Company NameGipsy Hill Ltd
DirectorGary John Hopkins
Company StatusLiquidation
Company Number11609766
CategoryPrivate Limited Company
Incorporation Date8 October 2018(5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary John Hopkins
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(8 months after company formation)
Appointment Duration4 years, 10 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameMr De Kock Van Zyl
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Secretary NameMr De Kock Van Zyl
StatusResigned
Appointed08 October 2018(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Charges

25 April 2019Delivered on: 29 April 2019
Persons entitled: New Life Investments Limited

Classification: A registered charge
Particulars: 23 gipsy hill, london, SE19 1QG.
Outstanding

Filing History

26 February 2021Cessation of Nigel Charles Syvret as a person with significant control on 23 February 2021 (1 page)
26 February 2021Change of details for Synovia Holdings Ltd as a person with significant control on 23 February 2021 (2 pages)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 January 2020Previous accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
29 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
15 August 2019Director's details changed for Mr Gary John Hopkins on 30 June 2019 (2 pages)
14 August 2019Director's details changed for Mr De Kock Van Zyl on 30 June 2019 (2 pages)
14 August 2019Director's details changed for Mr De Kock Van Zyl on 30 June 2019 (2 pages)
14 August 2019Secretary's details changed for Mr De Kock Van Zyl on 30 June 2019 (1 page)
8 July 2019Notification of Synovia Holdings Ltd as a person with significant control on 20 June 2019 (2 pages)
8 July 2019Statement of capital following an allotment of shares on 20 June 2019
  • GBP 200
(3 pages)
8 July 2019Notification of Nigel Charles Syvret as a person with significant control on 20 June 2019 (2 pages)
8 July 2019Cessation of De Kock Van Zyl as a person with significant control on 20 June 2019 (1 page)
21 June 2019Appointment of Mr Gary John Hopkins as a director on 11 June 2019 (2 pages)
20 June 2019Registered office address changed from 5 Indescon Sqaure Office 106 London E14 9DQ England to Devonshire House 60 Goswell Road London EC1M 7AD on 20 June 2019 (2 pages)
29 April 2019Registration of charge 116097660001, created on 25 April 2019 (8 pages)
8 October 2018Incorporation
Statement of capital on 2018-10-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)