Download leads from Nexok and grow your business. Find out more

Gideon 3 Limited

Documents

Total Documents265
Total Pages1,619

Filing History

18 September 2023Satisfaction of charge 042444420008 in full
18 September 2023Satisfaction of charge 042444420009 in full
2 September 2023Accounts for a dormant company made up to 31 December 2022
12 July 2023Confirmation statement made on 2 July 2023 with no updates
6 October 2022Accounts for a dormant company made up to 31 December 2021
15 July 2022Confirmation statement made on 2 July 2022 with no updates
16 July 2021Confirmation statement made on 2 July 2021 with no updates
1 June 2021Accounts for a dormant company made up to 31 December 2020
31 May 2021All of the property or undertaking has been released from charge 042444420009
24 April 2021Director's details changed for Mr Philip Simon Slavin on 14 April 2021
4 March 2021All of the property or undertaking has been released from charge 042444420008
14 January 2021Termination of appointment of Michael Ben Jenkins as a director on 31 December 2020
16 July 2020Confirmation statement made on 2 July 2020 with no updates
15 June 2020Accounts for a dormant company made up to 31 December 2019
15 February 2020Appointment of Mr Philip Simon Slavin as a director on 13 February 2020
13 November 2019Termination of appointment of Angus Alexander Dodd as a director on 7 November 2019
13 September 2019Accounts for a dormant company made up to 31 December 2018
16 July 2019Confirmation statement made on 2 July 2019 with updates
27 September 2018Accounts for a dormant company made up to 31 December 2017
13 July 2018Confirmation statement made on 2 July 2018 with updates
28 December 2017Change of details for Chesterfield (No.40) Limited as a person with significant control on 1 December 2017
17 December 2017Secretary's details changed for Frances Victoria Heazell on 1 December 2017
17 December 2017Secretary's details changed for Frances Victoria Heazell on 1 December 2017
17 December 2017Director's details changed for Mr. James Michael Edward Saunders on 1 December 2017
17 December 2017Director's details changed for Mr. Angus Alexander Dodd on 1 December 2017
17 December 2017Director's details changed for Mr. Angus Alexander Dodd on 1 December 2017
17 December 2017Director's details changed for Mr. James Michael Edward Saunders on 1 December 2017
17 December 2017Director's details changed for Mr. Michael Ben Jenkins on 1 December 2017
17 December 2017Director's details changed for Mr. Michael Ben Jenkins on 1 December 2017
3 December 2017Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017
3 December 2017Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017
6 November 2017Registration of charge 042444420009, created on 3 November 2017
6 November 2017Registration of charge 042444420009, created on 3 November 2017
7 September 2017Accounts for a dormant company made up to 31 December 2016
7 September 2017Accounts for a dormant company made up to 31 December 2016
14 July 2017Confirmation statement made on 2 July 2017 with updates
14 July 2017Confirmation statement made on 2 July 2017 with updates
26 June 2017Termination of appointment of Benjamin Keith Giddens as a director on 14 June 2017
26 June 2017Termination of appointment of Benjamin Keith Giddens as a director on 14 June 2017
25 January 2017Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017
25 January 2017Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017
24 January 2017Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017
24 January 2017Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017
22 November 2016Accounts for a dormant company made up to 31 March 2016
22 November 2016Accounts for a dormant company made up to 31 March 2016
15 November 2016Registration of charge 042444420008, created on 3 November 2016
15 November 2016Registration of charge 042444420008, created on 3 November 2016
4 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
4 November 2016Statement of company's objects
4 November 2016Statement of company's objects
4 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
8 October 2016Appointment of Frances Victoria Heazell as a secretary on 5 October 2016
8 October 2016Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016
8 October 2016Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016
8 October 2016Appointment of Frances Victoria Heazell as a secretary on 5 October 2016
3 August 2016Current accounting period shortened from 31 March 2017 to 31 December 2016
3 August 2016Current accounting period shortened from 31 March 2017 to 31 December 2016
17 July 2016Confirmation statement made on 2 July 2016 with updates
17 July 2016Confirmation statement made on 2 July 2016 with updates
5 July 2016Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016
5 July 2016Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016
5 July 2016Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016
5 July 2016Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016
29 February 2016Director's details changed for Mr Maxwell David Shaw James on 26 February 2016
29 February 2016Director's details changed for Mr Maxwell David Shaw James on 26 February 2016
11 February 2016Director's details changed for Mr James Michael Edward Saunders on 3 February 2016
11 February 2016Director's details changed for Mr James Michael Edward Saunders on 3 February 2016
17 December 2015Accounts for a dormant company made up to 31 March 2015
17 December 2015Accounts for a dormant company made up to 31 March 2015
12 July 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015
12 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 1
12 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 1
12 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 1
12 July 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015
28 May 2015Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015
28 May 2015Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015
3 April 2015Termination of appointment of Richard James Stearn as a director on 31 March 2015
3 April 2015Termination of appointment of Richard James Stearn as a director on 31 March 2015
17 December 2014Appointment of Mr Benjamin Keith Giddens as a director on 15 December 2014
17 December 2014Appointment of Mr Benjamin Keith Giddens as a director on 15 December 2014
22 September 2014Accounts for a dormant company made up to 31 July 2014
22 September 2014Accounts for a dormant company made up to 31 July 2014
11 September 2014Director's details changed for Mr Richard James Stearn on 10 September 2014
11 September 2014Director's details changed for Mr Richard James Stearn on 10 September 2014
10 September 2014Director's details changed for Mr Maxwell David Shaw James on 4 August 2014
10 September 2014Director's details changed for Mr Maxwell David Shaw James on 4 August 2014
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014
10 September 2014Director's details changed for Mr Maxwell David Shaw James on 4 August 2014
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014
5 August 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014
5 August 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014
5 August 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
12 December 2013Accounts for a dormant company made up to 31 July 2013
12 December 2013Accounts for a dormant company made up to 31 July 2013
9 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
9 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
9 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013
18 January 2013Appointment of Sandra Judith Odell as a secretary
18 January 2013Appointment of Sandra Judith Odell as a secretary
18 January 2013Termination of appointment of Susan Dixon as a secretary
18 January 2013Termination of appointment of Susan Dixon as a secretary
18 December 2012Accounts for a dormant company made up to 31 July 2012
18 December 2012Accounts for a dormant company made up to 31 July 2012
1 November 2012Termination of appointment of Rebecca Worthington as a director
1 November 2012Termination of appointment of Rebecca Worthington as a director
2 October 2012Appointment of Mr James Michael Edward Saunders as a director
2 October 2012Appointment of Mr James Michael Edward Saunders as a director
10 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
10 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
10 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
27 June 2012Appointment of Mr Richard James Stearn as a director
27 June 2012Appointment of Mr Richard James Stearn as a director
7 June 2012Termination of appointment of Janet Viazzani as a director
7 June 2012Termination of appointment of Janet Viazzani as a director
28 May 2012Termination of appointment of Adrian Wyatt as a director
28 May 2012Termination of appointment of Adrian Wyatt as a director
17 February 2012Termination of appointment of David Gavaghan as a director
17 February 2012Termination of appointment of David Gavaghan as a director
2 January 2012Accounts for a dormant company made up to 31 July 2011
2 January 2012Accounts for a dormant company made up to 31 July 2011
15 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
15 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
15 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
15 July 2011Appointment of Mr Maxwell David Shaw James as a director
15 July 2011Appointment of Mr Maxwell David Shaw James as a director
7 April 2011Termination of appointment of Nicholas Shattock as a director
7 April 2011Termination of appointment of Nicholas Shattock as a director
29 March 2011Appointment of Mr Adrian Roger Wyatt as a director
29 March 2011Appointment of Mr David Nicholas Gavaghan as a director
29 March 2011Appointment of Mr David Nicholas Gavaghan as a director
29 March 2011Appointment of Mr Adrian Roger Wyatt as a director
13 December 2010Total exemption small company accounts made up to 31 July 2010
13 December 2010Total exemption small company accounts made up to 31 July 2010
9 August 2010Annual return made up to 2 July 2010 with a full list of shareholders
9 August 2010Annual return made up to 2 July 2010 with a full list of shareholders
9 August 2010Annual return made up to 2 July 2010 with a full list of shareholders
9 June 2010Termination of appointment of Tonianne Dwyer as a director
9 June 2010Termination of appointment of Tonianne Dwyer as a director
12 May 2010Accounts for a dormant company made up to 31 July 2009
12 May 2010Accounts for a dormant company made up to 31 July 2009
12 August 2009Return made up to 02/07/09; full list of members
12 August 2009Return made up to 02/07/09; full list of members
1 June 2009Accounts for a dormant company made up to 31 July 2008
1 June 2009Accounts for a dormant company made up to 31 July 2008
3 July 2008Return made up to 02/07/08; full list of members
3 July 2008Return made up to 02/07/08; full list of members
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 February 2008Particulars of mortgage/charge
15 February 2008Particulars of mortgage/charge
7 February 2008Particulars of mortgage/charge
7 February 2008Particulars of mortgage/charge
1 February 2008Particulars of mortgage/charge
1 February 2008Particulars of mortgage/charge
25 October 2007Particulars of mortgage/charge
25 October 2007Particulars of mortgage/charge
6 September 2007Accounts for a dormant company made up to 31 July 2007
6 September 2007Accounts for a dormant company made up to 31 July 2007
20 August 2007Return made up to 02/07/07; full list of members
20 August 2007Return made up to 02/07/07; full list of members
12 January 2007New director appointed
12 January 2007New director appointed
7 November 2006Accounts for a dormant company made up to 31 July 2006
7 November 2006Accounts for a dormant company made up to 31 July 2006
4 July 2006Return made up to 02/07/06; full list of members
4 July 2006Return made up to 02/07/06; full list of members
7 March 2006Director resigned
7 March 2006Director resigned
8 September 2005Accounts for a dormant company made up to 31 July 2005
8 September 2005Accounts for a dormant company made up to 31 July 2005
11 August 2005Registered office changed on 11/08/05 from: 58 davies street london W1K 5JF
11 August 2005Registered office changed on 11/08/05 from: 58 davies street london W1K 5JF
10 August 2005Return made up to 02/07/05; full list of members
10 August 2005Director resigned
10 August 2005Return made up to 02/07/05; full list of members
10 August 2005Director resigned
23 June 2005Particulars of mortgage/charge
23 June 2005Particulars of mortgage/charge
14 June 2005Secretary resigned
14 June 2005Secretary resigned
14 June 2005New secretary appointed
14 June 2005New secretary appointed
9 April 2005New director appointed
9 April 2005New director appointed
15 March 2005Secretary resigned
15 March 2005Secretary resigned
16 February 2005Particulars of mortgage/charge
16 February 2005Particulars of mortgage/charge
8 February 2005Declaration of satisfaction of mortgage/charge
8 February 2005Declaration of satisfaction of mortgage/charge
18 October 2004Accounts for a dormant company made up to 31 July 2004
18 October 2004Accounts for a dormant company made up to 31 July 2004
24 August 2004Return made up to 02/07/04; full list of members
24 August 2004Return made up to 02/07/04; full list of members
10 August 2004Director's particulars changed
10 August 2004Director's particulars changed
3 August 2004Accounts for a dormant company made up to 31 July 2003
3 August 2004Accounts for a dormant company made up to 31 July 2003
2 August 2004Director's particulars changed
2 August 2004Director's particulars changed
7 August 2003Return made up to 02/07/03; full list of members
  • 363(287) ‐ Registered office changed on 07/08/03
7 August 2003Return made up to 02/07/03; full list of members
  • 363(287) ‐ Registered office changed on 07/08/03
22 May 2003New director appointed
22 May 2003New director appointed
3 May 2003Accounts for a dormant company made up to 31 July 2002
3 May 2003Accounts for a dormant company made up to 31 July 2002
21 August 2002New director appointed
21 August 2002New director appointed
19 August 2002New director appointed
19 August 2002New director appointed
15 August 2002Particulars of mortgage/charge
15 August 2002Particulars of mortgage/charge
13 August 2002Director resigned
13 August 2002Registered office changed on 13/08/02 from: elvin house stadium way wembley middlesex HA9 0DW
13 August 2002New secretary appointed
13 August 2002New secretary appointed
13 August 2002Secretary resigned
13 August 2002New director appointed
13 August 2002Director resigned
13 August 2002New secretary appointed
13 August 2002Registered office changed on 13/08/02 from: elvin house stadium way wembley middlesex HA9 0DW
13 August 2002New director appointed
13 August 2002Secretary resigned
13 August 2002Director resigned
13 August 2002Director resigned
13 August 2002New secretary appointed
12 August 2002Declaration of assistance for shares acquisition
12 August 2002Declaration of assistance for shares acquisition
11 July 2002Return made up to 02/07/02; full list of members
11 July 2002Return made up to 02/07/02; full list of members
1 July 2002Secretary resigned
1 July 2002Director resigned
1 July 2002Director resigned
1 July 2002Secretary resigned
14 August 2001Memorandum and Articles of Association
14 August 2001Memorandum and Articles of Association
7 August 2001New director appointed
7 August 2001New director appointed
7 August 2001New director appointed
7 August 2001New director appointed
3 August 2001Company name changed lawgra (no.775) LIMITED\certificate issued on 03/08/01
3 August 2001Company name changed lawgra (no.775) LIMITED\certificate issued on 03/08/01
31 July 2001New secretary appointed
31 July 2001New secretary appointed
31 July 2001Registered office changed on 31/07/01 from: 190 strand london WC2R 1JN
31 July 2001Registered office changed on 31/07/01 from: 190 strand london WC2R 1JN
2 July 2001Incorporation
2 July 2001Incorporation
Sign up now to grow your client base. Plans & Pricing