Gordon 2906
Act
Australia
Director Name | Mr Edward Willis |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2014(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Mr Calum McBurney |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 39 Ryfold Road London SW19 8DF |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 2nd Floor 10-12 Bourlet Close London W1W 7BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months from now) |
7 February 2024 | Confirmation statement made on 3 February 2024 with no updates (3 pages) |
---|---|
30 November 2023 | Micro company accounts made up to 28 February 2023 (2 pages) |
9 March 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
5 May 2022 | Micro company accounts made up to 28 February 2022 (2 pages) |
4 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
10 December 2021 | Micro company accounts made up to 28 February 2021 (2 pages) |
11 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
2 November 2020 | Micro company accounts made up to 29 February 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
6 February 2020 | Registered office address changed from 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 6 February 2020 (1 page) |
8 May 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
8 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 28 February 2017 (1 page) |
14 November 2017 | Micro company accounts made up to 28 February 2017 (1 page) |
8 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
3 November 2016 | Micro company accounts made up to 28 February 2016 (1 page) |
3 November 2016 | Micro company accounts made up to 28 February 2016 (1 page) |
14 April 2016 | Annual return made up to 3 February 2016 no member list (4 pages) |
14 April 2016 | Director's details changed for Mr Calum Mcburney on 15 March 2015 (2 pages) |
14 April 2016 | Director's details changed for Mr Calum Mcburney on 15 March 2015 (2 pages) |
14 April 2016 | Annual return made up to 3 February 2016 no member list (4 pages) |
13 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
13 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 February 2015 | Annual return made up to 3 February 2015 no member list (4 pages) |
9 February 2015 | Annual return made up to 3 February 2015 no member list (4 pages) |
9 February 2015 | Director's details changed for Mr Edward Willis on 15 December 2014 (2 pages) |
9 February 2015 | Director's details changed for Mr Edward Willis on 15 December 2014 (2 pages) |
9 February 2015 | Annual return made up to 3 February 2015 no member list (4 pages) |
4 February 2014 | Appointment of Mr Edward Willis as a director (2 pages) |
4 February 2014 | Appointment of Mr Calum Mcburney as a director (2 pages) |
4 February 2014 | Appointment of Mr Calum Mcburney as a director (2 pages) |
4 February 2014 | Appointment of Mr Ravi De Silva as a director (2 pages) |
4 February 2014 | Appointment of Mr Calum Mcburney as a director (2 pages) |
4 February 2014 | Appointment of Mr Edward Willis as a director (2 pages) |
4 February 2014 | Appointment of Mr Ravi De Silva as a director (2 pages) |
4 February 2014 | Appointment of Mr Calum Mcburney as a director (2 pages) |
3 February 2014 | Incorporation (21 pages) |
3 February 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
3 February 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
3 February 2014 | Incorporation (21 pages) |