Hadley Wood
Hertfordshire
EN4 0JU
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 December 2001(31 years, 3 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | 19 Coombehurst Close Hadley Wood Barnet Hertfordshire EN4 0JU |
Director Name | Anthea Fiona Catherine Gibson |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(21 years, 11 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 25 January 2010) |
Role | Company Director |
Correspondence Address | Westwell Manor Westwell Burford Oxon OX18 4JT |
Director Name | Mr Thomas Herbert Gibson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westwell Manor Westwell Burford Oxon OX18 4JT |
Secretary Name | Adelphi Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1992(21 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 07 December 2001) |
Correspondence Address | The Annexe Burroughs House 40 The Burroughs London NW4 4AP |
Website | www.thomasgibsonfineart.com |
---|
Registered Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,637,150 |
Gross Profit | £348,612 |
Net Worth | £5,928,160 |
Cash | £2,413,314 |
Current Liabilities | £819,336 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
1 October 2004 | Delivered on: 7 October 2004 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 edwards square london t/no NGL681175. The goodwill and by way of floating charge security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
9 April 2010 | Delivered on: 20 April 2010 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. Outstanding |
1 October 2004 | Delivered on: 14 October 2004 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 22 edwardes square london t/no NGL681175 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
22 December 1997 | Delivered on: 23 December 1997 Satisfied on: 5 November 2004 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 edwardes square london W8 fixed charge all plant machinery fixtures fittings furniture furnishings equipment tools and other chattels fixed charge the goodwill and the proceeds of any insurance. Fully Satisfied |
22 December 1997 | Delivered on: 23 December 1997 Satisfied on: 5 November 2004 Persons entitled: Adam & Company PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 June 1997 | Delivered on: 25 June 1997 Satisfied on: 5 February 1998 Persons entitled: Lloyds Private Banking Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 22 edwards square kensington london W8 t/n NGL681175. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 June 1989 | Delivered on: 4 July 1989 Satisfied on: 5 February 1998 Persons entitled: Hill Samuel Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H properrty at 22 edwerdes square london W8 fixed and inc the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 November 1984 | Delivered on: 28 November 1984 Satisfied on: 5 February 1998 Persons entitled: Hill Samuel & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land hereditments & premises situate at 10 alexander place london SW7. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
21 August 1984 | Delivered on: 23 August 1984 Satisfied on: 5 February 1998 Persons entitled: Hill Samuel & Co Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M17. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 October 1982 | Delivered on: 26 October 1982 Satisfied on: 5 February 1998 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/H property 10 alexander place south kensington london SW7 title no ngl 209737. Fully Satisfied |
4 December 1973 | Delivered on: 11 December 1973 Satisfied on: 22 October 1992 Persons entitled: Barclays Bank PLC Classification: A registered 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 goodwill uncalled capital, with all fixtures fittings fixed plant & machinery, by way of first floating charge & first fixed charge. Fully Satisfied |
9 August 2023 | Change of details for Mr Benjamin Hugh George Gibson as a person with significant control on 9 August 2023 (2 pages) |
---|---|
9 August 2023 | Director's details changed for Mr Benjamin Hugh George Gibson on 9 August 2023 (2 pages) |
9 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
30 June 2023 | Accounts for a small company made up to 30 September 2022 (14 pages) |
19 January 2023 | Change of details for Mr Benjamin Hugh George Gibson as a person with significant control on 19 January 2023 (2 pages) |
28 September 2022 | Accounts for a small company made up to 30 September 2021 (15 pages) |
12 September 2022 | Confirmation statement made on 9 August 2022 with updates (4 pages) |
2 August 2022 | Previous accounting period extended from 28 September 2021 to 30 September 2021 (1 page) |
15 July 2022 | Statement of capital on 1 July 2022
|
26 January 2022 | Statement of capital on 18 January 2022
|
8 September 2021 | Accounts for a small company made up to 28 September 2020 (11 pages) |
4 September 2021 | Statement of capital on 7 June 2021
|
9 August 2021 | Confirmation statement made on 9 August 2021 with updates (5 pages) |
8 June 2021 | Previous accounting period shortened from 29 September 2020 to 28 September 2020 (1 page) |
16 December 2020 | Accounts for a small company made up to 29 September 2019 (12 pages) |
16 September 2020 | Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page) |
14 August 2020 | Statement of capital on 22 July 2020
|
10 August 2020 | Confirmation statement made on 9 August 2020 with updates (5 pages) |
9 August 2019 | Confirmation statement made on 9 August 2019 with updates (4 pages) |
5 July 2019 | Accounts for a small company made up to 30 September 2018 (10 pages) |
25 September 2018 | Statement of capital on 14 September 2018
|
23 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
5 July 2018 | Accounts for a small company made up to 30 September 2017 (11 pages) |
9 November 2017 | Statement of capital on 30 October 2017
|
9 November 2017 | Statement of capital on 30 October 2017
|
11 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
11 August 2017 | Change of details for Mr Benjamin Hugh George Gibson as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
11 August 2017 | Change of details for Mr Benjamin Hugh George Gibson as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (25 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (25 pages) |
3 May 2017 | Satisfaction of charge 9 in full (1 page) |
3 May 2017 | Satisfaction of charge 11 in full (1 page) |
3 May 2017 | Satisfaction of charge 11 in full (1 page) |
3 May 2017 | Satisfaction of charge 10 in full (1 page) |
3 May 2017 | Satisfaction of charge 9 in full (1 page) |
3 May 2017 | Satisfaction of charge 10 in full (1 page) |
27 September 2016 | Statement of capital on 9 December 2015
|
27 September 2016 | Statement of capital on 1 September 2015
|
27 September 2016 | Statement of capital on 1 September 2015
|
27 September 2016 | Statement of capital on 9 December 2015
|
13 September 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
5 September 2016 | Full accounts made up to 30 September 2015 (20 pages) |
5 September 2016 | Full accounts made up to 30 September 2015 (20 pages) |
8 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
6 July 2015 | Full accounts made up to 30 September 2014 (19 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (19 pages) |
23 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
7 July 2014 | Full accounts made up to 30 September 2013 (19 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (19 pages) |
22 January 2014 | Statement of capital following an allotment of shares on 24 December 2013
|
22 January 2014 | Statement of capital following an allotment of shares on 24 December 2013
|
18 September 2013 | Full accounts made up to 30 September 2012 (20 pages) |
18 September 2013 | Full accounts made up to 30 September 2012 (20 pages) |
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (4 pages) |
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (4 pages) |
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Full accounts made up to 30 September 2011 (19 pages) |
3 October 2012 | Full accounts made up to 30 September 2011 (19 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (19 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (19 pages) |
25 October 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 9 August 2010 (2 pages) |
25 October 2010 | Director's details changed for Benjamin Hugh George Gibson on 9 August 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 9 August 2010 (2 pages) |
25 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Director's details changed for Benjamin Hugh George Gibson on 9 August 2010 (2 pages) |
25 October 2010 | Director's details changed for Benjamin Hugh George Gibson on 9 August 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 9 August 2010 (2 pages) |
2 October 2010 | Full accounts made up to 30 September 2009 (20 pages) |
2 October 2010 | Full accounts made up to 30 September 2009 (20 pages) |
21 September 2010 | Termination of appointment of Anthea Gibson as a director (1 page) |
21 September 2010 | Termination of appointment of Anthea Gibson as a director (1 page) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
13 January 2010 | Amended full accounts made up to 30 September 2008 (18 pages) |
13 January 2010 | Amended full accounts made up to 30 September 2008 (18 pages) |
4 November 2009 | Full accounts made up to 30 September 2008 (18 pages) |
4 November 2009 | Full accounts made up to 30 September 2008 (18 pages) |
24 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
2 October 2008 | Return made up to 09/08/08; no change of members (7 pages) |
2 October 2008 | Return made up to 09/08/08; no change of members (7 pages) |
30 September 2008 | Amended accounts made up to 30 September 2007 (7 pages) |
30 September 2008 | Amended accounts made up to 30 September 2007 (7 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (13 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (13 pages) |
20 September 2007 | Return made up to 09/08/07; no change of members (7 pages) |
20 September 2007 | Return made up to 09/08/07; no change of members (7 pages) |
18 August 2007 | Accounts for a medium company made up to 30 September 2006 (16 pages) |
18 August 2007 | Accounts for a medium company made up to 30 September 2006 (16 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
22 November 2006 | Return made up to 09/08/06; full list of members (3 pages) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Return made up to 09/08/06; full list of members (3 pages) |
22 November 2006 | Secretary's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Secretary's particulars changed (1 page) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page) |
7 September 2005 | Return made up to 09/08/05; full list of members (8 pages) |
7 September 2005 | Return made up to 09/08/05; full list of members (8 pages) |
9 June 2005 | Accounts for a medium company made up to 30 September 2004 (14 pages) |
9 June 2005 | Accounts for a medium company made up to 30 September 2004 (14 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Return made up to 09/08/04; full list of members (8 pages) |
14 October 2004 | Particulars of mortgage/charge (7 pages) |
14 October 2004 | Particulars of mortgage/charge (7 pages) |
14 October 2004 | Return made up to 09/08/04; full list of members (8 pages) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Accounts for a medium company made up to 30 September 2003 (14 pages) |
27 July 2004 | Accounts for a medium company made up to 30 September 2003 (14 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
20 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
20 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
25 July 2003 | Accounts for a medium company made up to 30 September 2002 (15 pages) |
25 July 2003 | Accounts for a medium company made up to 30 September 2002 (15 pages) |
28 August 2002 | Return made up to 09/08/02; full list of members (7 pages) |
28 August 2002 | Return made up to 09/08/02; full list of members (7 pages) |
2 August 2002 | Accounts for a medium company made up to 30 September 2001 (13 pages) |
2 August 2002 | Accounts for a medium company made up to 30 September 2001 (13 pages) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: the annexe 40 the burroughs hendon london NW4 4AP (1 page) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: the annexe 40 the burroughs hendon london NW4 4AP (1 page) |
23 August 2001 | Return made up to 09/08/01; full list of members (7 pages) |
23 August 2001 | Return made up to 09/08/01; full list of members (7 pages) |
26 July 2001 | Accounts for a medium company made up to 30 September 2000 (13 pages) |
26 July 2001 | Accounts for a medium company made up to 30 September 2000 (13 pages) |
17 August 2000 | Return made up to 09/08/00; full list of members (7 pages) |
17 August 2000 | Return made up to 09/08/00; full list of members (7 pages) |
19 July 2000 | Accounts for a medium company made up to 30 September 1999 (14 pages) |
19 July 2000 | Accounts for a medium company made up to 30 September 1999 (14 pages) |
13 August 1999 | Return made up to 09/08/99; no change of members (4 pages) |
13 August 1999 | Return made up to 09/08/99; no change of members (4 pages) |
21 July 1999 | Accounts for a medium company made up to 30 September 1998 (14 pages) |
21 July 1999 | Accounts for a medium company made up to 30 September 1998 (14 pages) |
19 August 1998 | Return made up to 09/08/98; full list of members (6 pages) |
19 August 1998 | Return made up to 09/08/98; full list of members (6 pages) |
1 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
1 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
5 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1997 | Particulars of mortgage/charge (3 pages) |
23 December 1997 | Particulars of mortgage/charge (4 pages) |
23 December 1997 | Particulars of mortgage/charge (3 pages) |
23 December 1997 | Particulars of mortgage/charge (4 pages) |
6 October 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
6 October 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
3 October 1997 | Registered office changed on 03/10/97 from: flat 8 49 rutland gate SW7 1PL (1 page) |
3 October 1997 | Registered office changed on 03/10/97 from: flat 8 49 rutland gate SW7 1PL (1 page) |
27 August 1997 | Return made up to 09/08/97; no change of members (4 pages) |
27 August 1997 | Return made up to 09/08/97; no change of members (4 pages) |
25 June 1997 | Particulars of mortgage/charge (6 pages) |
25 June 1997 | Particulars of mortgage/charge (6 pages) |
16 August 1996 | Return made up to 09/08/96; no change of members (4 pages) |
16 August 1996 | Return made up to 09/08/96; no change of members (4 pages) |
19 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
19 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
1 September 1995 | Return made up to 09/08/95; full list of members (6 pages) |
1 September 1995 | Return made up to 09/08/95; full list of members (6 pages) |
20 April 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
20 April 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
6 May 1976 | Memorandum and Articles of Association (11 pages) |
6 May 1976 | Memorandum and Articles of Association (11 pages) |
26 August 1970 | Certificate of incorporation (1 page) |
26 August 1970 | Certificate of incorporation (1 page) |