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.
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 | : |
|
Registered Address | : | 180 Great Portland Street, London, United Kingdom, W1W 5QZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
180, Great Portland Street, London, United Kingdom, W1W 5QZ | Secretary | 05 October 2016 | Active |
180, Great Portland Street, London, United Kingdom, W1W 5QZ | Director | 01 October 2012 | Active |
180, Great Portland Street, London, United Kingdom, W1W 5QZ | Director | 13 February 2020 | Active |
130 Falloden Way, Hampstead Garden Suburb, NW11 6JD | Secretary | 11 July 2001 | Active |
Flat 1 29-31 Dingley Place, London, EC1 8BR | Secretary | 26 May 2005 | Active |
16 Edna Street, London, SW11 3DP | Secretary | 06 August 2002 | Active |
43-45, Portman Square, London, United Kingdom, W1H 6LY | Secretary | 01 January 2013 | Active |
4, More London Riverside, London, SE1 2AU | Corporate Nominee Secretary | 11 June 2001 | Active |
43-45, Portman Square, London, United Kingdom, W1H 6LY | Director | 26 May 2015 | Active |
180, Great Portland Street, London, United Kingdom, W1W 5QZ | Director | 27 June 2016 | Active |
170 Bishops Road, Fulham, London, SW6 7JG | Director | 30 November 2006 | Active |
Little Court, 19 Eaton Park, Cobham, KT11 2JF | Director | 11 July 2001 | Active |
16 Grosvenor Street, London, W1K 4QF | Director | 24 March 2011 | Active |
43-45, Portman Square, London, United Kingdom, W1H 6LY | Director | 19 December 2016 | Active |
43-45, Portman Square, London, United Kingdom, W1H 6LY | Director | 05 July 2011 | Active |
180, Great Portland Street, London, United Kingdom, W1W 5QZ | Director | 13 January 2017 | Active |
Montana House Broomfield Park, Sunningdale, Ascot, SL5 0JT | Director | 11 July 2001 | Active |
58 Sharps Lane, Ruislip, HA4 7JQ | Director | 06 August 2002 | Active |
1 Court Lane, Dulwich, London, SE21 7DH | Director | 06 August 2002 | Active |
43-45, Portman Square, London, United Kingdom, W1H 6LY | Director | 01 August 2012 | Active |
1 The Regency, Hide Place, London, SW1P 4HD | Director | 06 May 2003 | Active |
Winton, West Hill, Harrow On The Hill, HA2 0JQ | Director | 06 August 2002 | Active |
The Old Cottage 97 The High Street, Wargrave, RG10 8DD | Director | 06 August 2002 | Active |
16 Grosvenor Street, London, W1K 4QF | Director | 24 March 2011 | Active |
4, More London Riverside, London, SE1 2AU | Corporate Nominee Director | 11 June 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-31 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-04-24 | Officers | Change person director company with change date. | Download |
2021-03-04 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-01-14 | Officers | Termination director company with name termination date. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-15 | Officers | Appoint person director company with name date. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-28 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-17 | Officers | Change person secretary company with change date. | Download |
2017-12-17 | Officers | Change person director company with change date. | Download |
2017-12-17 | Officers | Change person director company with change date. | Download |
2017-12-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.