Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOUGLAS & GORDON (2) LIMITED
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 Overview

About Douglas & Gordon (2) Ltd
DOUGLAS & GORDON (2) LIMITED was founded on 1979-05-16 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Douglas & Gordon (2) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DOUGLAS & GORDON (2) LIMITED
 
Legal Registered Office
656 Fulham Road Fulham Road
FULHAM ROAD
London
SW6 5RX
Other companies in EC2M
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOUGLAS & GORDON (2) LIMITED
Is this data useful to you?
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.

Company Officers of DOUGLAS & GORDON (2) LIMITED

Current Directors
Officer Role Date Appointed
RAKESH ZAVERI
Company Secretary 2005-03-01
PAUL DAVID TALBOT WILLCOX
Director 1992-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN DAVID HARRISON
Director 2002-04-02 2005-04-27
COLIN DAVID HARRISON
Company Secretary 2002-04-02 2005-03-01
TIMOTHY BUCKLEY
Director 1996-11-07 2003-01-02
IVOR DICKINSON
Director 1992-01-12 2003-01-02
SALLY FRANKLIN
Director 2000-11-03 2003-01-02
EDWARD PHILIP MEAD
Director 1996-03-19 2003-01-02
VIRGINIA HELEN SKILBECK
Director 2000-11-03 2003-01-02
ANTONY TWIST
Director 2000-06-01 2003-01-02
MICHAEL EDWARD HODGSON
Company Secretary 1992-01-12 2002-04-10
MAJORIE CATHERINE ALABASTER
Director 1992-01-12 2001-06-30
EDWARD WENTWORTH CUNNINGHAM
Director 1999-03-23 2000-11-10
PETER DESMOND ROPNER TALBOT WILLCOX
Director 1992-01-12 1999-04-01
NICHOLAS JAMES BODEN
Director 1993-01-01 1994-10-03
THOMAS GLASS HOOPER
Director 1992-01-12 1992-09-01
SUDHIR JAYANTILAL MULJI
Director 1992-01-12 1991-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAKESH ZAVERI EGGAR FORRESTER FINANCIAL SERVICES LIMITED Company Secretary 2005-03-01 CURRENT 1983-04-13 Dissolved 2017-11-15
RAKESH ZAVERI WILKS SHIPPING CO. LIMITED Company Secretary 2005-03-01 CURRENT 1983-08-30 Active - Proposal to Strike off
RAKESH ZAVERI EGGAR FORRESTER SHIPBROKING LIMITED Company Secretary 2005-03-01 CURRENT 1970-04-01 Active
RAKESH ZAVERI EGGAR FORRESTER (HOLDINGS) LIMITED Company Secretary 2005-03-01 CURRENT 1984-10-26 Active
RAKESH ZAVERI 57 SLOANE AVENUE LIMITED Company Secretary 2005-03-01 CURRENT 2000-09-19 Active
RAKESH ZAVERI THE EMPLOYEE CONTROLLED COMPANY LIMITED Company Secretary 2005-03-01 CURRENT 2002-06-21 Active - Proposal to Strike off
RAKESH ZAVERI C.W. KELLOCK & CO. LIMITED Company Secretary 2005-03-01 CURRENT 1955-08-11 Active
RAKESH ZAVERI WILKS OFFSHORE SERVICES LIMITED Company Secretary 2005-03-01 CURRENT 1983-03-01 Active - Proposal to Strike off
RAKESH ZAVERI EGGAR FORRESTER INSURANCE LIMITED Company Secretary 2005-03-01 CURRENT 2003-09-23 Active
PAUL DAVID TALBOT WILLCOX D&G AM LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active - Proposal to Strike off
PAUL DAVID TALBOT WILLCOX D&G NO. 1 LIMITED Director 2015-12-04 CURRENT 2015-12-04 Dissolved 2018-04-26
PAUL DAVID TALBOT WILLCOX EGGAR FORRESTER GROUP HOLDINGS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
PAUL DAVID TALBOT WILLCOX FOXTONS RUBY LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
PAUL DAVID TALBOT WILLCOX D&G BLOCK MANAGEMENT HOLDINGS LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
PAUL DAVID TALBOT WILLCOX WILKS OFFSHORE SERVICES LIMITED Director 2005-03-01 CURRENT 1983-03-01 Active - Proposal to Strike off
PAUL DAVID TALBOT WILLCOX EGGAR FORRESTER INSURANCE LIMITED Director 2003-10-01 CURRENT 2003-09-23 Active
PAUL DAVID TALBOT WILLCOX THE EMPLOYEE CONTROLLED COMPANY LIMITED Director 2002-06-30 CURRENT 2002-06-21 Active - Proposal to Strike off
PAUL DAVID TALBOT WILLCOX DOUGLAS & GORDON LIMITED Director 2002-03-14 CURRENT 2002-03-01 In Administration
PAUL DAVID TALBOT WILLCOX 57 SLOANE AVENUE LIMITED Director 2000-09-19 CURRENT 2000-09-19 Active
PAUL DAVID TALBOT WILLCOX WILKS SHIPPING CO. LIMITED Director 1992-07-11 CURRENT 1983-08-30 Active - Proposal to Strike off
PAUL DAVID TALBOT WILLCOX EGGAR FORRESTER FINANCIAL SERVICES LIMITED Director 1992-01-12 CURRENT 1983-04-13 Dissolved 2017-11-15
PAUL DAVID TALBOT WILLCOX EGGAR FORRESTER SHIPBROKING LIMITED Director 1992-01-12 CURRENT 1970-04-01 Active
PAUL DAVID TALBOT WILLCOX C.W. KELLOCK & CO. LIMITED Director 1991-10-14 CURRENT 1955-08-11 Active
PAUL DAVID TALBOT WILLCOX EGGAR FORRESTER (HOLDINGS) LIMITED Director 1991-01-12 CURRENT 1984-10-26 Active
PAUL DAVID TALBOT WILLCOX THE EGGAR FORRESTER GROUP LIMITED Director 1980-03-26 CURRENT 1949-03-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-05Final Gazette dissolved via compulsory strike-off
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-01-25CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-08-25Termination of appointment of Antony Mathew Twist on 2022-08-25
2022-08-25Appointment of Mrs Emily May Hawking as company secretary on 2022-08-25
2022-08-25REGISTERED OFFICE CHANGED ON 25/08/22 FROM 212 New Kings Road London SW6 4NZ England
2022-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/22 FROM 212 New Kings Road London SW6 4NZ England
2022-08-25AP03Appointment of Mrs Emily May Hawking as company secretary on 2022-08-25
2022-08-25TM02Termination of appointment of Antony Mathew Twist on 2022-08-25
2022-02-23PSC02Notification of Lochlan Holdings Ltd as a person with significant control on 2022-02-11
2022-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/22 FROM Building One, Chiswick Park 566 Chiswick High Road London W4 5BE England
2022-02-21PSC07CESSATION OF DOUGLAS & GORDON ESTATE AGENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN BUDDEN
2022-02-04Termination of appointment of Brian Derek Smith on 2021-08-31
2022-02-04APPOINTMENT TERMINATED, DIRECTOR BRIAN DEREK SMITH
2022-02-04Appointment of Mr Antony Mathew Twist as company secretary on 2022-02-04
2022-02-04DIRECTOR APPOINTED MR JAMES JOHN EVANS
2022-02-04AP01DIRECTOR APPOINTED MR JAMES JOHN EVANS
2022-02-04AP03Appointment of Mr Antony Mathew Twist as company secretary on 2022-02-04
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DEREK SMITH
2022-02-04TM02Termination of appointment of Brian Derek Smith on 2021-08-31
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-24PSC02Notification of Douglas & Gordon Estate Agents Limited as a person with significant control on 2021-03-01
2021-03-24PSC07CESSATION OF EGGAR FORRESTER GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-03-05AP03Appointment of Mr Brian Derek Smith as company secretary on 2021-03-01
2021-03-04AP01DIRECTOR APPOINTED MR NICHOLAS JOHN BUDDEN
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID TALBOT WILLCOX
2021-03-04TM02Termination of appointment of Rakesh Zaveri on 2021-03-01
2021-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/21 FROM Fifth Floor, 2 London Wall Buildings London Wall London EC2M 5PP United Kingdom
2021-02-11SH20Statement by Directors
2021-02-11SH19Statement of capital on 2021-02-11 GBP 1
2021-02-11CAP-SSSolvency Statement dated 10/02/21
2021-02-11RES13Resolutions passed:
  • Reduce share prem a/c 10/02/2021
  • Resolution of reduction in issued share capital
2021-02-10AP01DIRECTOR APPOINTED MR RAKESH ZAVERI
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 276315
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/16 FROM Second Floor Eden House 23/25 Wilson Street London EC2M 2TE
2016-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 276315
2016-01-28AR0112/01/16 ANNUAL RETURN FULL LIST
2015-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 276315
2015-02-05AR0112/01/15 ANNUAL RETURN FULL LIST
2014-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 276315
2014-02-03AR0112/01/14 ANNUAL RETURN FULL LIST
2013-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-01-18AR0112/01/13 ANNUAL RETURN FULL LIST
2012-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-02-09AR0112/01/12 ANNUAL RETURN FULL LIST
2011-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-02-01AR0112/01/11 ANNUAL RETURN FULL LIST
2011-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/11 FROM Second Floor Eden House 23/25 Wilson Street London EC2M 2SN England
2011-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/11 FROM First Floor Scotia House 33 Finsbury Square London EC2A 1PL
2010-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-01-26AR0112/01/10 ANNUAL RETURN FULL LIST
2009-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-01-20363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2008-01-22363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-05363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-03-16363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2006-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-12-22287REGISTERED OFFICE CHANGED ON 22/12/05 FROM: EFG RODWELL HOUSE MIDDLESEX STREET LONDON E1 7HJ
2005-05-04288bDIRECTOR RESIGNED
2005-03-22288bSECRETARY RESIGNED
2005-03-22288aNEW SECRETARY APPOINTED
2005-02-10363sRETURN MADE UP TO 12/01/05; NO CHANGE OF MEMBERS
2005-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-23363sRETURN MADE UP TO 12/01/04; NO CHANGE OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-24288bDIRECTOR RESIGNED
2003-01-24288bDIRECTOR RESIGNED
2003-01-24363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2003-01-24288bDIRECTOR RESIGNED
2003-01-24288bDIRECTOR RESIGNED
2003-01-24288bDIRECTOR RESIGNED
2003-01-24288bDIRECTOR RESIGNED
2003-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-08288bDIRECTOR RESIGNED
2003-01-08288bDIRECTOR RESIGNED
2003-01-08288bDIRECTOR RESIGNED
2003-01-08288bDIRECTOR RESIGNED
2003-01-08287REGISTERED OFFICE CHANGED ON 08/01/03 FROM: 67-68 WARWICK SQUARE VICTORIA LONDON SW1V 2AR
2003-01-08288bDIRECTOR RESIGNED
2003-01-08288bDIRECTOR RESIGNED
2002-08-16288bDIRECTOR RESIGNED
2002-08-16288bSECRETARY RESIGNED
2002-08-16363(288)DIRECTOR RESIGNED
2002-08-16363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2002-07-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-16CERTNMCOMPANY NAME CHANGED DOUGLAS & GORDON LIMITED CERTIFICATE ISSUED ON 16/07/02
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-26288aNEW DIRECTOR APPOINTED
2001-06-15287REGISTERED OFFICE CHANGED ON 15/06/01 FROM: 21 MILNER STREET LONDON SW3 2QD
2001-03-16SRES04NC INC ALREADY ADJUSTED 31/05/00
2001-03-16123NC INC ALREADY ADJUSTED 31/05/00
2001-03-16SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/05/00
2001-02-0988(2)RAD 31/05/00--------- £ SI 250000@1
2001-02-08363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DOUGLAS & GORDON (2) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOUGLAS & GORDON (2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-10-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-03-19 Satisfied NATIONAL WESTMINSTER BANK PLC
AGREEMENT 1988-07-28 Satisfied WARREN & CO. ESTATE AGENTS LIMITED
MORTGAGE DEBENTURE 1986-10-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31

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

Intangible Assets
Patents
We have not found any records of DOUGLAS & GORDON (2) LIMITED registering or being granted any patents
Domain Names

DOUGLAS & GORDON (2) LIMITED owns 3 domain names.

douglasandgordon.co.uk   dng.co.uk   novington.co.uk  

Trademarks
We have not found any records of DOUGLAS & GORDON (2) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DOUGLAS & GORDON (2) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hammersmith and Fulham 2013-02-19 GBP £13,400

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

Outgoings
Business Rates/Property Tax
No properties were found where DOUGLAS & GORDON (2) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOUGLAS & GORDON (2) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOUGLAS & GORDON (2) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.