UKBizDB.co.uk

GIDEON 2 LIMITED

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

This company is commonly known as Gideon 2 Limited. The company was founded 22 years ago and was given the registration number 04232449. The firm's registered office is in LONDON. You can find them at 180 Great Portland Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GIDEON 2 LIMITED
Company Number:04232449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:180 Great Portland Street, London, United Kingdom, W1W 5QZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Secretary05 October 2016Active
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Director01 October 2012Active
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Director13 February 2020Active
130 Falloden Way, Hampstead Garden Suburb, NW11 6JD

Secretary11 July 2001Active
Flat 1 29-31 Dingley Place, London, EC1 8BR

Secretary26 May 2005Active
16 Edna Street, London, SW11 3DP

Secretary06 August 2002Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

Secretary01 January 2013Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Secretary11 June 2001Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

Director26 May 2015Active
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Director27 June 2016Active
170 Bishops Road, Fulham, London, SW6 7JG

Director30 November 2006Active
Little Court, 19 Eaton Park, Cobham, KT11 2JF

Director11 July 2001Active
16 Grosvenor Street, London, W1K 4QF

Director24 March 2011Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

Director19 December 2016Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

Director05 July 2011Active
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Director13 January 2017Active
Montana House Broomfield Park, Sunningdale, Ascot, SL5 0JT

Director11 July 2001Active
58 Sharps Lane, Ruislip, HA4 7JQ

Director06 August 2002Active
1 Court Lane, Dulwich, London, SE21 7DH

Director06 August 2002Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

Director01 August 2012Active
1 The Regency, Hide Place, London, SW1P 4HD

Director06 May 2003Active
Winton, West Hill, Harrow On The Hill, HA2 0JQ

Director06 August 2002Active
The Old Cottage 97 The High Street, Wargrave, RG10 8DD

Director06 August 2002Active
16 Grosvenor Street, London, W1K 4QF

Director24 March 2011Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Director11 June 2001Active

People with Significant Control

Chesterfield (No.40) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:180, Great Portland Street, London, United Kingdom, W1W 5QZ
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
2023-09-18Mortgage

Mortgage satisfy charge full.

Download
2023-09-18Mortgage

Mortgage satisfy charge full.

Download
2023-09-02Accounts

Accounts with accounts type dormant.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type dormant.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type dormant.

Download
2021-05-31Mortgage

Mortgage charge whole release with charge number.

Download
2021-04-24Officers

Change person director company with change date.

Download
2021-03-04Mortgage

Mortgage charge whole release with charge number.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type dormant.

Download
2020-02-15Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-09-13Accounts

Accounts with accounts type dormant.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Accounts

Accounts with accounts type dormant.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Persons with significant control

Change to a person with significant control.

Download
2017-12-17Officers

Change person secretary company with change date.

Download
2017-12-17Officers

Change person director company with change date.

Download
2017-12-17Officers

Change person director company with change date.

Download
2017-12-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.