Company NameM Gorman Investments Limited
DirectorMitchell John Gorman
Company StatusActive
Company Number07159913
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mitchell John Gorman
Date of BirthDecember 1986 (Born 37 years ago)
NationalityAustralian
StatusCurrent
Appointed17 February 2010(same day as company formation)
RoleCommodity Trader
Country of ResidenceUnited Kingdom
Correspondence Address12 Guion Road
London
SW6 4UE
Secretary NameMr Mitchell John Gorman
StatusCurrent
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address12 Guion Road
London
SW6 4UE

Location

Registered AddressNew Lodge
Broomhouse Lane
London
SW6 3DR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London

Shareholders

1 at £1Mitchell John Gorman
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

1 April 2023Micro company accounts made up to 30 June 2022 (3 pages)
13 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
20 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
29 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
20 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
17 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
4 November 2018Registered office address changed from 56a Emmanuel Road London SW12 0HP to 12 Guion Road London SW6 4UE on 4 November 2018 (1 page)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
2 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
16 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
16 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
14 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
14 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
21 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1
(3 pages)
21 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1
(3 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
23 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1
(3 pages)
23 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1
(3 pages)
16 June 2013Registered office address changed from 59 Butlers & Colonial Wharf London SE1 2PY United Kingdom on 16 June 2013 (1 page)
16 June 2013Registered office address changed from 59 Butlers & Colonial Wharf London SE1 2PY United Kingdom on 16 June 2013 (1 page)
30 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
30 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
17 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
17 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
17 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
17 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
6 February 2012Secretary's details changed for Mr Mitchell John Gorman on 13 January 2012 (1 page)
6 February 2012Secretary's details changed for Mr Mitchell John Gorman on 13 January 2012 (1 page)
5 February 2012Secretary's details changed for Mr Mitchell John Gorman on 13 February 2011 (1 page)
5 February 2012Registered office address changed from 20D Sutherland Street London SW1V 4LA on 5 February 2012 (1 page)
5 February 2012Registered office address changed from 20D Sutherland Street London SW1V 4LA on 5 February 2012 (1 page)
5 February 2012Registered office address changed from 20D Sutherland Street London SW1V 4LA on 5 February 2012 (1 page)
5 February 2012Secretary's details changed for Mr Mitchell John Gorman on 13 February 2011 (1 page)
16 November 2011Current accounting period shortened from 28 February 2011 to 30 June 2010 (1 page)
16 November 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 November 2011Current accounting period shortened from 28 February 2011 to 30 June 2010 (1 page)
16 November 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 March 2011Secretary's details changed for Mr Mitchell John Gorman on 14 January 2011 (2 pages)
17 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
17 March 2011Director's details changed for Mr Mitchell John Gorman on 14 January 2011 (2 pages)
17 March 2011Secretary's details changed for Mr Mitchell John Gorman on 14 January 2011 (2 pages)
17 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
17 March 2011Director's details changed for Mr Mitchell John Gorman on 14 January 2011 (2 pages)
16 February 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 16 February 2011 (2 pages)
16 February 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 16 February 2011 (2 pages)
17 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
17 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)