Admiral Way
London
E14 9UH
Director Name | James Colm McEvoy |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C1507 New Providence Wharf 1 Fairmont Avenue London E14 9PJ |
Director Name | Mr Patrick Tracey |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 October 2012(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Laybourne House Admirals Way London E14 9UH |
Website | www.henrywiltshire.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 70019160 |
Telephone region | London |
Registered Address | 2 Laybourne House Admiral Way London E14 9UH |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Gelsen LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £224,471 |
Cash | £358,625 |
Current Liabilities | £775,596 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 26 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 December |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 4 weeks from now) |
24 January 2024 | Director's details changed for Mrs Kelly Highfield on 12 January 2024 (2 pages) |
---|---|
12 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
21 December 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
13 January 2023 | Notification of Niall Boland as a person with significant control on 6 April 2016 (2 pages) |
13 January 2023 | Notification of Joseph Fitzpatrick as a person with significant control on 6 April 2016 (2 pages) |
13 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
13 January 2023 | Cessation of Gelsen Limited as a person with significant control on 6 April 2016 (1 page) |
15 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
20 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
12 March 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
12 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
16 December 2020 | Previous accounting period shortened from 27 December 2019 to 26 December 2019 (1 page) |
2 September 2020 | Director's details changed for Miss Kelly Gallagher on 29 August 2020 (2 pages) |
10 March 2020 | Director's details changed for Miss Kelly Gallagher on 17 January 2018 (2 pages) |
6 March 2020 | Previous accounting period extended from 27 June 2019 to 27 December 2019 (1 page) |
3 March 2020 | Confirmation statement made on 8 January 2020 with updates (5 pages) |
3 March 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
18 February 2020 | Resolutions
|
12 October 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
6 June 2019 | Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page) |
11 March 2019 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page) |
22 January 2019 | Confirmation statement made on 8 January 2019 with updates (5 pages) |
11 January 2019 | Director's details changed for Miss Kelly Gallagher on 4 May 2018 (2 pages) |
24 July 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
25 June 2018 | Registered office address changed from 1 Laybourne House Admirals Way London E14 9UH to 2 Laybourne House Admiral Way London E14 9UH on 25 June 2018 (1 page) |
13 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
9 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (12 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (12 pages) |
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
28 May 2015 | Termination of appointment of Patrick Tracey as a director on 1 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Patrick Tracey as a director on 1 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Patrick Tracey as a director on 1 May 2015 (1 page) |
1 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 January 2015 (16 pages) |
1 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 January 2015 (16 pages) |
1 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 January 2015 (16 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
5 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
17 September 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Director's details changed for Miss Kelly Whitley on 8 January 2013 (2 pages) |
20 February 2013 | Director's details changed for Miss Kelly Whitley on 8 January 2013 (2 pages) |
20 February 2013 | Director's details changed for Miss Kelly Whitley on 8 January 2013 (2 pages) |
19 October 2012 | Director's details changed for Mr Patrick Tracy on 10 October 2012 (2 pages) |
19 October 2012 | Director's details changed for Mr Patrick Tracy on 10 October 2012 (2 pages) |
16 October 2012 | Appointment of Mr Patrick Tracy as a director (2 pages) |
16 October 2012 | Appointment of Mr Patrick Tracy as a director (2 pages) |
15 October 2012 | Termination of appointment of James Mcevoy as a director (1 page) |
15 October 2012 | Termination of appointment of James Mcevoy as a director (1 page) |
21 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2011 | Appointment of Miss Kelly Whitley as a director (2 pages) |
8 August 2011 | Appointment of Miss Kelly Whitley as a director (2 pages) |
15 July 2011 | Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
15 July 2011 | Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page) |
8 July 2011 | Company name changed wiltshire property sales and lettings LIMITED\certificate issued on 08/07/11
|
8 July 2011 | Company name changed wiltshire property sales and lettings LIMITED\certificate issued on 08/07/11
|
19 April 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Director's details changed for James Colm Mcevoy on 7 January 2011 (2 pages) |
19 April 2011 | Director's details changed for James Colm Mcevoy on 7 January 2011 (2 pages) |
19 April 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Director's details changed for James Colm Mcevoy on 7 January 2011 (2 pages) |
8 July 2010 | Registered office address changed from C/O Cramer Pelmont 33 Cavendish Square London W1G 0PW United Kingdom on 8 July 2010 (2 pages) |
8 July 2010 | Registered office address changed from C/O Cramer Pelmont 33 Cavendish Square London W1G 0PW United Kingdom on 8 July 2010 (2 pages) |
8 July 2010 | Registered office address changed from C/O Cramer Pelmont 33 Cavendish Square London W1G 0PW United Kingdom on 8 July 2010 (2 pages) |
8 January 2010 | Incorporation (45 pages) |
8 January 2010 | Incorporation (45 pages) |