Brentwood
Essex
CM14 4ST
Director Name | Miss Anna Gordon |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 March 2019(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24b Crown Street Brentwood CM14 4BA |
Director Name | Mrs Carla Gordon |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 March 2019(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24b Crown Street Brentwood Essex CM14 4BA |
Director Name | Miss Lydia Gordon |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 March 2019(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Princess Caroline House 1 High Street Southend-On-Sea Essex SS1 1JE |
Secretary Name | Carol Ann Kilbey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 June 2008) |
Role | Office Manager |
Correspondence Address | 18 Belle Vue Road Chase Cross Romford Essex RM5 3AY |
Director Name | HFW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | Marlow House Lloyds Avenue London EC3N 3AL |
Secretary Name | HFW Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | Marlow House Lloyds Avenue London EC3N 3AL |
Website | gordonmarine.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01277 222403 |
Telephone region | Brentwood |
Registered Address | 3rd Floor Princess Caroline House 1 High Street Southend-On-Sea Essex SS1 1JE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
600 at £1 | Robert Lindsay Gordon 60.00% Ordinary |
---|---|
50 at £1 | Anna Gordon 5.00% Ordinary |
50 at £1 | Lydia Gordon 5.00% Ordinary |
300 at £1 | Carla Gordon 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,251,079 |
Cash | £540,406 |
Current Liabilities | £101,874 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
19 October 2017 | Change of details for Mr Robert Lindsay Gordon as a person with significant control on 1 June 2017 (2 pages) |
---|---|
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
11 July 2017 | Registered office address changed from William Hunter House 20 Western Road Brentwood Essex CM14 4SR to 24B Crown Street Brentwood Essex CM14 4BA on 11 July 2017 (1 page) |
11 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Robert Lindsay Gordon as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Carla Gordon as a person with significant control on 6 April 2016 (2 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
12 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 May 2012 | Registered office address changed from 20 Western Road Brentwood Essex CM14 4SR United Kingdom on 10 May 2012 (1 page) |
8 May 2012 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1BP United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1BP United Kingdom on 8 May 2012 (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 September 2011 | Registered office address changed from 3Rd Floor St Clare House 30-33 Minories London EC3N 1BP on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from 3Rd Floor St Clare House 30-33 Minories London EC3N 1BP on 5 September 2011 (1 page) |
16 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
1 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Director's details changed for Robert Lindsay Gordon on 1 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Robert Lindsay Gordon on 1 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from c/o biglift shipping bv 2 devonshire square london EC2M 4UJ (1 page) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 June 2008 | Appointment terminated secretary carol kilbey (1 page) |
4 September 2007 | Return made up to 01/08/07; full list of members (2 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 September 2004 | Return made up to 01/08/04; full list of members (6 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 October 2003 | Ad 25/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
16 September 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
27 August 2002 | Return made up to 01/08/02; full list of members (6 pages) |
1 July 2002 | Registered office changed on 01/07/02 from: marlow house lloyds avenue london EC3N 3AL (1 page) |
19 June 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
28 March 2002 | Company name changed augurship LIMITED\certificate issued on 28/03/02 (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
21 August 2001 | Resolutions
|
1 August 2001 | Incorporation (33 pages) |