Armstrong Road
The Royal Arsenal Woolwich
London
SE18 6RS
Director Name | Stephen Anthony Gill |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1992(46 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 40 The I O Centre Armstrong Road The Royal Arsenal Woolwich London SE18 6RS |
Secretary Name | Stephen Anthony Gill |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2003(57 years, 5 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 40 The I O Centre Armstrong Road The Royal Arsenal Woolwich London SE18 6RS |
Director Name | Mr Anthony Howard Gill |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(46 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 March 2003) |
Role | Company Director |
Correspondence Address | Park Farm House Tanyard Road Frittenden Kent TN17 2AU |
Secretary Name | Mr Anthony Howard Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(46 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 March 2003) |
Role | Company Director |
Correspondence Address | Park Farm House Tanyard Road Frittenden Kent TN17 2AU |
Director Name | Mr Matthew Palmer |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(55 years, 11 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 07 September 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Hilltop House Buckland Hill Cousley Wood Wadhurst East Sussex TN5 6QT |
Website | www.gilmex.com |
---|---|
Telephone | 020 83314130 |
Telephone region | London |
Registered Address | Unit 40 The I O Centre Armstrong Road The Royal Arsenal Woolwich London SE18 6RS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
13k at £1 | Stephen Anthony Gill 77.00% Ordinary |
---|---|
841 at £1 | Christopher Warren Gill 4.99% Ordinary |
3k at £1 | Matthew Palmer 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,315,458 |
Cash | £394,241 |
Current Liabilities | £791,541 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
17 May 2019 | Delivered on: 24 May 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
3 June 2013 | Delivered on: 11 June 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 40 I o centre armstrong road, royal arsenal, london, t/no: TGL277306. Notification of addition to or amendment of charge. Outstanding |
25 November 2005 | Delivered on: 1 December 2005 Satisfied on: 17 December 2015 Persons entitled: St James Group Limited Classification: Legal charge Secured details: £437,265 due or to become due from the company to. Particulars: Land and premises at conington road,london. T/nos TGL224918 and TGL224919. Fully Satisfied |
1 July 2002 | Delivered on: 12 July 2002 Satisfied on: 17 December 2015 Persons entitled: National Westminster Bank 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. Fully Satisfied |
11 June 2002 | Delivered on: 12 June 2002 Satisfied on: 17 December 2015 Persons entitled: National Westminster 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: 78 and 80 conington road lewisham t/n SGL198335 and LN137027. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (15 pages) |
---|---|
11 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
5 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
2 January 2022 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
13 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
19 February 2021 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
6 August 2020 | Confirmation statement made on 3 August 2020 with updates (4 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
7 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
24 May 2019 | Registration of charge 003998200005, created on 17 May 2019 (7 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
14 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
16 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
17 December 2015 | Satisfaction of charge 2 in full (1 page) |
17 December 2015 | Satisfaction of charge 1 in full (2 pages) |
17 December 2015 | Satisfaction of charge 3 in full (1 page) |
17 December 2015 | Satisfaction of charge 3 in full (1 page) |
17 December 2015 | Satisfaction of charge 1 in full (2 pages) |
17 December 2015 | Satisfaction of charge 2 in full (1 page) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
27 August 2015 | Director's details changed for Stephen Anthony Gill on 3 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Stephen Anthony Gill on 3 August 2015 (2 pages) |
27 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Director's details changed for Stephen Anthony Gill on 3 August 2015 (2 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
20 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
22 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
11 June 2013 | Registration of charge 003998200004 (10 pages) |
11 June 2013 | Registration of charge 003998200004 (10 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
10 September 2012 | Termination of appointment of Matthew Palmer as a director (1 page) |
10 September 2012 | Termination of appointment of Matthew Palmer as a director (1 page) |
22 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
22 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Director's details changed for Matthew Palmer on 22 August 2011 (2 pages) |
22 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Director's details changed for Stephen Anthony Gill on 22 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Matthew Palmer on 22 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Stephen Anthony Gill on 22 August 2011 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Secretary's details changed for Stephen Anthony Gill on 15 December 2009 (1 page) |
15 December 2009 | Director's details changed for Christopher Warren Gill on 15 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Stephen Anthony Gill on 15 December 2009 (1 page) |
15 December 2009 | Director's details changed for Christopher Warren Gill on 15 December 2009 (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
27 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
27 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
26 September 2007 | Return made up to 03/08/07; full list of members (3 pages) |
26 September 2007 | Return made up to 03/08/07; full list of members (3 pages) |
13 March 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
13 March 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: 78 conington road lewisham london SE13 7LH (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: 78 conington road lewisham london SE13 7LH (1 page) |
3 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
3 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
21 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2006 | Return made up to 20/03/06; full list of members (3 pages) |
21 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2006 | Return made up to 20/03/06; full list of members (3 pages) |
1 December 2005 | Particulars of mortgage/charge (7 pages) |
1 December 2005 | Particulars of mortgage/charge (7 pages) |
28 September 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
28 September 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
6 May 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
6 May 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
21 March 2005 | Return made up to 20/03/05; full list of members (3 pages) |
21 March 2005 | Return made up to 20/03/05; full list of members (3 pages) |
26 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
26 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
7 April 2004 | Return made up to 20/03/04; full list of members
|
7 April 2004 | Return made up to 20/03/04; full list of members
|
10 January 2004 | Auditor's resignation (1 page) |
10 January 2004 | Auditor's resignation (1 page) |
7 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
7 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
9 April 2003 | Return made up to 20/03/03; full list of members (8 pages) |
9 April 2003 | Return made up to 20/03/03; full list of members (8 pages) |
22 March 2003 | Secretary resigned;director resigned (1 page) |
22 March 2003 | Secretary resigned;director resigned (1 page) |
22 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | New secretary appointed (2 pages) |
12 July 2002 | Particulars of mortgage/charge (3 pages) |
12 July 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | £ ic 80000/16841 12/06/02 £ sr 63159@1=63159 (1 page) |
2 July 2002 | £ ic 80000/16841 12/06/02 £ sr 63159@1=63159 (1 page) |
29 June 2002 | Resolutions
|
29 June 2002 | Resolutions
|
29 June 2002 | Resolutions
|
29 June 2002 | Resolutions
|
12 June 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
19 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 April 2002 | Return made up to 20/03/02; full list of members
|
2 April 2002 | Return made up to 20/03/02; full list of members
|
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
10 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
26 March 2001 | Return made up to 20/03/01; full list of members
|
26 March 2001 | Return made up to 20/03/01; full list of members
|
15 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 March 2000 | Return made up to 20/03/00; full list of members
|
23 March 2000 | Return made up to 20/03/00; full list of members
|
28 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 April 1999 | Return made up to 28/03/99; no change of members
|
6 April 1999 | Return made up to 28/03/99; no change of members
|
15 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
7 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 April 1997 | Return made up to 28/03/97; no change of members
|
3 April 1997 | Return made up to 28/03/97; no change of members
|
9 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
9 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
1 April 1996 | Return made up to 28/03/96; no change of members
|
1 April 1996 | Return made up to 28/03/96; no change of members
|
16 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
31 March 1995 | Return made up to 05/04/95; full list of members (6 pages) |
31 March 1995 | Return made up to 05/04/95; full list of members (6 pages) |
31 October 1993 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 October 1993 | Re-registration of Memorandum and Articles (35 pages) |
27 October 1945 | Incorporation (15 pages) |