Company Name25 Gwr Limited
DirectorCharlotte Kaminska
Company StatusActive
Company Number07631462
CategoryPrivate Limited Company
Incorporation Date12 May 2011(12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameCharlotte Victoria Kaminska
NationalityBritish
StatusCurrent
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 25 Great Western Road
London
W9 3NW
Director NameMs Charlotte Kaminska
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2017(6 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Great Western Road
London
W9 3NW
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET
Director NameKaija Eevi Inkeri Hinkley
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityFinnish
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleRetired Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 2 Hormead Road
London
W9 3NG
Director NameMs Karen Girier
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleSenior Program Coordinator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 25 Great Western Road
London
W9 3NW
Director NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2011(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2011(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered Address75 Maygrove Road
West Hampstead
London
NW6 2EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Alan Robert Milne
100.00%
Ordinary

Financials

Year2014
Net Worth£1,100
Cash£1,664
Current Liabilities£564

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (4 weeks, 1 day from now)

Filing History

20 June 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
14 April 2023Micro company accounts made up to 31 May 2022 (3 pages)
21 July 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
16 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
4 August 2021Compulsory strike-off action has been discontinued (1 page)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
3 August 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
7 April 2021Notification of Charlotte Kaminska as a person with significant control on 7 April 2021 (2 pages)
7 April 2021Micro company accounts made up to 31 May 2020 (3 pages)
3 November 2020Cessation of Karen Girier as a person with significant control on 2 November 2020 (1 page)
3 November 2020Termination of appointment of Karen Girier as a director on 2 November 2020 (1 page)
13 July 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
3 September 2019Micro company accounts made up to 31 May 2019 (2 pages)
13 June 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
1 March 2019Micro company accounts made up to 31 May 2018 (2 pages)
10 July 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
9 April 2018Micro company accounts made up to 31 May 2017 (2 pages)
21 November 2017Appointment of Ms Charlotte Kaminska as a director on 17 November 2017 (2 pages)
21 November 2017Appointment of Ms Charlotte Kaminska as a director on 17 November 2017 (2 pages)
10 July 2017Notification of Karen Girier as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
10 July 2017Notification of Karen Girier as a person with significant control on 6 April 2016 (2 pages)
15 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
15 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
2 June 2016Termination of appointment of Kaija Eevi Inkeri Hinkley as a director on 28 April 2016 (1 page)
2 June 2016Termination of appointment of Kaija Eevi Inkeri Hinkley as a director on 28 April 2016 (1 page)
2 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
2 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
2 June 2016Termination of appointment of Kaija Eevi Inkeri Hinkley as a director on 28 April 2016 (1 page)
2 June 2016Termination of appointment of Kaija Eevi Inkeri Hinkley as a director on 28 April 2016 (1 page)
14 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
14 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(5 pages)
16 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(5 pages)
24 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(5 pages)
25 July 2014Registered office address changed from C/O C/O C/O 75 75 Maygrove Road West Hampstead London NW6 2EG United Kingdom to 75 Maygrove Road West Hampstead London NW6 2EG on 25 July 2014 (1 page)
25 July 2014Registered office address changed from C/O C/O C/O 75 75 Maygrove Road West Hampstead London NW6 2EG United Kingdom to 75 Maygrove Road West Hampstead London NW6 2EG on 25 July 2014 (1 page)
25 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(5 pages)
27 March 2014Registered office address changed from Flat 1 25 Great Western Road London W9 3NW England on 27 March 2014 (1 page)
27 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 March 2014Registered office address changed from Flat 1 25 Great Western Road London W9 3NW England on 27 March 2014 (1 page)
27 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 July 2013Registered office address changed from 29 Creek Road Hayling Island Hampshire PO11 9QZ England on 25 July 2013 (1 page)
25 July 2013Registered office address changed from 29 Creek Road Hayling Island Hampshire PO11 9QZ England on 25 July 2013 (1 page)
17 July 2013Registered office address changed from Flat 1 25 Great Western Road London W9 3NW United Kingdom on 17 July 2013 (1 page)
17 July 2013Registered office address changed from Flat 1 25 Great Western Road London W9 3NW United Kingdom on 17 July 2013 (1 page)
23 May 2013Annual return made up to 12 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(5 pages)
23 May 2013Annual return made up to 12 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
9 June 2011Appointment of Charlotte Victoria Kaminska as a secretary (3 pages)
9 June 2011Appointment of Kaija Eevi Inkeri Hinkley as a director (3 pages)
9 June 2011Appointment of Karen Girier as a director (3 pages)
9 June 2011Appointment of Charlotte Victoria Kaminska as a secretary (3 pages)
9 June 2011Appointment of Kaija Eevi Inkeri Hinkley as a director (3 pages)
9 June 2011Appointment of Karen Girier as a director (3 pages)
25 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 May 2011Termination of appointment of Arm Secretaries Limited as a director (2 pages)
25 May 2011Termination of appointment of Arm Secretaries Limited as a secretary (2 pages)
25 May 2011Termination of appointment of Arm Secretaries Limited as a secretary (2 pages)
25 May 2011Termination of appointment of Arm Secretaries Limited as a director (2 pages)
25 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 May 2011Termination of appointment of Alan Milne as a director (1 page)
12 May 2011Termination of appointment of Alan Milne as a director (1 page)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)