Whitwell
Hitchin
Hertfordshire
SG4 8BN
Secretary Name | Miss Rosemary Ann Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 2006(24 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | 8 The Valley Whitwell Hitchin Hertfordshire SG4 8BN |
Director Name | Mr Richard Alfred Puttick |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(9 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 August 2005) |
Role | Property Developer |
Correspondence Address | 14 Waverley Road St Albans Hertfordshire AL3 5PA |
Secretary Name | Mr Richard Alfred Puttick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(9 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | 14 Waverley Road St Albans Hertfordshire AL3 5PA |
Director Name | Arline Elizabeth Martin |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2006) |
Role | Accnts Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Chequers Lane Preston Hitchin Hertfordshire SG4 7TX |
Secretary Name | Arline Elizabeth Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2006) |
Role | Accnts Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Chequers Lane Preston Hitchin Hertfordshire SG4 7TX |
Website | gulbourne.com |
---|
Registered Address | Suite 1 First Floor 1 Duchess Street London W1W 6AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2.5k at £1 | Gulbourne LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (8 months, 3 weeks from now) |
5 September 1984 | Delivered on: 13 September 1984 Satisfied on: 9 November 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from guilbourne limited to the chargee on any account whatsoever. Particulars: Flat 2 38 oakcraft road blackheath lewisham greater london. Title no ln 190369 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
1 June 1984 | Delivered on: 20 June 1984 Satisfied on: 9 November 2009 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: Flat 2, 38 oakcraft road, blackheath, lewisham, london title no-ln 190369 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 September 1983 | Delivered on: 20 September 1983 Satisfied on: 9 November 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from gulbourne limited to the chargee. Particulars: Land known as 38 and the uplands park road enfield middlesex title nos. Mx 335196 mx 265905. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
---|---|
9 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
7 December 2022 | Registered office address changed from 64 (Floor 5) North Row London W1K 7DA England to Suite 1 First Floor 1 Duchess Street London W1W 6AN on 7 December 2022 (1 page) |
7 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
3 May 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
3 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
26 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 May 2021 | Registered office address changed from C/O the Leamans Partnership 47-57 Marylebone Lane London W1U 2NT to 64 (Floor 5) North Row London W1K 7DA on 4 May 2021 (1 page) |
13 March 2021 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
1 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
13 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 March 2015 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
4 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
31 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
2 September 2013 | Accounts for a dormant company made up to 30 November 2012 (6 pages) |
2 September 2013 | Accounts for a dormant company made up to 30 November 2012 (6 pages) |
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
31 August 2012 | Accounts for a dormant company made up to 30 November 2011 (8 pages) |
31 August 2012 | Accounts for a dormant company made up to 30 November 2011 (8 pages) |
28 August 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from 51 Queen Anne Street London W1G 9HS on 28 August 2012 (1 page) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
13 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
6 August 2010 | Accounts for a dormant company made up to 30 November 2009 (6 pages) |
6 August 2010 | Accounts for a dormant company made up to 30 November 2009 (6 pages) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
12 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
23 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
1 October 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
1 October 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
22 August 2008 | Secretary's change of particulars / rosemary scott / 22/08/2008 (1 page) |
22 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
22 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
22 August 2008 | Secretary's change of particulars / rosemary scott / 22/08/2008 (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: 5 montrose avenue hull HU3 5PI (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: 5 montrose avenue hull HU3 5PI (1 page) |
1 October 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
1 October 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: 51 queen anne street london W1G 9HS (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 51 queen anne street london W1G 9HS (1 page) |
10 September 2007 | Return made up to 05/07/07; full list of members (2 pages) |
10 September 2007 | Return made up to 05/07/07; full list of members (2 pages) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | New secretary appointed (2 pages) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | New secretary appointed (2 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | Return made up to 05/07/06; full list of members (2 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | Return made up to 05/07/06; full list of members (2 pages) |
26 September 2006 | Full accounts made up to 30 November 2005 (10 pages) |
26 September 2006 | Full accounts made up to 30 November 2005 (10 pages) |
23 June 2006 | Return made up to 05/07/05; full list of members (2 pages) |
23 June 2006 | Return made up to 05/07/05; full list of members (2 pages) |
29 September 2005 | New secretary appointed;new director appointed (2 pages) |
29 September 2005 | New secretary appointed;new director appointed (2 pages) |
12 August 2005 | Full accounts made up to 30 November 2004 (10 pages) |
12 August 2005 | Full accounts made up to 30 November 2004 (10 pages) |
7 July 2005 | Ad 16/06/05--------- £ si 500@1=500 £ ic 2000/2500 (2 pages) |
7 July 2005 | Ad 16/06/05--------- £ si 500@1=500 £ ic 2000/2500 (2 pages) |
4 October 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
4 October 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
21 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
2 October 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
2 October 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
5 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
5 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
3 October 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
3 October 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
26 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
26 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
28 September 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
28 September 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
18 September 2001 | Return made up to 05/07/01; full list of members
|
18 September 2001 | Return made up to 05/07/01; full list of members
|
28 November 2000 | Ad 24/11/00--------- £ si 1000@1=1000 £ ic 1000/2000 (3 pages) |
28 November 2000 | Nc inc already adjusted 01/11/00 (1 page) |
28 November 2000 | Nc inc already adjusted 01/11/00 (1 page) |
28 November 2000 | Resolutions
|
28 November 2000 | Resolutions
|
28 November 2000 | Ad 24/11/00--------- £ si 1000@1=1000 £ ic 1000/2000 (3 pages) |
22 August 2000 | Return made up to 05/07/00; full list of members
|
22 August 2000 | Return made up to 05/07/00; full list of members
|
20 April 2000 | Full accounts made up to 30 November 1999 (9 pages) |
20 April 2000 | Full accounts made up to 30 November 1999 (9 pages) |
5 April 2000 | Accounting reference date shortened from 31/05/00 to 30/11/99 (1 page) |
5 April 2000 | Accounting reference date shortened from 31/05/00 to 30/11/99 (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: the valley whitwell hertfordshire SG4 8BN (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: the valley whitwell hertfordshire SG4 8BN (1 page) |
13 July 1999 | Return made up to 05/07/99; no change of members (4 pages) |
13 July 1999 | Return made up to 05/07/99; no change of members (4 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (9 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (9 pages) |
1 October 1998 | Accounting reference date extended from 30/11/97 to 31/05/98 (1 page) |
1 October 1998 | Accounting reference date extended from 30/11/97 to 31/05/98 (1 page) |
26 June 1998 | Return made up to 05/07/98; full list of members (6 pages) |
26 June 1998 | Return made up to 05/07/98; full list of members (6 pages) |
1 October 1997 | Full accounts made up to 30 November 1996 (9 pages) |
1 October 1997 | Full accounts made up to 30 November 1996 (9 pages) |
18 July 1997 | Return made up to 05/07/97; no change of members (4 pages) |
18 July 1997 | Return made up to 05/07/97; no change of members (4 pages) |
19 September 1996 | Full accounts made up to 30 November 1995 (9 pages) |
19 September 1996 | Full accounts made up to 30 November 1995 (9 pages) |
27 June 1996 | Return made up to 05/07/96; full list of members (6 pages) |
27 June 1996 | Return made up to 05/07/96; full list of members (6 pages) |
29 September 1995 | Full accounts made up to 30 November 1994 (9 pages) |
29 September 1995 | Full accounts made up to 30 November 1994 (9 pages) |
26 July 1995 | Return made up to 05/07/95; no change of members (6 pages) |
26 July 1995 | Return made up to 05/07/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
22 February 1982 | Incorporation (12 pages) |
22 February 1982 | Incorporation (12 pages) |