London
EC3V 0HR
Director Name | Mrs Craigie Anne Pearson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penthouse C Ross Court Putney Hill London SW15 3NZ |
Director Name | Mr Antony Kurt Bryans |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 June 2015) |
Role | Trust Company Director |
Country of Residence | Jersey |
Correspondence Address | No 1 Grouville Park La Chemin Au Greves Grouville JE3 9BE |
Director Name | Mrs Michelle Clark |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 June 2015) |
Role | Trust Company Director |
Country of Residence | Jersey |
Correspondence Address | La Caleta Rue De Fauvic Grouville JE3 9BQ |
Director Name | Mr Michael John Lezala |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 June 2015) |
Role | Trust Company Director |
Country of Residence | Jersey, Channel Islands |
Correspondence Address | Mole End 1 Clos De La Porte La Rue De Cambrai Trinity Jersey JE3 5AL |
Director Name | Mr Edward Peter McDermott |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 November 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 31 Hill Street London W1J 5LS |
Director Name | Mr Anthony Gareth Roberts |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 September 2013) |
Role | Mining Consultant |
Country of Residence | Wales |
Correspondence Address | 31 Hill Street London W1J 5LS |
Director Name | Mr Roger Mark Bolan |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 August 2016) |
Role | Trust Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 The Esplanade St Helier Jersey |
Director Name | Mr Darren Thomas Stephen Kelland |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 June 2015(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 August 2016) |
Role | Trust Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 The Esplanade St Helier Jersey |
Director Name | Mr Philip John Le Cornu |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 August 2016) |
Role | Trust Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 The Esplanade St Helier Jersey |
Director Name | Mr Ian Noel Rumens |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 August 2016) |
Role | Trust Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 The Esplanade St Helier Jersey |
Director Name | Mr Ciaran Michael Lawlor |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 August 2016(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 January 2019) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Mr Christopher John Anthony Bateson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 January 2019) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Forsters Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2010(same day as company formation) |
Correspondence Address | 31 Hill Street London W1J 5LS |
Secretary Name | Forsters Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2010(same day as company formation) |
Correspondence Address | 31 Hill Street London W1J 5LS |
Secretary Name | Allied Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 August 2016) |
Correspondence Address | 44 Esplanade St Helier Jersey JE4 9WG |
Secretary Name | Col Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2016(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 January 2019) |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Registered Address | 6th Floor, 60 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Gmow (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£610,546 |
Cash | £362 |
Current Liabilities | £1,484 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
21 November 2011 | Delivered on: 8 December 2011 Persons entitled: Gethin Glyn Williams Classification: Legal charge Secured details: £70000 due or to become due from the company to the chargee. Particulars: Clogau mine being part of llechraith land bontddu dolgellau gwynedd. Outstanding |
---|
25 August 2023 | Total exemption full accounts made up to 30 November 2022 (6 pages) |
---|---|
21 July 2023 | Appointment of Ms Sarah Jane Potter as a director on 12 July 2023 (2 pages) |
25 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
12 August 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
23 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
18 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
3 September 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
14 June 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
6 June 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
31 January 2020 | Previous accounting period shortened from 5 April 2020 to 30 November 2019 (1 page) |
7 January 2020 | Total exemption full accounts made up to 5 April 2019 (12 pages) |
12 June 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
15 January 2019 | Termination of appointment of Christopher John Anthony Bateson as a director on 14 January 2019 (1 page) |
15 January 2019 | Notification of Gmow (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
15 January 2019 | Cessation of Quayside Services Limited as Trustee of the Premier Trust as a person with significant control on 24 August 2018 (1 page) |
15 January 2019 | Termination of appointment of Col Secretaries Limited as a secretary on 14 January 2019 (1 page) |
15 January 2019 | Termination of appointment of Ciaran Michael Lawlor as a director on 14 January 2019 (1 page) |
15 January 2019 | Registered office address changed from C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS to 6th Floor, 60 Gracechurch Street London EC3V 0HR on 15 January 2019 (1 page) |
14 January 2019 | Appointment of Mr George Frangeskides as a director on 10 January 2019 (2 pages) |
18 December 2018 | Micro company accounts made up to 5 April 2018 (3 pages) |
11 May 2018 | Confirmation statement made on 7 May 2018 with updates (4 pages) |
10 May 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
10 May 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
9 September 2016 | Termination of appointment of Allied Trust Company Limited as a secretary on 5 August 2016 (1 page) |
9 September 2016 | Appointment of Col Secretaries Limited Col Secretaries Limited as a secretary on 5 August 2016 (2 pages) |
9 September 2016 | Appointment of Mr Ciaran Michael Lawlor as a director on 5 August 2016 (2 pages) |
9 September 2016 | Termination of appointment of Roger Mark Bolan as a director on 5 August 2016 (1 page) |
9 September 2016 | Termination of appointment of Ian Noel Rumens as a director on 5 August 2016 (1 page) |
9 September 2016 | Appointment of Mr Ciaran Michael Lawlor as a director on 5 August 2016 (2 pages) |
9 September 2016 | Appointment of Mr Christopher John Anthony Bateson as a director on 5 August 2016 (2 pages) |
9 September 2016 | Termination of appointment of Allied Trust Company Limited as a secretary on 5 August 2016 (1 page) |
9 September 2016 | Termination of appointment of Darren Thomas Stephen Kelland as a director on 5 August 2016 (1 page) |
9 September 2016 | Termination of appointment of Ian Noel Rumens as a director on 5 August 2016 (1 page) |
9 September 2016 | Appointment of Col Secretaries Limited Col Secretaries Limited as a secretary on 5 August 2016 (2 pages) |
9 September 2016 | Termination of appointment of Darren Thomas Stephen Kelland as a director on 5 August 2016 (1 page) |
9 September 2016 | Appointment of Mr Christopher John Anthony Bateson as a director on 5 August 2016 (2 pages) |
9 September 2016 | Termination of appointment of Philip John Le Cornu as a director on 5 August 2016 (1 page) |
9 September 2016 | Termination of appointment of Philip John Le Cornu as a director on 5 August 2016 (1 page) |
9 September 2016 | Termination of appointment of Roger Mark Bolan as a director on 5 August 2016 (1 page) |
27 May 2016 | Secretary's details changed for Allied Trust Company Limited on 4 August 2015 (1 page) |
27 May 2016 | Secretary's details changed for Allied Trust Company Limited on 4 August 2015 (1 page) |
27 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
9 December 2015 | Appointment of Mr Ian Noel Rumens as a director on 5 June 2015 (2 pages) |
9 December 2015 | Appointment of Mr Philip John Le Cornu as a director on 5 June 2015 (2 pages) |
9 December 2015 | Appointment of Mr Darren Thomas Stephen Kelland as a director on 5 June 2015 (2 pages) |
9 December 2015 | Appointment of Mr Darren Thomas Stephen Kelland as a director on 5 June 2015 (2 pages) |
9 December 2015 | Appointment of Mr Philip John Le Cornu as a director on 5 June 2015 (2 pages) |
9 December 2015 | Appointment of Mr Roger Mark Bolan as a director on 5 June 2015 (2 pages) |
9 December 2015 | Appointment of Mr Ian Noel Rumens as a director on 5 June 2015 (2 pages) |
9 December 2015 | Appointment of Mr Roger Mark Bolan as a director on 5 June 2015 (2 pages) |
8 December 2015 | Termination of appointment of Michelle Clark as a director on 5 June 2015 (1 page) |
8 December 2015 | Termination of appointment of Michael John Lezala as a director on 5 June 2015 (1 page) |
8 December 2015 | Termination of appointment of Antony Kurt Bryans as a director on 5 June 2015 (1 page) |
8 December 2015 | Termination of appointment of Michelle Clark as a director on 5 June 2015 (1 page) |
8 December 2015 | Termination of appointment of Antony Kurt Bryans as a director on 5 June 2015 (1 page) |
8 December 2015 | Termination of appointment of Michael John Lezala as a director on 5 June 2015 (1 page) |
11 June 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
11 June 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
11 June 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
2 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
19 September 2014 | Registered office address changed from 31 Hill Street London W1J 5LS to C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from 31 Hill Street London W1J 5LS to C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS on 19 September 2014 (1 page) |
13 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
21 November 2013 | Termination of appointment of Edward Mcdermott as a director (1 page) |
21 November 2013 | Termination of appointment of Edward Mcdermott as a director (1 page) |
23 September 2013 | Termination of appointment of Anthony Roberts as a director (1 page) |
23 September 2013 | Termination of appointment of Anthony Roberts as a director (1 page) |
14 August 2013 | Total exemption full accounts made up to 5 April 2013 (12 pages) |
14 August 2013 | Total exemption full accounts made up to 5 April 2013 (12 pages) |
14 August 2013 | Total exemption full accounts made up to 5 April 2013 (12 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (7 pages) |
5 November 2012 | Total exemption full accounts made up to 5 April 2012 (12 pages) |
5 November 2012 | Total exemption full accounts made up to 5 April 2012 (12 pages) |
5 November 2012 | Total exemption full accounts made up to 5 April 2012 (12 pages) |
14 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (7 pages) |
14 December 2011 | Total exemption full accounts made up to 5 April 2011 (7 pages) |
14 December 2011 | Total exemption full accounts made up to 5 April 2011 (7 pages) |
14 December 2011 | Total exemption full accounts made up to 5 April 2011 (7 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 September 2011 | Previous accounting period shortened from 31 May 2011 to 5 April 2011 (1 page) |
26 September 2011 | Previous accounting period shortened from 31 May 2011 to 5 April 2011 (1 page) |
26 September 2011 | Previous accounting period shortened from 31 May 2011 to 5 April 2011 (1 page) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Appointment of Allied Trust Company Limited as a secretary (2 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Appointment of Allied Trust Company Limited as a secretary (2 pages) |
14 February 2011 | Appointment of Mr Edward Peter Mcdermott as a director (2 pages) |
14 February 2011 | Appointment of Mr Anthony Roberts as a director (2 pages) |
14 February 2011 | Appointment of Mr Edward Peter Mcdermott as a director (2 pages) |
14 February 2011 | Appointment of Mr Anthony Roberts as a director (2 pages) |
11 August 2010 | Appointment of Antony Kurt Bryans as a director (3 pages) |
11 August 2010 | Appointment of Antony Kurt Bryans as a director (3 pages) |
5 August 2010 | Termination of appointment of Craigie Pearson as a director (1 page) |
5 August 2010 | Termination of appointment of Craigie Pearson as a director (1 page) |
2 August 2010 | Appointment of Michelle Clark as a director (3 pages) |
2 August 2010 | Appointment of Michael John Lezala as a director (3 pages) |
2 August 2010 | Appointment of Michael John Lezala as a director (3 pages) |
2 August 2010 | Appointment of Michelle Clark as a director (3 pages) |
26 July 2010 | Termination of appointment of Forsters Directors Limited as a director (1 page) |
26 July 2010 | Termination of appointment of Forsters Directors Limited as a director (1 page) |
15 July 2010 | Termination of appointment of Forsters Secretaries Limited as a secretary (1 page) |
15 July 2010 | Termination of appointment of Forsters Secretaries Limited as a secretary (1 page) |
10 June 2010 | Resolutions
|
10 June 2010 | Company name changed forsters shelfco 326 LIMITED\certificate issued on 10/06/10
|
10 June 2010 | Resolutions
|
10 June 2010 | Company name changed forsters shelfco 326 LIMITED\certificate issued on 10/06/10
|
7 May 2010 | Incorporation
|
7 May 2010 | Incorporation
|