Founded in 2017, F&T Gawcott, classified under reg no. 10693300 is an active company. Currently registered at 12 Dock Street E1 8QU, London the company has been in the business for 7 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Wed, 28th Jul 2021 F&T Gawcott Ltd is no longer carrying the name Jeedalle.
The firm has one director. Charley B., appointed on 1 September 2021. There are currently no secretaries appointed. As of 19 April 2024, there were 3 ex directors - David B., Sharon R. and others listed below. There were no ex secretaries.
Office Address | 12 Dock Street |
Town | London |
Post code | E1 8QU |
Country of origin | United Kingdom |
Registration Number | 10693300 |
Date of Incorporation | Tue, 28th Mar 2017 |
Industry | Combined office administrative service activities |
Industry | Activities of head offices |
End of financial Year | 31st March |
Company age | 7 years old |
Account next due date | Sun, 31st Dec 2023 (110 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Wed, 10th Apr 2024 (2024-04-10) |
Last confirmation statement dated | Mon, 27th Mar 2023 |
The list of persons with significant control that own or have control over the company consists of 4 names. As we researched, there is Charley B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is David B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Sharon R., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.
Charley B.
Notified on | 1 August 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
David B.
Notified on | 1 May 2021 |
Ceased on | 1 August 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Sharon R.
Notified on | 16 February 2020 |
Ceased on | 1 May 2021 |
Nature of control: |
significiant influence or control |
Mohamed M.
Notified on | 28 March 2017 |
Ceased on | 16 February 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Jeedalle | July 28, 2021 |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | ||||||
Current Assets | 1 833 | 2 985 | 41 | 55 | 160 | 140 |
Net Assets Liabilities | 886 | 1 384 | 686 | 20 | 4 624 | 4 783 |
Other | ||||||
Creditors | 947 | 1 601 | 905 | 305 | 2 844 | 2 986 |
Net Current Assets Liabilities | 886 | 1 384 | 77 | 117 | 26 | 2 658 |
Total Assets Less Current Liabilities | 886 | 1 384 | 23 | 33 | 2 164 | 2 408 |
Accrued Liabilities Not Expressed Within Creditors Subtotal | 194 | 205 | 850 | 770 | ||
Average Number Employees During Period | 1 | 2 | 2 | 2 | 2 | |
Called Up Share Capital Not Paid Not Expressed As Current Asset | 40 | 50 | 16 | 120 | ||
Fixed Assets | 42 | 8 | 180 | 130 | ||
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 105 | 133 | 220 | 188 | ||
Provisions For Liabilities Balance Sheet Subtotal | 305 | 18 | 21 | 1 155 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Mon, 27th Mar 2023 filed on: 3rd, May 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy