About

Registered Number: 06433991
Date of Incorporation: 22/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 3 Chester Mews, London, SW1X 7AH,

 

24 Gordon Place Ltd was setup in 2007, it's status at Companies House is "Active". We do not know the number of employees at this business. The organisation has 5 directors listed as Esclavissat, Monique, Kafri, Adi, Zucchiatti, Elisa, Langham, Joanna Catherine, Taylor, Debbie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ESCLAVISSAT, Monique 22 November 2007 - 1
KAFRI, Adi 30 March 2015 - 1
ZUCCHIATTI, Elisa 27 October 2010 - 1
LANGHAM, Joanna Catherine 22 November 2007 03 April 2009 1
TAYLOR, Debbie 22 November 2007 22 September 2014 1

Filing History

Document Type Date
CS01 - N/A 25 November 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 23 November 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 26 June 2017
AD01 - Change of registered office address 20 December 2016
TM02 - Termination of appointment of secretary 20 December 2016
CS01 - N/A 22 November 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 22 June 2015
AP01 - Appointment of director 17 April 2015
AR01 - Annual Return 02 December 2014
TM01 - Termination of appointment of director 02 December 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 23 November 2010
CH01 - Change of particulars for director 22 November 2010
AP01 - Appointment of director 08 November 2010
AA - Annual Accounts 17 May 2010
TM01 - Termination of appointment of director 29 March 2010
AR01 - Annual Return 08 January 2010
CH04 - Change of particulars for corporate secretary 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 14 July 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
363a - Annual Return 28 November 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
287 - Change in situation or address of Registered Office 15 October 2008
225 - Change of Accounting Reference Date 15 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2008
288b - Notice of resignation of directors or secretaries 28 November 2007
NEWINC - New incorporation documents 22 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.