London
NW6 7DR
Secretary Name | Mr Robin Grainger |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat C 85 Dyne Road London NW6 7DR |
Director Name | Mrs Louise Allen |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(11 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frameworks 52 Horseferry Road Westminster London SW1P 2AF |
Director Name | Ms Emma Jane Petela |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(14 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frameworks 52 Horseferry Road Westminster London SW1P 2AF |
Director Name | Mr Luke Matthew Paul Kennedy |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Crampton Street London SE17 3AE |
Director Name | Mrs Emily Jane Wallace |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Clapham Manor Street London SW4 6EB |
Website | www.gkstrategy.com/ |
---|---|
Telephone | 020 73401150 |
Telephone region | London |
Registered Address | Frameworks 52 Horseferry Road Westminster London SW1P 2AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
5k at £0.01 | Luke Kennedy 50.00% Ordinary |
---|---|
5k at £0.01 | Robin Grainger 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £808,526 |
Cash | £705,611 |
Current Liabilities | £393,076 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
19 January 2021 | Confirmation statement made on 6 January 2021 with updates (4 pages) |
---|---|
15 December 2020 | Termination of appointment of Luke Matthew Paul Kennedy as a director on 23 September 2020 (1 page) |
15 December 2020 | Cessation of Luke Matthew Paul Kennedy as a person with significant control on 23 September 2020 (1 page) |
13 November 2020 | Purchase of own shares.
|
21 October 2020 | Resolutions
|
21 October 2020 | Cancellation of shares. Statement of capital on 23 September 2020
|
3 August 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 January 2019 | Confirmation statement made on 6 January 2019 with updates (4 pages) |
17 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
10 September 2018 | Statement of capital following an allotment of shares on 30 June 2018
|
11 July 2018 | Resolutions
|
8 February 2018 | Termination of appointment of Emily Jane Wallace as a director on 31 January 2018 (1 page) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
23 May 2017 | Registered office address changed from Mercury House 19-21 Chapel Street Marlow Bucks SL7 3HN to 32 - 34 Great Peter Street London SW1P 2DB on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from Mercury House 19-21 Chapel Street Marlow Bucks SL7 3HN to 32 - 34 Great Peter Street London SW1P 2DB on 23 May 2017 (1 page) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 February 2015 | Sub-division of shares on 15 January 2015 (5 pages) |
21 February 2015 | Sub-division of shares on 15 January 2015 (5 pages) |
10 February 2015 | Resolutions
|
10 February 2015 | Resolutions
|
13 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
8 September 2014 | Appointment of Ms Emily Jane Wallace as a director on 1 September 2014 (2 pages) |
8 September 2014 | Appointment of Ms Emily Jane Wallace as a director on 1 September 2014 (2 pages) |
8 September 2014 | Appointment of Ms Emily Jane Wallace as a director on 1 September 2014 (2 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
21 June 2013 | Company name changed gk political LIMITED\certificate issued on 21/06/13
|
21 June 2013 | Company name changed gk political LIMITED\certificate issued on 21/06/13
|
1 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Registered office address changed from Jubilee Place 6 High Road Ickenham Middlesex UB10 8LJ England on 20 October 2010 (2 pages) |
20 October 2010 | Registered office address changed from Jubilee Place 6 High Road Ickenham Middlesex UB10 8LJ England on 20 October 2010 (2 pages) |
22 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
22 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
8 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Registered office address changed from Jubilee Place 6 High Road Ickenham Middlesex UB10 8LJ United Kingdom on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Mr Luke Matthew Paul Kennedy on 6 January 2010 (2 pages) |
7 January 2010 | Registered office address changed from Jubilee Place 6 High Road Ickenham Middlesex UB10 8LJ United Kingdom on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Mr Robin Grainger on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Luke Matthew Paul Kennedy on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Robin Grainger on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Luke Matthew Paul Kennedy on 6 January 2010 (2 pages) |
7 January 2010 | Registered office address changed from Jubilee Place 6 High Road Ickenham Middlesex UB10 8LJ United Kingdom on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Mr Robin Grainger on 6 January 2010 (2 pages) |
6 January 2010 | Registered office address changed from Flat C 85 Dyne Road London NW6 7DR England on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from Flat C 85 Dyne Road London NW6 7DR England on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from Flat C 85 Dyne Road London NW6 7DR England on 6 January 2010 (1 page) |
6 January 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
6 January 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
8 January 2009 | Ad 07/01/09\gbp si 900@1=900\gbp ic 100/1000\ (4 pages) |
8 January 2009 | Ad 07/01/09\gbp si 900@1=900\gbp ic 100/1000\ (4 pages) |
6 January 2009 | Incorporation (17 pages) |
6 January 2009 | Incorporation (17 pages) |