GIDEON 3 LIMITED
Overview
Company Name | GIDEON 3 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04244442 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GIDEON 3 LIMITED?
- Development of building projects (41100) / Construction
Where is GIDEON 3 LIMITED located?
Registered Office Address | 180 Great Portland Street W1W 5QZ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GIDEON 3 LIMITED?
Company Name | From | Until |
---|---|---|
LAWGRA (NO.775) LIMITED | Jul 02, 2001 | Jul 02, 2001 |
What are the latest accounts for GIDEON 3 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GIDEON 3 LIMITED?
Last Confirmation Statement Made Up To | Jul 02, 2026 |
---|---|
Next Confirmation Statement Due | Jul 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 02, 2025 |
Overdue | No |
What are the latest filings for GIDEON 3 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 02, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jul 02, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 042444420008 in full | 1 pages | MR04 | ||
Satisfaction of charge 042444420009 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Jul 02, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Jul 02, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 02, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
All of the property or undertaking has been released from charge 042444420009 | 1 pages | MR05 | ||
Director's details changed for Mr Philip Simon Slavin on Apr 14, 2021 | 2 pages | CH01 | ||
All of the property or undertaking has been released from charge 042444420008 | 1 pages | MR05 | ||
Termination of appointment of Michael Ben Jenkins as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 02, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||
Appointment of Mr Philip Simon Slavin as a director on Feb 13, 2020 | 2 pages | AP01 | ||
Termination of appointment of Angus Alexander Dodd as a director on Nov 07, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Jul 02, 2019 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||
Confirmation statement made on Jul 02, 2018 with updates | 5 pages | CS01 | ||
Change of details for Chesterfield (No.40) Limited as a person with significant control on Dec 01, 2017 | 2 pages | PSC05 | ||
Who are the officers of GIDEON 3 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEAZELL, Frances Victoria | Secretary | Great Portland Street W1W 5QZ London 180 United Kingdom | 215876050001 | |||||||
SAUNDERS, James Michael Edward | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | England | British | Company Director | 192568400002 | ||||
SLAVIN, Philip Simon | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | England | British | Chartered Accountant | 267205160002 | ||||
BROMLEY, Diana Carol | Secretary | 130 Falloden Way NW11 6JD Hampstead Garden Suburb London | British | 77344220001 | ||||||
DIXON, Susan Elizabeth | Secretary | Flat 1 29-31 Dingley Place EC1 8BR London | British | 90007990001 | ||||||
EASTWOOD, Charlotte Ind | Secretary | 16 Edna Street SW11 3DP London | British | 50099790003 | ||||||
ODELL, Sandra Judith | Secretary | Portman Square W1H 6LY London 43-45 United Kingdom | 175104220001 | |||||||
POTTER, Nicholas Alan | Secretary | 58 Sharps Lane HA4 7JQ Ruislip Middlesex | British | Company Director | 83664340001 | |||||
LAWGRAM SECRETARIES LIMITED | Nominee Secretary | More London Riverside SE1 2AU London 4 | 900004760001 | |||||||
CARTER, Simon Geoffrey | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | Chartered Accountant | 184444990001 | ||||
DODD, Angus Alexander | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | England | British | Senior Managing Director | 201606390001 | ||||
DWYER, Tonianne | Director | 170 Bishops Road Fulham SW6 7JG London | United Kingdom | Australian | Property Fund Manager | 94124780001 | ||||
ELLIOTT, Mark | Director | Little Court 19 Eaton Park KT11 2JF Cobham Surrey | United Kingdom | British | Director | 115332100001 | ||||
GAVAGHAN, David Nicholas | Director | 16 Grosvenor Street London W1K 4QF | United Kingdom | British | Fund Manager | 151855940001 | ||||
GIDDENS, Benjamin Keith | Director | Grosvenor Street WIK 4QF London 16 England | United Kingdom | British | Surveyor | 165794710001 | ||||
JAMES, Maxwell David Shaw | Director | Portman Square W1H 6LY London 43-45 United Kingdom | England | British | Company Director | 164108510003 | ||||
JENKINS, Michael Ben | Director | Great Portland Street W1W 5QZ London 180 United Kingdom | United Kingdom | British | Company Director | 221017630001 | ||||
POTTER, Brian Nigel | Director | Montana House Broomfield Park Sunningdale SL5 0JT Ascot Berkshire | British | Director | 30095280001 | |||||
POTTER, Nicholas Alan | Director | 58 Sharps Lane HA4 7JQ Ruislip Middlesex | England | British | Company Director | 83664340001 | ||||
SHATTOCK, Nicholas Simon Keith | Director | 1 Court Lane Dulwich SE21 7DH London | England | British | Company Director | 43632680001 | ||||
STEARN, Richard James | Director | Portman Square W1H 6LY London 43-45 United Kingdom | United Kingdom | British | Chartered Accountant | 94050800002 | ||||
STUBBER, James Robert Hamilton | Director | 1 The Regency Hide Place SW1P 4HD London | British | Company Director | 84913850004 | |||||
VIAZZANI, Janet Elizabeth | Director | Winton West Hill HA2 0JQ Harrow On The Hill Middlesex | England | English | Company Director | 73234460005 | ||||
WORTHINGTON, Rebecca Jane | Director | The Old Cottage 97 The High Street RG10 8DD Wargrave Berkshire | England | British | Company Director | 130493170001 | ||||
WYATT, Adrian Roger | Director | 16 Grosvenor Street London W1K 4QF | England | British | Chartered Surveyor | 42858810002 | ||||
WHALE ROCK DIRECTORS LIMITED | Nominee Director | More London Riverside SE1 2AU London 4 | 900019450001 |
Who are the persons with significant control of GIDEON 3 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chesterfield (No.40) Limited | Jun 30, 2016 | Great Portland Street W1W 5QZ London 180 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0