Company NameGibbs Properties Limited
DirectorsClaude Fernando and Rock Nominees Limited
Company StatusActive
Company Number01664964
CategoryPrivate Limited Company
Incorporation Date17 September 1982(41 years, 7 months ago)
Previous NamesFercool Limited and Catercool Refridgeration Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Claude Fernando
Date of BirthNovember 1948 (Born 75 years ago)
NationalityFrench
StatusCurrent
Appointed26 October 2017(35 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorne Lancaster Parker, 5th Floor Palladium House
London
W1F 7TA
Director NameRock Nominees Limited (Corporation)
StatusCurrent
Appointed30 April 2001(18 years, 7 months after company formation)
Appointment Duration22 years, 12 months
Correspondence AddressSuite 2 Gibraltar Heights
215 Main Street
Gibraltar
Foreign
Secretary NameGibraltar Company Secretaries Limited (Corporation)
StatusCurrent
Appointed30 April 2001(18 years, 7 months after company formation)
Appointment Duration22 years, 12 months
Correspondence AddressSuite 2 Gibraltar Heights
215 Main Street
Gibraltar
Director NameMr Claude Fernando
Date of BirthNovember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed25 January 1992(9 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 April 2001)
RoleManaging Director
Correspondence Address20 Langside Avenue
London
SW15 5QT
Secretary NameSheila Fernando
NationalityBritish
StatusResigned
Appointed25 January 1992(9 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address20 Langside Avenue
London
SW15 5QT
Director NameMr Michael Edward Lemon
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(29 years, 7 months after company formation)
Appointment Duration9 years (resigned 06 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVenture House 4th Floor
27-29 Glasshouse Street
London
W1B 5DF

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5k at £1Cascada Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£101,355
Cash£27,010
Current Liabilities£75,655

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months, 1 week from now)

Charges

11 October 1987Delivered on: 16 October 1987
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: 162 garratt lane, L.b of wandsworth title no: ln 153686 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 April 1986Delivered on: 3 May 1986
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 162, garratt lane, wandsworth, london SW18.
Outstanding

Filing History

15 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
9 January 2024Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27-29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 9 January 2024 (1 page)
16 November 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
26 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
12 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
19 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
6 May 2021Termination of appointment of Michael Edward Lemon as a director on 6 May 2021 (1 page)
29 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
15 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
30 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
1 March 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
14 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
13 November 2017Appointment of Mr Claude Fernando as a director on 26 October 2017 (2 pages)
13 November 2017Appointment of Mr Claude Fernando as a director on 26 October 2017 (2 pages)
23 March 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 5,000
(5 pages)
3 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 5,000
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 June 2015Amended total exemption small company accounts made up to 30 April 2014 (5 pages)
17 June 2015Amended total exemption small company accounts made up to 30 April 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 5,000
(5 pages)
6 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 5,000
(5 pages)
21 October 2014Registered office address changed from Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27-29 Glasshouse Street London W1B 5DF on 21 October 2014 (1 page)
21 October 2014Registered office address changed from Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27-29 Glasshouse Street London W1B 5DF on 21 October 2014 (1 page)
5 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 5,000
(5 pages)
5 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 5,000
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 April 2012Appointment of Mr Michael Edward Lemon as a director (2 pages)
18 April 2012Appointment of Mr Michael Edward Lemon as a director (2 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 May 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
22 May 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
2 April 2009Return made up to 25/01/09; full list of members (3 pages)
2 April 2009Return made up to 25/01/09; full list of members (3 pages)
29 May 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
29 May 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
12 March 2008Return made up to 25/01/08; full list of members (3 pages)
12 March 2008Return made up to 25/01/08; full list of members (3 pages)
4 June 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
4 June 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
5 April 2007Return made up to 25/01/07; full list of members (2 pages)
5 April 2007Return made up to 25/01/07; full list of members (2 pages)
20 June 2006Return made up to 25/01/06; full list of members (6 pages)
20 June 2006Return made up to 25/01/06; full list of members (6 pages)
19 June 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
19 June 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
16 February 2006Delivery ext'd 3 mth 30/04/05 (2 pages)
16 February 2006Delivery ext'd 3 mth 30/04/05 (2 pages)
20 April 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
20 April 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
7 April 2005Return made up to 25/01/05; full list of members (6 pages)
7 April 2005Return made up to 25/01/05; full list of members (6 pages)
2 March 2005Delivery ext'd 3 mth 30/04/04 (1 page)
2 March 2005Delivery ext'd 3 mth 30/04/04 (1 page)
10 January 2005Return made up to 25/01/04; full list of members (6 pages)
10 January 2005Return made up to 25/01/04; full list of members (6 pages)
26 May 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
26 May 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
18 February 2004Delivery ext'd 3 mth 30/04/03 (2 pages)
18 February 2004Delivery ext'd 3 mth 30/04/03 (2 pages)
3 December 2003Total exemption full accounts made up to 30 April 2002 (13 pages)
3 December 2003Total exemption full accounts made up to 30 April 2002 (13 pages)
21 March 2003Return made up to 25/01/03; full list of members (6 pages)
21 March 2003Return made up to 25/01/03; full list of members (6 pages)
5 March 2003Delivery ext'd 3 mth 30/04/02 (2 pages)
5 March 2003Delivery ext'd 3 mth 30/04/02 (2 pages)
31 May 2002Total exemption full accounts made up to 30 April 2001 (13 pages)
31 May 2002Total exemption full accounts made up to 30 April 2001 (13 pages)
8 March 2002Return made up to 25/01/02; full list of members (6 pages)
8 March 2002Return made up to 25/01/02; full list of members (6 pages)
5 March 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
5 March 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
28 February 2001Full accounts made up to 30 April 2000 (12 pages)
28 February 2001Full accounts made up to 30 April 2000 (12 pages)
25 May 2000Registered office changed on 25/05/00 from: 182 gloucester place london NW1 6DS (1 page)
25 May 2000Registered office changed on 25/05/00 from: 182 gloucester place london NW1 6DS (1 page)
7 April 2000Full accounts made up to 30 April 1999 (12 pages)
7 April 2000Full accounts made up to 30 April 1999 (12 pages)
29 March 2000Return made up to 25/01/00; full list of members (6 pages)
29 March 2000Return made up to 25/01/00; full list of members (6 pages)
18 April 1999Return made up to 25/01/99; no change of members (4 pages)
18 April 1999Return made up to 25/01/99; no change of members (4 pages)
25 February 1999Full accounts made up to 30 April 1998 (13 pages)
25 February 1999Full accounts made up to 30 April 1998 (13 pages)
14 December 1998Return made up to 25/01/98; no change of members (4 pages)
14 December 1998Return made up to 25/01/98; no change of members (4 pages)
4 December 1997Full accounts made up to 30 April 1997 (13 pages)
4 December 1997Full accounts made up to 30 April 1997 (13 pages)
30 September 1997Registered office changed on 30/09/97 from: 3 kimber road london SW18 4NR (1 page)
30 September 1997Registered office changed on 30/09/97 from: 3 kimber road london SW18 4NR (1 page)
24 February 1997Full accounts made up to 30 April 1996 (13 pages)
24 February 1997Full accounts made up to 30 April 1996 (13 pages)
12 February 1997Return made up to 25/01/97; full list of members (6 pages)
12 February 1997Return made up to 25/01/97; full list of members (6 pages)
30 January 1996Return made up to 25/01/96; no change of members (4 pages)
30 January 1996Return made up to 25/01/96; no change of members (4 pages)
15 January 1996Full accounts made up to 30 April 1995 (12 pages)
15 January 1996Full accounts made up to 30 April 1995 (12 pages)
19 May 1994Company name changed\certificate issued on 19/05/94 (2 pages)
19 May 1994Company name changed\certificate issued on 19/05/94 (2 pages)
12 June 1985Company name changed\certificate issued on 12/06/85 (2 pages)
12 June 1985Company name changed\certificate issued on 12/06/85 (2 pages)
17 September 1982Incorporation (17 pages)
17 September 1982Incorporation (17 pages)