Company NameGilbert's (Holdings) Limited
Company StatusActive
Company Number00595611
CategoryPrivate Limited Company
Incorporation Date18 December 1957(66 years, 4 months ago)
Previous NameGilbert's Motors Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael John Gilbert
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(34 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Crofton Lane
Orpington
Kent
BR5 1HB
Director NameMrs Tracy Elizabeth Rose
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(50 years, 1 month after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Place Farm Avenue
Orpington
Kent
BR6 8DG
Secretary NameColeen Mabb
StatusCurrent
Appointed03 October 2012(54 years, 10 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address15 Britannia Drive
Riverview Park
Gravesend
Kent
DA12 4RP
Director NameMr Richard Euan Gilbert
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2016(59 years after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt 5050 Chynoweth House Trevissome Park
Blackwater
Truro
TR4 8UN
Director NameMr Charles Bates
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years after company formation)
Appointment Duration8 years, 11 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address36 Ragstone Court Ditton
Maidstone
Kent
Director NameMr Victor Gerald Cantor
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years after company formation)
Appointment Duration8 years, 11 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address85 London Lane
Bromley
Kent
BR1 4HF
Director NameMr Reginald Charles Gilbert
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years after company formation)
Appointment Duration23 years, 9 months (resigned 22 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinus One Kingsway Petts Wood
Orpington
Kent
Secretary NameMrs Pauline Elizabeth Gilbert
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years after company formation)
Appointment Duration20 years, 8 months (resigned 01 September 2012)
RoleCompany Director
Correspondence AddressMinus One Kingsway Petts Wood
Orpington
Kent

Contact

Telephone01689 831379
Telephone regionOrpington

Location

Registered AddressNumeric House
98 Station Road
Sidcup
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

66.5k at £0.05Executors Of Estate Of Reginal Charles Gilbert
67.50%
Ordinary
4.9k at £0.05Charles Bates
4.99%
Ordinary
13.4k at £0.05Mr Michael Gilbert
13.65%
Ordinary
13.4k at £0.05Tracy Rose
13.65%
Ordinary
200 at £0.05Executors Of Estate Of Reginald Charles Gilbert
0.20%
Preference

Financials

Year2014
Net Worth£1,746,180
Cash£150,638
Current Liabilities£4,530

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

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

Charges

15 November 1973Delivered on: 20 November 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: 129,131,133,135, inchmery rd, catford, london. SE6.
Outstanding
12 June 1970Delivered on: 30 June 1970
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 308 sangley road catford london.
Outstanding
12 June 1970Delivered on: 30 June 1970
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: 310, sangley road, catford.
Outstanding
27 November 1967Delivered on: 16 June 1970
Persons entitled: Ambler Finance LTD

Classification: Mortgage
Secured details: £3,240 (owing).
Particulars: 312 sangley road, catford london S.E. 6.
Outstanding
24 March 1970Delivered on: 3 April 1970
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 308 sangley road catford london SE6.
Outstanding
24 March 1970Delivered on: 3 April 1970
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: 310 sangley road catford london SE6.
Outstanding
2 February 1970Delivered on: 20 February 1970
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: 306 sangley road, catford, london S.E.6 title no 325276.
Outstanding
6 February 1962Delivered on: 15 February 1962
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 308, sangley road, lewisham, london, title no 455543.
Outstanding
18 May 1987Delivered on: 19 May 1987
Persons entitled: British Credit Trust Limited

Classification: General floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding
26 February 1986Delivered on: 6 March 1986
Persons entitled: British Credit Trust Limited

Classification: Consignment funding agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the companys right title and interest in all monies from time to time paid or payable by honda (UK) limited (see doc M48 for further details).
Outstanding
27 February 1986Delivered on: 5 March 1986
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: 16/20, mottingham road, mottingham london borough of bromley, title no:- k 33887.
Outstanding
17 March 1976Delivered on: 26 March 1976
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: 308 sangley road, catford, lewisham, london SE6.
Outstanding
30 September 1958Delivered on: 21 October 1958
Persons entitled: Barclays Bank PLC

Classification: Instr of charge.
Secured details: All moneys due etc.
Particulars: 304 sangley road, catford, london title no. 111723.
Outstanding

Filing History

13 January 2024Compulsory strike-off action has been discontinued (1 page)
12 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
12 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
28 September 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
28 April 2021Total exemption full accounts made up to 30 September 2019 (10 pages)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
12 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
20 February 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
14 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 January 2017Appointment of Mr Richard Euan Gilbert as a director on 8 December 2016 (2 pages)
30 January 2017Appointment of Mr Richard Euan Gilbert as a director on 8 December 2016 (2 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
14 November 2016Satisfaction of charge 6 in full (1 page)
14 November 2016Registered office address changed from Minus One Kingsway Petts Wood Kent BR5 1PL to Numeric House 98 Station Road Sidcup DA15 7BY on 14 November 2016 (1 page)
14 November 2016Satisfaction of charge 9 in full (1 page)
14 November 2016Satisfaction of charge 7 in full (1 page)
14 November 2016Satisfaction of charge 2 in full (1 page)
14 November 2016Satisfaction of charge 8 in full (1 page)
14 November 2016Satisfaction of charge 12 in full (1 page)
14 November 2016Satisfaction of charge 1 in full (1 page)
14 November 2016Satisfaction of charge 7 in full (1 page)
14 November 2016Satisfaction of charge 11 in full (1 page)
14 November 2016Satisfaction of charge 5 in full (1 page)
14 November 2016Satisfaction of charge 6 in full (1 page)
14 November 2016Satisfaction of charge 10 in full (1 page)
14 November 2016Satisfaction of charge 1 in full (1 page)
14 November 2016Satisfaction of charge 13 in full (1 page)
14 November 2016Satisfaction of charge 12 in full (1 page)
14 November 2016Satisfaction of charge 8 in full (1 page)
14 November 2016Satisfaction of charge 5 in full (1 page)
14 November 2016Satisfaction of charge 13 in full (1 page)
14 November 2016Registered office address changed from Minus One Kingsway Petts Wood Kent BR5 1PL to Numeric House 98 Station Road Sidcup DA15 7BY on 14 November 2016 (1 page)
14 November 2016Satisfaction of charge 10 in full (1 page)
14 November 2016Satisfaction of charge 9 in full (1 page)
14 November 2016Satisfaction of charge 2 in full (1 page)
14 November 2016Satisfaction of charge 11 in full (1 page)
14 November 2016Satisfaction of charge 4 in full (1 page)
14 November 2016Satisfaction of charge 4 in full (1 page)
21 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4,922.4
(7 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4,922.4
(7 pages)
18 January 2016Termination of appointment of Reginald Charles Gilbert as a director on 22 September 2015 (1 page)
18 January 2016Termination of appointment of Reginald Charles Gilbert as a director on 22 September 2015 (1 page)
18 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4,922.4
(8 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4,922.4
(8 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 4,922.4
(8 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 4,922.4
(8 pages)
22 January 2014Director's details changed for Tracey Elizabeth Rose on 31 December 2013 (2 pages)
22 January 2014Director's details changed for Tracey Elizabeth Rose on 31 December 2013 (2 pages)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
3 October 2012Appointment of Coleen Mabb as a secretary (2 pages)
3 October 2012Appointment of Coleen Mabb as a secretary (2 pages)
17 September 2012Termination of appointment of Pauline Gilbert as a secretary (1 page)
17 September 2012Termination of appointment of Pauline Gilbert as a secretary (1 page)
13 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
27 October 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 October 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
18 January 2010Director's details changed for Mr Reginald Charles Gilbert on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Tracey Elizabeth Rose on 31 December 2009 (2 pages)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Director's details changed for Mr Michael John Gilbert on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Mr Reginald Charles Gilbert on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Mr Michael John Gilbert on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Tracey Elizabeth Rose on 31 December 2009 (2 pages)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 February 2009Return made up to 31/12/08; full list of members (4 pages)
4 February 2009Return made up to 31/12/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
11 February 2008Location of register of members (1 page)
11 February 2008Return made up to 31/12/07; full list of members (3 pages)
11 February 2008Location of register of members (1 page)
11 February 2008Return made up to 31/12/07; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 21/01/07
(7 pages)
21 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 21/01/07
(7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
22 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
8 February 2004Return made up to 31/12/03; full list of members (7 pages)
8 February 2004Return made up to 31/12/03; full list of members (7 pages)
31 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
31 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
7 February 2003Return made up to 31/12/02; full list of members (8 pages)
7 February 2003Return made up to 31/12/02; full list of members (8 pages)
16 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
16 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
28 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/02
(7 pages)
28 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/02
(7 pages)
20 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
20 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
17 January 2001Return made up to 31/12/00; full list of members (8 pages)
17 January 2001Return made up to 31/12/00; full list of members (8 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Accounting reference date extended from 06/04/00 to 30/09/00 (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Accounting reference date extended from 06/04/00 to 30/09/00 (1 page)
16 April 2000Accounts for a small company made up to 6 April 1999 (5 pages)
16 April 2000Accounts for a small company made up to 6 April 1999 (5 pages)
16 April 2000Accounts for a small company made up to 6 April 1999 (5 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 1999Full accounts made up to 6 April 1998 (10 pages)
6 February 1999Full accounts made up to 6 April 1998 (10 pages)
6 February 1999Full accounts made up to 6 April 1998 (10 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 February 1998Full accounts made up to 6 April 1997 (10 pages)
5 February 1998Full accounts made up to 6 April 1997 (10 pages)
5 February 1998Full accounts made up to 6 April 1997 (10 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1997Full accounts made up to 6 April 1996 (12 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 January 1997Full accounts made up to 6 April 1996 (12 pages)
21 January 1997Full accounts made up to 6 April 1996 (12 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 November 1995Full accounts made up to 6 April 1995 (12 pages)
27 November 1995Full accounts made up to 6 April 1995 (12 pages)
27 November 1995Full accounts made up to 6 April 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
18 December 1957Incorporation (16 pages)