Background WavePink WaveYellow Wave

GORDON HOUSE (LONDON) LIMITED (08036299)

GORDON HOUSE (LONDON) LIMITED (08036299) is an active UK company. incorporated on 18 April 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GORDON HOUSE (LONDON) LIMITED has been registered for 13 years. Current directors include FENWICK, Justin Francis Quintus, GILLIBRAND, Angela Helen, Mrs., RICHMOND, David Charles and 1 others.

Company Number
08036299
Status
active
Type
ltd
Incorporated
18 April 2012
Age
13 years
Address
The Royal Hospital Chelsea, London, SW3 4SR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FENWICK, Justin Francis Quintus, GILLIBRAND, Angela Helen, Mrs., RICHMOND, David Charles, ROSIER, Frederick David Stewart
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORDON HOUSE (LONDON) LIMITED

GORDON HOUSE (LONDON) LIMITED is an active company incorporated on 18 April 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GORDON HOUSE (LONDON) LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08036299

LTD Company

Age

13 Years

Incorporated 18 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

The Royal Hospital Chelsea Royal Hospital Road London, SW3 4SR,

Timeline

15 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Funding Round
Jan 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Apr 16
Director Left
Feb 18
Capital Reduction
Jan 21
Share Buyback
Feb 21
Director Joined
Apr 24
Director Left
Apr 24
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

LI, Mei

Active
Royal Hospital Road, LondonSW3 4SR
Secretary
Appointed 01 Dec 2022

FENWICK, Justin Francis Quintus

Active
New Square, LondonWC2A 3RJ
Born September 1949
Director
Appointed 30 Apr 2012

GILLIBRAND, Angela Helen, Mrs.

Active
Royal Hospital Road, LondonSW3 4SR
Born September 1949
Director
Appointed 31 Jul 2014

RICHMOND, David Charles

Active
Royal Hospital Road, LondonSW3 4SR
Born November 1966
Director
Appointed 31 Mar 2024

ROSIER, Frederick David Stewart

Active
Royal Hospital Road, LondonSW3 4SR
Born April 1951
Director
Appointed 31 Jul 2014

CATTERMOLE, Christopher Nicholas

Resigned
Royal Hospital Road, LondonSW3 4SR
Secretary
Appointed 16 Mar 2016
Resigned 30 Nov 2022

KUCHARSKA, Jo-Ann Elizabeth

Resigned
Royal Hospital Road, LondonSW3 4SR
Secretary
Appointed 14 Nov 2012
Resigned 14 Jul 2015

CURRIE, Archibald Peter Neil, Major General

Resigned
Royal Hospital Road, LondonSW3 4SR
Born June 1948
Director
Appointed 30 Apr 2012
Resigned 31 Jul 2014

HICKLING, Andrew

Resigned
Royal Hospital Road, LondonSW3 4SR
Born August 1952
Director
Appointed 30 Apr 2012
Resigned 30 Dec 2017

LASHKO, Gary Michael

Resigned
Royal Hospital Road, LondonSW3 4SR
Born January 1957
Director
Appointed 16 Mar 2016
Resigned 31 Mar 2024

STONE, Nigel Peter

Resigned
New Bond Street, LondonW1S 1DA
Born May 1959
Director
Appointed 18 Apr 2012
Resigned 30 Apr 2012

Persons with significant control

1

Royal Hospital Chelsea

Active
Royal Hospital Road, LondonSW3 4SR

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Resolution
31 March 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
14 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
4 February 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 January 2021
SH06Cancellation of Shares
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
27 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 November 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
14 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Incorporation Company
18 April 2012
NEWINCIncorporation