Ghf Ltd
London
N1 5EB
Secretary Name | Mr Richard Pearce |
---|---|
Status | Current |
Appointed | 01 January 2016(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | Unit C 1 Poole Street London N1 5EB |
Director Name | Keith Littlewood |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Role | Personal Trainer |
Correspondence Address | Flat 8 2 Martello London E8 4AU |
Director Name | Mr Richard Frederick Pearce |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Role | Podiatrist |
Country of Residence | England |
Correspondence Address | 71 Croydon Road London E13 8EP |
Director Name | Ben Smith |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Role | Personal Training |
Correspondence Address | 71 Croydon Road London E13 8EP |
Secretary Name | Mr Richard Frederick Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Croydon Road London E13 8EP |
Secretary Name | Jadwiga Kurcab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | 71 Croydon Road London E13 8EP |
Director Name | Ms Jadwiga Kurcab |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 October 2009(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gainsborough Studios 1 Poole Street London N1 5EB |
Website | gainsboroughfitness.com |
---|---|
Telephone | 020 77395959 |
Telephone region | London |
Registered Address | C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
977 at £1 | Jadwiga Kurcab 97.70% Ordinary |
---|---|
20 at £1 | Richard Frederick Pearce 2.00% Ordinary |
3 at £1 | Ben Smith 0.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,367 |
Cash | £1,167 |
Current Liabilities | £92,100 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2019 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 15 March 2018 (6 years, 1 month ago) |
---|---|
Next Return Due | 29 March 2019 (overdue) |
19 September 2011 | Delivered on: 23 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit c and basement unit c gainsborough studios north 1 poole street london t/n egl 530136 and egl 487017 see image for full details. Outstanding |
---|---|
4 November 2004 | Delivered on: 10 November 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. See the mortgage charge document for full details. Outstanding |
20 September 2023 | Liquidators' statement of receipts and payments to 5 August 2023 (15 pages) |
---|---|
23 September 2022 | Liquidators' statement of receipts and payments to 5 August 2022 (49 pages) |
23 September 2021 | Liquidators' statement of receipts and payments to 5 August 2021 (16 pages) |
12 October 2020 | Liquidators' statement of receipts and payments to 5 August 2020 (13 pages) |
23 August 2019 | Appointment of a voluntary liquidator (3 pages) |
6 August 2019 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
18 April 2019 | Satisfaction of charge 1 in full (2 pages) |
18 April 2019 | Satisfaction of charge 2 in full (1 page) |
17 April 2019 | Result of meeting of creditors (7 pages) |
9 April 2019 | Statement of affairs with form AM02SOA (8 pages) |
29 March 2019 | Statement of administrator's proposal (16 pages) |
27 February 2019 | Registered office address changed from Gainsborough Studios 1 Poole Street London N1 5EB to C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD on 27 February 2019 (2 pages) |
25 February 2019 | Appointment of an administrator (3 pages) |
20 September 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
9 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
30 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
11 January 2016 | Appointment of Mr Richard Pearce as a secretary on 1 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Jadwiga Kurcab as a secretary on 31 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Jadwiga Kurcab as a secretary on 31 December 2015 (1 page) |
11 January 2016 | Appointment of Mr Richard Pearce as a secretary on 1 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Richard Frederick Pearce as a director on 1 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Richard Frederick Pearce as a director on 1 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Jadwiga Kurcab as a director on 31 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Jadwiga Kurcab as a director on 31 December 2015 (1 page) |
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
18 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
10 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
8 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
13 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
7 October 2009 | Appointment of Ms Jadwiga Kurcab as a director (2 pages) |
7 October 2009 | Appointment of Ms Jadwiga Kurcab as a director (2 pages) |
6 October 2009 | Termination of appointment of Richard Pearce as a director (1 page) |
6 October 2009 | Termination of appointment of Richard Pearce as a director (1 page) |
13 August 2009 | Return made up to 01/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 01/07/09; full list of members (3 pages) |
22 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
22 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
19 August 2008 | Return made up to 01/07/08; full list of members (3 pages) |
19 August 2008 | Return made up to 01/07/08; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
24 August 2007 | Return made up to 01/07/07; full list of members
|
24 August 2007 | Return made up to 01/07/07; full list of members
|
14 May 2007 | Ad 19/12/06--------- £ si 50@1=50 £ ic 950/1000 (2 pages) |
14 May 2007 | Ad 19/12/06--------- £ si 947@1=947 £ ic 3/950 (2 pages) |
14 May 2007 | Ad 19/12/06--------- £ si 50@1=50 £ ic 950/1000 (2 pages) |
14 May 2007 | Ad 19/12/06--------- £ si 947@1=947 £ ic 3/950 (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
9 January 2007 | Secretary's particulars changed (1 page) |
9 January 2007 | Secretary's particulars changed (1 page) |
10 December 2006 | Director resigned (1 page) |
10 December 2006 | New secretary appointed (2 pages) |
10 December 2006 | Secretary resigned (1 page) |
10 December 2006 | Director resigned (1 page) |
10 December 2006 | Secretary resigned (1 page) |
10 December 2006 | New secretary appointed (2 pages) |
11 September 2006 | Return made up to 01/07/06; full list of members (8 pages) |
11 September 2006 | Return made up to 01/07/06; full list of members (8 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: westbury, 2ND floor 145-157 st john street london EC1V 4PY (2 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: westbury, 2ND floor 145-157 st john street london EC1V 4PY (2 pages) |
14 September 2005 | Return made up to 01/07/05; full list of members
|
14 September 2005 | Return made up to 01/07/05; full list of members
|
20 July 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
20 July 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
10 November 2004 | Particulars of mortgage/charge (7 pages) |
10 November 2004 | Particulars of mortgage/charge (7 pages) |
1 July 2004 | Incorporation (20 pages) |
1 July 2004 | Incorporation (20 pages) |