Company NameJohn Gregson Associates Ltd
DirectorsJohn Murray Gregson and Joanna Theodosiadou Gregson
Company StatusActive
Company Number06434581
CategoryPrivate Limited Company
Incorporation Date22 November 2007(16 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Murray Gregson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2007(same day as company formation)
RoleIt Consulting
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMs Joanna Theodosiadou Gregson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2007(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameMs Joanna Theodosiadou Gregson
NationalityBritish
StatusCurrent
Appointed22 November 2007(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed22 November 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed22 November 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address36 Lyndhurst Gardens
London
N3 1TD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

2 at £1John Murray Gregson
100.00%
Ordinary

Financials

Year2014
Net Worth£441,948
Cash£143,094
Current Liabilities£40,148

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

23 January 2015Delivered on: 4 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: First floor flat 11 regal court 195 holders hill road london.
Outstanding
12 December 2014Delivered on: 19 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 August 2012Delivered on: 12 September 2012
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 9 alderman court 4 constable close london t/no AGL143873 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
4 December 2009Delivered on: 8 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold 3 dorset news london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

19 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
6 January 2023Confirmation statement made on 22 November 2022 with no updates (3 pages)
6 January 2023Micro company accounts made up to 30 November 2022 (3 pages)
6 January 2023Registered office address changed from 35 Ballards Lane London N3 1XW to 36 Lyndhurst Gardens London N3 1TD on 6 January 2023 (1 page)
30 May 2022Elect to keep the directors' residential address register information on the public register (1 page)
25 May 2022Micro company accounts made up to 30 November 2021 (3 pages)
22 November 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
16 March 2021Micro company accounts made up to 30 November 2020 (3 pages)
23 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
5 November 2020Notification of Joanna Theodosiadou Gregson as a person with significant control on 5 February 2018 (2 pages)
5 November 2020Change of details for Mr John Murray Gregson as a person with significant control on 5 February 2018 (2 pages)
4 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
25 November 2019Confirmation statement made on 22 November 2019 with updates (4 pages)
20 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
22 November 2018Confirmation statement made on 22 November 2018 with updates (5 pages)
27 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
27 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
7 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
1 December 2016Director's details changed for John Murray Gregson on 1 November 2016 (2 pages)
1 December 2016Secretary's details changed for Joanna Theodosiadou Gregson on 1 November 2016 (1 page)
1 December 2016Director's details changed for Joanna Theodosiadou Gregson on 1 November 2016 (2 pages)
1 December 2016Director's details changed for Joanna Theodosiadou Gregson on 1 November 2016 (2 pages)
1 December 2016Secretary's details changed for Joanna Theodosiadou Gregson on 1 November 2016 (1 page)
1 December 2016Director's details changed for John Murray Gregson on 1 November 2016 (2 pages)
16 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
16 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
7 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(5 pages)
7 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(5 pages)
17 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
17 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
4 February 2015Registration of charge 064345810004, created on 23 January 2015 (40 pages)
4 February 2015Registration of charge 064345810004, created on 23 January 2015 (40 pages)
19 December 2014Registration of charge 064345810003, created on 12 December 2014 (44 pages)
19 December 2014Registration of charge 064345810003, created on 12 December 2014 (44 pages)
17 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(5 pages)
17 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(5 pages)
28 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
17 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(5 pages)
17 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(5 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
11 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
8 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
8 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
8 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
8 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
10 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
13 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
13 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
29 July 2009Registered office changed on 29/07/2009 from 36 lyndhurst gardens finchley central N3 1TD (1 page)
29 July 2009Registered office changed on 29/07/2009 from 36 lyndhurst gardens finchley central N3 1TD (1 page)
23 March 2009Return made up to 22/11/08; full list of members (4 pages)
23 March 2009Return made up to 22/11/08; full list of members (4 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New secretary appointed;new director appointed (3 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New secretary appointed;new director appointed (3 pages)
22 November 2007Incorporation (13 pages)
22 November 2007Secretary resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Incorporation (13 pages)
22 November 2007Secretary resigned (1 page)