Stoke On Trent
ST1 1FQ
Director Name | Mr Paul Michael James Forkan |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2016(2 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gandys Hq1 Burr Road London SW18 4SQ |
Director Name | Robert Forkan |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2016(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Fashion Brand Founder |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burr Road London SW18 4SQ |
Director Name | Chris Donaldson |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(same day as company formation) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Beckett Gardens Bramley Tadley Hampshire RG26 5FZ |
Director Name | Nic McSweeney |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(same day as company formation) |
Role | Hr Service Delivery Partner |
Country of Residence | United Kingdom |
Correspondence Address | 44 Beckett Gardens Bramley Tadley Hampshire RG26 5FZ |
Director Name | Mr Lee Thompson |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(same day as company formation) |
Role | Travel Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 501 Courtenay House 9 New Park Road London SW2 4DP |
Director Name | Rasel Khan |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2015) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31-33 Albion Street Hanley Stoke On Trent ST1 1QF |
Director Name | Mr Dominic Julian Irvine List |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31-33 Albion Street Hanley Stoke On Trent ST1 1QF |
Secretary Name | Matthew Douglas Upton |
---|---|
Status | Resigned |
Appointed | 19 September 2016(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 November 2019) |
Role | Company Director |
Correspondence Address | Gandys Hq 1 Burr Road London London (Greater) SW18 4SQ |
Website | www.gandysfoundation.com/ |
---|
Registered Address | Suite B2, The Old Church Quicks Road London SW19 1EX |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,893 |
Net Worth | £6,888 |
Cash | £6,888 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 5 days from now) |
30 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
---|---|
17 April 2023 | Termination of appointment of Paul Michael James Forkan as a director on 17 April 2023 (1 page) |
13 April 2023 | Termination of appointment of Robert Forkan as a director on 13 April 2023 (1 page) |
22 March 2023 | Director's details changed for Robert Forkan on 22 March 2023 (2 pages) |
22 March 2023 | Total exemption full accounts made up to 31 May 2022 (17 pages) |
22 March 2023 | Director's details changed for Mr Paul Michael James Forkan on 22 March 2023 (2 pages) |
1 March 2023 | Appointment of Mr Nicholas John Robertson as a director on 1 March 2023 (2 pages) |
23 February 2023 | Previous accounting period shortened from 31 May 2022 to 30 May 2022 (1 page) |
15 February 2023 | Registered 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 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (17 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (17 pages) |
17 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
22 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
4 March 2020 | Total exemption full accounts made up to 31 May 2019 (17 pages) |
27 November 2019 | Termination of appointment of Matthew Douglas Upton as a secretary on 12 November 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 31 May 2018 (17 pages) |
10 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
10 May 2018 | Termination of appointment of Nic Mcsweeney as a director on 1 May 2018 (1 page) |
10 May 2018 | Termination of appointment of Lee Thompson as a director on 1 May 2018 (1 page) |
10 May 2018 | Termination of appointment of Chris Donaldson as a director on 1 May 2018 (1 page) |
9 May 2018 | Registered 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 2018 | Total exemption full accounts made up to 31 May 2017 (17 pages) |
22 May 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
22 February 2017 | Total exemption full accounts made up to 31 May 2016 (17 pages) |
22 February 2017 | Total exemption full accounts made up to 31 May 2016 (17 pages) |
24 October 2016 | Appointment of Robert Forkan as a director on 19 September 2016 (3 pages) |
24 October 2016 | Appointment of Robert Forkan as a director on 19 September 2016 (3 pages) |
20 October 2016 | Appointment of Matthew Douglas Upton as a secretary on 19 September 2016 (3 pages) |
20 October 2016 | Appointment of Matthew Douglas Upton as a secretary on 19 September 2016 (3 pages) |
27 September 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Paul Michael James Forkan as a director on 21 April 2016 (3 pages) |
5 May 2016 | Appointment of Paul Michael James Forkan as a director on 21 April 2016 (3 pages) |
3 May 2016 | Annual return made up to 3 May 2016 no member list (5 pages) |
3 May 2016 | Annual return made up to 3 May 2016 no member list (5 pages) |
1 March 2016 | Total exemption full accounts made up to 31 May 2015 (17 pages) |
1 March 2016 | Total exemption full accounts made up to 31 May 2015 (17 pages) |
17 November 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Rasel Khan as a director on 1 October 2015 (2 pages) |
16 November 2015 | Termination of appointment of Dominic Julian Irvine List as a director on 1 October 2015 (2 pages) |
16 November 2015 | Termination of appointment of Rasel Khan as a director on 1 October 2015 (2 pages) |
16 November 2015 | Termination of appointment of Dominic Julian Irvine List as a director on 1 October 2015 (2 pages) |
16 November 2015 | Termination of appointment of Dominic Julian Irvine List as a director on 1 October 2015 (2 pages) |
16 November 2015 | Termination of appointment of Rasel Khan as a director on 1 October 2015 (2 pages) |
19 May 2015 | Annual return made up to 3 May 2015 no member list (7 pages) |
19 May 2015 | Annual return made up to 3 May 2015 no member list (7 pages) |
19 May 2015 | Annual return made up to 3 May 2015 no member list (7 pages) |
21 February 2015 | Total exemption full accounts made up to 31 May 2014 (14 pages) |
21 February 2015 | Total exemption full accounts made up to 31 May 2014 (14 pages) |
14 November 2014 | Appointment of Preet Legha as a director on 5 November 2014 (3 pages) |
14 November 2014 | Appointment of Preet Legha as a director on 5 November 2014 (3 pages) |
14 November 2014 | Appointment of Preet Legha as a director on 5 November 2014 (3 pages) |
2 June 2014 | Annual return made up to 3 May 2014 no member list (6 pages) |
2 June 2014 | Annual return made up to 3 May 2014 no member list (6 pages) |
2 June 2014 | Annual return made up to 3 May 2014 no member list (6 pages) |
16 September 2013 | Appointment of Mr Dominic Julian Irvine List as a director (3 pages) |
16 September 2013 | Appointment of Rasel Khan as a director (3 pages) |
16 September 2013 | Appointment of Mr Dominic Julian Irvine List as a director (3 pages) |
16 September 2013 | Appointment of Rasel Khan as a director (3 pages) |
3 May 2013 | Incorporation (29 pages) |
3 May 2013 | Incorporation (29 pages) |