Company Name35 Gaisford Street Limited
Company StatusActive
Company Number08936395
CategoryPrivate Limited Company
Incorporation Date12 March 2014(10 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Christina Louise Shadick
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Gaisford Street
London
NW5 2EB
Director NameMr Jason Charles House
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2014(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address35 Gaisford Street
London
NW5 2EB
Director NameMs Katie Ann Saxon
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address35 Gaisford Street
London
NW5 2EB
Director NameMs Gaik Ann Tan
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApartment 3 16 Prince Of Wales Road
London
NW5 3AW

Location

Registered Address35 Gaisford Street
London
NW5 2EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London

Shareholders

1 at £1Christina Shadick
33.33%
Ordinary
1 at £1Giak Tan
33.33%
Ordinary
1 at £1Jason House
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
21 March 2023Confirmation statement made on 12 March 2023 with updates (4 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
21 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
12 March 2021Confirmation statement made on 12 March 2021 with updates (4 pages)
26 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
26 March 2020Cessation of Giak Ann Tan as a person with significant control on 27 September 2019 (1 page)
26 March 2020Appointment of Ms Katie Ann Saxon as a director on 27 September 2019 (2 pages)
26 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
26 March 2020Termination of appointment of Gaik Ann Tan as a director on 27 September 2019 (1 page)
15 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
28 February 2018Registered office address changed from 35a Gaisford Street London NW5 2EB to 35 Gaisford Street London NW5 2EB on 28 February 2018 (1 page)
28 February 2018Registered office address changed from 35 Gaisford Street London NW5 2EB England to 35 Gaisford Street London NW5 2EB on 28 February 2018 (1 page)
25 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
23 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 3
(5 pages)
23 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 3
(5 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 3
(5 pages)
27 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 3
(5 pages)
10 April 2014Director's details changed for Giak Tan on 10 April 2014 (2 pages)
10 April 2014Director's details changed for Giak Tan on 10 April 2014 (2 pages)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 3
(29 pages)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 3
(29 pages)