Company NameGambeta Properties Limited
Company StatusDissolved
Company Number00763023
CategoryPrivate Limited Company
Incorporation Date4 June 1963(60 years, 11 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Susan Alice Birrane
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(28 years, 7 months after company formation)
Appointment Duration30 years (closed 04 January 2022)
RoleCo Director
Country of ResidenceGibraltar
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London
SE1 1TY
Secretary NameMr Michael David Breeze
StatusClosed
Appointed05 September 2013(50 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 04 January 2022)
RoleCompany Director
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Martin Brendan Birrane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(28 years, 7 months after company formation)
Appointment Duration26 years, 5 months (resigned 09 June 2018)
RoleProperty Consultant
Country of ResidenceGibraltar
Correspondence AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London
SE1 1TY
Secretary NameMr Martin Brendan Birrane
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 October 1995)
RoleCompany Director
Correspondence Address2 Kinnerton Street
London
SW1X 8ES
Secretary NameMr Peter James Smith
NationalityBritish
StatusResigned
Appointed19 October 1995(32 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Maryland Court
Rainham
Gillingham
Kent
ME8 8QY
Secretary NameMr Paul Antony Hewitt Wallwork
StatusResigned
Appointed21 December 2012(49 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 August 2013)
RoleCompany Director
Correspondence Address15 Bowman Mews
Stamford
Lincolnshire
PE9 2AS

Contact

Websitecrownagents.co.uk
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressThe Peer Suite
The Hop Exchange
24 Southwark Street
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

98 at £1Mr Martin Brendan Birrane
98.00%
Ordinary
2 at £1Susan Alice Birrane
2.00%
Ordinary

Financials

Year2014
Net Worth-£166,517
Cash£1
Current Liabilities£166,518

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

8 June 1983Delivered on: 23 June 1983
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/Hold industrial site, bermondsey, london borough of southwark. Title no sgl 156852.
Outstanding
6 April 1983Delivered on: 12 April 1983
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: L/Hold 45 vandon court, petty france, london borough or city of westminster. Title no ngl 38878.
Outstanding
8 June 1982Delivered on: 12 June 1982
Persons entitled: Williams & Glyn's Banks 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/Hold premises being part of 13-19 (odd nos inclusive) jamaica road, bermondsey, southwark, london S.E.16. title nos. Sgl 129887 and sgl 130868 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with all fixed & moveable plant machinery fixtures implements and utensils.
Outstanding
8 June 1982Delivered on: 12 June 1982
Persons entitled: Williams & Glyn's 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/Hold premises being part of 13-19 (odd nos inclusive) jamaica road, bermondsey, southwark, london S.E.16. title nos. Sgl 129887 and sgl 130868 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with all fixed & moveable plant machinery fixtures implements and utensils.
Outstanding
31 March 1982Delivered on: 1 April 1982
Persons entitled: Williams & Glyn's 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: Freehold warehouse and yard scotts sufferance wharf. Mill street. Jamaica road. London. S.E.1. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 July 1974Delivered on: 22 July 1974
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at high street, bakers road & star road, eastbourne & all moveable plant machinery etc.
Outstanding
12 November 1973Delivered on: 16 November 1973
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 and 3 star road, eastbourne. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 September 1973Delivered on: 20 September 1973
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14/16/18. ocklynge road, eastbourne. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 August 1973Delivered on: 9 August 1973
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 ocklynge rd eastbourne. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 August 1973Delivered on: 9 August 1973
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 spring terrace, eastbourne. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 August 1973Delivered on: 9 August 1973
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 spring terrace, eastbourne. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 August 1973Delivered on: 9 August 1973
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 & 34 high st, eastbourne. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 August 1973Delivered on: 9 August 1973
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 moaferoff road, eastbourne.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 March 1973Delivered on: 16 April 1973
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 and 12 ocklynge road eastbourne title no eb 16582. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 March 1973Delivered on: 16 April 1973
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14/16 ocklynge rd eastbourne title no eb 11077. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 March 1973Delivered on: 16 April 1973
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 ocklynge rd eastbourne title no eb 5265. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 March 1973Delivered on: 4 April 1973
Persons entitled: Western Bank LTD

Classification: Legal charge
Secured details: £100,000.
Particulars: Various properties at eastbourne, for further details see doc 48.
Outstanding
6 September 1972Delivered on: 14 September 1972
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28, high street, eastbourne, sussex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 September 1972Delivered on: 14 September 1972
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 new upperton rd, eastbourne.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 September 1972Delivered on: 14 September 1972
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15, new upperton rd, eastbourne, sussex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 September 1972Delivered on: 14 September 1972
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ellis mews, ocklynge rd, eastbourne.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 July 1972Delivered on: 17 July 1972
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "11 new upperton rd", eastbourne.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 July 1972Delivered on: 17 July 1972
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20, ocklynge rd, eastbourne.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 June 1982Delivered on: 10 June 1982
Persons entitled:
John Louis
Greater Edith May Samson
Rumney Lamson

Classification: Legal charge
Secured details: Sterling pounds 170,000 and other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/Hold 13-19 (odd numbers inclusive) jamaica road, bermondsey, southwark london. S.E. 16. title nos. Sgl 129887 and sgl 130868. excluding part of the frontage to jamaica road and mill street.
Fully Satisfied
31 July 1981Delivered on: 6 August 1981
Persons entitled: Williams and Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52. southwark bridge road london. S.E.1 title no sgl 159038 together with all and all fixtures whatsoever now or at any time hereafter affixed or attached to the roperty or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. all fixed and moveable plant, machinery and fixtures implements and materials.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
22 August 2018Withdrawal of a person with significant control statement on 22 August 2018 (2 pages)
22 August 2018Notification of Susan Alice Birrane as a person with significant control on 9 June 2018 (2 pages)
16 July 2018Notification of a person with significant control statement (2 pages)
21 June 2018Cessation of Martin Brendan Birrane as a person with significant control on 9 June 2018 (1 page)
21 June 2018Termination of appointment of Martin Brendan Birrane as a director on 9 June 2018 (1 page)
21 June 2018Termination of appointment of Martin Brendan Birrane as a director on 9 June 2018 (1 page)
10 January 2018Change of details for Mr Martin Brendan Birrane as a person with significant control on 6 April 2016 (2 pages)
10 January 2018Cessation of Susan Alice Birrane as a person with significant control on 15 January 2017 (1 page)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 January 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 January 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
15 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
18 January 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
18 January 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
24 April 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
24 April 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
21 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
9 September 2013Appointment of Mr Michael David Breeze as a secretary (1 page)
9 September 2013Appointment of Mr Michael David Breeze as a secretary (1 page)
6 September 2013Termination of appointment of Paul Wallwork as a secretary (1 page)
6 September 2013Termination of appointment of Paul Wallwork as a secretary (1 page)
4 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
27 December 2012Director's details changed for Mrs Susan Alice Birrane on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Mr Martin Brendan Birrane on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Mr Martin Brendan Birrane on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Mrs Susan Alice Birrane on 27 December 2012 (2 pages)
24 December 2012Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (2 pages)
24 December 2012Termination of appointment of Peter Smith as a secretary (1 page)
24 December 2012Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (2 pages)
24 December 2012Termination of appointment of Peter Smith as a secretary (1 page)
14 February 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
14 February 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 December 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
3 December 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
4 February 2009Director's change of particulars / martin birrane / 03/02/2009 (1 page)
4 February 2009Director's change of particulars / martin birrane / 03/02/2009 (1 page)
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)
20 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
1 July 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
15 February 2007Total exemption full accounts made up to 31 December 2005 (18 pages)
15 February 2007Total exemption full accounts made up to 31 December 2006 (18 pages)
15 February 2007Total exemption full accounts made up to 31 December 2005 (18 pages)
15 February 2007Total exemption full accounts made up to 31 December 2006 (18 pages)
10 January 2007Return made up to 31/12/06; full list of members (7 pages)
10 January 2007Return made up to 31/12/06; full list of members (7 pages)
16 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
29 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
23 February 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
23 February 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
30 December 2003Return made up to 31/12/03; full list of members (7 pages)
30 December 2003Return made up to 31/12/03; full list of members (7 pages)
24 December 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
24 December 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
17 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
1 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
6 February 2001Return made up to 31/12/00; full list of members (6 pages)
5 October 2000Full accounts made up to 31 December 1999 (9 pages)
5 October 2000Full accounts made up to 31 December 1999 (9 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
20 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 September 1998Full accounts made up to 31 December 1997 (9 pages)
24 September 1998Full accounts made up to 31 December 1997 (9 pages)
13 February 1998Return made up to 31/12/97; no change of members (6 pages)
13 February 1998Return made up to 31/12/97; no change of members (6 pages)
21 November 1997Full accounts made up to 31 December 1996 (8 pages)
21 November 1997Full accounts made up to 31 December 1996 (8 pages)
17 January 1997Return made up to 31/12/96; no change of members (6 pages)
17 January 1997Return made up to 31/12/96; no change of members (6 pages)
4 November 1996Full accounts made up to 31 December 1995 (8 pages)
4 November 1996Full accounts made up to 31 December 1995 (8 pages)
13 February 1996Return made up to 31/12/95; full list of members (8 pages)
13 February 1996Return made up to 31/12/95; full list of members (8 pages)
31 October 1995Secretary resigned;new secretary appointed (2 pages)
31 October 1995Secretary resigned;new secretary appointed (2 pages)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)
21 March 1995Return made up to 31/12/94; no change of members (10 pages)
21 March 1995Return made up to 31/12/94; no change of members (10 pages)
3 November 1994Full accounts made up to 31 December 1993 (8 pages)
8 November 1993Full accounts made up to 31 December 1992 (7 pages)
24 December 1992Full accounts made up to 31 December 1991 (11 pages)
1 July 1992Full accounts made up to 31 March 1991 (10 pages)
16 February 1992Full accounts made up to 31 March 1990 (10 pages)
19 August 1991Full accounts made up to 31 March 1989 (11 pages)
29 September 1989Full accounts made up to 31 March 1988 (11 pages)
8 June 1988Full accounts made up to 31 March 1987 (12 pages)
14 May 1987Full accounts made up to 31 March 1986 (13 pages)
8 October 1985Accounts made up to 31 March 1985 (13 pages)
7 October 1985Accounts made up to 31 March 1984 (13 pages)