London
W6 0BE
Director Name | Me Brian Gibson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years after company formation) |
Appointment Duration | 22 years, 11 months (resigned 19 December 2014) |
Role | Builders Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Willowdene The Common West Drayton Middlesex UB7 7HQ |
Secretary Name | Mrs Joan Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years after company formation) |
Appointment Duration | 22 years, 11 months (resigned 19 December 2014) |
Role | Company Director |
Correspondence Address | 79 New Peachey Lane West Drayton Bucks UB7 7HQ |
Telephone | 020 85603700 |
---|---|
Telephone region | London |
Registered Address | 7 Goldhawk Mews London W12 8PA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
99 at £1 | Base Green Gibson's Yard LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,499,979 |
Cash | £16,226 |
Current Liabilities | £16,247 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
28 April 1992 | Delivered on: 30 April 1992 Satisfied on: 13 October 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at argyle road hounslow, l/b of hounslow (adjacent to hounslow british rail station) as described in a conveyance dated 16TH march 1992 and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
16 March 1992 | Delivered on: 24 March 1992 Satisfied on: 13 October 2014 Persons entitled: British Railways Board Classification: Conveyance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at whitton road and argyle road hounslow middlesex. Fully Satisfied |
27 March 1986 | Delivered on: 10 April 1986 Satisfied on: 13 October 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land at downside goods yard brentford middlesex, hounslow, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 November 1982 | Delivered on: 23 November 1982 Satisfied on: 13 October 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor shop basement & yard at 5A & 6 high street, brentwood (now known as 120/122 high street, brentford) hounslow london title no. Mx 290870. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
16 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
21 March 2022 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
23 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
9 February 2021 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
5 January 2021 | Registered office address changed from Palladium House 1 - 4 Argyll Street London W1F 7LD England to 7 Goldhawk Mews London W12 8PA on 5 January 2021 (1 page) |
20 November 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
5 March 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
23 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
9 March 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
1 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
17 May 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Registered office address changed from Yard Adjacent Brentford Central Station,Boston Manor Road, Brentford Middx to Palladium House 1 - 4 Argyll Street London W1F 7LD on 17 May 2016 (1 page) |
17 May 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Registered office address changed from Yard Adjacent Brentford Central Station,Boston Manor Road, Brentford Middx to Palladium House 1 - 4 Argyll Street London W1F 7LD on 17 May 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
15 January 2015 | Appointment of Mr Peter Charles Hibbert as a director on 19 December 2014 (2 pages) |
15 January 2015 | Termination of appointment of Brian Gibson as a director on 19 December 2014 (1 page) |
15 January 2015 | Appointment of Mr Peter Charles Hibbert as a director on 19 December 2014 (2 pages) |
15 January 2015 | Termination of appointment of Joan Gibson as a secretary on 19 December 2014 (1 page) |
15 January 2015 | Termination of appointment of Brian Gibson as a director on 19 December 2014 (1 page) |
15 January 2015 | Termination of appointment of Joan Gibson as a secretary on 19 December 2014 (1 page) |
13 October 2014 | Satisfaction of charge 3 in full (4 pages) |
13 October 2014 | Satisfaction of charge 4 in full (4 pages) |
13 October 2014 | Satisfaction of charge 1 in full (4 pages) |
13 October 2014 | Satisfaction of charge 2 in full (4 pages) |
13 October 2014 | Satisfaction of charge 4 in full (4 pages) |
13 October 2014 | Satisfaction of charge 2 in full (4 pages) |
13 October 2014 | Satisfaction of charge 3 in full (4 pages) |
13 October 2014 | Satisfaction of charge 1 in full (4 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
30 September 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Brian Gibson on 31 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Brian Gibson on 31 December 2009 (2 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
11 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
26 September 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
26 September 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
13 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
13 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
22 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
22 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
14 July 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
14 July 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
12 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
12 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
18 August 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
18 August 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
21 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
12 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 December 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 December 1999 | Full accounts made up to 31 December 1998 (11 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
1 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
18 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
18 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
9 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
16 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
16 January 1996 | Return made up to 31/12/95; change of members (6 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
6 June 1995 | Ad 15/05/95--------- £ si 88@1=88 £ ic 11/99 (2 pages) |
6 June 1995 | Ad 15/05/95--------- £ si 88@1=88 £ ic 11/99 (2 pages) |
16 February 1995 | Return made up to 31/12/94; full list of members (5 pages) |
16 February 1995 | Return made up to 31/12/94; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
28 October 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
1 February 1994 | Return made up to 31/12/93; no change of members (4 pages) |
31 October 1993 | Full accounts made up to 31 December 1992 (6 pages) |
21 April 1993 | Resolutions
|
21 April 1993 | Resolutions
|
7 January 1993 | Return made up to 31/12/92; no change of members (4 pages) |
4 November 1992 | Full accounts made up to 31 December 1991 (6 pages) |
30 April 1992 | Particulars of mortgage/charge (3 pages) |
24 March 1992 | Particulars of mortgage/charge (3 pages) |
3 March 1992 | Return made up to 31/12/91; full list of members (5 pages) |
18 November 1991 | Full accounts made up to 31 December 1990 (6 pages) |
15 April 1991 | Return made up to 31/12/90; no change of members (4 pages) |
8 November 1990 | Return made up to 30/12/89; no change of members (4 pages) |
8 November 1990 | Full accounts made up to 31 December 1989 (6 pages) |
8 November 1990 | Director's particulars changed (2 pages) |
23 May 1990 | Full accounts made up to 31 December 1988 (6 pages) |
21 March 1989 | Secretary's particulars changed;director's particulars changed (2 pages) |
21 March 1989 | Registered office changed on 21/03/89 from: yard adjacent brentford central station boston manor road brentford (1 page) |
21 March 1989 | Full accounts made up to 31 December 1987 (7 pages) |
21 March 1989 | Return made up to 31/12/88; full list of members (4 pages) |
13 May 1988 | Registered office changed on 13/05/88 from: 120/122 high street brentford middlesex (1 page) |
8 March 1988 | Full accounts made up to 31 December 1986 (7 pages) |
8 March 1988 | Return made up to 31/12/87; full list of members (4 pages) |
8 March 1988 | Return made up to 31/12/87; full list of members (4 pages) |
13 May 1987 | Full accounts made up to 31 December 1985 (7 pages) |
30 March 1987 | Return made up to 31/12/86; full list of members (4 pages) |
30 March 1987 | Return made up to 31/12/86; full list of members (4 pages) |
21 May 1986 | Return made up to 31/12/85; full list of members (3 pages) |
21 May 1986 | Return made up to 31/12/85; full list of members (3 pages) |
10 November 1984 | Annual return made up to 15/05/81 (3 pages) |
10 November 1984 | Annual return made up to 15/05/81 (3 pages) |