Gazelle London Limited SOUTHEND-ON-SEA


Gazelle London started in year 2014 as Private Limited Company with registration number 09325732. The Gazelle London company has been functioning successfully for ten years now and its status is active. The firm's office is based in Southend-on-sea at 10 Towerfield Road. Postal code: SS3 9QE.

At the moment there are 3 directors in the the company, namely Sam Q., Rebecca T. and Mark T.. In addition one secretary - Rebecca T. - is with the firm. As of 9 June 2024, our data shows no information about any ex officers on these positions.

Gazelle London Limited Address / Contact

Office Address 10 Towerfield Road
Office Address2 Shoeburyness
Town Southend-on-sea
Post code SS3 9QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09325732
Date of Incorporation Tue, 25th Nov 2014
Industry Quantity surveying activities
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (83 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Sam Q.

Position: Director

Appointed: 01 December 2015

Rebecca T.

Position: Director

Appointed: 02 April 2015

Rebecca T.

Position: Secretary

Appointed: 25 November 2014

Mark T.

Position: Director

Appointed: 25 November 2014

People with significant control

The register of PSCs that own or control the company is made up of 6 names. As BizStats discovered, there is Quinlan Holdings Ltd from Southend-On-Sea, England. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Mark T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Rebecca T., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Quinlan Holdings Ltd

10 Towerfield Road, Shoeburyness, Southend-On-Sea, SS3 9QE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11089927
Notified on 25 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Mark T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rebecca T.

Notified on 27 November 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Rebecca T.

Notified on 6 April 2016
Ceased on 25 November 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sam Q.

Notified on 6 April 2016
Ceased on 25 November 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Trisha Q.

Notified on 6 April 2016
Ceased on 25 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth95 54034 963      
Balance Sheet
Cash Bank On Hand  10 6261 9491 0971 322446657
Current Assets155 97936 43940 84536 006105 15435 39934 50319 555
Debtors43 42931 20230 21834 057104 05734 07734 05718 898
Net Assets Liabilities  37 7934 28989 66917 05314 37313 585
Other Debtors    70 00020  
Property Plant Equipment  104     
Cash Bank In Hand112 5505 237      
Tangible Fixed Assets2 7441 424      
Reserves/Capital
Called Up Share Capital200200      
Profit Loss Account Reserve95 34034 763      
Shareholder Funds95 54034 963      
Other
Accrued Liabilities  415420420420420420
Accumulated Depreciation Impairment Property Plant Equipment  3 9614 0644 0644 0644 0644 064
Amounts Owed By Related Parties  13 16117 00017 00017 00017 00018 898
Amounts Owed To Related Parties   27 7698 88715 35515 159 
Creditors 2 9953 28031 84215 61118 47120 2556 095
Fixed Assets2 7441 519228125    
Increase From Depreciation Charge For Year Property Plant Equipment   103    
Investments Fixed Assets 95125125125125125125
Investments In Subsidiaries  125125125125125125
Net Current Assets Liabilities92 79633 44437 5654 16489 54316 92814 24813 460
Other Creditors  223 6532 6962 6964 6765 675
Property Plant Equipment Gross Cost  4 0644 0644 0644 0644 0644 064
Taxation Social Security Payable  2 8432 7213 608   
Trade Debtors Trade Receivables  17 05717 05717 05717 05717 057 
Director Remuneration  11 560     
Accounting Period Subsidiary 2 016      
Creditors Due Within One Year63 1832 995      
Number Shares Allotted100100      
Par Value Share11      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions4 064       
Tangible Fixed Assets Cost Or Valuation4 064       
Tangible Fixed Assets Depreciation1 3202 640      
Tangible Fixed Assets Depreciation Charged In Period1 3201 320      
Total Assets Less Current Liabilities95 54034 96337 793     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-11-25
filed on: 28th, November 2023
Free Download (3 pages)

Company search

Advertisements