Company NameDouglas & Gordon Limited
DirectorJames John Evans
Company StatusIn Administration
Company Number04385654
CategoryPrivate Limited Company
Incorporation Date1 March 2002(22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James John Evans
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2015(13 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Secretary NameMrs Emily May Hawking
StatusCurrent
Appointed22 August 2022(20 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Director NameMr Paul David Talbot Willcox
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(1 week, 6 days after company formation)
Appointment Duration18 years, 11 months (resigned 01 March 2021)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWood Farm
Clay Lane
Hemingstone
Suffolk
IP6 0SH
Director NameMr Michael Edward Hodgson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(1 week, 6 days after company formation)
Appointment Duration18 years, 11 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Meadow
South Harting
Petersfield
Hampshire
GU31 5LS
Secretary NameColin David Harrison
NationalityBritish
StatusResigned
Appointed14 March 2002(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2005)
RoleCompany Director
Correspondence AddressRodwell House
Middlesex Street
London
E1 7HJ
Director NameSally Anne Victoria Ohlson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(3 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 01 October 2016)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address67-68 Warwick Square
London
SW1V 2AR
Director NameMr Edward Philip Uttermare Mead
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(3 months, 2 weeks after company formation)
Appointment Duration18 years, 8 months (resigned 01 March 2021)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressBuilding One, Chiswick Park 566 Chiswick High Road
London
W4 5BE
Director NameVirginia Skilbeck
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(3 months, 2 weeks after company formation)
Appointment Duration16 years, 1 month (resigned 30 July 2018)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address9 Stafford Mansions
Albert Bridge Road
London
SW11 4QG
Director NameIvor Dickinson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(3 months, 2 weeks after company formation)
Appointment Duration10 years, 12 months (resigned 10 June 2013)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressNovington Manor
Plumpton
Lewes
East Sussex
BN7 3AH
Director NameMr Antony Twist
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(3 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 30 June 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Orchard Avenue
Rayleigh
Essex
SS6 7SQ
Director NameTimothy Buckley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 26 May 2004)
RoleEstate Agent
Correspondence Address55
Ramsden Road
London
Sw12
Director NameMr Angus Edward Fanshawe
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2002(9 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 July 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Napier Avenue
London
SW6 3PT
Director NameMr George William Franks
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(2 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 31 July 2017)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressBlacksmiths Farm Station Road
Over Wallop
Hampshire
SO20 8JA
Secretary NameMr Rakesh Zaveri
NationalityBritish
StatusResigned
Appointed01 March 2005(3 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Greenheys Drive
South Woodford
London
E18 2HA
Director NameMr James Haworth French
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(3 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 January 2017)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address24 Borneo Street
London
SW15 1QQ
Director NameMr James Brian Bailey
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2008)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressOld Toll Gate
Hound Green
Hook
Hampshire
RG27 8LQ
Secretary NameMr Michael Charles Gilbert Amos
NationalityBritish
StatusResigned
Appointed23 May 2005(3 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 December 2010)
RoleSecretary
Correspondence Address1 Harlands Grove
Orpington
Kent
BR6 7WB
Director NameMr Rakesh Zaveri
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(6 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Greenheys Drive
South Woodford
London
E18 2HA
Director NameMrs Alix Jill Calvocoressi
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(8 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 January 2017)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address179 Elms Crescent
London
SW4 8QQ
Secretary NameMr Garry James Forster
StatusResigned
Appointed08 December 2010(8 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 April 2016)
RoleCompany Director
Correspondence Address67-68 Warwick Square
Victoria
London
SW1V 2AR
Director NameMr Garry James Forster
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(12 years, 1 month after company formation)
Appointment Duration2 years (resigned 25 April 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address67-68 Warwick Square
Victoria
London
SW1V 2AR
Secretary NameMr Brian Derek Smith
StatusResigned
Appointed25 March 2016(14 years after company formation)
Appointment Duration5 years, 4 months (resigned 20 August 2021)
RoleCompany Director
Correspondence Address212 New Kings Road
London
SW6 4NZ
Director NameMr Brian Derek Smith
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(14 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 27 August 2021)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address212 New Kings Road
London
SW6 4NZ
Director NameMr Stephen Justin Yorke
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(16 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding One, Chiswick Park 566 Chiswick High Road
London
W4 5BE
Director NameMr Nichola John Budden
Date of BirthApril 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2021(19 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding One, Chiswick Park 566 Chiswick High Road
London
W4 5BE
Director NameMr Patrick Lanigan Franco
Date of BirthOctober 1982 (Born 41 years ago)
NationalityAmerican,British
StatusResigned
Appointed01 March 2021(19 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding One, Chiswick Park 566 Chiswick High Road
London
W4 5BE
Director NameMr Richard David Harris
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(19 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding One, Chiswick Park 566 Chiswick High Road
London
W4 5BE
Secretary NameMr Anthony Twist
StatusResigned
Appointed20 August 2021(19 years, 5 months after company formation)
Appointment Duration1 year (resigned 22 August 2022)
RoleCompany Director
Correspondence Address212 New Kings Road
London
SW6 4NZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedouglasandgordon.com
Telephone020 79634600
Telephone regionLondon

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

277.2k at £1Eggar Forrester Group LTD
77.00%
Ordinary A
82.8k at £1Eggar Forrester Group LTD
23.00%
Ordinary B
1 at £1Paul David Talbot Willcox
0.00%
Ordinary A

Financials

Year2014
Turnover£19,204,877
Net Worth£5,435,563
Cash£2,075,919
Current Liabilities£3,051,030

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 April 2022 (2 years ago)
Next Return Due17 April 2023 (overdue)

Charges

25 June 2013Delivered on: 3 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 October 2007Delivered on: 17 November 2007
Satisfied on: 4 July 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 December 2004Delivered on: 7 December 2004
Satisfied on: 30 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 March 2024Administrator's progress report (29 pages)
22 February 2024Notice of extension of period of Administration (3 pages)
28 September 2023Administrator's progress report (34 pages)
12 May 2023Statement of affairs with form AM02SOA (10 pages)
5 April 2023Notice of deemed approval of proposals (3 pages)
20 March 2023Statement of administrator's proposal (54 pages)
7 March 2023Registered office address changed from 656 Fulham Road Fulham Road London SW6 5RX England to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 7 March 2023 (2 pages)
7 March 2023Appointment of an administrator (3 pages)
25 August 2022Registered office address changed from 212 New Kings Road London SW6 4NZ England to 656 Fulham Road Fulham Road London SW6 5RX on 25 August 2022 (1 page)
22 August 2022Appointment of Mrs Emily May Hawking as a secretary on 22 August 2022 (2 pages)
22 August 2022Termination of appointment of Anthony Twist as a secretary on 22 August 2022 (1 page)
10 May 2022Director's details changed for Mr James John Evans on 10 May 2022 (2 pages)
5 April 2022Confirmation statement made on 3 April 2022 with updates (4 pages)
23 February 2022Cessation of Douglas & Gordon Estate Agents Limited as a person with significant control on 11 February 2022 (1 page)
23 February 2022Notification of Lochlan Holdings Ltd as a person with significant control on 11 February 2022 (2 pages)
21 February 2022Termination of appointment of Nicholas John Budden as a director on 11 February 2022 (1 page)
21 February 2022Termination of appointment of Richard David Harris as a director on 11 February 2022 (1 page)
21 February 2022Termination of appointment of Patrick Lanigan Franco as a director on 11 February 2022 (1 page)
17 December 2021Full accounts made up to 31 March 2021 (30 pages)
31 August 2021Termination of appointment of Brian Derek Smith as a director on 27 August 2021 (1 page)
20 August 2021Termination of appointment of Brian Derek Smith as a secretary on 20 August 2021 (1 page)
20 August 2021Appointment of Mr Anthony Twist as a secretary on 20 August 2021 (2 pages)
15 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
9 April 2021Registered office address changed from Building One, Chiswick Park 566 Chiswick High Road London W4 5BE England to 212 New Kings Road London SW6 4NZ on 9 April 2021 (1 page)
8 March 2021Appointment of Mr Patrick Lanigan Franco as a director on 1 March 2021 (2 pages)
8 March 2021Termination of appointment of Michael Edward Hodgson as a director on 1 March 2021 (1 page)
8 March 2021Registered office address changed from 212 New Kings Road London SW6 4NZ England to Building One, Chiswick Park 566 Chiswick High Road London W4 5BE on 8 March 2021 (1 page)
8 March 2021Termination of appointment of Edward Philip Uttermare Mead as a director on 1 March 2021 (1 page)
8 March 2021Appointment of Mr Nicholas John Budden as a director on 1 March 2021 (2 pages)
8 March 2021Termination of appointment of Stephen Yorke as a director on 1 March 2021 (1 page)
8 March 2021Appointment of Mr Richard David Harris as a director on 1 March 2021 (2 pages)
8 March 2021Termination of appointment of Paul David Talbot Willcox as a director on 1 March 2021 (1 page)
8 March 2021Termination of appointment of Rakesh Zaveri as a director on 1 March 2021 (1 page)
21 December 2020Full accounts made up to 31 March 2020 (30 pages)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
4 February 2020Satisfaction of charge 043856540003 in full (1 page)
16 December 2019Full accounts made up to 31 March 2019 (32 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
11 December 2018Full accounts made up to 31 March 2018 (32 pages)
10 August 2018Appointment of Mr Stephen Yorke as a director on 30 July 2018 (2 pages)
10 August 2018Termination of appointment of Virginia Skilbeck as a director on 30 July 2018 (1 page)
6 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
20 December 2017Full accounts made up to 31 March 2017 (30 pages)
3 August 2017Termination of appointment of George William Franks as a director on 31 July 2017 (1 page)
3 August 2017Termination of appointment of George William Franks as a director on 31 July 2017 (1 page)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
27 February 2017Registered office address changed from 67-68 Warwick Square Victoria London SW1V 2AR to 212 New Kings Road London SW6 4NZ on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 67-68 Warwick Square Victoria London SW1V 2AR to 212 New Kings Road London SW6 4NZ on 27 February 2017 (1 page)
31 January 2017Termination of appointment of James Haworth French as a director on 30 January 2017 (1 page)
31 January 2017Termination of appointment of James Haworth French as a director on 30 January 2017 (1 page)
31 January 2017Termination of appointment of Alix Jill Calvocoressi as a director on 30 January 2017 (1 page)
31 January 2017Termination of appointment of Alix Jill Calvocoressi as a director on 30 January 2017 (1 page)
26 January 2017Particulars of variation of rights attached to shares (3 pages)
26 January 2017Particulars of variation of rights attached to shares (3 pages)
26 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 January 2017Change of share class name or designation (2 pages)
26 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
26 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 January 2017Change of share class name or designation (2 pages)
26 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
20 December 2016Full accounts made up to 31 March 2016 (31 pages)
20 December 2016Full accounts made up to 31 March 2016 (31 pages)
7 November 2016Termination of appointment of Sally Ohlson as a director on 1 October 2016 (1 page)
7 November 2016Termination of appointment of Sally Ohlson as a director on 1 October 2016 (1 page)
30 June 2016Appointment of Mr Brian Derek Smith as a director on 25 April 2016 (2 pages)
30 June 2016Appointment of Mr Brian Derek Smith as a director on 25 April 2016 (2 pages)
2 June 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Garry James Forster
(4 pages)
2 June 2016Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM02 for Garry James Forster
(4 pages)
2 June 2016Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM02 for Garry James Forster
(4 pages)
2 June 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Garry James Forster
(4 pages)
5 May 2016Appointment of Mr Brian Derek Smith as a secretary on 25 March 2016 (2 pages)
5 May 2016Appointment of Mr Brian Derek Smith as a secretary on 25 March 2016 (2 pages)
4 May 2016Termination of appointment of Garry James Forster as a secretary on 25 March 2016 (1 page)
4 May 2016Termination of appointment of Garry James Forster as a director on 25 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 02/06/2016.
(2 pages)
4 May 2016Termination of appointment of Garry James Forster as a director on 25 March 2016 (1 page)
4 May 2016Termination of appointment of Garry James Forster as a secretary on 25 March 2016
  • ANNOTATION Clarification a second filed TM02 was registered on 02/06/2016.
(2 pages)
4 May 2016Termination of appointment of Garry James Forster as a secretary on 25 March 2016
  • ANNOTATION Clarification a second filed TM02 was registered on 02/06/2016.
(2 pages)
4 May 2016Termination of appointment of Garry James Forster as a director on 25 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 02/06/2016.
(2 pages)
8 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 360,000
(13 pages)
8 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 360,000
(13 pages)
21 December 2015Full accounts made up to 31 March 2015 (22 pages)
21 December 2015Full accounts made up to 31 March 2015 (22 pages)
25 November 2015Appointment of Mr James John Evans as a director on 23 November 2015 (2 pages)
25 November 2015Appointment of Mr James John Evans as a director on 23 November 2015 (2 pages)
5 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 360,000
(13 pages)
5 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 360,000
(13 pages)
2 December 2014Full accounts made up to 31 March 2014 (23 pages)
2 December 2014Full accounts made up to 31 March 2014 (23 pages)
1 May 2014Appointment of Mr Garry James Forster as a director (2 pages)
1 May 2014Appointment of Mr Garry James Forster as a director (2 pages)
13 January 2014Director's details changed for Sally Ohlson on 9 September 2013 (2 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 360,000
(12 pages)
13 January 2014Director's details changed for Sally Ohlson on 9 September 2013 (2 pages)
13 January 2014Director's details changed for Sally Ohlson on 9 September 2013 (2 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 360,000
(12 pages)
6 December 2013Full accounts made up to 31 March 2013 (22 pages)
6 December 2013Full accounts made up to 31 March 2013 (22 pages)
9 October 2013Statement of capital following an allotment of shares on 28 August 2013
  • GBP 360,000
(4 pages)
9 October 2013Statement of capital following an allotment of shares on 28 August 2013
  • GBP 360,000
(4 pages)
4 July 2013Satisfaction of charge 2 in full (6 pages)
4 July 2013Satisfaction of charge 2 in full (6 pages)
3 July 2013Registration of charge 043856540003 (5 pages)
3 July 2013Registration of charge 043856540003 (5 pages)
11 June 2013Termination of appointment of Ivor Dickinson as a director (1 page)
11 June 2013Termination of appointment of Ivor Dickinson as a director (1 page)
16 January 2013Director's details changed for Mr Edward Philip Uttermare Mead on 16 January 2013 (2 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (13 pages)
16 January 2013Director's details changed for Mr Edward Philip Uttermare Mead on 16 January 2013 (2 pages)
16 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (13 pages)
11 December 2012Full accounts made up to 31 March 2012 (22 pages)
11 December 2012Full accounts made up to 31 March 2012 (22 pages)
18 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (13 pages)
18 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (13 pages)
13 December 2011Full accounts made up to 31 March 2011 (27 pages)
13 December 2011Full accounts made up to 31 March 2011 (27 pages)
4 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (13 pages)
4 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (13 pages)
8 December 2010Termination of appointment of Michael Amos as a secretary (1 page)
8 December 2010Appointment of Mr Garry James Forster as a secretary (1 page)
8 December 2010Appointment of Mr Garry James Forster as a secretary (1 page)
8 December 2010Termination of appointment of Michael Amos as a secretary (1 page)
3 December 2010Full accounts made up to 31 March 2010 (30 pages)
3 December 2010Full accounts made up to 31 March 2010 (30 pages)
6 July 2010Director's details changed for Mr Edward Philip Uttermare Mead on 1 July 2010 (2 pages)
6 July 2010Director's details changed for Mr Edward Philip Uttermare Mead on 1 July 2010 (2 pages)
6 July 2010Director's details changed for Mr Edward Philip Uttermare Mead on 1 July 2010 (2 pages)
4 May 2010Appointment of Mrs Alix Jill Calvocoressi as a director (2 pages)
4 May 2010Appointment of Mrs Alix Jill Calvocoressi as a director (2 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 January 2010Director's details changed for Mr Michael Edward Hodgson on 12 January 2010 (2 pages)
14 January 2010Director's details changed for Sally Ohlson on 12 January 2010 (2 pages)
14 January 2010Director's details changed for Ivor Dickinson on 12 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Rakesh Zaveri on 12 January 2010 (2 pages)
14 January 2010Director's details changed for Ivor Dickinson on 12 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Edward Philip Uttermare Mead on 12 January 2010 (2 pages)
14 January 2010Director's details changed for Mr George Franks on 12 January 2010 (2 pages)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (8 pages)
14 January 2010Director's details changed for Mr Rakesh Zaveri on 12 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Michael Edward Hodgson on 12 January 2010 (2 pages)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (8 pages)
14 January 2010Director's details changed for Virginia Skilbeck on 12 January 2010 (2 pages)
14 January 2010Director's details changed for Mr George Franks on 12 January 2010 (2 pages)
14 January 2010Director's details changed for Virginia Skilbeck on 12 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Paul David Talbot Willcox on 12 January 2010 (2 pages)
14 January 2010Director's details changed for Sally Ohlson on 12 January 2010 (2 pages)
14 January 2010Director's details changed for James Haworth French on 12 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Paul David Talbot Willcox on 12 January 2010 (2 pages)
14 January 2010Director's details changed for James Haworth French on 12 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Edward Philip Uttermare Mead on 12 January 2010 (2 pages)
22 December 2009Full accounts made up to 31 March 2009 (19 pages)
22 December 2009Full accounts made up to 31 March 2009 (19 pages)
4 August 2009Appointment terminated director angus fanshawe (1 page)
4 August 2009Appointment terminated director angus fanshawe (1 page)
15 January 2009Director's change of particulars / edward mead / 12/01/2009 (2 pages)
15 January 2009Director's change of particulars / angus fanshane / 12/01/2009 (1 page)
15 January 2009Return made up to 12/01/09; full list of members (7 pages)
15 January 2009Return made up to 12/01/09; full list of members (7 pages)
15 January 2009Director's change of particulars / edward mead / 12/01/2009 (2 pages)
15 January 2009Director's change of particulars / george franks / 12/01/2009 (2 pages)
15 January 2009Director's change of particulars / angus fanshane / 12/01/2009 (1 page)
15 January 2009Director's change of particulars / paul willcox / 12/01/2009 (2 pages)
15 January 2009Director's change of particulars / george franks / 12/01/2009 (2 pages)
15 January 2009Director's change of particulars / paul willcox / 12/01/2009 (2 pages)
2 December 2008Appointment terminated director james bailey (1 page)
2 December 2008Appointment terminated director james bailey (1 page)
7 November 2008Full accounts made up to 31 March 2008 (20 pages)
7 November 2008Full accounts made up to 31 March 2008 (20 pages)
4 September 2008Director appointed mr rakesh zaveri (1 page)
4 September 2008Director appointed mr rakesh zaveri (1 page)
3 July 2008Appointment terminated director antony twist (1 page)
3 July 2008Appointment terminated director antony twist (1 page)
15 January 2008Return made up to 12/01/08; full list of members (4 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Return made up to 12/01/08; full list of members (4 pages)
15 January 2008Director's particulars changed (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Total exemption full accounts made up to 31 March 2007 (19 pages)
14 November 2007Total exemption full accounts made up to 31 March 2007 (19 pages)
16 January 2007Return made up to 12/01/07; full list of members (4 pages)
16 January 2007Return made up to 12/01/07; full list of members (4 pages)
30 November 2006Full accounts made up to 31 March 2006 (22 pages)
30 November 2006Full accounts made up to 31 March 2006 (22 pages)
29 November 2006Director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
5 June 2006Ad 09/05/06--------- £ si 43684@1=43684 £ ic 276316/320000 (2 pages)
5 June 2006Ad 09/05/06--------- £ si 43684@1=43684 £ ic 276316/320000 (2 pages)
23 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
23 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
23 May 2006Memorandum and Articles of Association (16 pages)
23 May 2006Memorandum and Articles of Association (16 pages)
16 May 2006£ nc 330000/400000 09/05/06 (2 pages)
16 May 2006£ nc 330000/400000 09/05/06 (2 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
7 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2006Memorandum and Articles of Association (13 pages)
7 February 2006Memorandum and Articles of Association (13 pages)
30 January 2006Full accounts made up to 31 March 2005 (16 pages)
30 January 2006Full accounts made up to 31 March 2005 (16 pages)
17 January 2006Return made up to 12/01/06; full list of members (4 pages)
17 January 2006Return made up to 12/01/06; full list of members (4 pages)
16 November 2005Director's particulars changed (1 page)
16 November 2005Director's particulars changed (1 page)
11 November 2005New director appointed (1 page)
11 November 2005New director appointed (1 page)
11 November 2005Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
21 July 2005Director's particulars changed (1 page)
21 July 2005Director's particulars changed (1 page)
21 June 2005New secretary appointed (2 pages)
21 June 2005New secretary appointed (2 pages)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005New director appointed (2 pages)
7 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005New secretary appointed (2 pages)
10 February 2005Return made up to 12/01/05; full list of members (10 pages)
10 February 2005Return made up to 12/01/05; full list of members (10 pages)
5 February 2005Full accounts made up to 31 March 2004 (16 pages)
5 February 2005Full accounts made up to 31 March 2004 (16 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
28 June 2004Return made up to 12/01/04; full list of members (10 pages)
28 June 2004Return made up to 12/01/04; full list of members (10 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 March 2003 (21 pages)
4 February 2004Full accounts made up to 31 March 2003 (21 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
3 February 2003Ad 03/04/02--------- £ si 249699@1 (2 pages)
3 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2003Ad 03/04/02--------- £ si 249699@1 (2 pages)
3 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2003Nc inc already adjusted 27/03/02 (1 page)
3 February 2003Ad 14/11/02--------- £ si 27616@1 (2 pages)
3 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2003Ad 14/11/02--------- £ si 27616@1 (2 pages)
3 February 2003Nc inc already adjusted 05/07/02 (1 page)
3 February 2003Nc inc already adjusted 27/03/02 (1 page)
3 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2003Nc inc already adjusted 05/07/02 (1 page)
16 January 2003Return made up to 12/01/03; full list of members (9 pages)
16 January 2003New director appointed (2 pages)
16 January 2003Return made up to 12/01/03; full list of members (9 pages)
16 January 2003New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
16 July 2002Company name changed douglas & gordon (2) LIMITED\certificate issued on 16/07/02 (2 pages)
16 July 2002Company name changed douglas & gordon (2) LIMITED\certificate issued on 16/07/02 (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002New secretary appointed (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New secretary appointed (2 pages)
10 April 2002New director appointed (2 pages)
9 April 2002Memorandum and Articles of Association (12 pages)
9 April 2002Memorandum and Articles of Association (12 pages)
21 March 2002Company name changed zincrest LIMITED\certificate issued on 21/03/02 (2 pages)
21 March 2002Company name changed zincrest LIMITED\certificate issued on 21/03/02 (2 pages)
19 March 2002Registered office changed on 19/03/02 from: 788 - 790 finchley road london NW11 7TJ (1 page)
19 March 2002Registered office changed on 19/03/02 from: 788 - 790 finchley road london NW11 7TJ (1 page)
1 March 2002Incorporation (18 pages)
1 March 2002Incorporation (18 pages)