration16 years, 6 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address1 Dumont Road
London
N16 0NR
Director NameLMG Directors Limited (Corporation)
StatusResigned
Appointed23 October 2007(same day as company formation)
Correspondence AddressFourth Floor
2-4 Great Eastern Street
London
EC2A 3NT
Secretary NameLMG Services Limited (Corporation)
StatusResigned
Appointed23 October 2007(same day as company formation)
Correspondence AddressFirst Floor Vintage Yard
59-63 Bermondsey Street
London
SE1 6XF
Secretary NamePKF Littlejohn Corporate Services Limited (Corporation)
StatusResigned
Appointed19 July 2014(6 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 February 2019)
Correspondence Address1 Westferry Circus 2nd Floor
Canary Wharf
London
E14 4HD

Contact

Websitegilldavies.co.uk

Location

Registered Address23 Shackleton Court
2 Maritime Quay
London
E14 3QF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Gill Davies
100.00%
Ordinary

Financials

Year2014
Net Worth-£70,582
Cash£9,004
Current Liabilities£88,633

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return23 October 2023 (6 months, 2 weeks ago)
Next Return Due6 November 2024 (6 months from now)

Filing History

23 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
19 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
24 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
6 June 2022Micro company accounts made up to 31 October 2021 (3 pages)
23 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 October 2020 (3 pages)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
7 April 2020Micro company accounts made up to 31 October 2019 (3 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 31 October 2018 (3 pages)
21 February 2019Registered office address changed from C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD to 23 Shackleton Court 2 Maritime Quay London E14 3QF on 21 February 2019 (1 page)
19 February 2019Termination of appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 18 February 2019 (1 page)
31 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
26 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
7 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
9 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
19 July 2014Termination of appointment of Lmg Services Limited as a secretary on 19 July 2014 (1 page)
19 July 2014Appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 19 July 2014 (2 pages)
19 July 2014Termination of appointment of Lmg Services Limited as a secretary on 19 July 2014 (1 page)
19 July 2014Appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 19 July 2014 (2 pages)
20 March 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
20 March 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
20 January 2014Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF on 20 January 2014 (1 page)
20 January 2014Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF on 20 January 2014 (1 page)
30 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
3 June 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
3 June 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
25 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
16 May 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
16 May 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
2 November 2011Secretary's details changed for Lmg Services Limited on 1 November 2011 (2 pages)
2 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
2 November 2011Secretary's details changed for Lmg Services Limited on 1 November 2011 (2 pages)
2 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
2 November 2011Secretary's details changed for Lmg Services Limited on 1 November 2011 (2 pages)
28 September 2011Registered office address changed from 4Th Floor 2-4 Great Eastern St London EC2A 3NT on 28 September 2011 (1 page)
28 September 2011Registered office address changed from 4Th Floor 2-4 Great Eastern St London EC2A 3NT on 28 September 2011 (1 page)
18 March 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
18 March 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
5 March 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
5 March 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
23 October 2009Director's details changed for Gillian Jane Davies on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Gillian Jane Davies on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Lmg Services Limited on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Lmg Services Limited on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
22 January 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
22 January 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
29 October 2008Return made up to 23/10/08; full list of members (3 pages)
29 October 2008Return made up to 23/10/08; full list of members (3 pages)
13 November 2007Director resigned (1 page)
13 November 2007New director appointed (2 pages)
13 November 2007Director resigned (1 page)
13 November 2007New director appointed (2 pages)
23 October 2007Incorporation (18 pages)
23 October 2007Incorporation (18 pages)