London
E1W 1YZ
Director Name | Mr Steven Alan Brambley |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2018(36 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Rotherwick House 3 Thomas More Street London E1W 1YZ |
Director Name | William John Goldfinch |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 1993) |
Role | Managing Director Avo International Limited |
Correspondence Address | 45 Grimston Avenue Folkestone Kent CT20 2PZ |
Director Name | Mr Brian William Harold Swabey |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 January 1994) |
Role | Chartered Accountant |
Correspondence Address | The Old Bicycle Shed Windmill Close Ivinghoe Leighton Buzzard Bedfordshire LU7 9EW |
Director Name | Mr Geoffrey Charles Young |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(9 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 22 November 2010) |
Role | Trade Association Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadwall House 21 Broadwall London SE1 9PL |
Secretary Name | Mr Antonio Ventrella |
---|---|
Nationality | British,Italian |
Status | Resigned |
Appointed | 04 May 1991(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lady Byron Lane Knowle Solihull West Midlands B93 9AT |
Secretary Name | George Lewis Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(16 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | The Cottage Oak Way Reigate Surrey RH2 7ES |
Secretary Name | Ms Sandra Anne Chenery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | Broadwall House 21 Broadwall London SE1 9PL |
Director Name | Mr Graeme Scott Philp |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(29 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 January 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Rotherwick House 3 Thomas More Street London E1W 1YZ |
Secretary Name | Miss Emma Jane Hickey |
---|---|
Status | Resigned |
Appointed | 31 October 2012(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 October 2014) |
Role | Company Director |
Correspondence Address | Broadwall House 21 Broadwall London SE1 9PL |
Website | gambica.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76428080 |
Telephone region | London |
Registered Address | Rotherwick House 3 Thomas More Street London E1W 1YZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Gambica Association LTD 66.67% Ordinary |
---|---|
1 at £1 | Graeme Scott Philp 33.33% Ordinary |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 6 days from now) |
29 June 2020 | Accounts for a dormant company made up to 30 September 2019 (1 page) |
---|---|
5 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
13 May 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
8 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
17 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
23 January 2018 | Termination of appointment of Graeme Scott Philp as a director on 23 January 2018 (1 page) |
23 January 2018 | Appointment of Mr Steven Alan Brambley as a director on 23 January 2018 (2 pages) |
22 December 2017 | Registered office address changed from Westminster Tower 3 Albert Embankment London SE1 7SL England to Rotherwick House 3 Thomas More Street London E1W 1YZ on 22 December 2017 (1 page) |
23 May 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
23 May 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
10 May 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
10 May 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
9 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
24 August 2015 | Registered office address changed from Broadwall House 21 Broadwall London SE1 9PL to Westminster Tower 3 Albert Embankment London SE1 7SL on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from Broadwall House 21 Broadwall London SE1 9PL to Westminster Tower 3 Albert Embankment London SE1 7SL on 24 August 2015 (1 page) |
18 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
18 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
26 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
22 October 2014 | Termination of appointment of Emma Jane Hickey as a secretary on 9 October 2014 (1 page) |
22 October 2014 | Appointment of Mrs Sarah Wicks as a secretary on 9 October 2014 (2 pages) |
22 October 2014 | Appointment of Mrs Sarah Wicks as a secretary on 9 October 2014 (2 pages) |
22 October 2014 | Appointment of Mrs Sarah Wicks as a secretary on 9 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Emma Jane Hickey as a secretary on 9 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Emma Jane Hickey as a secretary on 9 October 2014 (1 page) |
20 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
2 May 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
2 May 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
12 June 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
12 June 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
22 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Appointment of Miss Emma Jane Hickey as a secretary (1 page) |
21 May 2013 | Termination of appointment of Sandra Chenery as a secretary (1 page) |
21 May 2013 | Appointment of Miss Emma Jane Hickey as a secretary (1 page) |
21 May 2013 | Termination of appointment of Sandra Chenery as a secretary (1 page) |
31 October 2012 | Secretary's details changed for Ms Sandra Anne Chenery on 31 October 2012 (1 page) |
31 October 2012 | Secretary's details changed for Ms Sandra Anne Chenery on 31 October 2012 (1 page) |
8 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
8 June 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
22 November 2010 | Termination of appointment of Geoffrey Young as a director (1 page) |
22 November 2010 | Termination of appointment of Geoffrey Young as a director (1 page) |
22 November 2010 | Appointment of Dr Graeme Scott Philp as a director (2 pages) |
22 November 2010 | Appointment of Dr Graeme Scott Philp as a director (2 pages) |
4 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Mr Geoffrey Charles Young on 4 May 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Ms Sandra Anne Chenery on 4 May 2010 (1 page) |
4 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Mr Geoffrey Charles Young on 4 May 2010 (2 pages) |
4 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Secretary's details changed for Ms Sandra Anne Chenery on 4 May 2010 (1 page) |
4 May 2010 | Secretary's details changed for Ms Sandra Anne Chenery on 4 May 2010 (1 page) |
4 May 2010 | Director's details changed for Mr Geoffrey Charles Young on 4 May 2010 (2 pages) |
5 March 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
5 March 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
23 June 2009 | Full accounts made up to 30 September 2008 (10 pages) |
23 June 2009 | Full accounts made up to 30 September 2008 (10 pages) |
6 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
6 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
8 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
8 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
11 March 2008 | Full accounts made up to 30 September 2007 (8 pages) |
11 March 2008 | Full accounts made up to 30 September 2007 (8 pages) |
8 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
8 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: saint georges house 195-203 waterloo road london SE1 8WB (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: saint georges house 195-203 waterloo road london SE1 8WB (1 page) |
15 February 2007 | Full accounts made up to 30 September 2006 (8 pages) |
15 February 2007 | Full accounts made up to 30 September 2006 (8 pages) |
22 May 2006 | Return made up to 04/05/06; full list of members (6 pages) |
22 May 2006 | Return made up to 04/05/06; full list of members (6 pages) |
20 February 2006 | Full accounts made up to 30 September 2005 (7 pages) |
20 February 2006 | Full accounts made up to 30 September 2005 (7 pages) |
18 May 2005 | Return made up to 04/05/05; full list of members (6 pages) |
18 May 2005 | Return made up to 04/05/05; full list of members (6 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | New secretary appointed (2 pages) |
4 February 2005 | Full accounts made up to 30 September 2004 (7 pages) |
4 February 2005 | Full accounts made up to 30 September 2004 (7 pages) |
2 June 2004 | Return made up to 04/05/04; full list of members (6 pages) |
2 June 2004 | Return made up to 04/05/04; full list of members (6 pages) |
16 March 2004 | Full accounts made up to 30 September 2003 (7 pages) |
16 March 2004 | Full accounts made up to 30 September 2003 (7 pages) |
28 May 2003 | Return made up to 04/05/03; full list of members (6 pages) |
28 May 2003 | Return made up to 04/05/03; full list of members (6 pages) |
14 February 2003 | Full accounts made up to 30 September 2002 (7 pages) |
14 February 2003 | Full accounts made up to 30 September 2002 (7 pages) |
29 May 2002 | Return made up to 04/05/02; full list of members
|
29 May 2002 | Return made up to 04/05/02; full list of members
|
6 March 2002 | Full accounts made up to 30 September 2001 (6 pages) |
6 March 2002 | Full accounts made up to 30 September 2001 (6 pages) |
24 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
24 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
23 January 2001 | Full accounts made up to 30 September 2000 (6 pages) |
23 January 2001 | Full accounts made up to 30 September 2000 (6 pages) |
30 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
28 January 2000 | Full accounts made up to 30 September 1999 (7 pages) |
28 January 2000 | Full accounts made up to 30 September 1999 (7 pages) |
3 June 1999 | Return made up to 04/05/99; full list of members
|
3 June 1999 | Return made up to 04/05/99; full list of members
|
10 December 1998 | Full accounts made up to 30 September 1998 (6 pages) |
10 December 1998 | Full accounts made up to 30 September 1998 (6 pages) |
27 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
27 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
16 February 1998 | Full accounts made up to 30 September 1997 (6 pages) |
16 February 1998 | Full accounts made up to 30 September 1997 (6 pages) |
19 November 1997 | New secretary appointed (2 pages) |
19 November 1997 | New secretary appointed (2 pages) |
5 June 1997 | Return made up to 04/05/97; no change of members (4 pages) |
5 June 1997 | Return made up to 04/05/97; no change of members (4 pages) |
19 February 1997 | Full accounts made up to 30 September 1996 (6 pages) |
19 February 1997 | Full accounts made up to 30 September 1996 (6 pages) |
3 July 1996 | Full accounts made up to 30 September 1995 (6 pages) |
3 July 1996 | Full accounts made up to 30 September 1995 (6 pages) |
5 June 1996 | Return made up to 04/05/96; full list of members (6 pages) |
5 June 1996 | Return made up to 04/05/96; full list of members (6 pages) |
14 June 1995 | Return made up to 04/05/95; no change of members
|
14 June 1995 | Return made up to 04/05/95; no change of members
|