42a Throwley Way
Sutton
Surrey
SM1 4AF
Director Name | Geoffrey Lee |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2004(85 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Dir Of Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF |
Director Name | Katherine Emma Gibson |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2008(88 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF |
Secretary Name | Mr Adam Melville |
---|---|
Status | Current |
Appointed | 04 October 2016(97 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF |
Director Name | Nicola Sophie Gumbrell |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(97 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF |
Director Name | Amanda Chaplin |
---|---|
Date of Birth | July 1986 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(101 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF |
Secretary Name | Michael Gill Gibson |
---|---|
Status | Current |
Appointed | 19 February 2021(101 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF |
Director Name | Dora Louise Gibson |
---|---|
Date of Birth | January 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(72 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 October 1994) |
Role | Company Director |
Correspondence Address | 9 Brympton Close Fordingbridge Hampshire SP6 1DW |
Director Name | Patricia Gibson |
---|---|
Date of Birth | November 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(72 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | 155 Manor Green Road Epsom Surrey KT19 8LL |
Director Name | Roger Martin Heyworth |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(72 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 13 December 2000) |
Role | Marketing Director |
Correspondence Address | 21 Oldfield Gardens Ashtead Surrey KT21 2NA |
Secretary Name | Dora Louise Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(72 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 October 1994) |
Role | Company Director |
Correspondence Address | 9 Brympton Close Fordingbridge Hampshire SP6 1DW |
Secretary Name | Roger Martin Heyworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(75 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 December 2000) |
Role | Company Director |
Correspondence Address | 21 Oldfield Gardens Ashtead Surrey KT21 2NA |
Secretary Name | Olwynne Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(81 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 04 October 2016) |
Role | Company Director |
Correspondence Address | La Piletiere Besse Sur Braye Garthe 72301 BR4 0JX |
Director Name | Mr Geoffrey Lee |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(85 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 11 July 2022) |
Role | Dir Of Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF |
Director Name | Mr Nicholas Charles Walter Wright |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(93 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF |
Secretary Name | Mr Adam Melville |
---|---|
Status | Resigned |
Appointed | 04 October 2016(97 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 February 2021) |
Role | Company Director |
Correspondence Address | Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF |
Director Name | Nicola Sophie Gumbrell |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(97 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 July 2022) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF |
Website | gibsonsgames.co.uk |
---|---|
Telephone | 020 86618866 |
Telephone region | London |
Registered Address | Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
800 at £1 | Mrs Diana Stoodley 8.00% Ordinary |
---|---|
800 at £1 | Rosalind Patricia Vogado 8.00% Ordinary |
5k at £1 | Mr Michael Gill Gibson 49.80% Ordinary |
410 at £1 | Mr Robin David Heyworth 4.10% Ordinary |
400 at £1 | Mrs Catherine Clare Frew 4.00% Ordinary |
375 at £1 | Miss Katherine Emma Armitage 3.75% Ordinary |
375 at £1 | Sarah Louise Melville 3.75% Ordinary |
300 at £1 | Mr Jason Marsh Stoodley 3.00% Ordinary |
300 at £1 | Therese Alexander Clark 3.00% Ordinary |
260 at £1 | Nicola Sophie Gumbrell 2.60% Ordinary |
150 at £1 | Mrs Elizabeth Barbara Henry 1.50% Ordinary |
150 at £1 | Mrs Judith Mary Dixon-patterson 1.50% Ordinary |
100 at £1 | Adam Victor Hugo 1.00% Ordinary |
100 at £1 | Louis Hugo 1.00% Ordinary |
100 at £1 | Mary Eleanor Stein 1.00% Ordinary |
100 at £1 | Mr Charles Luther Osborne 1.00% Ordinary |
100 at £1 | Peter Stein 1.00% Ordinary |
100 at £1 | Stephanie Madeleine Hugo 1.00% Ordinary |
50 at £1 | Edward Peter Grant Clark 0.50% Ordinary |
50 at £1 | Henrietta Clare Homewood 0.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,699,539 |
Gross Profit | £2,725,231 |
Net Worth | £2,665,265 |
Cash | £2,307,837 |
Current Liabilities | £803,185 |
Latest Accounts | 31 December 2022 (5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 June 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2023 (3 weeks, 2 days from now) |
2 December 1991 | Delivered on: 6 December 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
12 February 1979 | Delivered on: 19 February 1979 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on north side of littlers close merton, london title no sy 63337 fixed & floating charge undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildings & fixtures (including trade fixtures) fixed plant & machinery. Outstanding |
18 March 1985 | Delivered on: 27 March 1985 Satisfied on: 20 April 2001 Persons entitled: Investors in Industry PLC. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge by way of legal morgage f/h, unit 9 greenlea park industrial estate, prince george's road, merton, london SW19.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
29 October 1981 | Delivered on: 6 November 1981 Satisfied on: 5 March 1992 Persons entitled: The Royal Bank of Scotland Limited Classification: Floating change Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating change on undertaking and all other property of the company. Fully Satisfied |
11 October 2021 | Cessation of Michael Gill Gibson as a person with significant control on 1 September 2021 (1 page) |
---|---|
11 October 2021 | Change of details for Katherine Emma Gibson as a person with significant control on 1 September 2021 (2 pages) |
30 September 2021 | Resolutions
|
12 August 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
22 July 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
23 March 2021 | Satisfaction of charge 1 in full (2 pages) |
18 March 2021 | Appointment of Michael Gill Gibson as a secretary on 19 February 2021 (2 pages) |
17 March 2021 | Termination of appointment of Adam Melville as a secretary on 19 February 2021 (1 page) |
5 January 2021 | Appointment of Amanda Chaplin as a director on 1 January 2021 (2 pages) |
16 June 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with updates (5 pages) |
9 July 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
20 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
27 June 2018 | Confirmation statement made on 14 June 2018 with updates (5 pages) |
16 May 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
9 November 2017 | Accounts for a small company made up to 30 June 2017 (15 pages) |
9 November 2017 | Accounts for a small company made up to 30 June 2017 (15 pages) |
7 July 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
7 July 2017 | Director's details changed for Katherine Emma Gibson on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Katherine Gibson as a person with significant control on 26 October 2016 (2 pages) |
7 July 2017 | Notification of Michael Gill Gibson as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
7 July 2017 | Director's details changed for Katherine Emma Gibson on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Katherine Gibson as a person with significant control on 26 October 2016 (2 pages) |
7 July 2017 | Notification of Michael Gill Gibson as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Director's details changed for Katherine Emma Gibson on 28 June 2017 (2 pages) |
6 July 2017 | Director's details changed for Katherine Emma Gibson on 6 July 2017 (2 pages) |
6 July 2017 | Appointment of Nicola Sophie Gumbrell as a director on 1 November 2016 (2 pages) |
6 July 2017 | Termination of appointment of Nicholas Charles Walter Wright as a director on 31 May 2017 (1 page) |
6 July 2017 | Director's details changed for Katherine Emma Gibson on 28 June 2017 (2 pages) |
6 July 2017 | Director's details changed for Katherine Emma Gibson on 6 July 2017 (2 pages) |
6 July 2017 | Appointment of Nicola Sophie Gumbrell as a director on 1 November 2016 (2 pages) |
6 July 2017 | Termination of appointment of Nicholas Charles Walter Wright as a director on 31 May 2017 (1 page) |
21 November 2016 | Director's details changed for Katherine Emma Armitage on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Katherine Emma Armitage on 21 November 2016 (2 pages) |
10 November 2016 | Full accounts made up to 30 June 2016 (12 pages) |
10 November 2016 | Full accounts made up to 30 June 2016 (12 pages) |
21 October 2016 | Appointment of Mr Adam Melville as a secretary on 4 October 2016 (2 pages) |
21 October 2016 | Termination of appointment of Olwynne Metcalfe as a secretary on 4 October 2016 (1 page) |
21 October 2016 | Appointment of Mr Adam Melville as a secretary on 4 October 2016 (2 pages) |
21 October 2016 | Termination of appointment of Olwynne Metcalfe as a secretary on 4 October 2016 (1 page) |
16 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-16
|
16 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-16
|
13 November 2015 | Full accounts made up to 30 June 2015 (12 pages) |
13 November 2015 | Full accounts made up to 30 June 2015 (12 pages) |
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
10 November 2014 | Full accounts made up to 30 June 2014 (12 pages) |
10 November 2014 | Full accounts made up to 30 June 2014 (12 pages) |
16 July 2014 | Director's details changed for Michael Gill Gibson on 28 June 2014 (2 pages) |
16 July 2014 | Director's details changed for Geoffrey Lee on 28 June 2014 (2 pages) |
16 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Director's details changed for Katherine Emma Armitage on 28 June 2014 (2 pages) |
16 July 2014 | Director's details changed for Michael Gill Gibson on 28 June 2014 (2 pages) |
16 July 2014 | Director's details changed for Geoffrey Lee on 28 June 2014 (2 pages) |
16 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Director's details changed for Katherine Emma Armitage on 28 June 2014 (2 pages) |
16 October 2013 | Full accounts made up to 30 June 2013 (12 pages) |
16 October 2013 | Full accounts made up to 30 June 2013 (12 pages) |
22 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
10 April 2013 | Appointment of Mr Nicholas Charles Walter Wright as a director (2 pages) |
10 April 2013 | Appointment of Mr Nicholas Charles Walter Wright as a director (2 pages) |
28 November 2012 | Full accounts made up to 30 June 2012 (12 pages) |
28 November 2012 | Full accounts made up to 30 June 2012 (12 pages) |
9 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Director's details changed for Geoffrey Lee on 14 March 2012 (2 pages) |
9 August 2012 | Director's details changed for Michael Gill Gibson on 14 March 2012 (2 pages) |
9 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Director's details changed for Geoffrey Lee on 14 March 2012 (2 pages) |
9 August 2012 | Director's details changed for Michael Gill Gibson on 14 March 2012 (2 pages) |
2 November 2011 | Full accounts made up to 30 June 2011 (12 pages) |
2 November 2011 | Full accounts made up to 30 June 2011 (12 pages) |
18 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
15 October 2010 | Full accounts made up to 30 June 2010 (13 pages) |
15 October 2010 | Full accounts made up to 30 June 2010 (13 pages) |
28 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Director's details changed for Katherine Emma Armitage on 28 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Director's details changed for Katherine Emma Armitage on 28 June 2010 (2 pages) |
5 February 2010 | Director's details changed for Geoffrey Lee on 2 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Geoffrey Lee on 2 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Geoffrey Lee on 2 February 2010 (2 pages) |
19 October 2009 | Full accounts made up to 30 June 2009 (13 pages) |
19 October 2009 | Full accounts made up to 30 June 2009 (13 pages) |
15 September 2009 | Return made up to 28/06/09; full list of members (8 pages) |
15 September 2009 | Return made up to 28/06/09; full list of members (8 pages) |
15 October 2008 | Full accounts made up to 30 June 2008 (13 pages) |
15 October 2008 | Full accounts made up to 30 June 2008 (13 pages) |
23 September 2008 | Return made up to 28/06/08; full list of members (8 pages) |
23 September 2008 | Return made up to 28/06/08; full list of members (8 pages) |
10 September 2008 | Director appointed katherine emma armitage (2 pages) |
10 September 2008 | Director appointed katherine emma armitage (2 pages) |
15 April 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
15 April 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
10 September 2007 | Return made up to 28/06/07; full list of members (5 pages) |
10 September 2007 | Return made up to 28/06/07; full list of members (5 pages) |
31 August 2007 | Full accounts made up to 31 March 2007 (13 pages) |
31 August 2007 | Full accounts made up to 31 March 2007 (13 pages) |
21 September 2006 | Full accounts made up to 31 March 2006 (14 pages) |
21 September 2006 | Full accounts made up to 31 March 2006 (14 pages) |
25 July 2006 | Return made up to 28/06/06; full list of members (5 pages) |
25 July 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Return made up to 28/06/06; full list of members (5 pages) |
25 July 2006 | Secretary's particulars changed (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: greenlea park prince georges road london SW19 2RB (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: greenlea park prince georges road london SW19 2RB (1 page) |
21 July 2005 | Full accounts made up to 31 March 2005 (13 pages) |
21 July 2005 | Full accounts made up to 31 March 2005 (13 pages) |
6 July 2005 | Return made up to 28/06/05; full list of members (5 pages) |
6 July 2005 | Return made up to 28/06/05; full list of members (5 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
13 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
13 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
2 September 2004 | Return made up to 28/06/04; full list of members (10 pages) |
2 September 2004 | Return made up to 28/06/04; full list of members (10 pages) |
21 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
21 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
28 June 2003 | Return made up to 28/06/03; full list of members (10 pages) |
28 June 2003 | Return made up to 28/06/03; full list of members (10 pages) |
8 August 2002 | Return made up to 28/06/02; full list of members (11 pages) |
8 August 2002 | Return made up to 28/06/02; full list of members (11 pages) |
17 July 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
17 July 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
17 August 2001 | Return made up to 28/06/01; full list of members
|
17 August 2001 | Return made up to 28/06/01; full list of members
|
31 July 2001 | Full accounts made up to 31 March 2001 (13 pages) |
31 July 2001 | Full accounts made up to 31 March 2001 (13 pages) |
20 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | Secretary resigned;director resigned (1 page) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | Secretary resigned;director resigned (1 page) |
25 September 2000 | Memorandum and Articles of Association (16 pages) |
25 September 2000 | Memorandum and Articles of Association (16 pages) |
21 July 2000 | Return made up to 28/06/00; full list of members (11 pages) |
21 July 2000 | Return made up to 28/06/00; full list of members (11 pages) |
19 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
19 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
17 August 1999 | Return made up to 28/06/99; full list of members (7 pages) |
17 August 1999 | Return made up to 28/06/99; full list of members (7 pages) |
8 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
8 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
10 November 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
10 November 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
17 August 1998 | Return made up to 28/06/98; full list of members (8 pages) |
17 August 1998 | Return made up to 28/06/98; full list of members (8 pages) |
10 July 1998 | Full accounts made up to 28 February 1998 (16 pages) |
10 July 1998 | Full accounts made up to 28 February 1998 (16 pages) |
21 July 1997 | Full accounts made up to 28 February 1997 (14 pages) |
21 July 1997 | Full accounts made up to 28 February 1997 (14 pages) |
18 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
18 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
16 July 1996 | Return made up to 28/06/96; full list of members (5 pages) |
16 July 1996 | Return made up to 28/06/96; full list of members (5 pages) |
11 September 1995 | Full accounts made up to 28 February 1995 (15 pages) |
11 September 1995 | Full accounts made up to 28 February 1995 (15 pages) |
21 August 1995 | Director resigned (4 pages) |
21 August 1995 | Director resigned (4 pages) |
15 May 1919 | Incorporation (29 pages) |
15 May 1919 | Incorporation (29 pages) |