Company NameGatsby & Miller Ltd
DirectorJohn Nicholas Roads
Company StatusLiquidation
Company Number07457661
CategoryPrivate Limited Company
Incorporation Date2 December 2010(13 years, 4 months ago)
Previous NameCraig Trading (No 15) Ltd

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr John Nicholas Roads
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2011(5 months, 1 week after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameMr Mark Christopher Harman Britter
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanada House 272 Field End Road
Ruislip
Middx
HA4 9NA

Contact

Websitewww.gatsbymiller.co.uk
Telephone01494 728899
Telephone regionHigh Wycombe

Location

Registered Address1066 London Road
Leigh-On-Sea
Essex
SS9 3NA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Pauline Church
7.14%
Ordinary A
75 at £1John Roads
53.57%
Ordinary
30 at £1John Roads
21.43%
Ordinary B
25 at £1Pauline Church
17.86%
Ordinary

Financials

Year2014
Net Worth-£27,732
Cash£380
Current Liabilities£164,624

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 May 2020 (3 years, 11 months ago)
Next Return Due30 May 2021 (overdue)

Charges

9 October 2018Delivered on: 17 October 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
9 June 2011Delivered on: 18 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 August 2023Removal of liquidator by court order (15 pages)
24 August 2023Appointment of a voluntary liquidator (3 pages)
27 July 2023Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 27 July 2023 (2 pages)
12 June 2023Liquidators' statement of receipts and payments to 12 May 2023 (20 pages)
15 December 2022Appointment of a voluntary liquidator (3 pages)
14 December 2022Removal of liquidator by court order (28 pages)
20 July 2022Liquidators' statement of receipts and payments to 12 May 2022 (20 pages)
1 June 2021Statement of affairs (10 pages)
29 May 2021Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB United Kingdom to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 29 May 2021 (2 pages)
24 May 2021Appointment of a voluntary liquidator (3 pages)
24 May 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-13
(1 page)
4 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
11 November 2020Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 11 November 2020 (1 page)
1 July 2020Confirmation statement made on 16 May 2020 with updates (5 pages)
29 May 2020Director's details changed for Mr John Nicholas Roads on 29 May 2020 (2 pages)
28 May 2020Director's details changed for Mr John Nicholas Roads on 28 May 2020 (2 pages)
6 December 2019Registered office address changed from Unit 3 67 Sycamore Road Amersham HP6 5EQ United Kingdom to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 6 December 2019 (1 page)
4 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
30 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
7 March 2019Change of details for Mr John Nicholas Roads as a person with significant control on 21 January 2019 (2 pages)
7 March 2019Registered office address changed from C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom to Unit 3 67 Sycamore Road Amersham HP6 5EQ on 7 March 2019 (1 page)
7 March 2019Director's details changed for Mr John Nicholas Roads on 21 January 2019 (2 pages)
17 October 2018Registration of charge 074576610002, created on 9 October 2018 (41 pages)
1 October 2018Satisfaction of charge 1 in full (1 page)
14 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
18 May 2018Confirmation statement made on 16 May 2018 with updates (5 pages)
16 March 2018Change of details for Mr John Nicholas Roads as a person with significant control on 8 March 2018 (2 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
26 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 January 2017Registered office address changed from 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP England to C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP England to C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 20 January 2017 (1 page)
13 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 140
(6 pages)
13 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 140
(6 pages)
7 May 2016Registered office address changed from Old Barn House 2 Wannions Close Chesham Buckinghamshire HP5 1YA to 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP on 7 May 2016 (1 page)
7 May 2016Registered office address changed from Old Barn House 2 Wannions Close Chesham Buckinghamshire HP5 1YA to 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP on 7 May 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
9 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 140
(4 pages)
9 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 140
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 140
(4 pages)
10 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 140
(4 pages)
19 August 2013Registered office address changed from Canada House 272 Field End Road Ruislip Middx HA4 9NA United Kingdom on 19 August 2013 (1 page)
19 August 2013Registered office address changed from Canada House 272 Field End Road Ruislip Middx HA4 9NA United Kingdom on 19 August 2013 (1 page)
2 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
11 February 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
11 February 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
12 September 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 41
(3 pages)
12 September 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 41
(3 pages)
12 September 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 41
(3 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
16 May 2011Appointment of Mr John Nicholas Roads as a director (2 pages)
16 May 2011Termination of appointment of Mark Britter as a director (1 page)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
16 May 2011Termination of appointment of Mark Britter as a director (1 page)
16 May 2011Appointment of Mr John Nicholas Roads as a director (2 pages)
3 May 2011Company name changed craig trading (no 15) LTD\certificate issued on 03/05/11
  • RES15 ‐ Change company name resolution on 2011-05-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 May 2011Company name changed craig trading (no 15) LTD\certificate issued on 03/05/11
  • RES15 ‐ Change company name resolution on 2011-05-03
  • NM01 ‐ Change of name by resolution
(3 pages)
2 December 2010Incorporation (43 pages)
2 December 2010Incorporation (43 pages)