Company NameGastman Limited
DirectorRobert David Gastman
Company StatusActive
Company Number00798128
CategoryPrivate Limited Company
Incorporation Date25 March 1964(60 years ago)
Previous NamesRobaine Properties Limited and M. Gastman & Son Limited

Business Activity

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

Directors

Director NameMr Robert David Gastman
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(27 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rayner Essex
Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMurray Gastman
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 9 months after company formation)
Appointment Duration19 years, 1 month (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
33 Bryanston Square
London
W1H 2DX
Secretary NameMurray Gastman
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 9 months after company formation)
Appointment Duration19 years, 1 month (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
33 Bryanston Square
London
W1H 2DX

Location

Registered AddressC/O Rayner Essex
Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

99 at £1Robert David Gastman
99.00%
Ordinary
1 at £1Executors Of Murray Gastman
1.00%
Ordinary

Financials

Year2014
Net Worth£1,121,212
Cash£271,344
Current Liabilities£33,532

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 3 weeks from now)

Charges

28 May 1998Delivered on: 17 June 1998
Satisfied on: 13 January 2016
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays treasury deposit deal number - 25251146.. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied

Filing History

26 October 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
23 January 2023Memorandum and Articles of Association (28 pages)
23 January 2023Statement of company's objects (2 pages)
23 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 December 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 December 2022Change of share class name or designation (2 pages)
13 December 2022Change of details for Mr Robert David Gastman as a person with significant control on 1 December 2022 (2 pages)
13 December 2022Confirmation statement made on 1 December 2022 with updates (5 pages)
10 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
4 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
18 October 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
11 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
25 January 2021Total exemption full accounts made up to 28 February 2020 (7 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
21 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
20 February 2019Change of details for Mr Robert David Gastman as a person with significant control on 6 April 2016 (2 pages)
20 February 2019Director's details changed for Mr Robert David Gastman on 20 February 2019 (2 pages)
23 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
21 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(3 pages)
13 January 2016Satisfaction of charge 1 in full (2 pages)
13 January 2016Satisfaction of charge 1 in full (2 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 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 100
(3 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 100
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
13 February 2014Director's details changed for Mr Robert David Gastman on 13 February 2014 (2 pages)
13 February 2014Director's details changed for Mr Robert David Gastman on 13 February 2014 (2 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
12 December 2011Termination of appointment of Murray Gastman as a secretary (1 page)
12 December 2011Termination of appointment of Murray Gastman as a director (1 page)
12 December 2011Termination of appointment of Murray Gastman as a secretary (1 page)
12 December 2011Termination of appointment of Murray Gastman as a director (1 page)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 February 2010Director's details changed for Murray Gastman on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Murray Gastman on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mr Robert David Gastman on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mr Robert David Gastman on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Murray Gastman on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mr Robert David Gastman on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
21 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
22 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 September 2007Registered office changed on 12/09/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
12 September 2007Registered office changed on 12/09/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
27 February 2007Return made up to 31/12/06; full list of members (2 pages)
27 February 2007Return made up to 31/12/06; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
10 February 2006Amended accounts made up to 28 February 2005 (7 pages)
10 February 2006Amended accounts made up to 28 February 2005 (7 pages)
31 January 2006Return made up to 31/12/05; no change of members (5 pages)
31 January 2006Return made up to 31/12/05; no change of members (5 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
7 January 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
7 January 2005Total exemption small company accounts made up to 29 February 2004 (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (5 pages)
6 January 2005Return made up to 31/12/04; full list of members (5 pages)
17 January 2004Return made up to 31/12/03; full list of members (5 pages)
17 January 2004Return made up to 31/12/03; full list of members (5 pages)
29 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
29 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (5 pages)
7 January 2003Return made up to 31/12/02; full list of members (5 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
1 March 2002Return made up to 31/12/01; full list of members (5 pages)
1 March 2002Return made up to 31/12/01; full list of members (5 pages)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
11 October 2001Accounts for a small company made up to 28 February 2000 (7 pages)
11 October 2001Accounts for a small company made up to 28 February 2000 (7 pages)
1 March 2001Return made up to 31/12/00; no change of members (4 pages)
1 March 2001Return made up to 31/12/00; no change of members (4 pages)
6 February 2000Accounts for a small company made up to 28 February 1999 (7 pages)
6 February 2000Accounts for a small company made up to 28 February 1999 (7 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Registered office changed on 13/01/00 from: first floor treasure house 19/21 hatton garden london EC1N 8BA (1 page)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Registered office changed on 13/01/00 from: first floor treasure house 19/21 hatton garden london EC1N 8BA (1 page)
12 February 1999Return made up to 31/12/98; full list of members (6 pages)
12 February 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 28 February 1998 (7 pages)
26 January 1999Accounts for a small company made up to 28 February 1998 (7 pages)
17 June 1998Particulars of mortgage/charge (4 pages)
17 June 1998Particulars of mortgage/charge (4 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 November 1997Full accounts made up to 28 February 1997 (13 pages)
7 November 1997Full accounts made up to 28 February 1997 (13 pages)
20 October 1997Accounting reference date shortened from 30/09/97 to 28/02/97 (1 page)
20 October 1997Accounting reference date shortened from 30/09/97 to 28/02/97 (1 page)
14 February 1997Return made up to 31/12/96; full list of members (6 pages)
14 February 1997Return made up to 31/12/96; full list of members (6 pages)
18 October 1996Director's particulars changed (1 page)
18 October 1996Director's particulars changed (1 page)
15 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
15 July 1996Accounts for a small company made up to 30 September 1995 (9 pages)
20 February 1996Return made up to 31/12/95; full list of members (6 pages)
20 February 1996Return made up to 31/12/95; full list of members (6 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
12 October 1988Company name changed\certificate issued on 12/10/88 (2 pages)
12 October 1988Company name changed\certificate issued on 12/10/88 (2 pages)
25 March 1964Certificate of incorporation (1 page)
25 March 1964Certificate of incorporation (1 page)