Company NameG.G.Gillett Limited
Company StatusActive
Company Number00504884
CategoryPrivate Limited Company
Incorporation Date28 February 1952(72 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Goodman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(39 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCare Worker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fox
Babbs Green
Wareside
Herts
SG12 7RX
Director NameMarie Eileen Ingrey
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(39 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fox
Babbs Green
Wareside
Herts
SG12 7RX
Secretary NameMarie Eileen Ingrey
NationalityBritish
StatusCurrent
Appointed31 December 1991(39 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fox
Babbs Green
Wareside
Herts
SG12 7RX
Director NameMr Paul Goodman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2011(59 years, 10 months after company formation)
Appointment Duration12 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Fox Babbs Green
Wareside
Ware
Hertfordshire
SG12 7RX
Director NameDonald Ian Ingrey
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(39 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 06 November 2003)
RoleFinancial Consultant
Correspondence Address55 St Catharines Road
Broxbourne
Hertfordshire
EN10 7LB

Location

Registered Address159 High Street
Barnet
Hertfordshire
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

730 at £1David Goodman
48.67%
Ordinary
730 at £1Paul Goodman
48.67%
Ordinary
40 at £1Marie Eileen Ingrey
2.67%
Ordinary

Financials

Year2014
Net Worth£40,697
Cash£11,764
Current Liabilities£1,091

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

11 January 1973Delivered on: 15 January 1973
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 ground rents secured on properties in herford ware, bengeo hoddesdon, welwyn and walton at stonein the county of hertford and exfield middles see doc no 33 for full details of the various properties.
Fully Satisfied

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 September 2020Unaudited abridged accounts made up to 30 April 2020 (6 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 September 2019Unaudited abridged accounts made up to 30 April 2019 (6 pages)
4 May 2019Registered office address changed from Alpha House 176a High Street Barnet Herts EN5 5SZ to 159 High Street Barnet Hertfordshire EN5 5SU on 4 May 2019 (1 page)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 August 2018Unaudited abridged accounts made up to 30 April 2018 (6 pages)
16 January 2018Unaudited abridged accounts made up to 30 April 2017 (6 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,500
(6 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,500
(6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,500
(6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,500
(6 pages)
13 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,500
(6 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,500
(6 pages)
21 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 December 2011Appointment of Paul Goodman as a director (2 pages)
16 December 2011Appointment of Paul Goodman as a director (2 pages)
1 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Marie Eileen Ingrey on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Marie Eileen Ingrey on 31 December 2009 (2 pages)
29 January 2010Director's details changed for David Goodman on 31 December 2009 (2 pages)
29 January 2010Director's details changed for David Goodman on 31 December 2009 (2 pages)
9 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 January 2008Return made up to 31/12/07; no change of members (7 pages)
30 January 2008Return made up to 31/12/07; no change of members (7 pages)
20 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2006Registered office changed on 26/09/06 from: 55 st.catharines road broxbourne herts EN10 7LB (1 page)
26 September 2006Registered office changed on 26/09/06 from: 55 st.catharines road broxbourne herts EN10 7LB (1 page)
14 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
14 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
17 January 2006Return made up to 31/12/05; full list of members (8 pages)
17 January 2006Return made up to 31/12/05; full list of members (8 pages)
25 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
1 March 2002Return made up to 31/12/01; full list of members (7 pages)
1 March 2002Return made up to 31/12/01; full list of members (7 pages)
15 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
15 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
9 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
11 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
2 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 February 1999Return made up to 31/12/98; full list of members (6 pages)
18 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
18 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
5 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
5 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
2 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
2 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
14 February 1996Return made up to 31/12/95; full list of members (6 pages)
14 February 1996Return made up to 31/12/95; full list of members (6 pages)
5 July 1995Accounts for a small company made up to 30 April 1995 (5 pages)
5 July 1995Accounts for a small company made up to 30 April 1995 (5 pages)
24 April 1989New director appointed (2 pages)
24 April 1989New director appointed (2 pages)