Company NameGilby Properties Limited
Company StatusDissolved
Company Number00742272
CategoryPrivate Limited Company
Incorporation Date28 November 1962(61 years, 5 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Henrietta Jane Bailey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1995(32 years, 2 months after company formation)
Appointment Duration25 years, 1 month (closed 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5b Colbeck Mews
London
SW7 4LX
Director NameRobert Reichman
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(28 years, 4 months after company formation)
Appointment Duration18 years, 6 months (resigned 23 September 2009)
RoleCo Director
Correspondence Address5 Blackhills
Esher
Surrey
KT10 9JP
Director NameMrs Anne Patricia Reichman
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(28 years, 4 months after company formation)
Appointment Duration24 years, 4 months (resigned 06 August 2015)
RoleCo Director
Correspondence AddressBlackhill Cottage 5 Blackhills
Esher
Surrey
KT10 9JP
Secretary NameRobert Reichman
NationalityBritish
StatusResigned
Appointed31 March 1991(28 years, 4 months after company formation)
Appointment Duration18 years, 6 months (resigned 23 September 2009)
RoleCompany Director
Correspondence Address5 Blackhills
Esher
Surrey
KT10 9JP

Location

Registered Address9a Burroughs Gardens
London
NW4 4AU
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Henrietta Jane Bailey
100.00%
Ordinary

Financials

Year2014
Net Worth£412,169
Cash£10,816
Current Liabilities£50,217

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

20 June 1988Delivered on: 23 June 1988
Satisfied on: 10 April 2001
Persons entitled: London and Manchester (Commercial Mortgages) Limited.

Classification: First legal charge
Secured details: £175,000 due to the chargee.
Particulars: F/H known as units 1 & 2 lysons avenue ash vale surrey T.N. SY487286. Floating security undertaking and all property and assets present and future including goodwill & rights.
Fully Satisfied
29 February 1980Delivered on: 7 March 1980
Satisfied on: 20 November 1987
Persons entitled: Norwich General Trust Limited.

Classification: Legal charge
Secured details: £46,000-.
Particulars: F/H- units 1, 2 and 3 lysons ave. Ash vale. Surrey title no: sy 304024.
Fully Satisfied

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
5 December 2019Application to strike the company off the register (3 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
5 April 2019Notification of Henrietta Jane Bailey as a person with significant control on 1 April 2019 (2 pages)
4 April 2019Withdrawal of a person with significant control statement on 4 April 2019 (2 pages)
17 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
5 April 2018Notification of a person with significant control statement (2 pages)
4 April 2018Cessation of Henrietta Jane Bailey as a person with significant control on 1 December 2017 (1 page)
13 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 August 2015Termination of appointment of Anne Patricia Reichman as a director on 6 August 2015 (1 page)
12 August 2015Termination of appointment of Anne Patricia Reichman as a director on 6 August 2015 (1 page)
12 August 2015Termination of appointment of Anne Patricia Reichman as a director on 6 August 2015 (1 page)
30 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 May 2013Director's details changed for Mrs Henrietta Jane Bailey on 1 November 2012 (2 pages)
2 May 2013Director's details changed for Mrs Henrietta Jane Bailey on 1 November 2012 (2 pages)
2 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 May 2013Director's details changed for Mrs Henrietta Jane Bailey on 1 November 2012 (2 pages)
2 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 June 2011Registered office address changed from 9 Heathfield Road Bushey Herts WD23 2LH on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 9 Heathfield Road Bushey Herts WD23 2LH on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 9 Heathfield Road Bushey Herts WD23 2LH on 7 June 2011 (1 page)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Mrs Henrietta Jane Bailey on 17 September 2010 (2 pages)
20 October 2010Director's details changed for Mrs Henrietta Jane Bailey on 17 September 2010 (2 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
12 November 2009Termination of appointment of Robert Reichman as a director (1 page)
12 November 2009Termination of appointment of Robert Reichman as a secretary (1 page)
12 November 2009Termination of appointment of Robert Reichman as a secretary (1 page)
12 November 2009Termination of appointment of Robert Reichman as a director (1 page)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 June 2009Director's change of particulars / henrietta porter / 22/05/2009 (1 page)
4 June 2009Director's change of particulars / henrietta porter / 22/05/2009 (1 page)
21 April 2009Return made up to 31/03/09; full list of members (4 pages)
21 April 2009Return made up to 31/03/09; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 April 2008Return made up to 31/03/08; full list of members (4 pages)
25 April 2008Return made up to 31/03/08; full list of members (4 pages)
15 April 2008Director's change of particulars / henrietta porter / 30/04/2007 (1 page)
15 April 2008Director's change of particulars / henrietta porter / 30/04/2007 (1 page)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 June 2007Registered office changed on 20/06/07 from: 843 finchley road london NW11 8NA (1 page)
20 June 2007Registered office changed on 20/06/07 from: 843 finchley road london NW11 8NA (1 page)
11 April 2007Return made up to 31/03/07; full list of members (3 pages)
11 April 2007Return made up to 31/03/07; full list of members (3 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 April 2006Return made up to 31/03/06; full list of members (3 pages)
20 April 2006Return made up to 31/03/06; full list of members (3 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 May 2005Return made up to 31/03/05; full list of members (3 pages)
12 May 2005Return made up to 31/03/05; full list of members (3 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 April 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 05/04/04
(7 pages)
5 April 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 05/04/04
(7 pages)
13 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 April 2003Return made up to 31/03/03; full list of members (7 pages)
14 April 2003Return made up to 31/03/03; full list of members (7 pages)
6 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 April 2002Return made up to 31/03/02; full list of members (9 pages)
8 April 2002Return made up to 31/03/02; full list of members (9 pages)
26 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
26 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
10 April 2001Declaration of satisfaction of mortgage/charge (1 page)
10 April 2001Declaration of satisfaction of mortgage/charge (1 page)
9 April 2001Return made up to 31/03/01; full list of members (7 pages)
9 April 2001Return made up to 31/03/01; full list of members (7 pages)
9 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
9 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 April 2000Return made up to 31/03/00; full list of members (7 pages)
14 April 2000Return made up to 31/03/00; full list of members (7 pages)
16 July 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
16 July 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
15 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
15 July 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
15 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
15 July 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
16 April 1999Return made up to 31/03/99; full list of members (6 pages)
16 April 1999Return made up to 31/03/99; full list of members (6 pages)
19 January 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
19 January 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
10 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
10 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
23 April 1998Return made up to 31/03/98; no change of members (4 pages)
23 April 1998Return made up to 31/03/98; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 31 December 1996 (3 pages)
30 June 1997Accounts for a small company made up to 31 December 1996 (3 pages)
6 April 1997Return made up to 31/03/97; no change of members (4 pages)
6 April 1997Return made up to 31/03/97; no change of members (4 pages)
30 July 1996Accounts for a small company made up to 31 December 1995 (4 pages)
30 July 1996Accounts for a small company made up to 31 December 1995 (4 pages)
3 April 1996Return made up to 31/03/96; full list of members (6 pages)
3 April 1996Return made up to 31/03/96; full list of members (6 pages)
8 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
8 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
3 April 1995Return made up to 31/03/95; no change of members (4 pages)
3 April 1995Return made up to 31/03/95; no change of members (4 pages)
28 November 1962Incorporation (13 pages)
28 November 1962Incorporation (13 pages)