Company Information for DOUGLAS & GORDON (2) LIMITED
656 Fulham Road Fulham Road, FULHAM ROAD, London, SW6 5RX,
|
Company Registration Number
01420429
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DOUGLAS & GORDON (2) LIMITED | |
Legal Registered Office | |
656 Fulham Road Fulham Road FULHAM ROAD London SW6 5RX Other companies in EC2M | |
Company Number | 01420429 | |
---|---|---|
Company ID Number | 01420429 | |
Date formed | 1979-05-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-03-31 | |
Account next due | 31/03/2023 | |
Latest return | 12/01/2016 | |
Return next due | 09/02/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-08-30 04:31:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RAKESH ZAVERI |
||
PAUL DAVID TALBOT WILLCOX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN DAVID HARRISON |
Director | ||
COLIN DAVID HARRISON |
Company Secretary | ||
TIMOTHY BUCKLEY |
Director | ||
IVOR DICKINSON |
Director | ||
SALLY FRANKLIN |
Director | ||
EDWARD PHILIP MEAD |
Director | ||
VIRGINIA HELEN SKILBECK |
Director | ||
ANTONY TWIST |
Director | ||
MICHAEL EDWARD HODGSON |
Company Secretary | ||
MAJORIE CATHERINE ALABASTER |
Director | ||
EDWARD WENTWORTH CUNNINGHAM |
Director | ||
PETER DESMOND ROPNER TALBOT WILLCOX |
Director | ||
NICHOLAS JAMES BODEN |
Director | ||
THOMAS GLASS HOOPER |
Director | ||
SUDHIR JAYANTILAL MULJI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EGGAR FORRESTER FINANCIAL SERVICES LIMITED | Company Secretary | 2005-03-01 | CURRENT | 1983-04-13 | Dissolved 2017-11-15 | |
WILKS SHIPPING CO. LIMITED | Company Secretary | 2005-03-01 | CURRENT | 1983-08-30 | Active - Proposal to Strike off | |
EGGAR FORRESTER SHIPBROKING LIMITED | Company Secretary | 2005-03-01 | CURRENT | 1970-04-01 | Active | |
EGGAR FORRESTER (HOLDINGS) LIMITED | Company Secretary | 2005-03-01 | CURRENT | 1984-10-26 | Active | |
57 SLOANE AVENUE LIMITED | Company Secretary | 2005-03-01 | CURRENT | 2000-09-19 | Active | |
THE EMPLOYEE CONTROLLED COMPANY LIMITED | Company Secretary | 2005-03-01 | CURRENT | 2002-06-21 | Active - Proposal to Strike off | |
C.W. KELLOCK & CO. LIMITED | Company Secretary | 2005-03-01 | CURRENT | 1955-08-11 | Active | |
WILKS OFFSHORE SERVICES LIMITED | Company Secretary | 2005-03-01 | CURRENT | 1983-03-01 | Active - Proposal to Strike off | |
EGGAR FORRESTER INSURANCE LIMITED | Company Secretary | 2005-03-01 | CURRENT | 2003-09-23 | Active | |
D&G AM LIMITED | Director | 2015-12-07 | CURRENT | 2015-12-07 | Active - Proposal to Strike off | |
D&G NO. 1 LIMITED | Director | 2015-12-04 | CURRENT | 2015-12-04 | Dissolved 2018-04-26 | |
EGGAR FORRESTER GROUP HOLDINGS LIMITED | Director | 2015-12-04 | CURRENT | 2015-12-04 | Active | |
FOXTONS RUBY LIMITED | Director | 2015-12-04 | CURRENT | 2015-12-04 | Active | |
D&G BLOCK MANAGEMENT HOLDINGS LIMITED | Director | 2015-12-04 | CURRENT | 2015-12-04 | Active | |
WILKS OFFSHORE SERVICES LIMITED | Director | 2005-03-01 | CURRENT | 1983-03-01 | Active - Proposal to Strike off | |
EGGAR FORRESTER INSURANCE LIMITED | Director | 2003-10-01 | CURRENT | 2003-09-23 | Active | |
THE EMPLOYEE CONTROLLED COMPANY LIMITED | Director | 2002-06-30 | CURRENT | 2002-06-21 | Active - Proposal to Strike off | |
DOUGLAS & GORDON LIMITED | Director | 2002-03-14 | CURRENT | 2002-03-01 | In Administration | |
57 SLOANE AVENUE LIMITED | Director | 2000-09-19 | CURRENT | 2000-09-19 | Active | |
WILKS SHIPPING CO. LIMITED | Director | 1992-07-11 | CURRENT | 1983-08-30 | Active - Proposal to Strike off | |
EGGAR FORRESTER FINANCIAL SERVICES LIMITED | Director | 1992-01-12 | CURRENT | 1983-04-13 | Dissolved 2017-11-15 | |
EGGAR FORRESTER SHIPBROKING LIMITED | Director | 1992-01-12 | CURRENT | 1970-04-01 | Active | |
C.W. KELLOCK & CO. LIMITED | Director | 1991-10-14 | CURRENT | 1955-08-11 | Active | |
EGGAR FORRESTER (HOLDINGS) LIMITED | Director | 1991-01-12 | CURRENT | 1984-10-26 | Active | |
THE EGGAR FORRESTER GROUP LIMITED | Director | 1980-03-26 | CURRENT | 1949-03-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES | ||
Termination of appointment of Antony Mathew Twist on 2022-08-25 | ||
Appointment of Mrs Emily May Hawking as company secretary on 2022-08-25 | ||
REGISTERED OFFICE CHANGED ON 25/08/22 FROM 212 New Kings Road London SW6 4NZ England | ||
AD01 | REGISTERED OFFICE CHANGED ON 25/08/22 FROM 212 New Kings Road London SW6 4NZ England | |
AP03 | Appointment of Mrs Emily May Hawking as company secretary on 2022-08-25 | |
TM02 | Termination of appointment of Antony Mathew Twist on 2022-08-25 | |
PSC02 | Notification of Lochlan Holdings Ltd as a person with significant control on 2022-02-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/22 FROM Building One, Chiswick Park 566 Chiswick High Road London W4 5BE England | |
PSC07 | CESSATION OF DOUGLAS & GORDON ESTATE AGENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN BUDDEN | |
Termination of appointment of Brian Derek Smith on 2021-08-31 | ||
APPOINTMENT TERMINATED, DIRECTOR BRIAN DEREK SMITH | ||
Appointment of Mr Antony Mathew Twist as company secretary on 2022-02-04 | ||
DIRECTOR APPOINTED MR JAMES JOHN EVANS | ||
AP01 | DIRECTOR APPOINTED MR JAMES JOHN EVANS | |
AP03 | Appointment of Mr Antony Mathew Twist as company secretary on 2022-02-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN DEREK SMITH | |
TM02 | Termination of appointment of Brian Derek Smith on 2021-08-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
PSC02 | Notification of Douglas & Gordon Estate Agents Limited as a person with significant control on 2021-03-01 | |
PSC07 | CESSATION OF EGGAR FORRESTER GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AP03 | Appointment of Mr Brian Derek Smith as company secretary on 2021-03-01 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN BUDDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID TALBOT WILLCOX | |
TM02 | Termination of appointment of Rakesh Zaveri on 2021-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/21 FROM Fifth Floor, 2 London Wall Buildings London Wall London EC2M 5PP United Kingdom | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-02-11 GBP 1 | |
CAP-SS | Solvency Statement dated 10/02/21 | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR RAKESH ZAVERI | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 26/01/17 STATEMENT OF CAPITAL;GBP 276315 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/16 FROM Second Floor Eden House 23/25 Wilson Street London EC2M 2TE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 276315 | |
AR01 | 12/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 276315 | |
AR01 | 12/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 276315 | |
AR01 | 12/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 12/01/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 12/01/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 12/01/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/11 FROM Second Floor Eden House 23/25 Wilson Street London EC2M 2SN England | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/11 FROM First Floor Scotia House 33 Finsbury Square London EC2A 1PL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 12/01/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 22/12/05 FROM: EFG RODWELL HOUSE MIDDLESEX STREET LONDON E1 7HJ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 12/01/05; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 12/01/04; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/01/03 FROM: 67-68 WARWICK SQUARE VICTORIA LONDON SW1V 2AR | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED DOUGLAS & GORDON LIMITED CERTIFICATE ISSUED ON 16/07/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/06/01 FROM: 21 MILNER STREET LONDON SW3 2QD | |
SRES04 | NC INC ALREADY ADJUSTED 31/05/00 | |
123 | NC INC ALREADY ADJUSTED 31/05/00 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/05/00 | |
88(2)R | AD 31/05/00--------- £ SI 250000@1 | |
363s | RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
AGREEMENT | Satisfied | WARREN & CO. ESTATE AGENTS LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOUGLAS & GORDON (2) LIMITED
DOUGLAS & GORDON (2) LIMITED owns 3 domain names.
douglasandgordon.co.uk dng.co.uk novington.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Hammersmith and Fulham | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |