About

Registered Number: 04232447
Date of Incorporation: 11/06/2001 (23 years ago)
Company Status: Active
Registered Address: 180 Great Portland Street, London, W1W 5QZ,

 

Based in London, Gideon 1 Ltd was setup in 2001, it's status at Companies House is "Active". The companies directors are listed as Heazell, Frances Victoria, Odell, Sandra Judith at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HEAZELL, Frances Victoria 05 October 2016 - 1
ODELL, Sandra Judith 01 January 2013 05 October 2016 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 15 June 2020
AP01 - Appointment of director 15 February 2020
TM01 - Termination of appointment of director 13 November 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 27 June 2018
PSC05 - N/A 28 December 2017
CH03 - Change of particulars for secretary 17 December 2017
CH01 - Change of particulars for director 17 December 2017
CH01 - Change of particulars for director 17 December 2017
CH01 - Change of particulars for director 17 December 2017
AD01 - Change of registered office address 03 December 2017
MR01 - N/A 06 November 2017
AA - Annual Accounts 07 September 2017
TM01 - Termination of appointment of director 26 June 2017
CS01 - N/A 25 June 2017
AP01 - Appointment of director 25 January 2017
TM01 - Termination of appointment of director 24 January 2017
AP01 - Appointment of director 19 December 2016
AA - Annual Accounts 22 November 2016
MR01 - N/A 15 November 2016
CC04 - Statement of companies objects 10 November 2016
RESOLUTIONS - N/A 09 November 2016
TM02 - Termination of appointment of secretary 08 October 2016
AP03 - Appointment of secretary 08 October 2016
AA01 - Change of accounting reference date 13 July 2016
AP01 - Appointment of director 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
AR01 - Annual Return 16 June 2016
CH01 - Change of particulars for director 29 February 2016
CH01 - Change of particulars for director 11 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 20 June 2015
AP01 - Appointment of director 28 May 2015
TM01 - Termination of appointment of director 02 April 2015
AA - Annual Accounts 22 September 2014
CH01 - Change of particulars for director 11 September 2014
CH01 - Change of particulars for director 10 September 2014
CH03 - Change of particulars for secretary 10 September 2014
AD01 - Change of registered office address 05 August 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 09 July 2013
CH01 - Change of particulars for director 04 July 2013
AP03 - Appointment of secretary 18 January 2013
TM02 - Termination of appointment of secretary 18 January 2013
AA - Annual Accounts 18 December 2012
TM01 - Termination of appointment of director 01 November 2012
AP01 - Appointment of director 02 October 2012
AP01 - Appointment of director 03 August 2012
AR01 - Annual Return 20 June 2012
TM01 - Termination of appointment of director 07 June 2012
TM01 - Termination of appointment of director 28 May 2012
TM01 - Termination of appointment of director 17 February 2012
AA - Annual Accounts 02 January 2012
AP01 - Appointment of director 15 July 2011
AR01 - Annual Return 16 June 2011
TM01 - Termination of appointment of director 07 April 2011
AP01 - Appointment of director 29 March 2011
AP01 - Appointment of director 29 March 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 09 August 2010
TM01 - Termination of appointment of director 24 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 11 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2008
395 - Particulars of a mortgage or charge 15 February 2008
395 - Particulars of a mortgage or charge 07 February 2008
395 - Particulars of a mortgage or charge 01 February 2008
395 - Particulars of a mortgage or charge 25 October 2007
AA - Annual Accounts 06 September 2007
363a - Annual Return 28 June 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 04 July 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
AA - Annual Accounts 21 September 2005
287 - Change in situation or address of Registered Office 11 August 2005
363s - Annual Return 30 June 2005
395 - Particulars of a mortgage or charge 23 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
395 - Particulars of a mortgage or charge 16 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2005
AA - Annual Accounts 18 October 2004
288c - Notice of change of directors or secretaries or in their particulars 10 August 2004
AA - Annual Accounts 03 August 2004
288c - Notice of change of directors or secretaries or in their particulars 02 August 2004
288c - Notice of change of directors or secretaries or in their particulars 02 August 2004
363s - Annual Return 21 July 2004
363s - Annual Return 13 July 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
AA - Annual Accounts 15 April 2003
288a - Notice of appointment of directors or secretaries 23 August 2002
395 - Particulars of a mortgage or charge 15 August 2002
225 - Change of Accounting Reference Date 12 August 2002
287 - Change in situation or address of Registered Office 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 August 2002
363a - Annual Return 11 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
MEM/ARTS - N/A 14 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
CERTNM - Change of name certificate 06 August 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
287 - Change in situation or address of Registered Office 31 July 2001
NEWINC - New incorporation documents 11 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 November 2017 Outstanding

N/A

A registered charge 03 November 2016 Outstanding

N/A

A security agreement 04 February 2008 Fully Satisfied

N/A

A security agreement 29 January 2008 Fully Satisfied

N/A

A security agreement 29 January 2008 Fully Satisfied

N/A

Security agreement 22 October 2007 Fully Satisfied

N/A

Security agreement 21 June 2005 Fully Satisfied

N/A

Security agreement 11 February 2005 Fully Satisfied

N/A

Debenture 06 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.