13 Charterhouse Square
London
EC1M 6AX
Director Name | Mrs Jeanette Ann Gilbreth |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 1992(5 years after company formation) |
Appointment Duration | 29 years, 6 months (closed 02 November 2021) |
Role | Sales Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 13 Charterhouse Square London EC1M 6AX |
Secretary Name | Mrs Jeanette Ann Gilbreth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 1992(5 years after company formation) |
Appointment Duration | 29 years, 6 months (closed 02 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 13 Charterhouse Square London EC1M 6AX |
Director Name | Marcus Bertram Iglauer |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 September 2006(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2009) |
Role | Architect |
Correspondence Address | 54a Shacklewell Lane London E8 2EY |
Director Name | Dilwyn Bowness Jones |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(19 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 March 2020) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 13 Charterhouse Square London EC1M 6AX |
Website | gilbreth.com |
---|---|
Email address | [email protected] |
Telephone | 020 72533333 |
Telephone region | London |
Registered Address | Lower Ground Floor 111 Charterhouse Street London EC1M 6AW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Bruce Gilbreth 50.00% Ordinary |
---|---|
30 at £1 | Jeanette Ann Gilbreth 30.00% Ordinary |
10 at £1 | Dilwyn Bowness Jones 10.00% Ordinary |
10 at £1 | Tarot Slattery 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£180,388 |
Cash | £1,201 |
Current Liabilities | £209,347 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 August 1999 | Delivered on: 11 August 1999 Persons entitled: Derwent Valley Property Developments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee payable under a lease of even date. Particulars: £9,767.19 in an interest bearing account in the name of the tenant the amount standing to the credit of the deposit and all interest. See the mortgage charge document for full details. Outstanding |
---|---|
1 April 1993 | Delivered on: 8 April 1993 Persons entitled: Coutts & Company Classification: General pledge letter Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The bank shall have a pledge upon all goods which are now or shall be hereafter delivered by or on behalf of the company into the possession of the bank or its agents on its behalf and upon all bills of lading warrants delivery orders and upon all documents of title to goods whatsoever which are now or which shall be hereafter deposited by or on behalf of the company with the bank. Outstanding |
30 January 1991 | Delivered on: 16 February 1991 Persons entitled: Coutts & Co. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
2 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2021 | Application to strike the company off the register (1 page) |
1 June 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
24 May 2021 | Confirmation statement made on 3 May 2021 with updates (5 pages) |
9 December 2020 | Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page) |
6 August 2020 | Termination of appointment of Dilwyn Bowness Jones as a director on 31 March 2020 (1 page) |
15 May 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
11 May 2020 | Confirmation statement made on 3 May 2020 with updates (5 pages) |
15 May 2019 | Confirmation statement made on 3 May 2019 with updates (5 pages) |
14 March 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
8 February 2019 | Registered office address changed from 9 Wimpole Street London W1G 9SR to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on 8 February 2019 (1 page) |
21 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
23 May 2018 | Confirmation statement made on 3 May 2018 with updates (5 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 May 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
30 May 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
14 July 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
22 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
22 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
17 May 2013 | Director's details changed for Bruce Gilbreth on 3 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Mrs Jeanette Ann Gilbreth on 3 May 2013 (2 pages) |
17 May 2013 | Secretary's details changed for Mrs Jeanette Ann Gilbreth on 3 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Bruce Gilbreth on 3 May 2013 (2 pages) |
17 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Director's details changed for Dilwyn Bowness Jones on 3 May 2013 (2 pages) |
17 May 2013 | Secretary's details changed for Mrs Jeanette Ann Gilbreth on 3 May 2013 (2 pages) |
17 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Director's details changed for Dilwyn Bowness Jones on 3 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Dilwyn Bowness Jones on 3 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Mrs Jeanette Ann Gilbreth on 3 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Bruce Gilbreth on 3 May 2013 (2 pages) |
17 May 2013 | Secretary's details changed for Mrs Jeanette Ann Gilbreth on 3 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Mrs Jeanette Ann Gilbreth on 3 May 2013 (2 pages) |
4 July 2012 | Total exemption full accounts made up to 30 September 2011 (14 pages) |
4 July 2012 | Total exemption full accounts made up to 30 September 2011 (14 pages) |
30 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Registered office address changed from New Derwwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from New Derwwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 22 May 2012 (1 page) |
7 July 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Total exemption full accounts made up to 30 September 2010 (14 pages) |
17 June 2011 | Total exemption full accounts made up to 30 September 2010 (14 pages) |
27 May 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 27 May 2011 (1 page) |
12 May 2010 | Director's details changed for Bruce Gilbreth on 3 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Bruce Gilbreth on 3 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Bruce Gilbreth on 3 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Dilwyn Bowness Jones on 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Dilwyn Bowness Jones on 30 April 2010 (2 pages) |
15 January 2010 | Total exemption full accounts made up to 30 September 2009 (14 pages) |
15 January 2010 | Total exemption full accounts made up to 30 September 2009 (14 pages) |
19 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
24 March 2009 | Appointment terminated director marcus iglauer (1 page) |
24 March 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
24 March 2009 | Appointment terminated director marcus iglauer (1 page) |
24 March 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
24 October 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
24 October 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
17 June 2008 | Return made up to 03/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 03/05/08; full list of members (4 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from 21 old street london EC1V 9HL (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from 21 old street london EC1V 9HL (1 page) |
18 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
18 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
2 July 2007 | Return made up to 03/05/07; full list of members (3 pages) |
2 July 2007 | Return made up to 03/05/07; full list of members (3 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
21 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
21 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | New director appointed (1 page) |
26 May 2006 | Return made up to 03/05/06; full list of members
|
26 May 2006 | Return made up to 03/05/06; full list of members
|
6 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
6 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
13 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
13 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
15 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
15 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
10 August 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
10 August 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
2 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 03/05/03; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (11 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (11 pages) |
15 July 2002 | Registered office changed on 15/07/02 from: 5 southampton place london WC1A 2DA (1 page) |
15 July 2002 | Registered office changed on 15/07/02 from: 5 southampton place london WC1A 2DA (1 page) |
5 May 2002 | Return made up to 03/05/02; full list of members (5 pages) |
5 May 2002 | Return made up to 03/05/02; full list of members (5 pages) |
19 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
19 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
11 May 2001 | Return made up to 03/05/01; full list of members (5 pages) |
11 May 2001 | Return made up to 03/05/01; full list of members (5 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
16 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
16 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
11 August 1999 | Particulars of mortgage/charge (7 pages) |
11 August 1999 | Particulars of mortgage/charge (7 pages) |
30 June 1999 | Full accounts made up to 31 March 1999 (11 pages) |
30 June 1999 | Full accounts made up to 31 March 1999 (11 pages) |
13 May 1999 | Return made up to 03/05/99; full list of members (6 pages) |
13 May 1999 | Return made up to 03/05/99; full list of members (6 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
24 June 1998 | Return made up to 03/05/98; no change of members (4 pages) |
24 June 1998 | Return made up to 03/05/98; no change of members (4 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
9 May 1997 | Return made up to 03/05/97; no change of members (4 pages) |
9 May 1997 | Return made up to 03/05/97; no change of members (4 pages) |
24 January 1997 | Registered office changed on 24/01/97 from: 6 great queen street london WC2B 5DG (1 page) |
24 January 1997 | Registered office changed on 24/01/97 from: 6 great queen street london WC2B 5DG (1 page) |
4 June 1996 | Full accounts made up to 31 March 1996 (13 pages) |
4 June 1996 | Full accounts made up to 31 March 1996 (13 pages) |
13 May 1996 | Return made up to 03/05/96; full list of members (5 pages) |
13 May 1996 | Return made up to 03/05/96; full list of members (5 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
17 May 1995 | Resolutions
|
17 May 1995 | Resolutions
|
17 May 1995 | Return made up to 03/05/95; no change of members (4 pages) |
17 May 1995 | Return made up to 03/05/95; no change of members (4 pages) |
17 May 1995 | Resolutions
|
17 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
19 May 1988 | Resolutions
|
19 May 1988 | Resolutions
|
29 October 1987 | Memorandum and Articles of Association (16 pages) |
29 October 1987 | Memorandum and Articles of Association (16 pages) |
2 October 1987 | Company name changed\certificate issued on 02/10/87 (2 pages) |
2 October 1987 | Company name changed\certificate issued on 02/10/87 (2 pages) |
15 April 1987 | Certificate of incorporation (1 page) |
15 April 1987 | Certificate of incorporation (1 page) |