Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENTLEAID (2) LIMITED
Company Information for

GENTLEAID (2) LIMITED

3 COLDBATH SQUARE, LONDON, LONDON, EC1R 5HL,
Company Registration Number
03347771
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gentleaid (2) Ltd
GENTLEAID (2) LIMITED was founded on 1997-04-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Gentleaid (2) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO
Key Data
Company Name
GENTLEAID (2) LIMITED
 
Legal Registered Office
3 COLDBATH SQUARE
LONDON
LONDON
EC1R 5HL
Other companies in EC1R
 
Filing Information
Company Number 03347771
Company ID Number 03347771
Date formed 1997-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-03-31
Account next due 2018-12-31
Latest return 2017-04-08
Return next due 2018-04-22
Type of accounts MICRO
Last Datalog update: 2017-12-11 04:31:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENTLEAID (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 GENTLEAID (2) LIMITED

Current Directors
Officer Role Date Appointed
HOWARD SIMON MOSS
Company Secretary 2002-06-25
JONATHAN FRASER MASSING
Director 1997-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
KINGSWOOD NOMINEES LIMITED
Company Secretary 2002-06-11 2002-06-25
JONATHAN FRASER MASSING
Company Secretary 1997-04-08 2002-06-11
ANDREW FARLEIGH
Director 1999-11-30 2002-06-11
MICHELE MASSING
Director 1997-04-08 1999-11-30
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-04-08 1997-04-08
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-04-08 1997-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD SIMON MOSS GENTLEAID (13) LIMITED Company Secretary 2008-01-09 CURRENT 2008-01-02 Active
HOWARD SIMON MOSS KINGSWOOD (CA'S) LIMITED Company Secretary 1998-02-20 CURRENT 1998-02-20 Active
HOWARD SIMON MOSS KINGSWOOD PROPERTY FINANCE LIMITED Company Secretary 1997-12-12 CURRENT 1997-12-12 Active
HOWARD SIMON MOSS KINGSWOOD HOLDINGS LIMITED Company Secretary 1997-12-11 CURRENT 1997-12-11 Active
HOWARD SIMON MOSS KINGSWOOD INVESTMENT PARTNERS LIMITED Company Secretary 1996-07-17 CURRENT 1996-07-16 Active
HOWARD SIMON MOSS KINGSWOOD CORPORATE FINANCE LIMITED Company Secretary 1993-05-27 CURRENT 1988-05-04 Active
HOWARD SIMON MOSS KINGSWOOD FINANCIAL SERVICES LIMITED Company Secretary 1991-10-20 CURRENT 1988-04-19 Active
JONATHAN FRASER MASSING KW INVESTMENT MANAGEMENT LIMITED Director 2017-08-01 CURRENT 2009-06-11 Active
JONATHAN FRASER MASSING KW WEALTH PLANNING LIMITED Director 2017-08-01 CURRENT 1976-06-25 Active
JONATHAN FRASER MASSING KW TRADING SERVICES LIMITED Director 2017-08-01 CURRENT 1995-10-03 Active - Proposal to Strike off
JONATHAN FRASER MASSING KPI NEWBRIDGE LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active - Proposal to Strike off
JONATHAN FRASER MASSING KPI (S2K) LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active - Proposal to Strike off
JONATHAN FRASER MASSING KPI ARDMORE LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active - Proposal to Strike off
JONATHAN FRASER MASSING KPI SPIRE (1) LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active - Proposal to Strike off
JONATHAN FRASER MASSING KPI SPIRE (3) LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active - Proposal to Strike off
JONATHAN FRASER MASSING KPI SPIRE (5) LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active - Proposal to Strike off
JONATHAN FRASER MASSING KPI SPIRE (2) LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active - Proposal to Strike off
JONATHAN FRASER MASSING KPI SPIRE (4) LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active - Proposal to Strike off
JONATHAN FRASER MASSING 29-31 EASTWAYS LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active
JONATHAN FRASER MASSING KPI (NOMINEES) LIMITED Director 2009-09-25 CURRENT 2006-02-27 Active
JONATHAN FRASER MASSING MOOR PARK INVESTORS LIMITED Director 2009-09-25 CURRENT 2006-10-20 Active
JONATHAN FRASER MASSING GENTLEAID (13) LIMITED Director 2008-01-09 CURRENT 2008-01-02 Active
JONATHAN FRASER MASSING GENTLEAID (6) LIMITED Director 2002-03-27 CURRENT 2002-03-27 Active
JONATHAN FRASER MASSING KINGSWOOD (CA'S) LIMITED Director 1998-02-20 CURRENT 1998-02-20 Active
JONATHAN FRASER MASSING KINGSWOOD PROPERTY FINANCE LIMITED Director 1997-12-12 CURRENT 1997-12-12 Active
JONATHAN FRASER MASSING KINGSWOOD HOLDINGS LIMITED Director 1997-12-11 CURRENT 1997-12-11 Active
JONATHAN FRASER MASSING GENTLEAID LIMITED Director 1997-01-09 CURRENT 1996-11-13 Active - Proposal to Strike off
JONATHAN FRASER MASSING KINGSWOOD INVESTMENT PARTNERS LIMITED Director 1996-07-17 CURRENT 1996-07-16 Active
JONATHAN FRASER MASSING KINGSWOOD FINANCIAL SERVICES LIMITED Director 1993-03-26 CURRENT 1988-04-19 Active
JONATHAN FRASER MASSING SHERWOOD MANAGEMENT LIMITED Director 1991-11-24 CURRENT 1987-01-29 Liquidation
JONATHAN FRASER MASSING KINGSWOOD CORPORATE FINANCE LIMITED Director 1990-11-14 CURRENT 1988-05-04 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
2018-01-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-10-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-10-02DS01Application to strike the company off the register
2017-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-18AR0108/04/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-13AR0108/04/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-16AR0108/04/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-19AR0108/04/13 ANNUAL RETURN FULL LIST
2012-11-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09AR0108/04/12 ANNUAL RETURN FULL LIST
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FRASER MASSING / 08/04/2012
2012-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD SIMON MOSS / 08/04/2012
2011-10-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-24AR0108/04/11 FULL LIST
2010-08-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-15AR0108/04/10 FULL LIST
2010-01-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-07363aRETURN MADE UP TO 08/04/09; NO CHANGE OF MEMBERS
2008-12-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-17363sRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-27363sRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2006-11-10395PARTICULARS OF MORTGAGE/CHARGE
2006-11-10395PARTICULARS OF MORTGAGE/CHARGE
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-23363sRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2005-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-20363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-06363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2004-02-19395PARTICULARS OF MORTGAGE/CHARGE
2003-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-13363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-02395PARTICULARS OF MORTGAGE/CHARGE
2002-10-24395PARTICULARS OF MORTGAGE/CHARGE
2002-10-19395PARTICULARS OF MORTGAGE/CHARGE
2002-08-17395PARTICULARS OF MORTGAGE/CHARGE
2002-08-16395PARTICULARS OF MORTGAGE/CHARGE
2002-08-15395PARTICULARS OF MORTGAGE/CHARGE
2002-07-09395PARTICULARS OF MORTGAGE/CHARGE
2002-07-01288bSECRETARY RESIGNED
2002-07-01288aNEW SECRETARY APPOINTED
2002-06-18288aNEW SECRETARY APPOINTED
2002-06-18288bDIRECTOR RESIGNED
2002-06-18288bSECRETARY RESIGNED
2002-04-19363sRETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS
2002-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-10363sRETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-18363sRETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS
2000-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-12-17288bDIRECTOR RESIGNED
1999-12-17288aNEW DIRECTOR APPOINTED
1999-08-16287REGISTERED OFFICE CHANGED ON 16/08/99 FROM: NO 1 CLERKENWELL GREEN LONDON EC1R 0DE
1999-05-06363sRETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS
1999-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-06-10363sRETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS
1998-03-26287REGISTERED OFFICE CHANGED ON 26/03/98 FROM: 1 CLERKENWELL GREEN LONDON EC1R 0DE
1998-01-12225ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98
1997-05-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-05-08288bDIRECTOR RESIGNED
1997-05-08288aNEW DIRECTOR APPOINTED
1997-05-08288bSECRETARY RESIGNED
1997-04-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GENTLEAID (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 GENTLEAID (2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF LIFE POLICIES 2006-11-10 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
ASSIGNMENT OF LIFE POLICIES 2006-11-10 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
ASSIGNMENT OF POLICIES 2004-02-19 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
ASSIGNMENT OF LIFE POLICIES 2002-11-02 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
ASSIGNMENT OF LIFE POLICIES 2002-10-24 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
ASSIGNMENT OF LIFE POLICIES 2002-10-19 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
ASSIGNMENT OF LIFE POLICIES 2002-08-17 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
ASSIGNMENT OF LIFE POLICIES 2002-08-16 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
ASSIGNMENT OF LIFE POLICIES 2002-08-15 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
ASSIGNMENT OF LIFE POLICIES 2002-07-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 GENTLEAID (2) LIMITED

Intangible Assets
Patents
We have not found any records of GENTLEAID (2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENTLEAID (2) LIMITED
Trademarks
We have not found any records of GENTLEAID (2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENTLEAID (2) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GENTLEAID (2) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where GENTLEAID (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 GENTLEAID (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 GENTLEAID (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.