Southfields Business Park
Basildon
SS15 6TH
Director Name | Paul Henry Slaats |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 October 2023(42 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Operating Partner, Milestone Partners |
Country of Residence | United States |
Correspondence Address | 797 East Lancaster Avenue Villanova Pennsylvania 19085 |
Director Name | Dr Laurence William Hagan |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(9 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1993) |
Role | Advertising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Walnuts Pinkneys Drive Pinkneys Green Maidenhead Berkshire SL6 6QD |
Director Name | David Greest |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(9 years, 9 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 08 February 2017) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | The Crosses Great Warley Street Great Warley Brentwood Essex CM13 3JF |
Secretary Name | Dr Laurence William Hagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(9 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walnuts Pinkneys Drive Pinkneys Green Maidenhead Berkshire SL6 6QD |
Secretary Name | Julie Hagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(11 years, 9 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 08 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walnuts Pinkneys Drive Pinkeys Green Maidenhead Berkshire SL6 6QD |
Director Name | Linda Greest |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(11 years, 11 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 08 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Crosses Great Warley Street Great Warley Brentwood Essex CM13 3JF |
Director Name | Julie Hagan |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(11 years, 11 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 08 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walnuts Pinkneys Drive Pinkeys Green Maidenhead Berkshire SL6 6QD |
Director Name | Miss Claire Greest |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 February 2017) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Crosses Great Warley Street Great Warley Brentwood Essex CM13 3JF |
Director Name | Ms Joanne Greest |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 February 2017) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Crosses Great Warley Street Great Warley Brentwood Essex CM13 3JF |
Director Name | Dr Annelise Baugh Hagan |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6TH |
Director Name | Miss Clarissa Baugh Hagan |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walnuts Pinkneys Drive Maidenhead Berkshire SL6 6QD |
Director Name | Mr Alex Zander Gelman |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2017(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 April 2020) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 4 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6TH |
Director Name | Mr David Geofrey Proctor |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2020(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 October 2023) |
Role | Partner |
Country of Residence | United States |
Correspondence Address | 4 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6TH |
Website | gamma.uk.com |
---|
Registered Address | 4 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6TH |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
490 at £0.05 | David William Greest 24.75% Ordinary |
---|---|
490 at £0.05 | Julie Hagan 24.75% Ordinary |
490 at £0.05 | Laurence William Hagan 24.75% Ordinary |
490 at £0.05 | Linda Joan Greest 24.75% Ordinary |
5 at £0.05 | Annelise Hagan 0.25% Ordinary |
5 at £0.05 | Claire Greest 0.25% Ordinary |
5 at £0.05 | Clarissa Hagan 0.25% Ordinary |
5 at £0.05 | Joanne Greest 0.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £351,048 |
Cash | £642,182 |
Current Liabilities | £527,815 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
25 February 2021 | Accounts for a small company made up to 31 December 2019 (15 pages) |
---|---|
24 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
29 April 2020 | Appointment of Mr David Geofrey Proctor as a director on 24 April 2020 (2 pages) |
29 April 2020 | Appointment of Mr Mark David Langsfeld as a director on 24 April 2020 (2 pages) |
29 April 2020 | Termination of appointment of Alex Zander Gelman as a director on 24 April 2020 (1 page) |
28 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
28 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
4 July 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
24 February 2018 | Confirmation statement made on 14 February 2018 with updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 March 2017 | Statement of company's objects (2 pages) |
9 March 2017 | Statement of company's objects (2 pages) |
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
28 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
10 February 2017 | Termination of appointment of David Greest as a director on 8 February 2017 (1 page) |
10 February 2017 | Registered office address changed from The Walnuts Pinkneys Green Maidenhead Berkshire SL6 6QD to 4 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6th on 10 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Claire Greest as a director on 7 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Laurence William Hagan as a director on 8 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Joanne Greest as a director on 8 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Annelise Baugh Hagan as a director on 8 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Linda Greest as a director on 8 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Linda Greest as a director on 8 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Julie Hagan as a director on 8 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Joanne Greest as a director on 8 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Julie Hagan as a director on 8 February 2017 (1 page) |
10 February 2017 | Termination of appointment of David Greest as a director on 8 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Laurence William Hagan as a director on 8 February 2017 (1 page) |
10 February 2017 | Appointment of Mr Alex Zander Gelman as a director on 8 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of Clarissa Baugh Hagan as a director on 8 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Claire Greest as a director on 7 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Julie Hagan as a secretary on 8 February 2017 (1 page) |
10 February 2017 | Appointment of Mr Alex Zander Gelman as a director on 8 February 2017 (2 pages) |
10 February 2017 | Registered office address changed from The Walnuts Pinkneys Green Maidenhead Berkshire SL6 6QD to 4 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6th on 10 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Julie Hagan as a secretary on 8 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Clarissa Baugh Hagan as a director on 8 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Annelise Baugh Hagan as a director on 8 February 2017 (1 page) |
1 February 2017 | Amended total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 February 2017 | Amended total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
6 November 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 March 2014 | Appointment of Ms Clarissa Baugh Hagan as a director (2 pages) |
13 March 2014 | Appointment of Dr Annelise Baugh Hagan as a director (2 pages) |
13 March 2014 | Appointment of Ms Claire Greest as a director on 1 May 2013
|
13 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Appointment of Ms Clarissa Baugh Hagan as a director (2 pages) |
13 March 2014 | Appointment of Ms Claire Greest as a director (2 pages) |
13 March 2014 | Appointment of Ms Claire Greest as a director on 1 May 2013
|
13 March 2014 | Appointment of Ms Joanne Greest as a director on 1 May 2013
|
13 March 2014 | Appointment of Ms Joanne Greest as a director (2 pages) |
13 March 2014 | Appointment of Ms Claire Greest as a director on 1 May 2013
|
13 March 2014 | Appointment of Dr Annelise Baugh Hagan as a director (2 pages) |
13 March 2014 | Director's details changed for Miss Claire Greest on 1 May 2013 (2 pages) |
13 March 2014 | Appointment of Ms Joanne Greest as a director on 1 May 2013
|
13 March 2014 | Director's details changed for Miss Claire Greest on 1 May 2013 (2 pages) |
13 March 2014 | Appointment of Ms Joanne Greest as a director on 1 May 2013
|
13 March 2014 | Director's details changed for Miss Claire Greest on 1 May 2013 (2 pages) |
13 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
14 February 2014 | Appointment of Dr Annelise Baugh Hagan as a director (2 pages) |
14 February 2014 | Appointment of Miss Clarissa Baugh Hagan as a director (2 pages) |
14 February 2014 | Appointment of Dr Annelise Baugh Hagan as a director (2 pages) |
14 February 2014 | Appointment of Miss Clarissa Baugh Hagan as a director (2 pages) |
14 February 2014 | Appointment of Miss Claire Greest as a director (2 pages) |
14 February 2014 | Appointment of Miss Joanne Greest as a director (2 pages) |
14 February 2014 | Appointment of Miss Joanne Greest as a director (2 pages) |
14 February 2014 | Appointment of Miss Claire Greest as a director (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
8 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
8 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 February 2010 | Director's details changed for Julie Hagan on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Linda Greest on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Julie Hagan on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Linda Greest on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for David Greest on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for David Greest on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Laurence William Hagan on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Laurence William Hagan on 25 February 2010 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 April 2009 | Return made up to 14/02/09; full list of members (5 pages) |
3 April 2009 | Return made up to 14/02/09; full list of members (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 April 2008 | Return made up to 14/02/08; full list of members (5 pages) |
9 April 2008 | Return made up to 14/02/08; full list of members (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 February 2007 | Return made up to 14/02/07; full list of members (9 pages) |
27 February 2007 | Return made up to 14/02/07; full list of members (9 pages) |
18 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
18 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
21 February 2006 | Return made up to 14/02/06; full list of members (9 pages) |
21 February 2006 | Return made up to 14/02/06; full list of members (9 pages) |
3 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
3 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
15 March 2005 | Return made up to 14/02/05; full list of members (9 pages) |
15 March 2005 | Return made up to 14/02/05; full list of members (9 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 February 2004 | Return made up to 14/02/04; full list of members
|
20 February 2004 | Return made up to 14/02/04; full list of members
|
13 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
13 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 March 2003 | Return made up to 14/02/03; full list of members (9 pages) |
3 March 2003 | Return made up to 14/02/03; full list of members (9 pages) |
16 January 2003 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
16 January 2003 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
5 June 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
5 June 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
8 April 2002 | Return made up to 14/02/02; full list of members (8 pages) |
8 April 2002 | Return made up to 14/02/02; full list of members (8 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
19 February 2001 | Return made up to 14/02/01; full list of members (8 pages) |
19 February 2001 | Return made up to 14/02/01; full list of members (8 pages) |
8 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
8 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
21 March 2000 | Return made up to 14/02/00; full list of members (8 pages) |
21 March 2000 | Return made up to 14/02/00; full list of members (8 pages) |
18 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
18 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
3 March 1999 | Return made up to 14/02/99; no change of members (4 pages) |
3 March 1999 | Return made up to 14/02/99; no change of members (4 pages) |
28 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
28 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
13 March 1998 | Return made up to 14/02/98; no change of members (4 pages) |
13 March 1998 | Return made up to 14/02/98; no change of members (4 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
9 April 1997 | Return made up to 14/02/97; full list of members (6 pages) |
9 April 1997 | Return made up to 14/02/97; full list of members (6 pages) |
27 March 1996 | Return made up to 14/02/96; no change of members (4 pages) |
27 March 1996 | Return made up to 14/02/96; no change of members (4 pages) |
21 February 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
21 February 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
1 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
1 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
20 May 1994 | Return made up to 14/02/94; full list of members (5 pages) |
20 May 1994 | Secretary resigned;new director appointed (5 pages) |
20 May 1994 | Secretary resigned;new director appointed (5 pages) |
20 May 1994 | Return made up to 14/02/94; full list of members (5 pages) |
21 June 1993 | New director appointed (4 pages) |
21 June 1993 | New director appointed (5 pages) |
21 June 1993 | New director appointed (4 pages) |
21 June 1993 | New director appointed (5 pages) |
5 May 1993 | New secretary appointed;director resigned (2 pages) |
5 May 1993 | New secretary appointed;director resigned (2 pages) |
19 April 1993 | Return made up to 14/02/93; change of members (5 pages) |
19 April 1993 | Return made up to 14/02/93; change of members (5 pages) |
13 May 1992 | Return made up to 14/02/92; full list of members
|
13 May 1992 | Return made up to 14/02/92; full list of members
|
8 May 1992 | Resolutions
|
8 May 1992 | Ad 23/03/92--------- £ si [email protected]=96 £ ic 3/99 (2 pages) |
8 May 1992 | Resolutions
|
8 May 1992 | Ad 23/03/92--------- £ si [email protected]=96 £ ic 3/99 (2 pages) |
23 March 1990 | Return made up to 14/02/90; full list of members (4 pages) |
23 March 1990 | Return made up to 14/02/90; full list of members (4 pages) |
13 April 1989 | Return made up to 20/03/89; full list of members (4 pages) |
13 April 1989 | Return made up to 20/03/89; full list of members (4 pages) |
20 January 1989 | Director resigned;new director appointed (2 pages) |
20 January 1989 | Director resigned;new director appointed (2 pages) |
28 February 1988 | Return made up to 30/11/87; full list of members (4 pages) |
28 February 1988 | Return made up to 30/11/87; full list of members (4 pages) |
1 April 1987 | Return made up to 31/12/86; full list of members (4 pages) |
1 April 1987 | Return made up to 31/12/86; full list of members (4 pages) |
15 August 1986 | Return made up to 25/12/85; full list of members (4 pages) |
15 August 1986 | Return made up to 25/12/85; full list of members (4 pages) |
22 June 1981 | Incorporation (14 pages) |
22 June 1981 | Incorporation (14 pages) |