Company NameGillallan Limited
DirectorsGillian Elizabeth Benbow and Sarah Elizabeth Benbow
Company StatusActive
Company Number01884152
CategoryPrivate Limited Company
Incorporation Date7 February 1985(39 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Gillian Elizabeth Benbow
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWhite Lodge
Northgate
Northwood
Middlesex
HA6 2TH
Secretary NameMrs Gillian Elizabeth Benbow
NationalityBritish
StatusCurrent
Appointed15 October 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Lodge
Northgate
Northwood
Middlesex
HA6 2TH
Director NameMiss Sarah Elizabeth Benbow
Date of BirthNovember 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed15 November 2010(25 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address43b Salisbury Road
Pinner
Middlesex
HA5 2NJ
Director NameMr Allan Benbow
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(6 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 21 November 2009)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
Northgate
Northwood
Middlesex
HA6 2TH

Location

Registered Address21 Hartshill Close
Off Sweetcroft Lane
Hillingdon
Uxbridge Middx
UB10 9LH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Gillian Elizabeth Benbow
50.00%
Ordinary A
1000 at £1Sarah Benbow & Emma Benbow
50.00%
Ordinary B

Financials

Year2014
Turnover£9,901
Gross Profit£8,226
Net Worth-£37,831
Current Liabilities£231,638

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months from now)

Charges

7 June 2000Delivered on: 9 June 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All liabilities of benbow building contractors limited to the chargee on any account whatsoever.
Particulars: Land and buildings at 462 pinner rd,north harrow,midd'x HA2 6EG. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 February 1999Delivered on: 11 March 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All the liabilities due or to become due from benbow building contractors limited to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land adjoining 26 warwick avenue south harrow middlesex HA8 8UJ.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 May 1998Delivered on: 3 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from benbow building contractors limited to the chargee on any account whatsoever.
Particulars: F/H property 89 kingshill drive kenton l/b of harrow with the goodwill of the business and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
26 June 1987Delivered on: 5 July 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from benbow building contractors LTD to the chargee.
Particulars: 109 bridgewater road, ruislip hillingdon london.
Outstanding
20 November 1986Delivered on: 24 November 1986
Persons entitled: Abbey Life Pension & Annuities Limited

Classification: Legal charge
Secured details: £20,000 and all other monies due or to become due from the company to the chargee.
Particulars: 109 bridgewater road, ruislip, L.B. of hillingdon. Title no mx 80233.
Outstanding
21 February 1986Delivered on: 25 February 1986
Persons entitled: Abbey Life Pension & Annuities Limited

Classification: Legal charge
Secured details: £20,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Tower cottage 13 north common road uxbridge.
Outstanding

Filing History

16 November 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
8 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
2 November 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
9 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
10 December 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 31 December 2020 (2 pages)
30 November 2020Micro company accounts made up to 31 December 2019 (2 pages)
24 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
29 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
18 September 2018Satisfaction of charge 4 in full (1 page)
18 September 2018Satisfaction of charge 3 in full (1 page)
18 September 2018Satisfaction of charge 2 in full (1 page)
18 September 2018Satisfaction of charge 6 in full (2 pages)
18 September 2018All of the property or undertaking has been released from charge 1 (1 page)
18 September 2018Satisfaction of charge 5 in full (2 pages)
8 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
26 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
26 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2,000
(6 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2,000
(6 pages)
22 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
22 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
24 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2,000
(6 pages)
24 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2,000
(6 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
23 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2,000
(6 pages)
23 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2,000
(6 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
19 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
26 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
1 December 2010Appointment of Miss Sarah Elizabeth Benbow as a director (2 pages)
1 December 2010Appointment of Miss Sarah Elizabeth Benbow as a director (2 pages)
30 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
30 November 2010Termination of appointment of Allan Benbow as a director (1 page)
30 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
30 November 2010Termination of appointment of Allan Benbow as a director (1 page)
5 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
25 February 2010Director's details changed for Mrs Gillian Elizabeth Benbow on 15 October 2009 (2 pages)
25 February 2010Director's details changed for Mr Allan Benbow on 15 October 2009 (2 pages)
25 February 2010Director's details changed for Mrs Gillian Elizabeth Benbow on 15 October 2009 (2 pages)
25 February 2010Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Mr Allan Benbow on 15 October 2009 (2 pages)
25 February 2010Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
14 November 2008Return made up to 15/10/08; full list of members (4 pages)
14 November 2008Return made up to 15/10/08; full list of members (4 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 November 2007Return made up to 15/10/07; no change of members (7 pages)
1 November 2007Return made up to 15/10/07; no change of members (7 pages)
8 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
8 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
30 April 2007Return made up to 15/10/06; full list of members (7 pages)
30 April 2007Return made up to 15/10/06; full list of members (7 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
16 December 2005Return made up to 15/10/05; full list of members (7 pages)
16 December 2005Return made up to 15/10/05; full list of members (7 pages)
14 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
14 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
16 November 2004Return made up to 15/10/04; full list of members (7 pages)
16 November 2004Return made up to 15/10/04; full list of members (7 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
8 January 2004Return made up to 15/10/03; full list of members (7 pages)
8 January 2004Return made up to 15/10/03; full list of members (7 pages)
24 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
24 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
24 March 2003Return made up to 15/10/02; full list of members (7 pages)
24 March 2003Return made up to 15/10/02; full list of members (7 pages)
2 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
2 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
26 October 2001Return made up to 15/10/01; full list of members (6 pages)
26 October 2001Return made up to 15/10/01; full list of members (6 pages)
26 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
26 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
12 December 2000Return made up to 15/10/00; full list of members (6 pages)
12 December 2000Return made up to 15/10/00; full list of members (6 pages)
24 October 2000Full accounts made up to 31 December 1999 (8 pages)
24 October 2000Full accounts made up to 31 December 1999 (8 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
10 December 1999Return made up to 15/10/99; full list of members (6 pages)
10 December 1999Return made up to 15/10/99; full list of members (6 pages)
26 July 1999Full accounts made up to 31 December 1998 (8 pages)
26 July 1999Full accounts made up to 31 December 1998 (8 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
11 March 1999Particulars of mortgage/charge (3 pages)
12 October 1998Return made up to 15/10/98; no change of members (4 pages)
12 October 1998Return made up to 15/10/98; no change of members (4 pages)
9 June 1998Full accounts made up to 31 December 1997 (8 pages)
9 June 1998Full accounts made up to 31 December 1997 (8 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
29 October 1997Return made up to 15/10/97; no change of members (4 pages)
29 October 1997Return made up to 15/10/97; no change of members (4 pages)
16 September 1997Full accounts made up to 31 December 1996 (8 pages)
16 September 1997Full accounts made up to 31 December 1996 (8 pages)
30 October 1996Full accounts made up to 31 December 1995 (8 pages)
30 October 1996Full accounts made up to 31 December 1995 (8 pages)
15 October 1996Return made up to 15/10/96; full list of members (6 pages)
15 October 1996Return made up to 15/10/96; full list of members (6 pages)
3 January 1996Return made up to 15/10/95; no change of members (4 pages)
3 January 1996Return made up to 15/10/95; no change of members (4 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)