Company NameGartel Design & Construction Limited
DirectorsGary Peck and Terence Peck
Company StatusActive
Company Number01222758
CategoryPrivate Limited Company
Incorporation Date12 August 1975(48 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Gary Peck
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(17 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleRoofing/Specialist
Country of ResidenceEngland
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMr Terence Peck
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(17 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleRoofing Specialist
Country of ResidenceEngland
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Secretary NameSW Corporate Services Limited (Corporation)
StatusCurrent
Appointed01 August 2007(31 years, 12 months after company formation)
Appointment Duration16 years, 9 months
Correspondence AddressWellesley House Duke Of Wellington Ave
Royal Arsenal
London
SE18 6SS
Director NameEric Raymond Peck
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 4 months after company formation)
Appointment Duration8 years (resigned 11 January 1999)
RoleRoofing Specialist
Correspondence Address284 Wricklemarsh Road
Blackheath
London
SE3 8DW
Director NameLilian Mavis Peck
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 4 months after company formation)
Appointment Duration8 years (resigned 11 January 1999)
RoleManager
Correspondence Address284 Wricklemarsh Road
Blackheath
London
SE3 8DW
Secretary NameMr Terence Peck
NationalityBritish
StatusResigned
Appointed31 December 1990(15 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Parkwood Road
Bexley
Kent
DA5 3NW
Secretary NameBarrie David Crowe
NationalityBritish
StatusResigned
Appointed19 September 1997(22 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressRose Cottage Castle Hill
Hartley
Longfield
Kent
DA3 7BH
Secretary NameMr Terence Peck
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(28 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Parkwood Road
Bexley
Kent
DA5 3NW
Director NameMr Vince Poile
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(42 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMr David Edwin Seaman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(42 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS

Location

Registered AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Gary Peck
50.00%
Ordinary
50 at £1Mr Terence Peck
50.00%
Ordinary

Financials

Year2014
Net Worth£17,391
Current Liabilities£9,491

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

8 February 2024Micro company accounts made up to 30 September 2023 (3 pages)
9 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
21 February 2023Micro company accounts made up to 30 September 2022 (3 pages)
16 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
15 February 2022Micro company accounts made up to 30 September 2021 (3 pages)
17 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 30 September 2020 (3 pages)
9 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
17 March 2020Termination of appointment of David Seaman as a director on 28 February 2020 (1 page)
17 March 2020Termination of appointment of Vince Poile as a director on 31 December 2019 (1 page)
12 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
7 November 2019Micro company accounts made up to 30 September 2019 (2 pages)
28 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
15 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
16 May 2018Appointment of Mr Vince Poile as a director on 1 April 2018 (2 pages)
15 May 2018Appointment of Mr David Seaman as a director on 1 April 2018 (2 pages)
22 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
9 November 2017Cessation of Gary Peck as a person with significant control on 30 September 2016 (1 page)
9 November 2017Cessation of Terence Peck as a person with significant control on 30 September 2016 (1 page)
9 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
9 November 2017Cessation of Terence Peck as a person with significant control on 30 September 2016 (1 page)
9 November 2017Cessation of Gary Peck as a person with significant control on 30 September 2016 (1 page)
9 November 2017Notification of Capital Roofing Co Ltd as a person with significant control on 30 September 2016 (2 pages)
9 November 2017Notification of Capital Roofing Co Ltd as a person with significant control on 30 September 2016 (2 pages)
3 January 2017Micro company accounts made up to 30 September 2016 (2 pages)
3 January 2017Micro company accounts made up to 30 September 2016 (2 pages)
14 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
9 December 2015Micro company accounts made up to 30 September 2015 (2 pages)
9 December 2015Micro company accounts made up to 30 September 2015 (2 pages)
10 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Director's details changed for Mr Terence Peck on 10 November 2015 (2 pages)
10 November 2015Director's details changed for Mr Terence Peck on 10 November 2015 (2 pages)
10 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Director's details changed for Mr Gary Peck on 10 November 2015 (2 pages)
10 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Director's details changed for Mr Gary Peck on 10 November 2015 (2 pages)
29 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(5 pages)
20 November 2014Director's details changed for Mr Gary Peck on 20 November 2014 (2 pages)
20 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(5 pages)
20 November 2014Director's details changed for Mr Gary Peck on 20 November 2014 (2 pages)
20 November 2014Director's details changed for Mr Terence Peck on 20 November 2014 (2 pages)
20 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(5 pages)
20 November 2014Director's details changed for Mr Terence Peck on 20 November 2014 (2 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
6 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
18 November 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 November 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 November 2009Secretary's details changed for Sw Corporate Services Limited on 11 November 2009 (2 pages)
18 November 2009Secretary's details changed for Sw Corporate Services Limited on 11 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Gary Peck on 5 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Gary Peck on 5 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Terence Peck on 5 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Gary Peck on 5 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Terence Peck on 5 November 2009 (2 pages)
17 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Mr Terence Peck on 5 November 2009 (2 pages)
17 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Mr Gary Peck on 5 November 2009 (2 pages)
11 November 2009Secretary's details changed for Sw Corporate Services Limited on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Terence Peck on 5 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Gary Peck on 5 November 2009 (2 pages)
11 November 2009Secretary's details changed for Sw Corporate Services Limited on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Terence Peck on 5 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Terence Peck on 5 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Gary Peck on 5 November 2009 (2 pages)
26 November 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 November 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 November 2008Return made up to 06/11/08; full list of members (4 pages)
6 November 2008Return made up to 06/11/08; full list of members (4 pages)
2 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
2 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
12 November 2007Return made up to 08/11/07; full list of members (3 pages)
12 November 2007Return made up to 08/11/07; full list of members (3 pages)
11 September 2007New secretary appointed (2 pages)
11 September 2007Registered office changed on 11/09/07 from: capital house 193 westcombe hill blackheath london, SE3 7EZ (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007New secretary appointed (2 pages)
11 September 2007Registered office changed on 11/09/07 from: capital house 193 westcombe hill blackheath london, SE3 7EZ (1 page)
11 September 2007Secretary resigned (1 page)
31 July 2007Return made up to 08/11/06; full list of members (7 pages)
31 July 2007Return made up to 08/11/06; full list of members (7 pages)
20 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
20 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
14 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
14 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
1 February 2006Return made up to 08/11/05; full list of members (7 pages)
1 February 2006Return made up to 08/11/05; full list of members (7 pages)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
4 August 2005New secretary appointed (1 page)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
4 August 2005Return made up to 08/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 August 2005Return made up to 08/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 August 2005New secretary appointed (1 page)
22 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
22 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
20 November 2003Return made up to 08/11/03; full list of members (8 pages)
20 November 2003Return made up to 08/11/03; full list of members (8 pages)
5 September 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
5 September 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
15 November 2002Return made up to 08/11/02; full list of members (7 pages)
15 November 2002Return made up to 08/11/02; full list of members (7 pages)
13 December 2001Accounts for a dormant company made up to 30 September 2001 (2 pages)
13 December 2001Accounts for a dormant company made up to 30 September 2001 (2 pages)
7 December 2001Return made up to 18/11/01; full list of members (6 pages)
7 December 2001Return made up to 18/11/01; full list of members (6 pages)
14 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
14 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
29 November 2000Return made up to 18/11/00; full list of members (6 pages)
29 November 2000Return made up to 18/11/00; full list of members (6 pages)
7 January 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
7 January 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
10 December 1999Return made up to 18/11/99; full list of members (6 pages)
10 December 1999Return made up to 18/11/99; full list of members (6 pages)
8 February 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
15 January 1999Return made up to 04/12/98; full list of members (6 pages)
15 January 1999Return made up to 04/12/98; full list of members (6 pages)
23 February 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
23 February 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
22 December 1997Return made up to 04/12/97; no change of members (4 pages)
22 December 1997Return made up to 04/12/97; no change of members (4 pages)
5 November 1997Secretary resigned (1 page)
5 November 1997New secretary appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997Secretary resigned (1 page)
18 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
18 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
17 February 1997Return made up to 20/12/96; no change of members (4 pages)
17 February 1997Return made up to 20/12/96; no change of members (4 pages)
28 February 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
28 February 1996Return made up to 20/12/95; full list of members (6 pages)
28 February 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
28 February 1996Return made up to 20/12/95; full list of members (6 pages)
12 May 1995Accounts for a dormant company made up to 30 September 1994 (8 pages)
12 May 1995Accounts for a dormant company made up to 30 September 1994 (8 pages)
12 August 1975Certificate of incorporation (1 page)
12 August 1975Certificate of incorporation (1 page)