GIDEON 3 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGIDEON 3 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04244442
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GIDEON 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAWGRA (NO.775) LIMITEDJul 02, 2001Jul 02, 2001

    What are the latest accounts for GIDEON 3 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GIDEON 3 LIMITED?

    Last Confirmation Statement Made Up ToJul 02, 2026
    Next Confirmation Statement DueJul 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 02, 2025
    OverdueNo

    What are the latest filings for GIDEON 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 02, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    9 pagesAA

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Jul 02, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 042444420008 in full

    1 pagesMR04

    Satisfaction of charge 042444420009 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Jul 02, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Jul 02, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 02, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    All of the property or undertaking has been released from charge 042444420009

    1 pagesMR05

    Director's details changed for Mr Philip Simon Slavin on Apr 14, 2021

    2 pagesCH01

    All of the property or undertaking has been released from charge 042444420008

    1 pagesMR05

    Termination of appointment of Michael Ben Jenkins as a director on Dec 31, 2020

    1 pagesTM01

    Confirmation statement made on Jul 02, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Appointment of Mr Philip Simon Slavin as a director on Feb 13, 2020

    2 pagesAP01

    Termination of appointment of Angus Alexander Dodd as a director on Nov 07, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Jul 02, 2019 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Jul 02, 2018 with updates

    5 pagesCS01

    Change of details for Chesterfield (No.40) Limited as a person with significant control on Dec 01, 2017

    2 pagesPSC05

    Who are the officers of GIDEON 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEAZELL, Frances Victoria
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Secretary
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    215876050001
    SAUNDERS, James Michael Edward
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    EnglandBritishCompany Director192568400002
    SLAVIN, Philip Simon
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    EnglandBritishChartered Accountant267205160002
    BROMLEY, Diana Carol
    130 Falloden Way
    NW11 6JD Hampstead Garden Suburb
    London
    Secretary
    130 Falloden Way
    NW11 6JD Hampstead Garden Suburb
    London
    British77344220001
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Secretary
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    British90007990001
    EASTWOOD, Charlotte Ind
    16 Edna Street
    SW11 3DP London
    Secretary
    16 Edna Street
    SW11 3DP London
    British50099790003
    ODELL, Sandra Judith
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Secretary
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    175104220001
    POTTER, Nicholas Alan
    58 Sharps Lane
    HA4 7JQ Ruislip
    Middlesex
    Secretary
    58 Sharps Lane
    HA4 7JQ Ruislip
    Middlesex
    BritishCompany Director83664340001
    LAWGRAM SECRETARIES LIMITED
    More London Riverside
    SE1 2AU London
    4
    Nominee Secretary
    More London Riverside
    SE1 2AU London
    4
    900004760001
    CARTER, Simon Geoffrey
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritishChartered Accountant184444990001
    DODD, Angus Alexander
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    EnglandBritishSenior Managing Director201606390001
    DWYER, Tonianne
    170 Bishops Road
    Fulham
    SW6 7JG London
    Director
    170 Bishops Road
    Fulham
    SW6 7JG London
    United KingdomAustralianProperty Fund Manager94124780001
    ELLIOTT, Mark
    Little Court
    19 Eaton Park
    KT11 2JF Cobham
    Surrey
    Director
    Little Court
    19 Eaton Park
    KT11 2JF Cobham
    Surrey
    United KingdomBritishDirector115332100001
    GAVAGHAN, David Nicholas
    16 Grosvenor Street
    London
    W1K 4QF
    Director
    16 Grosvenor Street
    London
    W1K 4QF
    United KingdomBritishFund Manager151855940001
    GIDDENS, Benjamin Keith
    Grosvenor Street
    WIK 4QF London
    16
    England
    Director
    Grosvenor Street
    WIK 4QF London
    16
    England
    United KingdomBritishSurveyor165794710001
    JAMES, Maxwell David Shaw
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    EnglandBritishCompany Director164108510003
    JENKINS, Michael Ben
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    United KingdomBritishCompany Director221017630001
    POTTER, Brian Nigel
    Montana House Broomfield Park
    Sunningdale
    SL5 0JT Ascot
    Berkshire
    Director
    Montana House Broomfield Park
    Sunningdale
    SL5 0JT Ascot
    Berkshire
    BritishDirector30095280001
    POTTER, Nicholas Alan
    58 Sharps Lane
    HA4 7JQ Ruislip
    Middlesex
    Director
    58 Sharps Lane
    HA4 7JQ Ruislip
    Middlesex
    EnglandBritishCompany Director83664340001
    SHATTOCK, Nicholas Simon Keith
    1 Court Lane
    Dulwich
    SE21 7DH London
    Director
    1 Court Lane
    Dulwich
    SE21 7DH London
    EnglandBritishCompany Director43632680001
    STEARN, Richard James
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritishChartered Accountant94050800002
    STUBBER, James Robert Hamilton
    1 The Regency
    Hide Place
    SW1P 4HD London
    Director
    1 The Regency
    Hide Place
    SW1P 4HD London
    BritishCompany Director84913850004
    VIAZZANI, Janet Elizabeth
    Winton
    West Hill
    HA2 0JQ Harrow On The Hill
    Middlesex
    Director
    Winton
    West Hill
    HA2 0JQ Harrow On The Hill
    Middlesex
    EnglandEnglishCompany Director73234460005
    WORTHINGTON, Rebecca Jane
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    Director
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    EnglandBritishCompany Director130493170001
    WYATT, Adrian Roger
    16 Grosvenor Street
    London
    W1K 4QF
    Director
    16 Grosvenor Street
    London
    W1K 4QF
    EnglandBritishChartered Surveyor42858810002
    WHALE ROCK DIRECTORS LIMITED
    More London Riverside
    SE1 2AU London
    4
    Nominee Director
    More London Riverside
    SE1 2AU London
    4
    900019450001

    Who are the persons with significant control of GIDEON 3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Jun 30, 2016
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number3954251
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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