Tavistock Square
London
WC1H 9LG
Director Name | Mr Sanjay Patel |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2017(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mr William Robert Nicholas Tapp |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2017(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mr Reginald Brown |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
Registered Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Gilby Plaines LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £140,171 |
Net Worth | -£719,584 |
Cash | £4,586 |
Current Liabilities | £119,011 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
13 October 2023 | Accounts for a small company made up to 30 June 2023 (10 pages) |
---|---|
25 May 2023 | Confirmation statement made on 27 March 2023 with updates (4 pages) |
10 January 2023 | Appointment of Mr Matthew John Bond as a director on 2 November 2022 (2 pages) |
10 January 2023 | Termination of appointment of Sanjay Patel as a director on 30 September 2022 (1 page) |
25 October 2022 | Accounts for a small company made up to 30 June 2022 (10 pages) |
21 April 2022 | Confirmation statement made on 27 March 2022 with updates (4 pages) |
6 January 2022 | Full accounts made up to 30 June 2021 (20 pages) |
12 April 2021 | Confirmation statement made on 27 March 2021 with updates (4 pages) |
15 March 2021 | Current accounting period extended from 31 March 2021 to 30 June 2021 (1 page) |
29 May 2020 | Full accounts made up to 31 March 2020 (19 pages) |
28 May 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
23 May 2019 | Full accounts made up to 31 March 2019 (19 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
14 December 2018 | Full accounts made up to 31 March 2018 (18 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
24 October 2017 | Appointment of Mr William Robert Nicholas Tapp as a director on 16 October 2017 (2 pages) |
24 October 2017 | Appointment of Mr Sanjay Patel as a director on 16 October 2017 (2 pages) |
24 October 2017 | Appointment of Mr William Robert Nicholas Tapp as a director on 16 October 2017 (2 pages) |
24 October 2017 | Appointment of Mr Sanjay Patel as a director on 16 October 2017 (2 pages) |
29 September 2017 | Termination of appointment of Reginald Brown as a director on 15 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Reginald Brown as a director on 15 September 2017 (1 page) |
3 August 2017 | Full accounts made up to 31 March 2017 (20 pages) |
3 August 2017 | Full accounts made up to 31 March 2017 (20 pages) |
26 June 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
26 June 2017 | Notification of Forbes Herbert Elworthy as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
26 June 2017 | Notification of Forbes Herbert Elworthy as a person with significant control on 6 April 2016 (2 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
22 August 2016 | Second filing of the annual return made up to 27 March 2016 (18 pages) |
22 August 2016 | Second filing of the annual return made up to 27 March 2016 (18 pages) |
8 April 2016 | Annual return Statement of capital on 2016-04-08
Statement of capital on 2016-08-22
|
8 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return Statement of capital on 2016-04-08
Statement of capital on 2016-08-22
|
17 March 2016 | Director's details changed for Mr Forbes Herbert Elworthy on 27 March 2012 (2 pages) |
17 March 2016 | Director's details changed for Mr Forbes Herbert Elworthy on 27 March 2012 (2 pages) |
12 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
12 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
1 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
15 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
9 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
3 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
25 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
3 August 2012 | Registered office address changed from , C/O Forbes Elworthy, 1 Chesterfield Street, London, W1J 5JF, United Kingdom on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from C/O Forbes Elworthy 1 Chesterfield Street London W1J 5JF United Kingdom on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from , C/O Forbes Elworthy, 1 Chesterfield Street, London, W1J 5JF, United Kingdom on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from C/O Forbes Elworthy 1 Chesterfield Street London W1J 5JF United Kingdom on 3 August 2012 (1 page) |
27 March 2012 | Incorporation
|
27 March 2012 | Incorporation
|