Gormley And Gamble Limited

General information

Name:

Gormley And Gamble Ltd

Office Address:

Gormley And Gamble Ltd Allbright Mayfair Members' Club 24-26 Maddox Street W1S 1PP London

Number: 09265932

Incorporation date: 2014-10-15

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gormley And Gamble came into being in 2014 as a company enlisted under no 09265932, located at W1S 1PP London at Gormley And Gamble Ltd Allbright Mayfair Members' Club. This firm has been in business for ten years and its last known state is active. This firm's Standard Industrial Classification Code is 14132 and their NACE code stands for Manufacture of other women's outerwear. October 31, 2022 is the last time when company accounts were reported.

The firm has registered two trademarks, all are active. The first trademark was registered in 2014.

This company has 1 director at the current moment overseeing this particular company, specifically Phoebe G. who's been executing the director's obligations since 2014-10-15.

Phoebe G. is the individual who has control over this firm, owns over 3/4 of company shares.

Trade marks

Trademark UK00003078128
Trademark image:-
Trademark name:Gormley and Gamble
Status:Application Published
Filing date:2014-10-22
Owner name:Gormley and Gamble Limited
Owner address:Mettingham Castle, Castle Road, Mettingham, BUNGAY, United Kingdom, NR35 1TH
Trademark UK00003079031
Trademark image:Trademark UK00003079031 image
Status:Application Published
Filing date:2014-10-28
Owner name:Gormley and Gamble Limited
Owner address:Mettingham Castle, Castle Road, Mettingham, BUNGAY, United Kingdom, NR35 1TH

Financial data based on annual reports

Company staff

Phoebe G.

Role: Director

Appointed: 15 October 2014

Latest update: 30 January 2024

People with significant control

Phoebe G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 28 October 2024
Confirmation statement last made up date 14 October 2023
Annual Accounts 13 July 2016
Start Date For Period Covered By Report 15 October 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 13 July 2016
Annual Accounts
Start Date For Period Covered By Report 15 October 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 15 October 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 15 October 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 15 October 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
End Date For Period Covered By Report 31 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Resolution
Free Download
Confirmation statement with no updates 2023/10/14 (CS01)
filed on: 19th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Danesbury House 49 Cardiff Road

Post code:

LU1 1PP

City / Town:

Luton

Accountant/Auditor,
2015

Name:

F E Hawkes & Co Limited

Address:

'danesbury House' 49 Cardiff Road

Post code:

LU1 1PP

City / Town:

Luton

Search other companies

Services (by SIC Code)

  • 14132 : Manufacture of other women's outerwear
9
Company Age

Closest Companies - by postcode