UKBizDB.co.uk

GENTIAN (WARRINGTON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gentian (warrington) Limited. The company was founded 25 years ago and was given the registration number 03715967. The firm's registered office is in LONDON. You can find them at Acre House, 11/15 William Road, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GENTIAN (WARRINGTON) LIMITED
Company Number:03715967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1999
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Acre House, 11/15 William Road, London, NW1 3ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Secretary06 July 2005Active
Innisfree Ltd, 1st Floor, Boundary House, 91/93, Charterhouse Street, London, England, EC1M 6HR

Director05 December 2018Active
1st Floor, Boundary House, 91/93 Charterhouse Street, London, England, EC1M 6HR

Director01 February 2007Active
25 Gainsborough Road, Ipswich, IP4 2XG

Secretary15 February 1999Active
Wisteria House, 67 Kingston Lane, Teddington, TW11 9HN

Secretary19 January 2001Active
21 Southampton Row, London, WC1B 5HS

Nominee Secretary15 February 1999Active
93 Ebury Street, London, SW1W 9QU

Director08 June 1999Active
Boundary House, 91/93 Charterhouse Street, London, England, EC1M 6HR

Director09 February 2017Active
Alandale Houghton Avenue, Hempstead, Gillingham, ME7 3RY

Director15 February 1999Active
91/93, Charterhouse Street, London, England, EC1M 6HR

Director20 April 2016Active
33, Gutter Lane, London, United Kingdom, EC2V 8AS

Director15 September 2010Active
25 Gainsborough Road, Ipswich, IP4 2XG

Director08 June 1999Active
Wisteria House, 67 Kingston Lane, Teddington, TW11 9HN

Director15 October 2007Active
Wisteria House, 67 Kingston Lane, Teddington, TW11 9HN

Director03 January 2001Active
45 Boyne Road, Lewisham, London, SE13 5AL

Director24 February 2005Active
56, Glenluce Road, London, SE3 7SB

Director15 February 1999Active
Flat 9 Old Swan Wharf, 116 Battersea Church Road, London, SW11 3NA

Director02 June 2008Active
Boundary House 91/93, Charterhouse Street, London, England, EC1M 6HR

Director10 October 2017Active
21 Southampton Row, London, WC1B 5HS

Nominee Director15 February 1999Active

People with Significant Control

Gentian Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Acre House, 11-15 William Road, London, England, NW1 3ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Gazette

Gazette dissolved voluntary.

Download
2023-08-22Gazette

Gazette notice voluntary.

Download
2023-08-15Dissolution

Dissolution application strike off company.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type dormant.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type dormant.

Download
2021-03-19Mortgage

Mortgage satisfy charge full.

Download
2021-03-19Mortgage

Mortgage satisfy charge full.

Download
2021-03-19Mortgage

Mortgage satisfy charge full.

Download
2021-03-19Mortgage

Mortgage satisfy charge full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type small.

Download
2020-02-05Mortgage

Mortgage charge whole cease and release with charge number.

Download
2020-02-05Mortgage

Mortgage charge whole cease and release with charge number.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Accounts

Accounts with accounts type small.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-07-04Officers

Change person director company with change date.

Download
2018-06-26Accounts

Accounts with accounts type small.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Officers

Appoint person director company with name date.

Download
2017-11-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.