Company NameGibberd Limited
Company StatusActive
Company Number02401244
CategoryPrivate Limited Company
Incorporation Date5 July 1989(34 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameKevan Cuthbert
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2005(16 years, 2 months after company formation)
Appointment Duration18 years, 7 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressGround 31 Charlotte Road
London
EC2A 3PB
Director NameMr Ian William Freeman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(22 years, 10 months after company formation)
Appointment Duration11 years, 12 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressGround 31 Charlotte Road
London
EC2A 3PB
Secretary NameMr Ian William Freeman
StatusCurrent
Appointed30 August 2022(33 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressGround 31 Charlotte Road
London
EC2A 3PB
Director NameMr Ben Richard Hills
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2023(34 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround 31 Charlotte Road
London
EC2A 3PB
Director NameMrs Gemma Louise McConnell
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2023(34 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround 31 Charlotte Road
London
EC2A 3PB
Director NameMr Michael Henshaw Coombes
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(2 years, 1 month after company formation)
Appointment Duration7 months (resigned 25 March 1992)
RoleArchitect
Correspondence AddressThe Oak House
Shortswood
Biddenden
Kent
TN27 8DW
Director NameMr Robert Alastair Lester
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(2 years, 1 month after company formation)
Appointment Duration20 years, 8 months (resigned 27 April 2012)
RoleArchitect
Correspondence AddressNutbourne
28 Letty Green
Hertford
Hertfordshire
SG14 2NZ
Director NameMr Robert Andrew Walker
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(2 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 29 April 2005)
RoleArchitect
Correspondence Address10 Woodlands Road
Barnes
London
SW13 0JZ
Director NameMr Raymond-Nicholas Nicholas Crandon Gill
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(2 years, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 30 April 2008)
RoleArchitect
Country of ResidenceEngland
Correspondence Address60 Rosemont Road
Richmond
Surrey
TW10 6QL
Secretary NameMr Robert Andrew Walker
NationalityBritish
StatusResigned
Appointed23 August 1991(2 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 29 April 2005)
RoleCompany Director
Correspondence Address10 Woodlands Road
Barnes
London
SW13 0JZ
Director NameRichard Paul Mathieson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(4 years, 10 months after company formation)
Appointment Duration21 years (resigned 30 April 2015)
RoleArchitect
Correspondence Address42 Culmington Road
London
W13 9NH
Director NameJohn Mitham
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(4 years, 10 months after company formation)
Appointment Duration28 years, 4 months (resigned 30 August 2022)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address60 Duncombe Road
Bengeo
Hertford
Hertfordshire
SG14 3BY
Director NameStuart Jonathan Hoare
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(12 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 03 April 2015)
RoleArchitect
Correspondence Address31 Orient Close
St Albans
Hertfordshire
AL1 1AJ
Secretary NameMr Robert Alastair Lester
NationalityBritish
StatusResigned
Appointed29 April 2005(15 years, 10 months after company formation)
Appointment Duration7 years (resigned 27 April 2012)
RoleArchitect
Correspondence AddressNutbourne
28 Letty Green
Hertford
Hertfordshire
SG14 2NZ
Secretary NameJohn Mitham
NationalityBritish
StatusResigned
Appointed27 April 2012(22 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 August 2022)
RoleCompany Director
Correspondence AddressGround 31 Charlotte Road
London
EC2A 3PB

Contact

Websitegibberd.com
Telephone020 77393400
Telephone regionLondon

Location

Registered AddressGround
31 Charlotte Road
London
EC2A 3PB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

200 at £1Ian Freeman
33.33%
Ordinary
200 at £1John Mitham
33.33%
Ordinary
200 at £1Kevan Cuthbert
33.33%
Ordinary

Financials

Year2014
Turnover£899,707
Gross Profit£128,041
Net Worth£500,002
Cash£648,389
Current Liabilities£388,635

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

12 December 2007Delivered on: 18 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 117-121 curtain road london.
Outstanding
31 October 2002Delivered on: 5 November 2002
Persons entitled: Singer & Friedlander Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the freehold property title number EGL194991 at 117-121 curtain road london EC2A 3AD. (I) all rents under any leases or tenancies of the mortgaged property presently exisiting under any future lease or tenancy of the mortgaged property or any part thereof and all other (if any) income arising from the mortgaged property, and (ii) all benefits in respect of the insurance and all claims and returns of premiums in respect of them. See the mortgage charge document for full details.
Outstanding

Filing History

17 October 2023Appointment of Miss Gemma Louise Mcconnell as a director on 7 October 2023 (2 pages)
17 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
17 October 2023Appointment of Mr Ben Richard Hills as a director on 7 October 2023 (2 pages)
5 October 2023Confirmation statement made on 5 October 2023 with updates (4 pages)
4 October 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (13 pages)
18 October 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
30 August 2022Director's details changed for Ian Freeman on 30 August 2022 (2 pages)
30 August 2022Termination of appointment of John Mitham as a secretary on 30 August 2022 (1 page)
30 August 2022Termination of appointment of John Mitham as a director on 30 August 2022 (1 page)
30 August 2022Appointment of Mr Ian William Freeman as a secretary on 30 August 2022 (2 pages)
30 August 2022Cessation of John Mitham as a person with significant control on 1 May 2022 (1 page)
27 June 2022Change of details for Ian Freeman as a person with significant control on 1 September 2021 (2 pages)
27 June 2022Secretary's details changed for John Mitham on 27 June 2022 (1 page)
27 June 2022Secretary's details changed for John Mitham on 27 June 2022 (1 page)
27 June 2022Change of details for John Mitham as a person with significant control on 1 September 2021 (2 pages)
27 June 2022Change of details for Kevan Cuthbert as a person with significant control on 1 September 2021 (2 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
8 January 2022Satisfaction of charge 2 in full (4 pages)
9 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
3 September 2021Registered office address changed from 117-121 Curtain Rd London EC2A 3AD to Ground 31 Charlotte Road London EC2A 3PB on 3 September 2021 (1 page)
10 May 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
21 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
16 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
18 September 2018Confirmation statement made on 5 September 2018 with no updates (2 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
27 January 2018Satisfaction of charge 1 in full (4 pages)
4 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
1 February 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
1 February 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
18 October 2016Confirmation statement made on 28 August 2016 with updates (10 pages)
18 October 2016Confirmation statement made on 28 August 2016 with updates (10 pages)
3 February 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
3 February 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
12 November 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 600
(13 pages)
12 November 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 600
(13 pages)
7 October 2015Termination of appointment of Richard Paul Mathieson as a director on 30 April 2015 (2 pages)
7 October 2015Termination of appointment of Stuart Jonathan Hoare as a director on 3 April 2015 (2 pages)
7 October 2015Termination of appointment of Richard Paul Mathieson as a director on 30 April 2015 (2 pages)
7 October 2015Termination of appointment of Stuart Jonathan Hoare as a director on 3 April 2015 (2 pages)
7 October 2015Termination of appointment of Stuart Jonathan Hoare as a director on 3 April 2015 (2 pages)
5 February 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
5 February 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
11 November 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 600

Statement of capital on 2014-11-11
  • GBP 600
(17 pages)
11 November 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 600

Statement of capital on 2014-11-11
  • GBP 600
(17 pages)
27 January 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
27 January 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
6 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 600
(17 pages)
6 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 600
(17 pages)
28 February 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
28 February 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
17 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (17 pages)
17 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (17 pages)
18 September 2012Appointment of John Mitham as a secretary (3 pages)
18 September 2012Appointment of John Mitham as a secretary (3 pages)
12 September 2012Appointment of Ian Freeman as a director (3 pages)
12 September 2012Termination of appointment of Robert Lester as a director (2 pages)
12 September 2012Termination of appointment of Robert Lester as a secretary (2 pages)
12 September 2012Appointment of Ian Freeman as a director (3 pages)
12 September 2012Termination of appointment of Robert Lester as a secretary (2 pages)
12 September 2012Termination of appointment of Robert Lester as a director (2 pages)
20 December 2011Full accounts made up to 30 April 2011 (11 pages)
20 December 2011Full accounts made up to 30 April 2011 (11 pages)
6 October 2011Annual return made up to 28 August 2011 (17 pages)
6 October 2011Annual return made up to 28 August 2011 (17 pages)
13 January 2011Full accounts made up to 30 April 2010 (11 pages)
13 January 2011Full accounts made up to 30 April 2010 (11 pages)
21 September 2010Annual return made up to 28 August 2010 (17 pages)
21 September 2010Annual return made up to 28 August 2010 (17 pages)
31 January 2010Full accounts made up to 30 April 2009 (11 pages)
31 January 2010Full accounts made up to 30 April 2009 (11 pages)
8 December 2009Annual return made up to 28 August 2009 with a full list of shareholders (7 pages)
8 December 2009Annual return made up to 28 August 2009 with a full list of shareholders (7 pages)
2 March 2009Full accounts made up to 30 April 2008 (11 pages)
2 March 2009Full accounts made up to 30 April 2008 (11 pages)
14 October 2008Return made up to 23/08/08; change of members (9 pages)
14 October 2008Appointment terminated director raymond-nicholas crandon gill (1 page)
14 October 2008Appointment terminated director raymond-nicholas crandon gill (1 page)
14 October 2008Return made up to 23/08/08; change of members (9 pages)
4 March 2008Full accounts made up to 30 April 2007 (11 pages)
4 March 2008Full accounts made up to 30 April 2007 (11 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
10 October 2007Return made up to 23/08/07; no change of members (9 pages)
10 October 2007Return made up to 23/08/07; no change of members (9 pages)
9 March 2007Full accounts made up to 30 April 2006 (11 pages)
9 March 2007Full accounts made up to 30 April 2006 (11 pages)
27 September 2006Return made up to 23/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 September 2006Return made up to 23/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 June 2006New secretary appointed (2 pages)
15 June 2006New secretary appointed (2 pages)
13 December 2005Secretary resigned;director resigned (1 page)
13 December 2005Secretary resigned;director resigned (1 page)
29 November 2005New director appointed (1 page)
29 November 2005Return made up to 23/08/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
29 November 2005New director appointed (1 page)
29 November 2005Return made up to 23/08/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
4 October 2005Full accounts made up to 30 April 2005 (11 pages)
4 October 2005Full accounts made up to 30 April 2005 (11 pages)
10 February 2005Full accounts made up to 30 April 2004 (11 pages)
10 February 2005Full accounts made up to 30 April 2004 (11 pages)
9 September 2004Return made up to 23/08/04; full list of members (9 pages)
9 September 2004Return made up to 23/08/04; full list of members (9 pages)
4 February 2004Full accounts made up to 30 April 2003 (11 pages)
4 February 2004Full accounts made up to 30 April 2003 (11 pages)
7 November 2003Return made up to 23/08/03; full list of members (9 pages)
7 November 2003Return made up to 23/08/03; full list of members (9 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
31 October 2002Full accounts made up to 30 April 2002 (10 pages)
31 October 2002Full accounts made up to 30 April 2002 (10 pages)
2 October 2002Director's particulars changed (1 page)
2 October 2002Director's particulars changed (1 page)
30 September 2002Return made up to 23/08/02; full list of members (9 pages)
30 September 2002Return made up to 23/08/02; full list of members (9 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
2 January 2002Full accounts made up to 30 April 2001 (10 pages)
2 January 2002Full accounts made up to 30 April 2001 (10 pages)
21 September 2001Return made up to 23/08/01; full list of members (7 pages)
21 September 2001Return made up to 23/08/01; full list of members (7 pages)
12 February 2001Full accounts made up to 30 April 2000 (10 pages)
12 February 2001Full accounts made up to 30 April 2000 (10 pages)
21 September 2000Return made up to 23/08/00; full list of members (7 pages)
21 September 2000Return made up to 23/08/00; full list of members (7 pages)
27 March 2000Full accounts made up to 30 April 1999 (10 pages)
27 March 2000Full accounts made up to 30 April 1999 (10 pages)
11 October 1999Return made up to 23/08/99; full list of members (6 pages)
11 October 1999Return made up to 23/08/99; full list of members (6 pages)
8 January 1999Full accounts made up to 30 April 1998 (10 pages)
8 January 1999Full accounts made up to 30 April 1998 (10 pages)
2 November 1998Company name changed\certificate issued on 02/11/98 (2 pages)
2 November 1998Company name changed\certificate issued on 02/11/98 (2 pages)
6 October 1998Return made up to 23/08/98; full list of members (8 pages)
6 October 1998Return made up to 23/08/98; full list of members (8 pages)
16 January 1998Full accounts made up to 30 April 1997 (11 pages)
16 January 1998Full accounts made up to 30 April 1997 (11 pages)
23 September 1997Return made up to 23/08/97; no change of members (8 pages)
23 September 1997Return made up to 23/08/97; no change of members (8 pages)
5 March 1997Full accounts made up to 30 April 1996 (10 pages)
5 March 1997Full accounts made up to 30 April 1996 (10 pages)
11 October 1996Return made up to 23/08/96; full list of members (8 pages)
11 October 1996Return made up to 23/08/96; full list of members (8 pages)
2 March 1996Full accounts made up to 30 April 1995 (10 pages)
2 March 1996Full accounts made up to 30 April 1995 (10 pages)
12 October 1995Return made up to 23/08/95; no change of members (6 pages)
12 October 1995Return made up to 23/08/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
28 July 1994New director appointed (2 pages)
28 July 1994New director appointed (2 pages)
15 December 1992Ad 10/12/92--------- £ si 598@1=598 £ ic 2/600 (2 pages)
15 December 1992Ad 10/12/92--------- £ si 598@1=598 £ ic 2/600 (2 pages)
24 July 1991New director appointed (2 pages)
24 July 1991New director appointed (2 pages)
5 July 1991Memorandum and Articles of Association (15 pages)
5 July 1991Memorandum and Articles of Association (15 pages)
1 July 1991Company name changed tyrolese (163) LIMITED\certificate issued on 02/07/91 (3 pages)
1 July 1991Company name changed tyrolese (163) LIMITED\certificate issued on 02/07/91 (3 pages)
28 June 1991Memorandum and Articles of Association (16 pages)
28 June 1991Memorandum and Articles of Association (16 pages)
5 July 1989Incorporation (20 pages)
5 July 1989Incorporation (20 pages)