Company NameGordon Bennett (London) Holdings Limited
Company StatusActive
Company Number07680099
CategoryPrivate Limited Company
Incorporation Date23 June 2011(12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Keith Arthur Harris
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lanterns 4 Lime Grove
Orpington
Kent
BR6 8LF
Director NameMr Michael Richard Hathway
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Knowle Road
Bromley
Kent
BR2 8NG
Director NameMrs Carline Lydia Deal
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed16 May 2012(10 months, 4 weeks after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ella Close
Beckenham
Kent
BR3 1GZ

Contact

Websitewww.gordonbennettsport.com

Location

Registered AddressLeonard House
5-7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.5k at £0.01Michael Richard Hathway
50.00%
Ordinary
300 at £0.01Graham Atkin & Raymond Thomas Mcdonagh
4.29%
Ordinary
1.2k at £0.01Keith Harris
17.14%
Ordinary
1000 at £0.01Carline Lydia Deal
14.29%
Ordinary
1000 at £0.01Janet Hathway & Michael Sidney Hathway
14.29%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

30 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
29 May 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
26 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
27 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
31 May 2018Accounts for a dormant company made up to 31 August 2017 (6 pages)
4 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
4 July 2017Notification of Michael Richard Hathway as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Michael Richard Hathway as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
24 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
24 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
22 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 70
(7 pages)
22 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 70
(7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 70
(6 pages)
29 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 70
(6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 70
(6 pages)
11 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 70
(6 pages)
26 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 70
(6 pages)
14 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 70
(6 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 November 2012Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
29 November 2012Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
23 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
29 May 2012Appointment of Mrs Carline Lydia Deal as a director (3 pages)
29 May 2012Appointment of Mrs Carline Lydia Deal as a director (3 pages)
11 October 2011Appointment of Michael Richard Hathway as a director (3 pages)
11 October 2011Appointment of Michael Richard Hathway as a director (3 pages)
11 October 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 70
(4 pages)
11 October 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 70
(4 pages)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)