Warning: file_put_contents(c/4265b5ce8d88b5cfc3f88a3a2f4c0481.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Richard Gelding Limited, W1G 9EL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RICHARD GELDING LIMITED

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

This company is commonly known as Richard Gelding Limited. The company was founded 54 years ago and was given the registration number 00967489. The firm's registered office is in . You can find them at 40 Queen Anne Street, London, , . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:RICHARD GELDING LIMITED
Company Number:00967489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1969
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:40 Queen Anne Street, London, W1G 9EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Queen Anne Street, London, England, W1G 9EL

Secretary21 November 2005Active
40, Queen Anne Street, London, England, W1G 9EL

Director21 November 2005Active
40, Queen Anne Street, London, England, W1G 9EL

Director29 October 2011Active
32 Brockley Avenue, Stanmore, HA7 4LT

Secretary-Active
8 Forest Dale, Palmers Green, London, N14 7DP

Director-Active
32 Brockley Avenue, Stanmore, HA7 4LT

Director-Active
Desert Highlands Golf Club, 10040 E Happy Valley Road 59, Scottsdale, Usa, FOREIGN

Director-Active

People with Significant Control

Mike Darcy Hughes Limited
Notified on:05 April 2024
Status:Active
Country of residence:United Kingdom
Address:27, North Audley Street, London, United Kingdom, W1K 6WU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Fiona Tracey Moss
Notified on:06 December 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:40,, Queen Anne Street, London, England, W1G 9EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Harry Moss
Notified on:06 December 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:40,, Queen Anne Street, London, England, W1G 9EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2024-04-16Officers

Termination secretary company.

Download
2024-04-15Officers

Termination secretary company with name termination date.

Download
2024-04-15Officers

Termination director company with name termination date.

Download
2024-04-15Persons with significant control

Cessation of a person with significant control.

Download
2024-04-15Officers

Termination director company with name termination date.

Download
2024-04-15Persons with significant control

Cessation of a person with significant control.

Download
2024-04-15Persons with significant control

Notification of a person with significant control.

Download
2024-04-15Officers

Appoint person director company with name date.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Change account reference date company previous shortened.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.