Company Name20 Gillingham Street Management Limited
DirectorsThomas Richard Litton Jr and Jordan Eric Slone
Company StatusActive
Company Number06928446
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 June 2009(14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameThomas Richard Litton Jr
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed24 August 2016(7 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressIntershore Suites Dowgate Hill House
14-16 Dowgate Hill
London
EC4R 2SU
Director NameMr Jordan Eric Slone
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed24 August 2016(7 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressIntershore Suites Dowgate Hill House
14-16 Dowgate Hill
London
EC4R 2SU
Secretary NameIntershore Consult (UK) Ltd (Corporation)
StatusCurrent
Appointed24 May 2018(8 years, 11 months after company formation)
Appointment Duration5 years, 11 months
Correspondence AddressRoom 105 Dowgate Hill House
14-16 Dowgate Hill
London
EC4R 2SU
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Director NameMr Oliver Stuart Gardiner
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address19 Honeycroft Drive
St. Albans
Hertfordshire
AL4 0GF
Director NameMr John Matthew Stephenson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Secretary NameMr John Matthew Stephenson
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr Jonathan Charles Fennell Evans
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(2 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 St. Marks Road
Henley-On-Thames
Oxfordshire
RG9 1LW
Secretary NamePeter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed30 December 2009(6 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2011)
RoleCompany Director
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameIan David Burr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 24 August 2016)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameDavid Benjamin Ridgwell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 24 August 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 June 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameLS Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2011(2 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 August 2016)
Correspondence Address5 Strand
London
WC2N 5AF

Location

Registered AddressIntershore Suites Dowgate Hill House
14-16 Dowgate Hill
London
EC4R 2SU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (overdue)

Filing History

31 October 2023Micro company accounts made up to 31 March 2023 (6 pages)
18 April 2023Confirmation statement made on 26 March 2023 with updates (3 pages)
23 November 2022Micro company accounts made up to 31 March 2022 (6 pages)
11 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
15 November 2021Micro company accounts made up to 31 March 2021 (6 pages)
1 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
25 February 2021Registered office address changed from Intershore Suites Room 403, Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SU England to Intershore Suites Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 25 February 2021 (1 page)
25 February 2021Secretary's details changed for Intershore Consult (Uk) Ltd on 8 February 2021 (1 page)
12 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 31 March 2019 (5 pages)
15 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
3 October 2018Secretary's details changed for Intershore Consult (Uk) Ltd on 1 October 2018 (1 page)
2 October 2018Registered office address changed from 88 Kingsway Intershore Suites Room 414 London WC2B 6AA England to Intershore Suites Room 403, Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SU on 2 October 2018 (1 page)
25 May 2018Registered office address changed from 42-50 Hersham Road Walton-on-Thames KT12 1RZ England to 88 Kingsway Intershore Suites Room 414 London WC2B 6AA on 25 May 2018 (1 page)
25 May 2018Appointment of Intershore Consult (Uk) Ltd as a secretary on 24 May 2018 (2 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
10 April 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
8 April 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 September 2016Appointment of Jordan Slone as a director on 24 August 2016 (2 pages)
7 September 2016Appointment of Thomas Richard Litton Jr as a director on 24 August 2016 (2 pages)
6 September 2016Termination of appointment of Ian David Burr as a director on 24 August 2016 (1 page)
6 September 2016Termination of appointment of David Benjamin Ridgwell as a director on 24 August 2016 (1 page)
6 September 2016Registered office address changed from 5 Strand London WC2N 5AF to 42-50 Hersham Road Walton-on-Thames KT12 1RZ on 6 September 2016 (1 page)
6 September 2016Termination of appointment of Ls Company Secretaries Limited as a secretary on 24 August 2016 (1 page)
17 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
17 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
31 March 2016Annual return made up to 31 March 2016 no member list (4 pages)
31 March 2016Annual return made up to 31 March 2016 no member list (4 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
10 April 2015Annual return made up to 31 March 2015 no member list (4 pages)
10 April 2015Annual return made up to 31 March 2015 no member list (4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
25 April 2014Annual return made up to 31 March 2014 no member list (4 pages)
25 April 2014Annual return made up to 31 March 2014 no member list (4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
24 April 2013Annual return made up to 31 March 2013 no member list (4 pages)
24 April 2013Annual return made up to 31 March 2013 no member list (4 pages)
21 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
21 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 May 2012Annual return made up to 11 May 2012 no member list (4 pages)
14 May 2012Annual return made up to 11 May 2012 no member list (4 pages)
19 April 2012Director's details changed for David Benjamin Ridgwell on 30 March 2012 (2 pages)
19 April 2012Director's details changed for David Benjamin Ridgwell on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Ian David Burr on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Ian David Burr on 30 March 2012 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
29 September 2011Termination of appointment of Oliver Gardiner as a director (1 page)
29 September 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
29 September 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
29 September 2011Termination of appointment of Oliver Gardiner as a director (1 page)
4 July 2011Annual return made up to 9 June 2011 no member list (4 pages)
4 July 2011Annual return made up to 9 June 2011 no member list (4 pages)
4 July 2011Annual return made up to 9 June 2011 no member list (4 pages)
4 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
4 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
12 July 2010Appointment of David Benjamin Ridgwell as a director (3 pages)
12 July 2010Appointment of David Benjamin Ridgwell as a director (3 pages)
8 July 2010Appointment of Ian David Burr as a director (3 pages)
8 July 2010Appointment of Ian David Burr as a director (3 pages)
8 July 2010Termination of appointment of Jonathan Evans as a director (2 pages)
8 July 2010Termination of appointment of Jonathan Evans as a director (2 pages)
2 July 2010Annual return made up to 9 June 2010 (14 pages)
2 July 2010Annual return made up to 9 June 2010 (14 pages)
2 July 2010Annual return made up to 9 June 2010 (14 pages)
2 March 2010Director's details changed for Mr Oliver Stuart Gardiner on 19 December 2009 (3 pages)
2 March 2010Director's details changed for Mr Oliver Stuart Gardiner on 19 December 2009 (3 pages)
22 January 2010Appointment of Peter Maxwell Dudgeon as a secretary (3 pages)
22 January 2010Appointment of Peter Maxwell Dudgeon as a secretary (3 pages)
21 January 2010Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
21 January 2010Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
13 January 2010Appointment of Jonathan Charles Fennell Evans as a director (3 pages)
13 January 2010Appointment of Jonathan Charles Fennell Evans as a director (3 pages)
11 January 2010Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL on 11 January 2010 (2 pages)
11 January 2010Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL on 11 January 2010 (2 pages)
11 January 2010Termination of appointment of John Stephenson as a secretary (2 pages)
11 January 2010Termination of appointment of John Stephenson as a secretary (2 pages)
11 January 2010Termination of appointment of John Stephenson as a director (2 pages)
11 January 2010Termination of appointment of John Stephenson as a director (2 pages)
17 July 2009Appointment terminated director waterlow nominees LIMITED (1 page)
17 July 2009Appointment terminated director waterlow nominees LIMITED (1 page)
24 June 2009Director and secretary appointed john matthew stephenson (2 pages)
24 June 2009Director and secretary appointed john matthew stephenson (2 pages)
16 June 2009Director appointed oliver stuart gardiner (2 pages)
16 June 2009Director appointed oliver stuart gardiner (2 pages)
10 June 2009Appointment terminated director dunstana davies (1 page)
10 June 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
10 June 2009Appointment terminated director dunstana davies (1 page)
10 June 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
9 June 2009Incorporation (17 pages)
9 June 2009Incorporation (17 pages)