Company NameGebler Associates Limited
Company StatusActive
Company Number01835047
CategoryPrivate Limited Company
Incorporation Date23 July 1984(39 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Sasha Marcus Alaric Gebler
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 World Business Centre Newall Road
Hounslow
Middlesex
TW6 2TA
Director NameMr David Gray Tooth
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cumberland Road Acton
London
W3 6EY
Secretary NameMr David Gray Tooth
NationalityBritish
StatusCurrent
Appointed08 November 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cumberland Road Acton
London
W3 6EY
Director NameMr Peter Michael Fennell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(23 years, 11 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Winchmore Hill Rd Southgate
London
N14 6PX
Director NameDavid John Gratiaen Partridge
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(7 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 April 1992)
RoleArchitect
Correspondence Address3 Clifton Avenue
London
W12 9RD
Director NameMr Stephen John Tyrone Coyne
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(12 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 April 2002)
RoleBuilding Technician
Country of ResidenceEngland
Correspondence Address102a Edith Road
London
W14 9AP

Contact

Websitegeblertooth.co.uk

Location

Registered Address3 World Business Centre
Newall Road
Hounslow
Middlesex
TW6 2TA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Shareholders

500 at £1Mr David Gray Tooth
50.00%
Ordinary
500 at £1Mr Sasha Marcus Alaric Gebler
50.00%
Ordinary

Financials

Year2014
Net Worth£1,358,457
Cash£6,226
Current Liabilities£878,500

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 November 2023 (6 months ago)
Next Return Due19 November 2024 (6 months, 2 weeks from now)

Charges

20 December 2022Delivered on: 30 December 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
5 October 2020Delivered on: 6 October 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
21 February 2000Delivered on: 24 February 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or copperbottom properties limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 June 1987Delivered on: 7 July 1987
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
7 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
30 December 2022Registration of charge 018350470004, created on 20 December 2022 (4 pages)
29 November 2022Satisfaction of charge 018350470003 in full (1 page)
29 November 2022Satisfaction of charge 1 in full (1 page)
29 November 2022Satisfaction of charge 2 in full (1 page)
17 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
9 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
3 June 2021Secretary's details changed for Mr David Gray Tooth on 2 June 2021 (1 page)
3 June 2021Director's details changed for Peter Michael Fennell on 2 June 2021 (2 pages)
3 June 2021Director's details changed for Mr Sasha Marcus Alaric Gebler on 2 June 2021 (2 pages)
3 June 2021Director's details changed for Mr David Gray Tooth on 2 June 2021 (2 pages)
3 June 2021Change of details for Mr Sasha Marcus Alaric Gebler as a person with significant control on 2 June 2021 (2 pages)
3 June 2021Change of details for Mr David Gray Tooth as a person with significant control on 2 June 2021 (2 pages)
27 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
10 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
6 October 2020Registration of charge 018350470003, created on 5 October 2020 (41 pages)
29 September 2020Registered office address changed from 1 World Business Centre Newall Road Hounslow Middlesex TW6 2FA England to 3 World Business Centre Newall Road Hounslow Middlesex TW6 2TA on 29 September 2020 (1 page)
22 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
5 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
17 October 2019Registered office address changed from 1 World Business Centre Newall Road Hounslow Middlesex TW6 2RE England to 1 World Business Centre Newall Road Hounslow Middlesex TW6 2FA on 17 October 2019 (1 page)
17 October 2019Director's details changed for Peter Michael Fennell on 15 May 2019 (2 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
14 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
10 August 2018Registered office address changed from 62 Glentham Road London SW13 9JJ to 1 World Business Centre Newall Road Hounslow Middlesex TW6 2RE on 10 August 2018 (1 page)
26 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
14 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
29 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
25 November 2015Director's details changed for Mr Sasha Marcus Alaric Gebler on 1 November 2015 (2 pages)
25 November 2015Director's details changed for Mr Sasha Marcus Alaric Gebler on 1 November 2015 (2 pages)
25 November 2015Director's details changed for Mr Sasha Marcus Alaric Gebler on 1 November 2015 (2 pages)
24 November 2015Director's details changed for Mr David Gray Tooth on 1 November 2015 (2 pages)
24 November 2015Director's details changed for Peter Michael Fennell on 1 November 2015 (2 pages)
24 November 2015Secretary's details changed for Mr David Gray Tooth on 1 November 2015 (1 page)
24 November 2015Secretary's details changed for Mr David Gray Tooth on 1 November 2015 (1 page)
24 November 2015Director's details changed for Peter Michael Fennell on 1 November 2015 (2 pages)
24 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(6 pages)
24 November 2015Director's details changed for Mr David Gray Tooth on 1 November 2015 (2 pages)
24 November 2015Director's details changed for Mr Sasha Marcus Alaric Gebler on 1 November 2015 (2 pages)
24 November 2015Director's details changed for Mr David Gray Tooth on 1 November 2015 (2 pages)
24 November 2015Director's details changed for Mr Sasha Marcus Alaric Gebler on 1 November 2015 (2 pages)
24 November 2015Director's details changed for Mr Sasha Marcus Alaric Gebler on 1 November 2015 (2 pages)
24 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(6 pages)
24 November 2015Director's details changed for Mr David Gray Tooth on 1 November 2015 (2 pages)
24 November 2015Director's details changed for Mr Sasha Marcus Alaric Gebler on 1 November 2015 (2 pages)
24 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(6 pages)
24 November 2015Director's details changed for Peter Michael Fennell on 1 November 2015 (2 pages)
24 November 2015Director's details changed for Mr Sasha Marcus Alaric Gebler on 1 November 2015 (2 pages)
24 November 2015Director's details changed for Mr Sasha Marcus Alaric Gebler on 1 November 2015 (2 pages)
24 November 2015Director's details changed for Mr David Gray Tooth on 1 November 2015 (2 pages)
24 November 2015Director's details changed for Mr David Gray Tooth on 1 November 2015 (2 pages)
24 November 2015Secretary's details changed for Mr David Gray Tooth on 1 November 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
18 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(6 pages)
18 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(6 pages)
18 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(6 pages)
31 July 2014Director's details changed for Mr Sasha Marcus Alaric Gebler on 15 July 2014 (2 pages)
31 July 2014Director's details changed for Mr Sasha Marcus Alaric Gebler on 15 July 2014 (2 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(6 pages)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(6 pages)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
9 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
8 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
14 February 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
14 February 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
14 February 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
14 February 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
30 November 2010Director's details changed for Mr Sasha Marcus Alaric Gebler on 23 November 2010 (2 pages)
30 November 2010Director's details changed for Mr Sasha Marcus Alaric Gebler on 23 November 2010 (2 pages)
16 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
16 November 2010Director's details changed for Mr Sasha Marcus Alaric Gebler on 1 November 2010 (2 pages)
16 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
16 November 2010Director's details changed for Mr Sasha Marcus Alaric Gebler on 1 November 2010 (2 pages)
16 November 2010Director's details changed for Mr Sasha Marcus Alaric Gebler on 1 November 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
24 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
28 January 2009Director's change of particulars / sasha gebler / 15/01/2008 (1 page)
28 January 2009Director's change of particulars / sasha gebler / 15/01/2008 (1 page)
6 January 2009Return made up to 05/11/08; full list of members (4 pages)
6 January 2009Return made up to 05/11/08; full list of members (4 pages)
16 December 2008Director appointed peter michael fennell (2 pages)
16 December 2008Director appointed peter michael fennell (2 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
7 November 2007Return made up to 05/11/07; full list of members (2 pages)
7 November 2007Return made up to 05/11/07; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
28 November 2006Return made up to 05/11/06; full list of members (2 pages)
28 November 2006Return made up to 05/11/06; full list of members (2 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
14 November 2005Return made up to 05/11/05; full list of members (2 pages)
14 November 2005Return made up to 05/11/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
8 December 2004Return made up to 05/11/04; full list of members (7 pages)
8 December 2004Return made up to 05/11/04; full list of members (7 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (9 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (9 pages)
25 November 2003Return made up to 05/11/03; full list of members (7 pages)
25 November 2003Return made up to 05/11/03; full list of members (7 pages)
17 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 March 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
6 March 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
16 January 2003Return made up to 05/11/02; full list of members (7 pages)
16 January 2003Return made up to 05/11/02; full list of members (7 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
9 April 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 April 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
26 November 2001Return made up to 05/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2001Return made up to 05/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 December 2000Auditor's resignation (1 page)
11 December 2000Auditor's resignation (1 page)
6 December 2000Return made up to 05/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2000Return made up to 05/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2000Full accounts made up to 31 March 1999 (15 pages)
12 October 2000Full accounts made up to 31 March 1999 (15 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
24 November 1999Return made up to 05/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 24/11/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 November 1999Return made up to 05/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 24/11/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 December 1998Full accounts made up to 31 March 1998 (15 pages)
21 December 1998Full accounts made up to 31 March 1998 (15 pages)
11 November 1998Return made up to 05/11/98; no change of members (6 pages)
11 November 1998Return made up to 05/11/98; no change of members (6 pages)
18 February 1998Full accounts made up to 31 March 1997 (15 pages)
18 February 1998Full accounts made up to 31 March 1997 (15 pages)
24 November 1997Return made up to 08/11/97; full list of members (6 pages)
24 November 1997Return made up to 08/11/97; full list of members (6 pages)
2 July 1997Full accounts made up to 31 March 1996 (14 pages)
2 July 1997Full accounts made up to 31 March 1996 (14 pages)
21 January 1997Return made up to 08/11/96; no change of members (4 pages)
21 January 1997Return made up to 08/11/96; no change of members (4 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
4 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1996Full accounts made up to 31 March 1995 (16 pages)
4 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1996Full accounts made up to 31 March 1995 (16 pages)
1 December 1995Return made up to 08/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 December 1995Return made up to 08/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
3 May 1995Full accounts made up to 31 March 1994 (15 pages)
3 May 1995Full accounts made up to 31 March 1994 (15 pages)
23 July 1984Certificate of incorporation (1 page)
23 July 1984Certificate of incorporation (1 page)