Company NameGordon - Fenton Estates Limited
Company StatusDissolved
Company Number07989321
CategoryPrivate Limited Company
Incorporation Date14 March 2012(12 years, 1 month ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Angela Gordon
Date of BirthMay 1972 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed14 March 2012(same day as company formation)
RoleProperty Management & Maintenance
Country of ResidenceUnited Kingdom
Correspondence AddressGeorge William Court Office 148 Clay Avenue
Mitcham
CR4 1FU
Director NameMr Gary Fenton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleProperty Management & Maintenance
Country of ResidenceUnited Kingdom
Correspondence AddressSuite B53 Airport House
Purley Way
Croydon
Surrey
CR0 0XZ

Contact

Websitestallionmovers.co.uk

Location

Registered AddressGeorge William Court Office
148 Clay Avenue
Mitcham
CR4 1FU
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLongthornton
Built Up AreaGreater London

Shareholders

1 at £1Angela Gordon
100.00%
Ordinary

Financials

Year2014
Net Worth-£864
Cash£9,812
Current Liabilities£10,786

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
8 June 2020Director's details changed for Mrs Angela Gordon on 8 June 2020 (2 pages)
8 June 2020Change of details for Mrs Angela Yvonne Gordon as a person with significant control on 8 June 2020 (2 pages)
8 June 2020Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to George William Court Office 148 Clay Avenue Mitcham CR4 1FU on 8 June 2020 (1 page)
23 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 June 2017Change of details for Miss Angela Yvonne Gordon as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Change of details for Miss Angela Yvonne Gordon as a person with significant control on 27 June 2017 (2 pages)
21 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 May 2014Registered office address changed from Suite B53 Airport House Purley Way Croydon Surrey CR0 0XZ on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Suite B53 Airport House Purley Way Croydon Surrey CR0 0XZ on 6 May 2014 (1 page)
6 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Registered office address changed from Suite B53 Airport House Purley Way Croydon Surrey CR0 0XZ on 6 May 2014 (1 page)
6 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
17 December 2013Amended accounts made up to 31 March 2013 (3 pages)
17 December 2013Amended accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
1 October 2012Termination of appointment of Gary Fenton as a director (1 page)
1 October 2012Termination of appointment of Gary Fenton as a director (1 page)
11 September 2012Registered office address changed from 227 Streatham High Road London SW16 3EN on 11 September 2012 (2 pages)
11 September 2012Registered office address changed from 227 Streatham High Road London SW16 3EN on 11 September 2012 (2 pages)
14 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)