London
W1W 5PF
Secretary Name | Susan Sarah Steel |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2012(23 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
Director Name | Mr Stephen Charles Harvey |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(3 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 November 1998) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Westfield House The Green Christian Malford Chippenham Wiltshire SN15 4BQ |
Director Name | Finlay Dobbie McPherson |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(3 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 November 1998) |
Role | Company Director |
Correspondence Address | Honeysuckle House 24 Church Lane Bitton Bristol Avon BS30 6LH |
Director Name | Philip Edward Moody |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(3 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 November 1998) |
Role | Chartered Accountant |
Correspondence Address | Clevelands Lansdown Road Bath BA1 5TD |
Secretary Name | Miss Margaret Louise Rawlings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(3 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 November 1998) |
Role | Company Director |
Correspondence Address | 33a St Paul Street Chippenham Wiltshire SN15 1LJ |
Director Name | Mr Stuart Michael Wood |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(10 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 26 November 1998) |
Role | Company Director |
Correspondence Address | 19 Kingston Road Nailsea Bristol North Somerset BS48 4RD |
Secretary Name | Lin Fong Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(10 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 14 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Southfield Road Tunbridge Wells Kent TN4 9UL |
Website | giclimited.com |
---|---|
Email address | [email protected] |
Telephone | 020 73402858 |
Telephone region | London |
Registered Address | 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
54 at £1 | Aron Joseph Cronin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,168 |
Cash | £55,070 |
Current Liabilities | £7,817 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
2 October 2000 | Delivered on: 6 October 2000 Satisfied on: 27 February 2002 Persons entitled: Hsbc 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. Fully Satisfied |
---|---|
30 June 1994 | Delivered on: 12 July 1994 Satisfied on: 4 October 2000 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
3 August 1992 | Delivered on: 10 August 1992 Satisfied on: 24 December 1994 Persons entitled: National Westminster Bank PLC 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. Fully Satisfied |
2 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
23 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
12 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
22 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
10 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
4 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
12 October 2017 | Change of details for Mr Aron Joseph Cronin as a person with significant control on 23 February 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
12 October 2017 | Change of details for Mr Aron Joseph Cronin as a person with significant control on 23 February 2017 (2 pages) |
12 October 2017 | Notification of Susan Sarah Steel as a person with significant control on 23 February 2017 (2 pages) |
12 October 2017 | Notification of Susan Sarah Steel as a person with significant control on 23 February 2017 (2 pages) |
28 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 February 2017 | Director's details changed for Mr Aron Joseph Cronin on 23 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr Aron Joseph Cronin on 23 February 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr Aron Joseph Cronin on 27 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr Aron Joseph Cronin on 27 January 2017 (2 pages) |
1 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
8 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Appointment of Susan Sarah Steel as a secretary (3 pages) |
18 May 2012 | Appointment of Susan Sarah Steel as a secretary (3 pages) |
18 May 2012 | Termination of appointment of Lin Watkins as a secretary (2 pages) |
18 May 2012 | Termination of appointment of Lin Watkins as a secretary (2 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 November 2009 | Director's details changed for Aron Joseph Cronin on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Aron Joseph Cronin on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from 88 crawford street london W1H 2EJ (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 88 crawford street london W1H 2EJ (1 page) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from 37 warren street london W1T 6AD (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 37 warren street london W1T 6AD (1 page) |
20 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
16 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
16 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
29 November 2006 | Return made up to 07/10/06; full list of members (2 pages) |
29 November 2006 | Return made up to 07/10/06; full list of members (2 pages) |
19 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
19 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
2 February 2006 | Return made up to 07/10/05; full list of members (7 pages) |
2 February 2006 | Return made up to 07/10/05; full list of members (7 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: 86A edgware way edgware middlesex HA8 8JS (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 86A edgware way edgware middlesex HA8 8JS (1 page) |
11 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
11 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
21 January 2005 | £ ic 54000/54 28/10/04 £ sr 53946@1=53946 (2 pages) |
21 January 2005 | £ ic 54000/54 28/10/04 £ sr 53946@1=53946 (2 pages) |
16 December 2004 | Declaration of shares redemption:auditor's report (5 pages) |
16 December 2004 | Resolutions
|
16 December 2004 | Resolutions
|
16 December 2004 | Declaration of shares redemption:auditor's report (5 pages) |
16 November 2004 | Return made up to 07/10/04; full list of members (7 pages) |
16 November 2004 | Return made up to 07/10/04; full list of members (7 pages) |
1 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
12 February 2004 | £ ic 111000/54000 26/01/04 £ sr 57000@1=57000 (1 page) |
12 February 2004 | £ ic 111000/54000 26/01/04 £ sr 57000@1=57000 (1 page) |
29 December 2003 | Declaration of shares redemption:auditor's report (3 pages) |
29 December 2003 | Resolutions
|
29 December 2003 | Declaration of shares redemption:auditor's report (3 pages) |
29 December 2003 | Resolutions
|
17 November 2003 | Resolutions
|
17 November 2003 | Resolutions
|
13 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
13 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
24 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
24 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
31 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
15 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
15 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2001 | Return made up to 14/10/01; full list of members (7 pages) |
1 November 2001 | Return made up to 14/10/01; full list of members (7 pages) |
23 October 2001 | Ad 11/12/00--------- £ si 57000@1=57000 £ ic 54000/111000 (2 pages) |
23 October 2001 | Nc inc already adjusted 11/12/00 (1 page) |
23 October 2001 | Ad 11/12/00--------- £ si 57000@1=57000 £ ic 54000/111000 (2 pages) |
23 October 2001 | Nc inc already adjusted 11/12/00 (1 page) |
10 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 October 2001 | Resolutions
|
8 October 2001 | Resolutions
|
23 October 2000 | Return made up to 14/10/00; full list of members (7 pages) |
23 October 2000 | Return made up to 14/10/00; full list of members (7 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 December 1999 | Return made up to 14/10/99; full list of members
|
17 December 1999 | Return made up to 14/10/99; full list of members
|
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | New secretary appointed (2 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 May 1999 | Ad 17/05/99--------- £ si 24000@1=24000 £ ic 30000/54000 (2 pages) |
21 May 1999 | Ad 17/05/99--------- £ si 24000@1=24000 £ ic 30000/54000 (2 pages) |
8 May 1999 | Resolutions
|
8 May 1999 | Resolutions
|
11 January 1999 | Registered office changed on 11/01/99 from: 86A edgware way edgware middlesex HA8 8JS (1 page) |
11 January 1999 | Registered office changed on 11/01/99 from: 86A edgware way edgware middlesex HA8 8JS (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: oakfield house oakfield grove clifton bristol BS8 2BN (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: oakfield house oakfield grove clifton bristol BS8 2BN (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
9 December 1998 | Company name changed gimlet international consultants LIMITED\certificate issued on 10/12/98 (2 pages) |
9 December 1998 | Company name changed gimlet international consultants LIMITED\certificate issued on 10/12/98 (2 pages) |
9 November 1998 | Return made up to 14/10/98; no change of members (7 pages) |
9 November 1998 | Return made up to 14/10/98; no change of members (7 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
10 November 1997 | Return made up to 14/10/97; no change of members (7 pages) |
10 November 1997 | Return made up to 14/10/97; no change of members (7 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
13 November 1996 | Return made up to 14/10/96; full list of members (7 pages) |
13 November 1996 | Return made up to 14/10/96; full list of members (7 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
14 October 1988 | Incorporation (18 pages) |
14 October 1988 | Incorporation (18 pages) |