Portsmouth
Nh 03801
Director Name | David Belluck |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 2018(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 699 Boylston Street 14th Floor Boston Ma02116 United States |
Director Name | Andrew Garnham |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 September 2009) |
Role | Company Director |
Correspondence Address | Westering House Factory Lane Diss Norfolk IP22 4EF |
Director Name | Mr Graeme Philip King |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 08 November 2004) |
Role | Company Director |
Correspondence Address | Ash Barn Syke Lane, Causeway Foot Halifax West Yorkshire HX2 9NU |
Director Name | Mr Geoffrey William Roberts |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 08 November 2004) |
Role | Company Director |
Correspondence Address | Low Lodge Barnsdale Road Allerton Bywater West Yorkshire WF10 2AX |
Director Name | Brian Ernest Tottman |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 08 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Greenhead Road Huddersfield West Yorkshire HD1 4ER |
Director Name | Robert Greig Watkins |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 08 November 2004) |
Role | Company Director |
Correspondence Address | Brown Lodge Barn Brown Lodge Street Smithy Bridge Littleborough OL15 0EP |
Director Name | Mr Paul Goldberg |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
Secretary Name | Robert Greig Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | Brown Lodge Barn Brown Lodge Street Smithy Bridge Littleborough OL15 0EP |
Secretary Name | Mrs Julia Goldberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 02 March 2018) |
Role | Company Director |
Correspondence Address | The Grange Asenby Thirsk YO7 3QT |
Director Name | Mrs Julia Goldberg |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 March 2018) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | West One Wellington Street Leeds LS1 1BA |
Director Name | Mr Joseph Simons |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Gravesend Road Shorne Gravesend Kent DA12 3JR |
Director Name | Mr Patrick Dooling |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 2018(16 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 2018) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 699 Boylston Street 14th Floor Boston Ma 02116 |
Director Name | Lupfaw Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House, Greek Street Leeds West Yorkshire LS1 5SX |
Secretary Name | Lupfaw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House, Greek Street Leeds West Yorkshire LS1 5SX |
Website | gapsystems.net |
---|---|
Email address | [email protected] |
Telephone | 0113 2031357 |
Telephone region | Leeds |
Registered Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
480 at £1 | Paul Goldberg 60.00% Ordinary |
---|---|
320 at £1 | Julia Goldberg 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £236,484 |
Cash | £292,440 |
Current Liabilities | £304,616 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 10 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months, 3 weeks from now) |
30 April 2021 | Delivered on: 18 May 2021 Persons entitled: Barings Finance Llc Classification: A registered charge Particulars: The company's right, title and interest in and to its intellectual property (as defined in the guaranty and security agreement are secured in favour of barings finance llc. Please refer to the guaranty and security agreement for more details. Outstanding |
---|---|
30 April 2021 | Delivered on: 17 May 2021 Persons entitled: Barings Finance Llc Classification: A registered charge Particulars: Land: clause 3(b) of the debenture creates a fixed charge over all of the company's material real property (as defined in the debenture). Intellectual property: clause 3(d)(iii) of the debenture creates a fixed charge over all of the company's present and future right, title and interest in all intellectual property (as defined in the debenture). Outstanding |
26 July 2023 | Confirmation statement made on 10 July 2023 with updates (5 pages) |
---|---|
7 July 2023 | Appointment of Mr James F Bureau as a director on 22 June 2023 (2 pages) |
7 July 2023 | Termination of appointment of Robert O'connor Jr. as a director on 23 June 2023 (1 page) |
30 May 2023 | Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
22 March 2023 | Satisfaction of charge 042490020001 in full (1 page) |
22 March 2023 | Satisfaction of charge 042490020002 in full (1 page) |
18 January 2023 | Statement by Directors (1 page) |
18 January 2023 | Resolutions
|
18 January 2023 | Statement of capital on 18 January 2023
|
18 January 2023 | Solvency Statement dated 17/01/23 (1 page) |
4 January 2023 | Accounts for a small company made up to 31 December 2021 (9 pages) |
27 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
12 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
20 May 2021 | Cessation of David Belluck as a person with significant control on 13 May 2021 (1 page) |
20 May 2021 | Notification of a person with significant control statement (2 pages) |
18 May 2021 | Registration of charge 042490020002, created on 30 April 2021 (64 pages) |
17 May 2021 | Registration of charge 042490020001, created on 30 April 2021 (83 pages) |
3 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
13 July 2020 | Confirmation statement made on 10 July 2020 with updates (5 pages) |
14 April 2020 | Termination of appointment of Paul Goldberg as a director on 31 March 2020 (1 page) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
13 September 2019 | Registered office address changed from West One, 114 Wellington Street, Leeds 114 Wellington Street Leeds LS1 1BA England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 13 September 2019 (1 page) |
12 September 2019 | Director's details changed for Mr Paul Goldberg on 12 September 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
7 March 2019 | Appointment of David Belluck as a director on 30 September 2018 (2 pages) |
27 February 2019 | Termination of appointment of Patrick Dooling as a director on 30 September 2018 (1 page) |
24 January 2019 | Registered office address changed from Barnsley Business & Innovation Centre Innovation Way Barnsley South Yorkshire S75 1JL to West One, 114 Wellington Street, Leeds 114 Wellington Street Leeds LS1 1BA on 24 January 2019 (1 page) |
13 September 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
24 July 2018 | Confirmation statement made on 10 July 2018 with updates (5 pages) |
18 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
29 March 2018 | Resolutions
|
22 March 2018 | Director's details changed for Mr Robert O'connor Jr. on 2 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Mr Patrick Dooling on 2 March 2018 (2 pages) |
16 March 2018 | Change of share class name or designation (2 pages) |
16 March 2018 | Particulars of variation of rights attached to shares (2 pages) |
14 March 2018 | Statement of company's objects (2 pages) |
14 March 2018 | Resolutions
|
9 March 2018 | Cessation of Paul Goldberg as a person with significant control on 2 March 2018 (1 page) |
9 March 2018 | Cessation of Julia Goldberg as a person with significant control on 2 March 2018 (1 page) |
9 March 2018 | Appointment of Mr Robert O'connor Jr. as a director on 2 March 2018 (2 pages) |
9 March 2018 | Notification of David Belluck as a person with significant control on 2 March 2018 (2 pages) |
9 March 2018 | Appointment of Mr Patrick Dooling as a director on 2 March 2018 (2 pages) |
8 March 2018 | Termination of appointment of Julia Goldberg as a secretary on 2 March 2018 (1 page) |
8 March 2018 | Termination of appointment of Joseph Simons as a director on 2 March 2018 (1 page) |
8 March 2018 | Termination of appointment of Julia Goldberg as a director on 2 March 2018 (1 page) |
21 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
22 July 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
22 July 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
20 July 2016 | Statement of capital following an allotment of shares on 17 June 2016
|
20 July 2016 | Director's details changed for Mr Joe Simons on 17 June 2016 (2 pages) |
20 July 2016 | Statement of capital following an allotment of shares on 17 June 2016
|
20 July 2016 | Statement of capital following an allotment of shares on 17 June 2016
|
20 July 2016 | Appointment of Mr Joe Simons as a director on 17 June 2016 (2 pages) |
20 July 2016 | Statement of capital following an allotment of shares on 17 June 2016
|
20 July 2016 | Statement of capital following an allotment of shares on 17 June 2016
|
20 July 2016 | Statement of capital following an allotment of shares on 17 June 2016
|
20 July 2016 | Appointment of Mr Joe Simons as a director on 17 June 2016 (2 pages) |
20 July 2016 | Director's details changed for Mr Joe Simons on 17 June 2016 (2 pages) |
30 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
11 April 2016 | Appointment of Mrs Julia Goldberg as a director on 1 April 2016 (2 pages) |
11 April 2016 | Appointment of Mrs Julia Goldberg as a director on 1 April 2016 (2 pages) |
15 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
27 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
8 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
19 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
2 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
5 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
13 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
29 June 2010 | Registered office address changed from Unit 30 Mount Osbourne Business Centre Oakwell View Barnsley West Yorkshire S71 1HH on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from Unit 30 Mount Osbourne Business Centre Oakwell View Barnsley West Yorkshire S71 1HH on 29 June 2010 (1 page) |
27 September 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
23 September 2009 | Return made up to 10/07/09; full list of members (4 pages) |
23 September 2009 | Return made up to 10/07/09; full list of members (4 pages) |
17 September 2009 | Appointment terminated director andrew garnham (1 page) |
17 September 2009 | Appointment terminated director andrew garnham (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from senior business development LTD unit 30 mount osbourne business centre oakwell view barnsley yorkshire S71 1HH (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from senior business development LTD unit 30 mount osbourne business centre oakwell view barnsley yorkshire S71 1HH (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 1 city square leeds west yorkshire LS1 2ES (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 1 city square leeds west yorkshire LS1 2ES (1 page) |
24 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
11 January 2008 | Return made up to 10/07/07; no change of members
|
11 January 2008 | Return made up to 10/07/07; no change of members
|
19 October 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
19 October 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
26 September 2006 | Return made up to 10/07/06; full list of members (7 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: sovereign house 51 high street wetherby west yorkshire LS22 6LR (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: sovereign house 51 high street wetherby west yorkshire LS22 6LR (1 page) |
26 September 2006 | Return made up to 10/07/06; full list of members (7 pages) |
22 March 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
22 March 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 November 2005 | Return made up to 10/07/05; full list of members
|
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | Return made up to 10/07/05; full list of members
|
14 January 2005 | Registered office changed on 14/01/05 from: westering house factory lane diss norfolk IP22 4EF (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: westering house factory lane diss norfolk IP22 4EF (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: sanderson house station road, horsforth leeds LS18 5NT (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: sanderson house station road, horsforth leeds LS18 5NT (1 page) |
22 November 2004 | Director resigned (1 page) |
18 November 2004 | Ad 08/11/04--------- £ si 400@1=400 £ ic 400/800 (2 pages) |
18 November 2004 | Ad 08/11/04--------- £ si 400@1=400 £ ic 400/800 (2 pages) |
6 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
6 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
16 August 2004 | Return made up to 10/07/04; full list of members (10 pages) |
16 August 2004 | Return made up to 10/07/04; full list of members (10 pages) |
14 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
14 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 September 2003 | Return made up to 10/07/03; full list of members (10 pages) |
5 September 2003 | Return made up to 10/07/03; full list of members (10 pages) |
30 April 2003 | Director's particulars changed (1 page) |
30 April 2003 | Director's particulars changed (1 page) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
30 December 2002 | Return made up to 10/07/02; full list of members
|
30 December 2002 | Return made up to 10/07/02; full list of members
|
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | Secretary resigned (1 page) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | Secretary resigned (1 page) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New secretary appointed;new director appointed (2 pages) |
2 December 2002 | Ad 05/11/02--------- £ si 396@1=396 £ ic 4/400 (3 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | New secretary appointed;new director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | Ad 05/11/02--------- £ si 396@1=396 £ ic 4/400 (3 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | Director resigned (1 page) |
5 August 2002 | Ad 06/08/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 August 2002 | Ad 06/08/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 August 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
5 August 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
6 August 2001 | Company name changed lupfaw 48 LIMITED\certificate issued on 06/08/01 (2 pages) |
6 August 2001 | Company name changed lupfaw 48 LIMITED\certificate issued on 06/08/01 (2 pages) |
10 July 2001 | Incorporation (20 pages) |
10 July 2001 | Incorporation (20 pages) |