Tooting
London
SW17 0LW
Director Name | Mrs Linda Anne Heath |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1997(61 years, 9 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Histon Road Cottenham Cambridge Cambridgeshire CB4 8UQ |
Secretary Name | Mrs Linda Anne Heath |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2005(69 years after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Histon Road Cottenham Cambridge Cambridgeshire CB4 8UQ |
Director Name | Mrs Mercy Yaa Gillman |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | Ghanaian |
Status | Current |
Appointed | 26 December 2018(82 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21-27 Lambs Conduit Street London WC1N 3GS |
Director Name | Margaret Esme Gillman |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(55 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 June 2001) |
Role | Company Director |
Correspondence Address | 15 Downview Close Stocks Lane East Wittering Chichester West Sussex PO20 8NS |
Director Name | Stanley Eric Gillman |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(55 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 October 1997) |
Role | (Retired) Funeral Director |
Correspondence Address | 1 Heathdene Road Wallington Surrey SM6 0TD |
Secretary Name | Richard Alan Pedrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(55 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 14 February 2005) |
Role | Company Director |
Correspondence Address | 27 Gateside Road Tooting London SW17 7NB |
Director Name | Mr Stuart Payne |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(74 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 January 2018) |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | 21-27 Lamb's Conduit Street London WC1 3GS |
Website | funeral.org.uk |
---|
Registered Address | 21-27 Lambs Conduit Street London WC1N 3GS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
56 at £1 | Roger Edward Gillman 7.37% Ordinary |
---|---|
275 at £1 | Linda Heath 36.18% Ordinary |
275 at £1 | Roger Gillman 36.18% Ordinary |
77 at £1 | Andrew Edward Gillman 10.13% Ordinary |
77 at £1 | Oliver James Gillman 10.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,615,394 |
Cash | £297,369 |
Current Liabilities | £348,037 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
24 September 2010 | Delivered on: 28 September 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a units 3 & 4 lyndon yard riverside road london t/no's TGL82273 and TGL123127. Outstanding |
---|---|
4 August 2000 | Delivered on: 10 August 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 1 lyndon yard riverside road wimbledon london SW17. Outstanding |
7 January 2000 | Delivered on: 27 January 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1461 london road norbury london SW16. Outstanding |
14 December 1990 | Delivered on: 31 December 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 green wrythe lane, carshalton, london borough of sutton. Title no sgl 303096. Outstanding |
9 January 2024 | Total exemption full accounts made up to 31 March 2023 (15 pages) |
---|---|
2 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
3 January 2023 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
2 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
15 March 2022 | Satisfaction of charge 2 in full (1 page) |
15 March 2022 | Satisfaction of charge 4 in full (1 page) |
15 March 2022 | Satisfaction of charge 3 in full (1 page) |
15 March 2022 | Satisfaction of charge 1 in full (1 page) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
2 November 2021 | Confirmation statement made on 1 November 2021 with updates (4 pages) |
2 November 2021 | Cessation of Roger Edward Gillman as a person with significant control on 1 June 2021 (1 page) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
4 November 2020 | Registered office address changed from 21-27 Lamb's Conduit Street London WC1 3GS to 21-27 Lambs Conduit Street London WC1N 3GS on 4 November 2020 (1 page) |
4 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
11 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
4 February 2019 | Appointment of Mrs Mercy Yaa Gillman as a director on 26 December 2018 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
2 November 2018 | Notification of Linda Heath as a person with significant control on 6 April 2016 (2 pages) |
2 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
8 February 2018 | Termination of appointment of Stuart Payne as a director on 30 January 2018 (1 page) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
16 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
6 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
28 March 2013 | Registered office address changed from 41 Welbeck Street London W1G 8EA on 28 March 2013 (1 page) |
28 March 2013 | Registered office address changed from 41 Welbeck Street London W1G 8EA on 28 March 2013 (1 page) |
18 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
18 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Company name changed J.E. gillman & sons LIMITED\certificate issued on 13/07/12
|
13 July 2012 | Company name changed J.E. gillman & sons LIMITED\certificate issued on 13/07/12
|
24 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
24 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
24 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (11 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (11 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 January 2011 | Registered office address changed from 971/973, Garratt Lane, Tooting, London SW17 0LW on 7 January 2011 (2 pages) |
7 January 2011 | Registered office address changed from 971/973, Garratt Lane, Tooting, London SW17 0LW on 7 January 2011 (2 pages) |
7 January 2011 | Registered office address changed from 971/973, Garratt Lane, Tooting, London SW17 0LW on 7 January 2011 (2 pages) |
26 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
26 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
26 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 September 2010 | Appointment of Mr Stuart Payne as a director (2 pages) |
13 September 2010 | Appointment of Mr Stuart Payne as a director (2 pages) |
29 April 2010 | Full accounts made up to 31 March 2009 (23 pages) |
29 April 2010 | Full accounts made up to 31 March 2009 (23 pages) |
25 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Roger Edward Gillman on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Linda Anne Heath on 1 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Linda Anne Heath on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Roger Edward Gillman on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Roger Edward Gillman on 1 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Linda Anne Heath on 1 November 2009 (2 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
15 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
15 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
3 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
3 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
5 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
28 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
28 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
23 September 2005 | Return made up to 31/08/05; full list of members (8 pages) |
23 September 2005 | Return made up to 31/08/05; full list of members (8 pages) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | Secretary resigned (2 pages) |
29 March 2005 | Secretary resigned (2 pages) |
16 November 2004 | Return made up to 31/08/04; full list of members (8 pages) |
16 November 2004 | Return made up to 31/08/04; full list of members (8 pages) |
16 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
23 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
23 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
15 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 September 2002 | Return made up to 31/08/02; full list of members
|
19 September 2002 | Return made up to 31/08/02; full list of members
|
8 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
8 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 September 2001 | Return made up to 31/08/01; full list of members
|
17 September 2001 | Return made up to 31/08/01; full list of members
|
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
12 July 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
12 July 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
13 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
13 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
23 September 1999 | Return made up to 31/08/99; change of members (6 pages) |
23 September 1999 | Return made up to 31/08/99; change of members (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 October 1998 | Return made up to 31/08/98; no change of members (4 pages) |
21 October 1998 | Return made up to 31/08/98; no change of members (4 pages) |
10 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
30 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
30 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 October 1996 | Return made up to 31/08/96; no change of members (4 pages) |
16 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 October 1996 | Return made up to 31/08/96; no change of members (4 pages) |
16 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
25 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
11 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 December 1990 | Particulars of mortgage/charge (3 pages) |
31 December 1990 | Particulars of mortgage/charge (3 pages) |
3 February 1936 | Incorporation (21 pages) |