Doncaster
DN10 6ET
Director Name | Mr Harry Charles Wells Dee |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 March 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 55 Whitfield Street London W1T 4AH |
Website | gatsbyproperty.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70601185 |
Telephone region | London |
Registered Address | Gresham House 5-7 St. Pauls Street Leeds LS1 2JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Jonathan Charles Jackson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,075 |
Cash | £76,302 |
Current Liabilities | £5,750 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 July 2023 (9 months ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 2 weeks from now) |
1 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
3 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
3 August 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
11 March 2021 | Termination of appointment of Harry Charles Wells Dee as a director on 11 March 2021 (1 page) |
18 February 2021 | Director's details changed for Mr Jonathan Charles Ainsworth-Jackson on 18 February 2021 (2 pages) |
31 July 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
8 June 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
2 April 2020 | Director's details changed for Mr Harry Charles Wells Dee on 1 April 2020 (2 pages) |
7 January 2020 | Change of details for Mr Jonathan Charles Ainsworth-Jackson as a person with significant control on 6 January 2020 (2 pages) |
7 January 2020 | Director's details changed for Mr Jonathan Charles Ainsworth-Jackson on 6 January 2020 (2 pages) |
7 January 2020 | Director's details changed for Mr Harry Charles Wells Dee on 6 January 2020 (2 pages) |
5 November 2019 | Change of details for Mr Jonathan Jackson as a person with significant control on 28 October 2019 (2 pages) |
5 November 2019 | Director's details changed for Mr Jonathan Jackson on 28 October 2019 (2 pages) |
7 October 2019 | Director's details changed for Mr Jonathan Charles Jackson on 3 October 2019 (2 pages) |
4 October 2019 | Change of details for Mr Jonathan Charles Jackson as a person with significant control on 4 October 2019 (2 pages) |
3 October 2019 | Director's details changed for Mr Harry Charles Wells Dee on 3 October 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
22 May 2019 | Current accounting period extended from 31 July 2019 to 31 August 2019 (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
15 February 2019 | Director's details changed for Mr Harry Charles Wells Dee on 15 February 2019 (2 pages) |
28 November 2018 | Director's details changed for Mr Jonathan Charles Jackson on 27 November 2018 (2 pages) |
28 November 2018 | Change of details for Mr Jonathan Charles Jackson as a person with significant control on 27 November 2018 (2 pages) |
11 October 2018 | Appointment of Mr Harry Charles Wells Dee as a director on 11 October 2018 (2 pages) |
10 October 2018 | Director's details changed for Mr Jonathan Charles Jackson on 10 October 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
21 March 2018 | Director's details changed for Mr Jonathan Charles Jackson on 21 March 2018 (2 pages) |
8 January 2018 | Registered office address changed from 41 Corsham Street London N1 6DR England to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 8 January 2018 (1 page) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
24 November 2016 | Director's details changed for Mr Jonathan Charles Jackson on 24 November 2016 (2 pages) |
24 November 2016 | Director's details changed for Mr Jonathan Charles Jackson on 24 November 2016 (2 pages) |
24 November 2016 | Director's details changed for Mr Jonathan Charles Jackson on 24 November 2016 (2 pages) |
24 November 2016 | Director's details changed for Mr Jonathan Charles Jackson on 24 November 2016 (2 pages) |
23 September 2016 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 41 Corsham Street London N1 6DR on 23 September 2016 (1 page) |
23 September 2016 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 41 Corsham Street London N1 6DR on 23 September 2016 (1 page) |
27 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 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
|
8 July 2015 | Registered office address changed from Gresham House 5-7 st Pauls Street Leeds West Yorkshire LS1 2JG to 3rd Floor 207 Regent Street London W1B 3HH on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Gresham House 5-7 st Pauls Street Leeds West Yorkshire LS1 2JG to 3rd Floor 207 Regent Street London W1B 3HH on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Gresham House 5-7 st Pauls Street Leeds West Yorkshire LS1 2JG to 3rd Floor 207 Regent Street London W1B 3HH on 8 July 2015 (1 page) |
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
13 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
10 July 2013 | Incorporation
|
10 July 2013 | Incorporation
|
10 July 2013 | Incorporation
|