London
WC2A 1LS
Director Name | Mr Jonathan Charles Stuart Chenevix Trench |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2009(4 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Miranda Claire Denormann |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2015(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Mr Derek Ian Robins |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Station Road Whitchurch Hampshire RG28 7EP |
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2.3k at £1 | Jonathan Charles Stuart Chenevix-trench 85.00% Ordinary |
---|---|
400 at £1 | Anthony Leigh De Normann 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,633,038 |
Gross Profit | £2,339,010 |
Net Worth | -£2,685,882 |
Cash | £470,875 |
Current Liabilities | £1,633,366 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
25 July 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
20 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
21 June 2021 | Director's details changed for Miranda Claire Denormann on 18 June 2021 (2 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
25 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
19 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
28 June 2018 | Director's details changed for Jonathan Charles Stuart Chenevix Trench on 28 June 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
28 June 2018 | Director's details changed for Miranda Claire Denormann on 28 June 2018 (2 pages) |
28 June 2018 | Director's details changed for Mr Anthony Leigh De Normann on 28 June 2018 (2 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
26 May 2017 | Director's details changed for Jonathan Charles Stuart Chenevix Trench on 26 May 2017 (2 pages) |
26 May 2017 | Director's details changed for Mr Anthony Leigh De Normann on 26 May 2017 (2 pages) |
26 May 2017 | Director's details changed for Mr Anthony Leigh De Normann on 26 May 2017 (2 pages) |
26 May 2017 | Director's details changed for Jonathan Charles Stuart Chenevix Trench on 26 May 2017 (2 pages) |
7 April 2017 | Registered office address changed from 22 Great James Street London WC1N 3ES to 22 Chancery Lane London WC2A 1LS on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from 22 Great James Street London WC1N 3ES to 22 Chancery Lane London WC2A 1LS on 7 April 2017 (1 page) |
26 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
26 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
13 January 2016 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
13 January 2016 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
20 May 2015 | Appointment of Miranda Claire Denormann as a director on 30 April 2015 (3 pages) |
20 May 2015 | Appointment of Miranda Claire Denormann as a director on 30 April 2015 (3 pages) |
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2015 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
3 March 2015 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
19 December 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
19 December 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
4 December 2013 | Second filing of SH01 previously delivered to Companies House
|
4 December 2013 | Second filing of SH01 previously delivered to Companies House
|
24 October 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
24 October 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
28 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Director's details changed for Jonathan Charles Stuart Chenevix Trench on 19 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Anthony Leigh De Normann on 27 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Jonathan Charles Stuart Chenevix Trench on 19 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Anthony Leigh De Normann on 27 June 2013 (2 pages) |
22 April 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
22 April 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
27 February 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
27 February 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
26 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
8 February 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
17 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 July 2010 | Director's details changed for Anthony Leigh De Normann on 18 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Anthony Leigh De Normann on 18 June 2010 (2 pages) |
19 November 2009 | Appointment of Jonathan Charles Stuart Chenevix Trench as a director (3 pages) |
19 November 2009 | Appointment of Jonathan Charles Stuart Chenevix Trench as a director (3 pages) |
3 November 2009 | Company name changed GORDONS156 LIMITED\certificate issued on 03/11/09
|
3 November 2009 | Company name changed GORDONS156 LIMITED\certificate issued on 03/11/09
|
25 October 2009 | Change of name notice (1 page) |
25 October 2009 | Change of name notice (1 page) |
2 July 2009 | Appointment terminated director derek robins (1 page) |
2 July 2009 | Appointment terminated director derek robins (1 page) |
2 July 2009 | Director appointed anthony leigh de normann (2 pages) |
2 July 2009 | Director appointed anthony leigh de normann (2 pages) |
24 June 2009 | Ad 22/06/09\gbp si 1998@1=1998\gbp ic 2/2000\ (2 pages) |
24 June 2009 | Statement of affairs (7 pages) |
24 June 2009 | Statement of affairs (7 pages) |
24 June 2009 | Ad 22/06/09\gbp si 1998@1=1998\gbp ic 2/2000\ (2 pages) |
18 June 2009 | Incorporation (21 pages) |
18 June 2009 | Incorporation (21 pages) |