Company NameAlexander Gibson (Tyre Distributors) Limited
DirectorMarilyn Azizollahoff
Company StatusActive
Company Number01288945
CategoryPrivate Limited Company
Incorporation Date2 December 1976(47 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Marilyn Azizollahoff
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2007(30 years, 9 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Maxwelton Close
London
NW7 3NA
Director NameAlexander Gibson
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(16 years after company formation)
Appointment Duration16 years, 6 months (resigned 04 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Nedahall Court
Golders Green Crescent
London
NW11 8LB
Director NameHilda Esther Gibson
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(16 years after company formation)
Appointment Duration4 years, 10 months (resigned 05 November 1997)
RoleSecretary
Correspondence Address6 Wohl Lodge
Ravenscroft Avenue
London
NW11 0SB
Secretary NameHilda Esther Gibson
NationalityBritish
StatusResigned
Appointed20 December 1992(16 years after company formation)
Appointment Duration12 years, 5 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address6 Wohl Lodge
Ravenscroft Avenue
London
NW11 0SB
Secretary NameMrs Marilyn Azizollahoff
NationalityBritish
StatusResigned
Appointed31 May 2005(28 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 08 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Horton House
Salton
London
N3 3QW
Secretary NameGeorge Patros
NationalityBritish
StatusResigned
Appointed01 January 2008(31 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 03 April 2019)
RoleCompany Director
Correspondence AddressFlat 3 52 Sunningfields Road
Hendon
London
NW4 4RL

Location

Registered Address8 Percy Road Percy Road
North Finchley
London
N12 8BU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

51 at £1Mr Alexander Gibson
51.00%
Ordinary
49 at £1Mrs Marilyn Azizollahoff
49.00%
Ordinary

Financials

Year2014
Net Worth£1,438,041
Cash£136,651
Current Liabilities£88,520

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Charges

31 March 2016Delivered on: 12 April 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. by way of legal mortgage (I) the leasehold property known as ground floor flat and garden, 57 eversleigh road, london N3 1HY as the same is registered at hm land registry with title number AGL365812 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it, and (ii) the leasehold property known as flat 1, 80 sunningfields road, london NW4 4RL as the same is registered at hm land registry with title number AGL240450 and any part or parts of it and including all rights attached or appurtenant to it and all buildings, fixtures, fittings, plant and machinery from time to time situated on it (‘the property’).. 2. by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property;. 3. by way of fixed charge all the goodwill of any business or undertaking conducted at the property.
Outstanding
31 March 2016Delivered on: 12 April 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. by way of first legal mortgage all the freehold and leasehold property of the chargor (including (I) the leasehold property known as ground floor flat and garden, 57 eversleigh road, london N3 1HY as the same is registered at hm land registry with title number AGL365812 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it, and (ii) the leasehold property known as flat 1, 80 sunningfields road, london NW4 4RL as the same is registered at hm land registry with title number AGL240450 and any part or parts of it and including all rights attached or appurtenant to it and all buildings, fixtures, fittings, plant and machinery from time to time situated on it) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 2. by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 3. by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 4. by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 5. by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 6. by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 7. by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 8. by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 9. by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property");. 10. by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them.
Outstanding

Filing History

8 December 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
25 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
11 August 2022Director's details changed for Mrs Marilyn Azizollahoff on 11 August 2022 (2 pages)
28 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
11 February 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
8 July 2021Satisfaction of charge 012889450001 in full (1 page)
28 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
25 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
9 April 2019Termination of appointment of George Patros as a secretary on 3 April 2019 (1 page)
9 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
29 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
31 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
12 April 2016Registration of charge 012889450002, created on 31 March 2016 (15 pages)
12 April 2016Registration of charge 012889450001, created on 31 March 2016 (19 pages)
12 April 2016Registration of charge 012889450001, created on 31 March 2016 (19 pages)
12 April 2016Registration of charge 012889450002, created on 31 March 2016 (15 pages)
22 March 2016Secretary's details changed for George Patros on 22 March 2016 (1 page)
22 March 2016Secretary's details changed for George Patros on 22 March 2016 (1 page)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
11 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
11 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
8 December 2015Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to 8 Percy Road Percy Road North Finchley London N12 8BU on 8 December 2015 (1 page)
8 December 2015Termination of appointment of Marilyn Azizollahoff as a secretary on 8 December 2015 (1 page)
8 December 2015Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to 8 Percy Road Percy Road North Finchley London N12 8BU on 8 December 2015 (1 page)
8 December 2015Termination of appointment of Marilyn Azizollahoff as a secretary on 8 December 2015 (1 page)
3 February 2015Secretary's details changed for Mrs Marilyn Azizollahoff on 1 January 2014 (1 page)
3 February 2015Secretary's details changed for Mrs Marilyn Azizollahoff on 1 January 2014 (1 page)
3 February 2015Secretary's details changed for Mrs Marilyn Azizollahoff on 1 January 2014 (1 page)
3 February 2015Director's details changed for Mrs Marilyn Azizollahoff on 1 January 2014 (2 pages)
3 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Director's details changed for Mrs Marilyn Azizollahoff on 1 January 2014 (2 pages)
3 February 2015Director's details changed for Mrs Marilyn Azizollahoff on 1 January 2014 (2 pages)
3 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 February 2014Director's details changed for Mrs Marilyn Azizollahoff on 1 May 2013 (2 pages)
6 February 2014Director's details changed for Mrs Marilyn Azizollahoff on 1 May 2013 (2 pages)
6 February 2014Secretary's details changed for Mrs Marilyn Azizollahoff on 1 May 2013 (1 page)
6 February 2014Secretary's details changed for Mrs Marilyn Azizollahoff on 1 May 2013 (1 page)
6 February 2014Director's details changed for Mrs Marilyn Azizollahoff on 1 May 2013 (2 pages)
6 February 2014Secretary's details changed for Mrs Marilyn Azizollahoff on 1 May 2013 (1 page)
22 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
3 February 2011Termination of appointment of Alexander Gibson as a director (1 page)
3 February 2011Termination of appointment of Alexander Gibson as a director (1 page)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mrs Marilyn Azizollahoff on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Alexander Gibson on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mrs Marilyn Azizollahoff on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mrs Marilyn Azizollahoff on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Alexander Gibson on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Alexander Gibson on 1 October 2009 (2 pages)
13 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 January 2009Return made up to 20/12/08; full list of members (4 pages)
8 January 2009Return made up to 20/12/08; full list of members (4 pages)
3 July 2008Return made up to 20/12/07; full list of members (4 pages)
3 July 2008Return made up to 20/12/07; full list of members (4 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 January 2007Return made up to 20/12/06; full list of members (2 pages)
3 January 2007Return made up to 20/12/06; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 December 2005Return made up to 20/12/05; full list of members (2 pages)
20 December 2005Return made up to 20/12/05; full list of members (2 pages)
26 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
26 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005New secretary appointed (2 pages)
10 June 2005New secretary appointed (2 pages)
4 January 2005Return made up to 20/12/04; full list of members (5 pages)
4 January 2005Return made up to 20/12/04; full list of members (5 pages)
2 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 May 2004Registered office changed on 28/05/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
28 May 2004Registered office changed on 28/05/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
31 December 2003Return made up to 20/12/03; full list of members (5 pages)
31 December 2003Return made up to 20/12/03; full list of members (5 pages)
9 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
9 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
8 January 2003Return made up to 20/12/02; full list of members (5 pages)
8 January 2003Return made up to 20/12/02; full list of members (5 pages)
11 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
11 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
3 January 2002Return made up to 20/12/01; full list of members (5 pages)
3 January 2002Return made up to 20/12/01; full list of members (5 pages)
5 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
5 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
8 January 2001Return made up to 20/12/00; full list of members (5 pages)
8 January 2001Return made up to 20/12/00; full list of members (5 pages)
2 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
17 January 2000Return made up to 20/12/99; full list of members (5 pages)
17 January 2000Return made up to 20/12/99; full list of members (5 pages)
21 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
21 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
4 January 1999Return made up to 20/12/98; full list of members (5 pages)
4 January 1999Return made up to 20/12/98; full list of members (5 pages)
16 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
16 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
2 January 1998Return made up to 20/12/97; full list of members (5 pages)
2 January 1998Return made up to 20/12/97; full list of members (5 pages)
5 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
5 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
2 January 1997Return made up to 20/12/96; full list of members (5 pages)
2 January 1997Return made up to 20/12/96; full list of members (5 pages)
8 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
8 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
4 January 1996Return made up to 20/12/95; full list of members (5 pages)
4 January 1996Return made up to 20/12/95; full list of members (5 pages)
30 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
30 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)