Company Information for GORDONS SOLICITORS LIMITED
WINTER HILL HOUSE, STATION APPROACH, MARLOW, BUCKINGHAMSHIRE, SL7 1NT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
GORDONS SOLICITORS LIMITED | ||
Legal Registered Office | ||
WINTER HILL HOUSE STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT Other companies in SL7 | ||
Previous Names | ||
|
Company Number | 08468270 | |
---|---|---|
Company ID Number | 08468270 | |
Date formed | 2013-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 21/09/2015 | |
Return next due | 19/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB192485576 |
Last Datalog update: | 2025-01-05 12:49:10 |
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 |
---|---|---|
SUSANNAH MARIE BROWN |
||
KEITH WILLIAM GORDON |
||
MARK RICHARD SANTA-OLALLA |
||
GLENN SKIVINGTON |
||
REBECCA LOUISE SMITH |
||
STEVEN RICHARD TAYLOR |
||
MARK ELLIOTT TURPIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KULDIP SINGH BHATTI |
Director | ||
CHRISTOPHER ALEXANDER GORDON |
Director | ||
STEPHEN JAMES STEWART |
Director | ||
ROBIN JOHN GATES |
Director | ||
ADAM MATTHEW FORDER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ISIS HOUSE LIMITED | Director | 2014-06-27 | CURRENT | 2014-06-27 | Active - Proposal to Strike off | |
GORDONS PROPERTY LAWYERS LIMITED | Director | 2014-03-31 | CURRENT | 1999-04-26 | Active | |
SOLAR LAW LIMITED | Director | 2013-07-25 | CURRENT | 2013-07-25 | Active - Proposal to Strike off | |
GORDONS INJURY LAWYERS LIMITED | Director | 2009-08-17 | CURRENT | 2009-08-17 | Dissolved 2014-10-21 | |
GORDONS PROPERTY LAWYERS LIMITED | Director | 2014-03-31 | CURRENT | 1999-04-26 | Active | |
GORDONS INJURY LAWYERS LIMITED | Director | 2009-08-17 | CURRENT | 2009-08-17 | Dissolved 2014-10-21 | |
10 SPORTS MANAGEMENT LIMITED | Director | 2015-10-20 | CURRENT | 2011-10-13 | Active - Proposal to Strike off | |
MVERSO (UK) LIMITED | Director | 2014-08-04 | CURRENT | 2014-08-04 | Active | |
WINTER HILL 300 LIMITED | Director | 2014-07-02 | CURRENT | 2014-07-02 | Active - Proposal to Strike off | |
MVERSO IP LIMITED | Director | 2013-10-10 | CURRENT | 2013-10-10 | Active - Proposal to Strike off | |
MVERSO GROUP LIMITED | Director | 2013-07-22 | CURRENT | 2013-07-22 | Active - Proposal to Strike off | |
FAB (ELITE PLAYERS) LIMITED | Director | 2011-11-07 | CURRENT | 2011-10-18 | Active - Proposal to Strike off | |
OXFORD FORMATIONS LIMITED | Director | 2001-09-20 | CURRENT | 1996-10-08 | Active - Proposal to Strike off | |
THE OXFORD SECRETARIAT LIMITED | Director | 2001-09-20 | CURRENT | 1992-04-02 | Active - Proposal to Strike off | |
CLIFTON COMMERCIAL CONTRACTS LIMITED | Director | 2015-03-02 | CURRENT | 2015-03-02 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR CAROLINE JAYNE ADAMS | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 25/10/24, WITH UPDATES | ||
Purchase of own shares | ||
DIRECTOR APPOINTED MS CAROLINE JAYNE ADAMS | ||
APPOINTMENT TERMINATED, DIRECTOR MARK ELLIOTT TURPIE | ||
CONFIRMATION STATEMENT MADE ON 25/10/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 084682700002 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSANNAH MARIE BROWN | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084682700001 | ||
APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAM GORDON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAM GORDON | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/21, WITH UPDATES | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2021-10-29 GBP 76 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENN SKIVINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA LOUISE SMITH | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GORDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KULDIP BHATTI | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEVEN RICHARD TAYLOR | |
AP01 | DIRECTOR APPOINTED MISS REBECCA LOUISE SMITH | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR KULDIP SINGH BHATTI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES STEWART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN JOHN GATES | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084682700001 | |
RES15 | CHANGE OF COMPANY NAME 12/01/19 | |
CERTNM | Company name changed winter hill AF1 LIMITED\certificate issued on 01/09/14 | |
NM06 | Change of name with request to seek comments from relevant body | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/04/14 ANNUAL RETURN FULL LIST | |
SH01 | 11/02/14 STATEMENT OF CAPITAL GBP 100 | |
AA01 | Current accounting period shortened from 30/04/14 TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM FORDER | |
AP01 | DIRECTOR APPOINTED MARK ELLIOTT TURPIE | |
AP01 | DIRECTOR APPOINTED SUSANNAH MARIE BROWN | |
AP01 | DIRECTOR APPOINTED STEPHEN JAMES STEWART | |
AP01 | DIRECTOR APPOINTED MR GLENN SKIVINGTON | |
AP01 | DIRECTOR APPOINTED ROBIN JOHN GATES | |
AP01 | DIRECTOR APPOINTED KEITH GORDON | |
AP01 | DIRECTOR APPOINTED MARK RICHARD SANTA-OLALLA | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER ALEXANDER GORDON | |
RES01 | ADOPT ARTICLES 11/02/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTER ARTICLES 11/02/2014 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
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 GORDONS SOLICITORS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
INSURANCE CHARGES |
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.
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. |