Company NameJames Gannon Limited
DirectorJames Gannon
Company StatusActive
Company Number08237728
CategoryPrivate Limited Company
Incorporation Date2 October 2012(11 years, 6 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr James Gannon
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMs Nina Anne Berry
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(4 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 14 July 2023)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU

Contact

Websitewww.jamesgannon.org
Telephone07 384097381
Telephone regionMobile

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1James Gannon
100.00%
Ordinary

Financials

Year2014
Net Worth£380,504
Cash£1,405,845
Current Liabilities£1,025,341

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

10 March 2020Delivered 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 2016Delivered 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 2015Delivered 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 2015Delivered on: 19 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 31 October 2022 (16 pages)
2 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (15 pages)
8 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (16 pages)
6 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 31 October 2019 (17 pages)
19 March 2020Registration of charge 082377280004, created on 10 March 2020 (11 pages)
13 December 2019Registered 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 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
6 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
13 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
13 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
3 November 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Director's details changed for Ms Nina Anne Berry on 6 September 2017 (2 pages)
7 September 2017Director's details changed for Ms Nina Anne Berry on 6 September 2017 (2 pages)
6 September 2017Director's details changed for Ms Nina Anne Berry on 6 September 2017 (2 pages)
6 September 2017Director's details changed for Mr James Gannon on 6 September 2017 (2 pages)
6 September 2017Director's details changed for Ms Nina Anne Berry on 6 September 2017 (2 pages)
6 September 2017Director's details changed for Mr James Gannon on 6 September 2017 (2 pages)
7 August 2017Total exemption full accounts made up to 31 October 2016 (14 pages)
7 August 2017Total exemption full accounts made up to 31 October 2016 (14 pages)
20 May 2017Registered 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 2017Registered 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 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
5 November 2016Registration of charge 082377280003, created on 1 November 2016 (8 pages)
5 November 2016Registration of charge 082377280003, created on 1 November 2016 (8 pages)
23 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
23 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 1
(4 pages)
28 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 1
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 April 2015Registration of charge 082377280002, created on 2 April 2015 (12 pages)
22 April 2015Registration of charge 082377280002, created on 2 April 2015 (12 pages)
22 April 2015Registration of charge 082377280002, created on 2 April 2015 (12 pages)
19 January 2015Registration of charge 082377280001, created on 12 January 2015 (26 pages)
19 January 2015Registration of charge 082377280001, created on 12 January 2015 (26 pages)
3 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(4 pages)
3 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(4 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(4 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(4 pages)
20 February 2013Appointment of Ms Nina Anne Berry as a director (2 pages)
20 February 2013Appointment of Ms Nina Anne Berry as a director (2 pages)
2 October 2012Incorporation (22 pages)
2 October 2012Incorporation (22 pages)