Active
Company Information for C. GADSDON LIMITED
BROCKBOURNE HOUSE, 77 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8BS,
|
Company Registration Number
03472984
Private Limited Company
Active |
Company Name | |
---|---|
C. GADSDON LIMITED | |
Legal Registered Office | |
BROCKBOURNE HOUSE 77 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8BS Other companies in TN4 | |
Company Number | 03472984 | |
---|---|---|
Company ID Number | 03472984 | |
Date formed | 1997-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 17/01/2016 | |
Return next due | 14/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-11-04 15:09:02 |
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 |
---|---|---|
NICOLA SUZANNE IZARD |
||
BERTRAM GEORGE VOLLER |
||
JOHN WILLIAM VOLLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN MICHAEL BEAN |
Company Secretary | ||
BERTRAM GEORGE VOLLER |
Company Secretary | ||
BERTRAM VOLLER |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AIRPORT PARKING & HOTELS (BIRMINGHAM) LIMITED | Director | 2002-07-15 | CURRENT | 2002-07-15 | Active | |
SECURITY PARK (MANCHESTER) LIMITED | Director | 2001-11-22 | CURRENT | 2001-11-22 | Active - Proposal to Strike off | |
SKY PARK (MANCHESTER) LIMITED | Director | 2001-04-18 | CURRENT | 1998-02-20 | Dissolved 2013-12-03 | |
AIRPORT PARKING & HOTELS (MANCHESTER) LIMITED | Director | 2001-04-18 | CURRENT | 1984-11-21 | Active | |
CRAWLEY DOWN (HORSHAM) LIMITED | Director | 1998-09-30 | CURRENT | 1998-09-30 | Dissolved 2013-12-03 | |
CRAWLEY DOWN GARAGE LIMITED | Director | 1997-04-18 | CURRENT | 1997-04-10 | Active | |
AIRPORT PARKING (GATWICK) LIMITED | Director | 1996-04-15 | CURRENT | 1995-02-28 | Active | |
AIRPORT PARKING AND HOTELS LIMITED | Director | 1992-06-26 | CURRENT | 1981-01-19 | Active | |
VOLLER & CO. LIMITED | Director | 1992-06-26 | CURRENT | 1961-04-10 | Active | |
CRAWLEY DOWN LIMITED | Director | 1992-06-26 | CURRENT | 1932-12-31 | Active | |
CRAWLEY DOWN GROUP LIMITED | Director | 1992-06-26 | CURRENT | 1959-08-31 | Active | |
CRAWLEY DOWN HOLDINGS LTD | Director | 2010-01-12 | CURRENT | 2010-01-12 | Active | |
CRAWLEY DOWN GARAGE LIMITED | Director | 1997-04-18 | CURRENT | 1997-04-10 | Active | |
AIRPORT PARKING (GATWICK) LIMITED | Director | 1996-04-15 | CURRENT | 1995-02-28 | Active | |
AIRPORT PARKING AND HOTELS LIMITED | Director | 1992-06-26 | CURRENT | 1981-01-19 | Active | |
VOLLER & CO. LIMITED | Director | 1992-06-26 | CURRENT | 1961-04-10 | Active | |
CRAWLEY DOWN LIMITED | Director | 1992-06-26 | CURRENT | 1932-12-31 | Active | |
CRAWLEY DOWN GROUP LIMITED | Director | 1992-06-26 | CURRENT | 1959-08-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 18/01/17 STATEMENT OF CAPITAL;GBP 8000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AP03 | Appointment of Ms Nicola Suzanne Izard as company secretary on 2016-01-01 | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 8000 | |
AR01 | 17/01/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Colin Michael Bean on 2015-12-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR COLIN MICHAEL BEAN on 2016-01-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 8000 | |
AR01 | 17/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/14 FROM Level 1, Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS England | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/14 FROM 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 8000 | |
AR01 | 17/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AP03 | Appointment of Mr Colin Michael Bean as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BERTRAM VOLLER | |
AR01 | 17/01/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 17/01/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2011 FROM SNOW HILL COPTHORNE CRAWLEY WEST SUSSEX RH10 3EQ | |
AR01 | 17/01/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 17/01/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
287 | REGISTERED OFFICE CHANGED ON 28/06/01 FROM: GLOBAL HOUSE HIGH STREET CRAWLEY WEST SUSSEX RH10 1DL | |
287 | REGISTERED OFFICE CHANGED ON 30/05/01 FROM: 63 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BQ | |
353 | LOCATION OF REGISTER OF MEMBERS | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 19/04/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
MISC | AMENDING 882R (3/12/98) | |
363a | RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/12/98 FROM: C/O DELIOTTE & TOUCHE 63 HIGH STREET CRAWLEY SUSSEX RH10 1BQ | |
CERTNM | COMPANY NAME CHANGED C GADSON LIMITED CERTIFICATE ISSUED ON 17/04/98 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/12/97 | |
123 | £ NC 1000/8000 03/12/97 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98 | |
SRES04 | NC INC ALREADY ADJUSTED 03/12/97 | |
88(2)R | AD 03/12/97--------- £ SI 7998@1=7998 £ IC 2/8000 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
SRES01 | ALTER MEM AND ARTS 24/12/97 | |
287 | REGISTERED OFFICE CHANGED ON 08/01/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as C. GADSDON LIMITED are:
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. |