Company NameGilston Activities Limited
DirectorsMary Blanche Pope and Roger James Beaumont
Company StatusActive
Company Number02079060
CategoryPrivate Limited Company
Incorporation Date1 December 1986(37 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Mary Blanche Pope
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address1 Pond Lane Bentfield Road
Stansted
CM24 8JG
Director NameRoger James Beaumont
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(29 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pond Lane Bentfield Road
Stansted
CM24 8JG
Secretary NameRoger James Beaumont
StatusCurrent
Appointed31 May 2016(29 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address1 Pond Lane Bentfield Road
Stansted
CM24 8JG
Director NameMr Henry William Pope
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 21 July 1993)
RoleBusiness Manager
Correspondence AddressPole Hole Farm
Harrow
Essex
CM20 2RN
Secretary NameMrs Mary Blanche Pope
NationalityBritish
StatusResigned
Appointed21 July 1991(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 21 July 1993)
RoleCompany Director
Correspondence AddressPole Hole Farm
Harrow
Essex
CM20 2LN
Secretary NameMrs Margaret Jenn
NationalityBritish
StatusResigned
Appointed13 April 1992(5 years, 4 months after company formation)
Appointment Duration24 years, 1 month (resigned 31 May 2016)
RoleCompany Director
Correspondence Address3 Highlands Main Road
Romford
Essex
RM2 5EH

Location

Registered Address1 Pond Lane
Bentfield Road
Stansted
CM24 8JG
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet
Address MatchesOver 80 other UK companies use this postal address

Shareholders

99 at £1Mrs Mary B. Pope
99.00%
Ordinary
1 at £1Mrs Margaret Jenn
1.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 June 2023 (10 months, 2 weeks ago)
Next Return Due11 July 2024 (2 months from now)

Filing History

1 August 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
30 August 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
8 November 2021Registered office address changed from 26 Church Street Bishops Stortford Hertfordshire CM23 2LY to 1 Pond Lane Bentfield Road Stansted CM24 8JG on 8 November 2021 (1 page)
23 September 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
13 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
10 August 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
24 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
24 July 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
15 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
25 July 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
16 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
28 June 2018Director's details changed for Roger James Beaumont on 1 June 2018 (2 pages)
28 June 2018Director's details changed for Mrs Mary Blanche Pope on 1 June 2018 (2 pages)
28 June 2018Secretary's details changed for Roger James Beaumont on 1 June 2018 (1 page)
10 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
10 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
7 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
7 July 2017Notification of Mary Blanche Pope as a person with significant control on 1 July 2016 (2 pages)
7 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
7 July 2017Notification of Mary Blanche Pope as a person with significant control on 1 July 2016 (2 pages)
11 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
11 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
14 June 2016Termination of appointment of Margaret Jenn as a secretary on 31 May 2016 (2 pages)
14 June 2016Appointment of Roger James Beaumont as a director on 31 May 2016 (3 pages)
14 June 2016Termination of appointment of Margaret Jenn as a secretary on 31 May 2016 (2 pages)
14 June 2016Appointment of Roger James Beaumont as a secretary on 31 May 2016 (3 pages)
14 June 2016Appointment of Roger James Beaumont as a director on 31 May 2016 (3 pages)
14 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 June 2016Appointment of Roger James Beaumont as a secretary on 31 May 2016 (3 pages)
7 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
26 June 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
26 June 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
7 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 April 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
7 April 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
10 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
10 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
5 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
4 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
9 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
18 July 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
18 July 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
13 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
20 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
20 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mrs Mary Blanche Pope on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Mrs Mary Blanche Pope on 1 June 2010 (2 pages)
5 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mrs Mary Blanche Pope on 1 June 2010 (2 pages)
19 August 2009Return made up to 27/06/09; full list of members (3 pages)
19 August 2009Secretary's change of particulars / margaret jenn / 01/08/2009 (1 page)
19 August 2009Return made up to 27/06/09; full list of members (3 pages)
19 August 2009Secretary's change of particulars / margaret jenn / 01/08/2009 (1 page)
13 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
13 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
6 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
6 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 July 2008Return made up to 27/06/08; full list of members (3 pages)
9 July 2008Return made up to 27/06/08; full list of members (3 pages)
16 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
16 July 2007Return made up to 27/06/07; full list of members (6 pages)
16 July 2007Return made up to 27/06/07; full list of members (6 pages)
16 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
10 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
10 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 July 2006Return made up to 27/06/06; full list of members (6 pages)
7 July 2006Return made up to 27/06/06; full list of members (6 pages)
10 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 July 2005Return made up to 27/06/05; full list of members (6 pages)
10 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 July 2005Return made up to 27/06/05; full list of members (6 pages)
19 August 2004Return made up to 06/07/04; full list of members (6 pages)
19 August 2004Return made up to 06/07/04; full list of members (6 pages)
6 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 July 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
29 July 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
21 February 2003Registered office changed on 21/02/03 from: pole hole farm near harlow CM20 2RN (1 page)
21 February 2003Registered office changed on 21/02/03 from: pole hole farm near harlow CM20 2RN (1 page)
23 August 2002Return made up to 21/07/02; full list of members (6 pages)
23 August 2002Return made up to 21/07/02; full list of members (6 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
13 August 2001Return made up to 21/07/01; full list of members (6 pages)
13 August 2001Return made up to 21/07/01; full list of members (6 pages)
23 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
23 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
4 August 2000Return made up to 21/07/00; full list of members (6 pages)
4 August 2000Return made up to 21/07/00; full list of members (6 pages)
13 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
13 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
13 September 1999Return made up to 21/07/99; full list of members (6 pages)
13 September 1999Return made up to 21/07/99; full list of members (6 pages)
19 August 1998Return made up to 17/07/98; full list of members (6 pages)
19 August 1998Return made up to 17/07/98; full list of members (6 pages)
7 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
7 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
10 September 1997Return made up to 21/07/97; full list of members (6 pages)
10 September 1997Return made up to 21/07/97; full list of members (6 pages)
3 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
3 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
3 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
6 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
23 August 1996Return made up to 21/07/96; full list of members (6 pages)
23 August 1996Return made up to 21/07/96; full list of members (6 pages)
22 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
20 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
11 September 1995Return made up to 21/07/95; no change of members (4 pages)
11 September 1995Return made up to 21/07/95; no change of members (4 pages)
1 December 1986Certificate of Incorporation (1 page)
1 December 1986Certificate of Incorporation (1 page)