Company NameGentleaid (17) Limited
Company StatusActive
Company Number06469335
CategoryPrivate Limited Company
Incorporation Date10 January 2008(16 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Fraser Massing
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2019(11 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3, Coldbath Square
London
EC1R 5HL
Director NameMr Richard Scott Massing
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(14 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3, Coldbath Square
London
EC1R 5HL
Secretary NameKingswood Investment Partners Limited (Corporation)
StatusCurrent
Appointed10 January 2008(same day as company formation)
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameKingswood Investment Partners Limited (Corporation)
StatusCurrent
Appointed26 May 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 10 months
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameMr Howard Simon Moss
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(2 years after company formation)
Appointment Duration9 years (resigned 28 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3, Coldbath Square
London
EC1R 5HL
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Director NameKingswood Nominees Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address3, Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Kingswood Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Filing History

10 March 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
21 January 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
3 December 2019Termination of appointment of Howard Simon Moss as a director on 28 January 2019 (1 page)
29 January 2019Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
29 January 2019Notification of Kpi (Nominees) Limited as a person with significant control on 28 January 2019 (2 pages)
29 January 2019Appointment of Mr Jonathan Fraser Massing as a director on 28 January 2019 (2 pages)
29 January 2019Cessation of Kingswood Nominees Limited as a person with significant control on 28 January 2019 (1 page)
29 January 2019Termination of appointment of Kingswood Nominees Limited as a director on 28 January 2019 (1 page)
29 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
24 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
11 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
15 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
26 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
13 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
13 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
2 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
7 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
7 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
22 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(4 pages)
22 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(4 pages)
23 May 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
23 May 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Howard Simon Moss on 10 January 2013 (2 pages)
17 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
17 January 2013Director's details changed for Mr Howard Simon Moss on 10 January 2013 (2 pages)
29 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
29 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
20 February 2012Director's details changed for Kingswood Nominees Limited on 10 January 2012 (2 pages)
20 February 2012Secretary's details changed for Kingswood Investment Partners Limited on 10 January 2012 (2 pages)
20 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
20 February 2012Director's details changed for Mr Howard Simon Moss on 10 January 2012 (2 pages)
20 February 2012Secretary's details changed for Kingswood Investment Partners Limited on 10 January 2012 (2 pages)
20 February 2012Director's details changed for Mr Howard Simon Moss on 10 January 2012 (2 pages)
20 February 2012Director's details changed for Kingswood Nominees Limited on 10 January 2012 (2 pages)
20 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
9 May 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
9 May 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (14 pages)
21 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (14 pages)
19 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
19 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
12 October 2010Appointment of Mr Howard Simon Moss as a director (2 pages)
12 October 2010Appointment of Mr Howard Simon Moss as a director (2 pages)
22 January 2010Annual return made up to 10 January 2010 (13 pages)
22 January 2010Annual return made up to 10 January 2010 (13 pages)
29 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
21 January 2009Return made up to 10/01/09; full list of members (7 pages)
21 January 2009Return made up to 10/01/09; full list of members (7 pages)
6 August 2008Secretary appointed kingswood investment partners LIMITED (1 page)
6 August 2008Director appointed kingswood nominees LIMITED (1 page)
6 August 2008Director appointed kingswood nominees LIMITED (1 page)
6 August 2008Secretary appointed kingswood investment partners LIMITED (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
10 January 2008Incorporation (17 pages)
10 January 2008Incorporation (17 pages)