Willow Lane
Wargrave On Thames
Berkshire
RG10 8LH
Secretary Name | Nigel Treharne Gibbs |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1992(22 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Marsh Acres Willow Lane Wargrave On Thames Berkshire RG10 8LH |
Director Name | Ms Alison Bryony Gibbs |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2012(42 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marsh Acres Willow Lane Wargrave-On-Thames Berkshire RG10 8LH |
Director Name | Mr David Whiting |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(21 years after company formation) |
Appointment Duration | 1 year (resigned 27 March 1992) |
Role | Company Director |
Correspondence Address | Exton Farm Exton Hampshire SO32 3NW |
Secretary Name | Mr David Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(21 years after company formation) |
Appointment Duration | 1 year (resigned 26 March 1992) |
Role | Company Director |
Correspondence Address | Exton Farm Exton Hampshire SO32 3NW |
Secretary Name | Mr Christopher Robin Langford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(22 years after company formation) |
Appointment Duration | 1 day (resigned 27 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Millfield Lane St Ippollitts Hitchin Hertfordshire SG4 7NH |
Director Name | Mr Christopher Jamie Gibbs |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(22 years after company formation) |
Appointment Duration | 21 years, 1 month (resigned 15 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Beer House Foxs Lane Penwood Newbury RG20 9EP |
Registered Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £233,127 |
Net Worth | £2,453,684 |
Cash | £981,115 |
Current Liabilities | £498,919 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
30 June 1972 | Delivered on: 4 July 1972 Satisfied on: 25 March 1992 Persons entitled: N D F S No.1 & 2. Trustee Ltdthe Trustees of the National Deposit Friendly Society Classification: Mortgage Secured details: £50,000. Particulars: 1141A/1143 warwick road, acocks green, birmingham. Fully Satisfied |
---|
17 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
18 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
21 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 February 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
16 December 2019 | Change of details for Gibbs Estates Limited as a person with significant control on 6 April 2016 (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
24 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
25 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
3 February 2014 | Termination of appointment of Christopher Gibbs as a director (1 page) |
3 February 2014 | Termination of appointment of Christopher Gibbs as a director (1 page) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
31 January 2013 | Director's details changed for Christopher Jamie Gibbs on 23 November 2012 (2 pages) |
31 January 2013 | Director's details changed for Christopher Jamie Gibbs on 23 November 2012 (2 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
16 November 2012 | Appointment of Ms Alison Bryony Gibbs as a director (2 pages) |
16 November 2012 | Appointment of Ms Alison Bryony Gibbs as a director (2 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page) |
12 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
12 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
16 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Return made up to 13/03/07; full list of members (3 pages) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Return made up to 13/03/07; full list of members (3 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
4 April 2006 | Return made up to 13/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 13/03/06; full list of members (2 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: central house upper woburn place london WC1H 0QA (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: central house upper woburn place london WC1H 0QA (1 page) |
1 April 2005 | Return made up to 13/03/05; full list of members (7 pages) |
1 April 2005 | Return made up to 13/03/05; full list of members (7 pages) |
19 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
19 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
27 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
27 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
10 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
10 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
3 April 2002 | Return made up to 13/03/02; full list of members (6 pages) |
3 April 2002 | Return made up to 13/03/02; full list of members (6 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
23 April 2001 | Return made up to 13/03/01; full list of members (6 pages) |
23 April 2001 | Return made up to 13/03/01; full list of members (6 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
24 March 2000 | Return made up to 13/03/00; full list of members (6 pages) |
24 March 2000 | Return made up to 13/03/00; full list of members (6 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
18 March 1999 | Return made up to 13/03/99; full list of members (6 pages) |
18 March 1999 | Return made up to 13/03/99; full list of members (6 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
10 March 1998 | Return made up to 13/03/98; no change of members (4 pages) |
10 March 1998 | Return made up to 13/03/98; no change of members (4 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
10 March 1997 | Return made up to 13/03/97; no change of members (4 pages) |
10 March 1997 | Return made up to 13/03/97; no change of members (4 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
25 March 1996 | Return made up to 13/03/96; full list of members (6 pages) |
25 March 1996 | Return made up to 13/03/96; full list of members (6 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
20 March 1995 | Return made up to 13/03/95; no change of members (4 pages) |
20 March 1995 | Return made up to 13/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |