London
EC2Y 5AU
Director Name | Ms Nina Anne Berry |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 14 July 2023) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Website | www.jamesgannon.org |
---|---|
Telephone | 07 384097381 |
Telephone region | Mobile |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | James Gannon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £380,504 |
Cash | £1,405,845 |
Current Liabilities | £1,025,341 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
10 March 2020 | Delivered on: 19 March 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: A fixed charge over the following property of the chargor, owned now or in the future:. A) all land vested in or charged to the chargor. References to land are to any interest in heritable, freehold or leasehold land.. B) all intellectual property. Outstanding |
---|---|
1 November 2016 | Delivered on: 5 November 2016 Persons entitled: James Gannon Classification: A registered charge Particulars: Freehold land 20-22 salamons way ferry lane rainham essex. Outstanding |
2 April 2015 | Delivered on: 22 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Property k/a land at berryman site perry road dagenham essex. Outstanding |
12 January 2015 | Delivered on: 19 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (16 pages) |
2 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 October 2021 (15 pages) |
8 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (16 pages) |
6 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
17 September 2020 | Total exemption full accounts made up to 31 October 2019 (17 pages) |
19 March 2020 | Registration of charge 082377280004, created on 10 March 2020 (11 pages) |
13 December 2019 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 13 December 2019 (1 page) |
13 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
15 May 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
6 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
3 November 2017 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 3 November 2017 (1 page) |
18 October 2017 | Registered office address changed from New Bridge Street 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from New Bridge Street 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 18 October 2017 (1 page) |
4 October 2017 | Registered office address changed from Euro House 1394 High Road London N20 9YZ England to New Bridge Street 30-34 New Bridge Street London EC4V 6BJ on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from Euro House 1394 High Road London N20 9YZ England to New Bridge Street 30-34 New Bridge Street London EC4V 6BJ on 4 October 2017 (1 page) |
7 September 2017 | Director's details changed for Ms Nina Anne Berry on 6 September 2017 (2 pages) |
7 September 2017 | Director's details changed for Ms Nina Anne Berry on 6 September 2017 (2 pages) |
6 September 2017 | Director's details changed for Ms Nina Anne Berry on 6 September 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr James Gannon on 6 September 2017 (2 pages) |
6 September 2017 | Director's details changed for Ms Nina Anne Berry on 6 September 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr James Gannon on 6 September 2017 (2 pages) |
7 August 2017 | Total exemption full accounts made up to 31 October 2016 (14 pages) |
7 August 2017 | Total exemption full accounts made up to 31 October 2016 (14 pages) |
20 May 2017 | Registered office address changed from Bank Chambers Canterbury Road Lyminge Kent CT18 8HU to Euro House 1394 High Road London N20 9YZ on 20 May 2017 (1 page) |
20 May 2017 | Registered office address changed from Bank Chambers Canterbury Road Lyminge Kent CT18 8HU to Euro House 1394 High Road London N20 9YZ on 20 May 2017 (1 page) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
5 November 2016 | Registration of charge 082377280003, created on 1 November 2016 (8 pages) |
5 November 2016 | Registration of charge 082377280003, created on 1 November 2016 (8 pages) |
23 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
23 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
28 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 April 2015 | Registration of charge 082377280002, created on 2 April 2015 (12 pages) |
22 April 2015 | Registration of charge 082377280002, created on 2 April 2015 (12 pages) |
22 April 2015 | Registration of charge 082377280002, created on 2 April 2015 (12 pages) |
19 January 2015 | Registration of charge 082377280001, created on 12 January 2015 (26 pages) |
19 January 2015 | Registration of charge 082377280001, created on 12 January 2015 (26 pages) |
3 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
10 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
20 February 2013 | Appointment of Ms Nina Anne Berry as a director (2 pages) |
20 February 2013 | Appointment of Ms Nina Anne Berry as a director (2 pages) |
2 October 2012 | Incorporation (22 pages) |
2 October 2012 | Incorporation (22 pages) |