Company NameGandys Foundation
Company StatusActive
Company Number08516239
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 May 2013(10 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Preet Legha
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2014(1 year, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31-33 Albion Street Hanley
Stoke On Trent
ST1 1FQ
Director NameMr Paul Michael James Forkan
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(2 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGandys Hq1 Burr Road
London
SW18 4SQ
Director NameRobert Forkan
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2016(3 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleFashion Brand Founder
Country of ResidenceUnited Kingdom
Correspondence Address1 Burr Road
London
SW18 4SQ
Director NameChris Donaldson
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(same day as company formation)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Beckett Gardens
Bramley
Tadley
Hampshire
RG26 5FZ
Director NameNic McSweeney
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(same day as company formation)
RoleHr Service Delivery Partner
Country of ResidenceUnited Kingdom
Correspondence Address44 Beckett Gardens
Bramley
Tadley
Hampshire
RG26 5FZ
Director NameMr Lee Thompson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(same day as company formation)
RoleTravel Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 501 Courtenay House
9 New Park Road
London
SW2 4DP
Director NameRasel Khan
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2015)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address31-33 Albion Street
Hanley
Stoke On Trent
ST1 1QF
Director NameMr Dominic Julian Irvine List
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31-33 Albion Street
Hanley
Stoke On Trent
ST1 1QF
Secretary NameMatthew Douglas Upton
StatusResigned
Appointed19 September 2016(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 November 2019)
RoleCompany Director
Correspondence AddressGandys Hq 1 Burr Road
London
London (Greater)
SW18 4SQ

Contact

Websitewww.gandysfoundation.com/

Location

Registered AddressSuite B2, The Old Church
Quicks Road
London
SW19 1EX
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£6,893
Net Worth£6,888
Cash£6,888

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 5 days from now)

Filing History

30 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
17 April 2023Termination of appointment of Paul Michael James Forkan as a director on 17 April 2023 (1 page)
13 April 2023Termination of appointment of Robert Forkan as a director on 13 April 2023 (1 page)
22 March 2023Director's details changed for Robert Forkan on 22 March 2023 (2 pages)
22 March 2023Total exemption full accounts made up to 31 May 2022 (17 pages)
22 March 2023Director's details changed for Mr Paul Michael James Forkan on 22 March 2023 (2 pages)
1 March 2023Appointment of Mr Nicholas John Robertson as a director on 1 March 2023 (2 pages)
23 February 2023Previous accounting period shortened from 31 May 2022 to 30 May 2022 (1 page)
15 February 2023Registered office address changed from Unit 1 Saxon Business Centre, Windsor Avenue London SW19 2RR England to Suite B2, the Old Church Quicks Road London SW19 1EX on 15 February 2023 (1 page)
26 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (17 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (17 pages)
17 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
22 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 31 May 2019 (17 pages)
27 November 2019Termination of appointment of Matthew Douglas Upton as a secretary on 12 November 2019 (2 pages)
5 June 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (17 pages)
10 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
10 May 2018Termination of appointment of Nic Mcsweeney as a director on 1 May 2018 (1 page)
10 May 2018Termination of appointment of Lee Thompson as a director on 1 May 2018 (1 page)
10 May 2018Termination of appointment of Chris Donaldson as a director on 1 May 2018 (1 page)
9 May 2018Registered office address changed from 1 Burr Road London SW18 4SQ England to Unit 1 Saxon Business Centre, Windsor Avenue London SW19 2RR on 9 May 2018 (1 page)
14 February 2018Total exemption full accounts made up to 31 May 2017 (17 pages)
22 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
22 February 2017Total exemption full accounts made up to 31 May 2016 (17 pages)
22 February 2017Total exemption full accounts made up to 31 May 2016 (17 pages)
24 October 2016Appointment of Robert Forkan as a director on 19 September 2016 (3 pages)
24 October 2016Appointment of Robert Forkan as a director on 19 September 2016 (3 pages)
20 October 2016Appointment of Matthew Douglas Upton as a secretary on 19 September 2016 (3 pages)
20 October 2016Appointment of Matthew Douglas Upton as a secretary on 19 September 2016 (3 pages)
27 September 2016Registered office address changed from 1 Burr Road London SW18 5JS to 1 Burr Road London SW18 4SQ on 27 September 2016 (1 page)
27 September 2016Registered office address changed from 1 Burr Road London SW18 5JS to 1 Burr Road London SW18 4SQ on 27 September 2016 (1 page)
5 May 2016Appointment of Paul Michael James Forkan as a director on 21 April 2016 (3 pages)
5 May 2016Appointment of Paul Michael James Forkan as a director on 21 April 2016 (3 pages)
3 May 2016Annual return made up to 3 May 2016 no member list (5 pages)
3 May 2016Annual return made up to 3 May 2016 no member list (5 pages)
1 March 2016Total exemption full accounts made up to 31 May 2015 (17 pages)
1 March 2016Total exemption full accounts made up to 31 May 2015 (17 pages)
17 November 2015Registered office address changed from 31-33 Albion Street Hanley Stoke on Trent ST1 1QF to 1 Burr Road London SW18 5JS on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 31-33 Albion Street Hanley Stoke on Trent ST1 1QF to 1 Burr Road London SW18 5JS on 17 November 2015 (1 page)
16 November 2015Termination of appointment of Rasel Khan as a director on 1 October 2015 (2 pages)
16 November 2015Termination of appointment of Dominic Julian Irvine List as a director on 1 October 2015 (2 pages)
16 November 2015Termination of appointment of Rasel Khan as a director on 1 October 2015 (2 pages)
16 November 2015Termination of appointment of Dominic Julian Irvine List as a director on 1 October 2015 (2 pages)
16 November 2015Termination of appointment of Dominic Julian Irvine List as a director on 1 October 2015 (2 pages)
16 November 2015Termination of appointment of Rasel Khan as a director on 1 October 2015 (2 pages)
19 May 2015Annual return made up to 3 May 2015 no member list (7 pages)
19 May 2015Annual return made up to 3 May 2015 no member list (7 pages)
19 May 2015Annual return made up to 3 May 2015 no member list (7 pages)
21 February 2015Total exemption full accounts made up to 31 May 2014 (14 pages)
21 February 2015Total exemption full accounts made up to 31 May 2014 (14 pages)
14 November 2014Appointment of Preet Legha as a director on 5 November 2014 (3 pages)
14 November 2014Appointment of Preet Legha as a director on 5 November 2014 (3 pages)
14 November 2014Appointment of Preet Legha as a director on 5 November 2014 (3 pages)
2 June 2014Annual return made up to 3 May 2014 no member list (6 pages)
2 June 2014Annual return made up to 3 May 2014 no member list (6 pages)
2 June 2014Annual return made up to 3 May 2014 no member list (6 pages)
16 September 2013Appointment of Mr Dominic Julian Irvine List as a director (3 pages)
16 September 2013Appointment of Rasel Khan as a director (3 pages)
16 September 2013Appointment of Mr Dominic Julian Irvine List as a director (3 pages)
16 September 2013Appointment of Rasel Khan as a director (3 pages)
3 May 2013Incorporation (29 pages)
3 May 2013Incorporation (29 pages)