Egham
Surrey
TW20 9HY
Director Name | Fiona Murray Short |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(2 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 September 2002) |
Role | Company Director |
Correspondence Address | 62 Munster Road Teddington Middlesex TW11 9LL |
Secretary Name | Mr Michael John Short |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 03 March 1994(2 days after company formation) |
Appointment Duration | 14 years, 3 months (resigned 18 June 2008) |
Role | Professional Engineer |
Country of Residence | England |
Correspondence Address | Warneford 30 Lower Teddington Road Hampton Wick Kingston Upon Thames Surrey KT1 4HJ |
Secretary Name | Stuart James McAllister |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 30 May 1995(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 December 1995) |
Role | Business Development Manager |
Correspondence Address | Flat 18 Matthias Court 119 Church Road Richmond Surrey TW10 6LL |
Secretary Name | Alison Joan Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 June 2008) |
Role | Secretary |
Correspondence Address | 40a Craneford Way Twickenham Middlesex TW2 7SE |
Director Name | L.O.Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1994(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Website | gbmmec.com |
---|---|
Telephone | 020 86079666 |
Telephone region | London |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
700k at £1 | Mohul Nominees LTD 96.89% Redeemable Preference |
---|---|
22.5k at £1 | Michael John Short 3.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,772,764 |
Gross Profit | £1,691,867 |
Net Worth | £12,993,056 |
Cash | £2,297,571 |
Current Liabilities | £3,781,086 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 March 2018 (6 years, 1 month ago) |
---|---|
Next Return Due | 15 March 2019 (overdue) |
20 June 2016 | Delivered on: 29 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
30 November 2007 | Delivered on: 8 December 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re gbm minerals engineering consultants limited business premium account account number 43014851. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
25 April 2017 | Satisfaction of charge 1 in full (4 pages) |
---|---|
21 March 2017 | Satisfaction of charge 029034670002 in full (4 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
29 June 2016 | Registration of charge 029034670002, created on 20 June 2016 (6 pages) |
7 March 2016 | Total exemption full accounts made up to 31 May 2015 (8 pages) |
4 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
6 June 2015 | Full accounts made up to 31 May 2014 (18 pages) |
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
15 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
4 March 2014 | Full accounts made up to 31 May 2013 (15 pages) |
5 June 2013 | Full accounts made up to 31 May 2012 (15 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Director's details changed for Mr Michael John Short on 15 June 2012 (2 pages) |
15 June 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Full accounts made up to 31 May 2011 (14 pages) |
9 March 2012 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Full accounts made up to 31 May 2010 (14 pages) |
5 May 2010 | Full accounts made up to 31 May 2009 (16 pages) |
26 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
24 April 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
20 April 2009 | Return made up to 01/03/09; full list of members (4 pages) |
18 June 2008 | Appointment terminated secretary michael short (1 page) |
18 June 2008 | Director and secretary's change of particulars / michael short / 18/06/2008 (1 page) |
18 June 2008 | Appointment terminated secretary alison taylor (1 page) |
27 May 2008 | Return made up to 01/03/08; full list of members (4 pages) |
29 January 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
8 December 2007 | Particulars of mortgage/charge (5 pages) |
15 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
9 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
16 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
30 January 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
17 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
18 August 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
11 March 2004 | Return made up to 01/03/04; full list of members (9 pages) |
5 August 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
20 June 2003 | Ad 10/05/03--------- £ si 722498@1=722498 £ ic 2/722500 (2 pages) |
4 June 2003 | £ nc 100/1000000 14/05/03 (1 page) |
4 June 2003 | Resolutions
|
8 May 2003 | Return made up to 01/03/03; full list of members (8 pages) |
31 October 2002 | New secretary appointed (1 page) |
11 October 2002 | Director resigned (1 page) |
12 September 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
15 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
14 November 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
14 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
5 January 2001 | Full accounts made up to 31 May 2000 (9 pages) |
14 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
5 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
22 February 1999 | Return made up to 01/03/99; full list of members (6 pages) |
29 December 1998 | Full accounts made up to 31 May 1998 (9 pages) |
2 April 1998 | Full accounts made up to 31 May 1997 (8 pages) |
26 February 1998 | Return made up to 01/03/98; full list of members
|
27 February 1997 | Return made up to 01/03/97; no change of members
|
4 February 1997 | Full accounts made up to 31 May 1996 (8 pages) |
24 April 1996 | Return made up to 01/03/96; no change of members (4 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: 62 munster road teddington middlesex TW11 9LL (1 page) |
7 June 1995 | New secretary appointed (2 pages) |
21 March 1995 | Return made up to 01/03/95; full list of members
|
1 March 1994 | Incorporation (13 pages) |