Company NameGannons Commercial Law Limited
DirectorCatherine Gannon
Company StatusActive
Company Number08914222
CategoryPrivate Limited Company
Incorporation Date27 February 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMs Catherine Gannon
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20-21 Jockey's Fields
London
WC1R 4BW
Director NameMr Jonathan Mark Cass
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 07 August 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20-21 Jockey's Fields
London
WC1R 4BW
Director NameMr Alexander Photios Kleanthous
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(4 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 21 March 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20-21 Jockey's Fields
London
WC1R 4BW
Director NameMr Matt Gingell
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2014(5 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 11 October 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20-21 Jockey's Fields
London
WC1R 4BW
Director NameMr John Patrick Deane
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(4 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-21 Jockey's Fields
London
WC1R 4BW

Contact

Websitewww.gannons.co.uk
Telephone020 78312336
Telephone regionLondon

Location

Registered AddressJeremy Scholl And Company
20-21 Jockey's Fields
London
WC1R 4BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £100Catherine Gannon
100.00%
Ordinary

Financials

Year2014
Net Worth£4,440
Cash£45,053
Current Liabilities£203,456

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 February 2023 (1 year, 1 month ago)
Next Return Due12 March 2024 (overdue)

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
9 June 2023Statement of capital following an allotment of shares on 7 December 2022
  • GBP 113.044
(3 pages)
25 May 2023Confirmation statement made on 27 February 2023 with updates (5 pages)
23 May 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 April 2023Resolutions
  • RES13 ‐ Subdivided shares 07/12/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 March 2023Memorandum and Articles of Association (33 pages)
2 March 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
7 December 2022Registered office address changed from Jeremy Scholl and Company, 20-21 Jockey's Fields Jeremy Scholl and Company 20-21 Jockey's Fields London WC1R 4BW England to Jeremy Scholl and Company 20-21 Jockey's Fields London WC1R 4BW on 7 December 2022 (1 page)
7 December 2022Registered office address changed from 20-21 Jockey's Fields London WC1R 4BW to Jeremy Scholl and Company, 20-21 Jockey's Fields Jeremy Scholl and Company 20-21 Jockey's Fields London WC1R 4BW on 7 December 2022 (1 page)
1 August 2022Termination of appointment of John Patrick Deane as a director on 1 August 2022 (1 page)
31 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
4 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
1 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
14 April 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
22 March 2019Termination of appointment of Alexander Photios Kleanthous as a director on 21 March 2019 (1 page)
1 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
15 October 2018Appointment of Mr John Patrick Deane as a director on 11 October 2018 (2 pages)
15 October 2018Termination of appointment of Matt Gingell as a director on 11 October 2018 (1 page)
18 April 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
27 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
11 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
8 October 2015Termination of appointment of Jonathan Mark Cass as a director on 7 August 2015 (2 pages)
8 October 2015Termination of appointment of Jonathan Mark Cass as a director on 7 August 2015 (2 pages)
8 October 2015Termination of appointment of Jonathan Mark Cass as a director on 7 August 2015 (2 pages)
7 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 September 2015Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page)
14 September 2015Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page)
11 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 August 2014Appointment of Mr Matt Gingell as a director on 22 August 2014 (2 pages)
28 August 2014Appointment of Mr Matt Gingell as a director on 22 August 2014 (2 pages)
24 July 2014Appointment of Mr Alexander Photios Kleanthous as a director on 23 July 2014 (2 pages)
24 July 2014Appointment of Mr Jonathan Mark Cass as a director on 23 July 2014 (2 pages)
24 July 2014Appointment of Mr Jonathan Mark Cass as a director on 23 July 2014 (2 pages)
24 July 2014Appointment of Mr Alexander Photios Kleanthous as a director on 23 July 2014 (2 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)