London
SW5 0RG
Director Name | Right Honorable The Lord Gilbert John William Gilbert |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | English |
Status | Closed |
Appointed | 14 September 1999(14 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 26 March 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7 Redfield Lane London SW5 0RG |
Secretary Name | Cavendish Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 2010(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 26 March 2013) |
Correspondence Address | 72 New Cavendish Street London W1G 8AU |
Director Name | Right Honorable The Lord Gilbert John William Gilbert |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Redfield Lane London SW5 0RG |
Secretary Name | Ms Karen Cummings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 64 Chiltern Avenue Bushey Watford Hertfordshire WD2 3QB |
Secretary Name | Mrs Susan Anne Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(9 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 12 January 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13 Berry Way Rickmansworth Hertfordshire WD3 7EU |
Registered Address | 72 New Cavendish Street London W1G 8AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
2 at £1 | John William Gilbert 50.00% Ordinary A |
---|---|
2 at £1 | Mrs Jean Olive Gilbert 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£116,313 |
Cash | £336 |
Current Liabilities | £174,270 |
Latest Accounts | 31 August 2012 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2012 | Application to strike the company off the register (3 pages) |
28 November 2012 | Application to strike the company off the register (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
10 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders Statement of capital on 2012-01-10
|
10 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders Statement of capital on 2012-01-10
|
1 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Right Honorable the Lord Gilbert John William Gilbert on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Right Honorable the Lord Gilbert John William Gilbert on 14 January 2010 (2 pages) |
13 January 2010 | Registered office address changed from 82 Z Portland Place London W1B 1NS on 13 January 2010 (1 page) |
13 January 2010 | Registered office address changed from 82 Z Portland Place London W1B 1NS on 13 January 2010 (1 page) |
12 January 2010 | Appointment of Cavendish Secretarial Limited as a secretary (2 pages) |
12 January 2010 | Termination of appointment of Susan Godfrey as a secretary (1 page) |
12 January 2010 | Appointment of Cavendish Secretarial Limited as a secretary (2 pages) |
12 January 2010 | Termination of appointment of Susan Godfrey as a secretary (1 page) |
2 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 December 2008 | Return made up to 29/12/08; full list of members (4 pages) |
30 December 2008 | Return made up to 29/12/08; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: 45 queen anne street london W1G 9JF (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: 45 queen anne street london W1G 9JF (1 page) |
19 February 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
29 December 2006 | Return made up to 29/12/06; full list of members (2 pages) |
29 December 2006 | Return made up to 29/12/06; full list of members (2 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
3 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
18 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
2 February 2004 | Return made up to 29/12/03; full list of members (7 pages) |
2 February 2004 | Return made up to 29/12/03; full list of members (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
3 February 2003 | Return made up to 29/12/02; full list of members (7 pages) |
3 February 2003 | Return made up to 29/12/02; full list of members (7 pages) |
10 August 2002 | Secretary's particulars changed (1 page) |
10 August 2002 | Secretary's particulars changed (1 page) |
22 May 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
29 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
29 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
19 June 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
19 June 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
16 January 2001 | Return made up to 29/12/00; full list of members
|
16 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: 45, queen anne street london W1M 9FA. (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: 45, queen anne street london W1M 9FA. (1 page) |
23 June 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
23 June 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
12 January 2000 | Return made up to 29/12/99; full list of members
|
12 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
23 September 1999 | New director appointed (3 pages) |
23 September 1999 | New director appointed (3 pages) |
8 August 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
8 August 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
13 May 1999 | Accounting reference date shortened from 04/09/98 to 31/08/98 (1 page) |
13 May 1999 | Accounting reference date shortened from 04/09/98 to 31/08/98 (1 page) |
6 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
19 January 1998 | Accounts for a small company made up to 4 September 1997 (5 pages) |
19 January 1998 | Accounts for a small company made up to 4 September 1997 (5 pages) |
19 January 1998 | Accounts for a small company made up to 4 September 1997 (5 pages) |
4 December 1997 | Accounting reference date extended from 31/03/97 to 04/09/97 (1 page) |
4 December 1997 | Accounting reference date extended from 31/03/97 to 04/09/97 (1 page) |
29 October 1997 | Memorandum and Articles of Association (11 pages) |
29 October 1997 | Memorandum and Articles of Association (11 pages) |
20 October 1997 | Company name changed john gilbert & associates LTD.\certificate issued on 21/10/97 (2 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Company name changed john gilbert & associates LTD.\certificate issued on 21/10/97 (2 pages) |
20 October 1997 | Director resigned (1 page) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
26 January 1997 | Return made up to 29/12/96; full list of members (7 pages) |
26 January 1997 | Return made up to 29/12/96; full list of members (7 pages) |
2 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 July 1996 | Secretary's particulars changed (1 page) |
1 July 1996 | Secretary's particulars changed (1 page) |
5 February 1996 | Resolutions
|
5 February 1996 | Ad 18/01/96--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
5 February 1996 | Resolutions
|
5 February 1996 | Ad 18/01/96--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
26 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
26 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
25 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
25 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |