Company NameGentleaid (13) Limited
DirectorJonathan Fraser Massing
Company StatusActive
Company Number06462272
CategoryPrivate Limited Company
Incorporation Date2 January 2008(16 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jonathan Fraser Massing
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2008(1 week after company formation)
Appointment Duration16 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Secretary NameMr Howard Simon Moss
NationalityBritish
StatusResigned
Appointed09 January 2008(1 week after company formation)
Appointment Duration12 years, 3 months (resigned 11 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed02 January 2008(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Director NameKingswood Nominees Limited (Corporation)
StatusResigned
Appointed02 January 2008(same day as company formation)
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed02 January 2008(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameKingswood Investment Partners Limited (Corporation)
StatusResigned
Appointed02 January 2008(same day as company formation)
Correspondence Address3 Coldbath Square
London
EC1R 5HL

Contact

Websitedurhamfiltration.co.uk

Location

Registered Address3 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Kingswood Nominees LTD
50.00%
Ordinary
50 at £1Kpi (Nominees) LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£193,868
Cash£85,817
Current Liabilities£4,785

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

9 March 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
21 October 2020Termination of appointment of Howard Simon Moss as a secretary on 11 April 2020 (1 page)
21 October 2020Micro company accounts made up to 31 December 2019 (4 pages)
7 January 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
31 October 2019Change of details for Kpi (Nominees) Limited as a person with significant control on 29 March 2019 (2 pages)
31 October 2019Cessation of Kingswood Nominees Limited as a person with significant control on 29 March 2019 (1 page)
12 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
11 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
16 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
25 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
17 January 2013Secretary's details changed for Mr Howard Simon Moss on 2 January 2013 (1 page)
17 January 2013Director's details changed for Mr Jonathan Fraser Massing on 2 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Jonathan Fraser Massing on 2 January 2013 (2 pages)
17 January 2013Secretary's details changed for Mr Howard Simon Moss on 2 January 2013 (1 page)
17 January 2013Secretary's details changed for Mr Howard Simon Moss on 2 January 2013 (1 page)
17 January 2013Director's details changed for Mr Jonathan Fraser Massing on 2 January 2013 (2 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (14 pages)
21 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (14 pages)
21 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (14 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 January 2010Annual return made up to 2 January 2010 (9 pages)
12 January 2010Annual return made up to 2 January 2010 (9 pages)
12 January 2010Annual return made up to 2 January 2010 (9 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 January 2009Return made up to 02/01/09; full list of members (7 pages)
21 January 2009Return made up to 02/01/09; full list of members (7 pages)
5 June 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
5 June 2008Ad 28/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 June 2008Ad 28/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 June 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
13 March 2008Appointment terminated secretary kingswood investment partners LIMITED (1 page)
13 March 2008Director appointed jonathan fraser massing (2 pages)
13 March 2008Appointment terminated secretary kingswood investment partners LIMITED (1 page)
13 March 2008Secretary appointed howard simon moss (1 page)
13 March 2008Appointment terminated director kingswood nominees LIMITED (1 page)
13 March 2008Director appointed jonathan fraser massing (2 pages)
13 March 2008Appointment terminated director kingswood nominees LIMITED (1 page)
13 March 2008Secretary appointed howard simon moss (1 page)
10 January 2008New secretary appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New secretary appointed (2 pages)
10 January 2008New director appointed (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008Director resigned (1 page)
2 January 2008Incorporation (17 pages)
2 January 2008Incorporation (17 pages)