Gainsborough Wharf Limited

General information

Name:

Gainsborough Wharf Ltd

Office Address:

C/o Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road W10 5BN London

Number: 08625111

Incorporation date: 2013-07-25

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

08625111 is the registration number used by Gainsborough Wharf Limited. It was registered as a Private Limited Company on 2013-07-25. It has existed on the British market for eleven years. The firm can be contacted at C/o Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road in London. The office's postal code assigned to this address is W10 5BN. It is known as Gainsborough Wharf Limited. Moreover the firm also operated as Davy Jones' Locker up till the company name was changed six years ago. This company's registered with SIC code 68209 which means Other letting and operating of own or leased real estate. Gainsborough Wharf Ltd filed its account information for the financial period up to 31st July 2022. The business most recent confirmation statement was filed on 25th July 2023.

As suggested by this company's executives data, since 2017-10-30 there have been two directors: Henry P. and Simon C..

  • Previous company's names
  • Gainsborough Wharf Limited 2018-11-13
  • Davy Jones' Locker Limited 2013-07-25

Financial data based on annual reports

Company staff

Henry P.

Role: Director

Appointed: 30 October 2017

Latest update: 13 February 2024

Simon C.

Role: Director

Appointed: 25 July 2013

Latest update: 13 February 2024

People with significant control

Executives who control the firm include: Simon C. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Henry P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Simon C.
Notified on 25 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence
Henry P.
Notified on 25 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 08 August 2024
Confirmation statement last made up date 25 July 2023
Annual Accounts 9 February 2015
Start Date For Period Covered By Report 2013-07-25
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 9 February 2015
Annual Accounts 19 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 19 April 2016
Annual Accounts 30 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with updates 2023-07-25 (CS01)
filed on: 8th, August 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2015

Address:

Hartfield Place 40-44 High Street

Post code:

HA6 1BN

City / Town:

Northwood

HQ address,
2016

Address:

119 The Hub 300 Kensal Road

Post code:

W10 5BE

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 55900 : Other accommodation
10
Company Age

Closest Companies - by postcode