Company NameGibbs Gillespie Surveyors Limited
DirectorsAndrew Charles Barton and Guy Alastair Charrison
Company StatusActive
Company Number03041278
CategoryPrivate Limited Company
Incorporation Date3 April 1995(29 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Andrew Charles Barton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1995(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address26 Cherrywood Gardens
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9AX
Secretary NameRonald William Gibbs
NationalityBritish
StatusCurrent
Appointed03 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address34 Kings Road
Richmond
Surrey
TW10 6NW
Director NameMr Guy Alastair Charrison
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2013(18 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNew Boundary House London Road
Sunningdale
Ascot
Berkshire
SL5 0DJ
Director NameNeil John Altman
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(7 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 20 March 2001)
RoleSurveyor
Correspondence AddressWestward Barn
Woodcock Hill Farm, Woodcock Hill
Rickmansworth
Hertfordshire
WD3 1PX
Director NameMr Gerard Guinan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2001)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address67 Abbey Road
Enfield
Middlesex
EN1 2QW
Secretary NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitegibbs-gillespie-surveyors.co.uk
Telephone020 88666565
Telephone regionLondon

Location

Registered AddressSuite 1 Viscount House, 6a Love Lane
Pinner
Middlesex
HA5 3EF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Shareholders

49 at £1Andrew Charles Barton
49.00%
Ordinary
17 at £1James Graham Gibbs
17.00%
Ordinary
17 at £1Paul James Gillespie
17.00%
Ordinary
17 at £1Ronald William Gibbs
17.00%
Ordinary

Financials

Year2014
Net Worth£26,967
Cash£11,403
Current Liabilities£69,827

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 April 2024 (2 weeks, 2 days ago)
Next Return Due17 April 2025 (12 months from now)

Filing History

21 June 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
5 May 2023Termination of appointment of Ronald William Gibbs as a secretary on 8 April 2022 (1 page)
5 May 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
11 April 2022Confirmation statement made on 3 April 2022 with updates (4 pages)
11 April 2022Change of details for Mr Andrew Charles Barton as a person with significant control on 8 April 2022 (2 pages)
31 March 2022Accounts for a small company made up to 30 June 2021 (12 pages)
11 June 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
21 April 2021Accounts for a small company made up to 30 June 2020 (12 pages)
21 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
26 March 2020Accounts for a small company made up to 30 June 2019 (12 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
26 March 2019Accounts for a small company made up to 30 June 2018 (12 pages)
9 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
5 April 2018Accounts for a small company made up to 30 June 2017 (10 pages)
10 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
27 March 2017Accounts for a small company made up to 30 June 2016 (6 pages)
27 March 2017Accounts for a small company made up to 30 June 2016 (6 pages)
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
24 February 2016Accounts for a small company made up to 30 June 2015 (6 pages)
24 February 2016Accounts for a small company made up to 30 June 2015 (6 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
1 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
1 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
9 January 2014Accounts for a small company made up to 30 June 2013 (7 pages)
9 January 2014Accounts for a small company made up to 30 June 2013 (7 pages)
2 January 2014Appointment of Mr Guy Alastair Charrison as a director (2 pages)
2 January 2014Appointment of Mr Guy Alastair Charrison as a director (2 pages)
3 May 2013Accounts for a small company made up to 30 June 2012 (7 pages)
3 May 2013Accounts for a small company made up to 30 June 2012 (7 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
3 April 2012Full accounts made up to 30 June 2011 (15 pages)
3 April 2012Full accounts made up to 30 June 2011 (15 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Andrew Charles Barton on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Andrew Charles Barton on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Andrew Charles Barton on 8 April 2010 (2 pages)
19 November 2009Full accounts made up to 30 June 2009 (9 pages)
19 November 2009Full accounts made up to 30 June 2009 (9 pages)
6 April 2009Return made up to 03/04/09; full list of members (4 pages)
6 April 2009Return made up to 03/04/09; full list of members (4 pages)
26 February 2009Full accounts made up to 30 June 2008 (9 pages)
26 February 2009Full accounts made up to 30 June 2008 (9 pages)
5 November 2008Registered office changed on 05/11/2008 from 1-2 chapel lane pinner middlesex HA5 1AA (1 page)
5 November 2008Registered office changed on 05/11/2008 from 1-2 chapel lane pinner middlesex HA5 1AA (1 page)
8 April 2008Return made up to 03/04/08; full list of members (4 pages)
8 April 2008Return made up to 03/04/08; full list of members (4 pages)
21 February 2008Full accounts made up to 30 June 2007 (9 pages)
21 February 2008Full accounts made up to 30 June 2007 (9 pages)
12 June 2007Return made up to 03/04/07; full list of members (3 pages)
12 June 2007Return made up to 03/04/07; full list of members (3 pages)
28 March 2007Full accounts made up to 30 June 2006 (9 pages)
28 March 2007Full accounts made up to 30 June 2006 (9 pages)
19 April 2006Return made up to 03/04/06; full list of members (3 pages)
19 April 2006Return made up to 03/04/06; full list of members (3 pages)
30 January 2006Full accounts made up to 30 June 2005 (12 pages)
30 January 2006Full accounts made up to 30 June 2005 (12 pages)
19 May 2005Return made up to 03/04/05; full list of members (3 pages)
19 May 2005Return made up to 03/04/05; full list of members (3 pages)
3 March 2005Full accounts made up to 30 June 2004 (12 pages)
3 March 2005Full accounts made up to 30 June 2004 (12 pages)
30 April 2004Return made up to 03/04/04; full list of members (7 pages)
30 April 2004Return made up to 03/04/04; full list of members (7 pages)
15 April 2004Full accounts made up to 30 June 2003 (12 pages)
15 April 2004Full accounts made up to 30 June 2003 (12 pages)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
3 June 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2003Full accounts made up to 30 June 2002 (12 pages)
18 February 2003Full accounts made up to 30 June 2002 (12 pages)
23 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
23 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
12 March 2002Full accounts made up to 30 June 2001 (12 pages)
12 March 2002Full accounts made up to 30 June 2001 (12 pages)
12 June 2001Return made up to 03/04/01; full list of members (8 pages)
12 June 2001Return made up to 03/04/01; full list of members (8 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
26 March 2001Full accounts made up to 30 June 2000 (12 pages)
26 March 2001Full accounts made up to 30 June 2000 (12 pages)
11 July 2000Return made up to 03/04/00; full list of members (8 pages)
11 July 2000Return made up to 03/04/00; full list of members (8 pages)
3 April 2000Full accounts made up to 30 June 1999 (13 pages)
3 April 2000Full accounts made up to 30 June 1999 (13 pages)
2 May 1999Return made up to 03/04/99; full list of members (6 pages)
2 May 1999Return made up to 03/04/99; full list of members (6 pages)
2 April 1999Full accounts made up to 30 June 1998 (11 pages)
2 April 1999Full accounts made up to 30 June 1998 (11 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
12 June 1998Return made up to 03/04/98; no change of members (4 pages)
12 June 1998Return made up to 03/04/98; no change of members (4 pages)
22 January 1998Full accounts made up to 30 June 1997 (12 pages)
22 January 1998Full accounts made up to 30 June 1997 (12 pages)
27 May 1997Director's particulars changed (1 page)
27 May 1997Return made up to 03/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 May 1997Director's particulars changed (1 page)
27 May 1997Return made up to 03/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 January 1997Full accounts made up to 30 June 1996 (12 pages)
3 January 1997Full accounts made up to 30 June 1996 (12 pages)
29 April 1996Return made up to 03/04/96; full list of members (6 pages)
29 April 1996Return made up to 03/04/96; full list of members (6 pages)
4 January 1996Ad 14/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 January 1996Ad 14/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(24 pages)
18 December 1995New director appointed (2 pages)
18 December 1995Registered office changed on 18/12/95 from: 172 high street ruislip middlesex HA4 8LJ (1 page)
18 December 1995Registered office changed on 18/12/95 from: 172 high street ruislip middlesex HA4 8LJ (1 page)
18 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(24 pages)
18 December 1995New director appointed (2 pages)
3 October 1995Accounting reference date notified as 30/06 (1 page)
3 October 1995Accounting reference date notified as 30/06 (1 page)
7 April 1995Secretary resigned (2 pages)
7 April 1995Secretary resigned (2 pages)
3 April 1995Incorporation (30 pages)
3 April 1995Incorporation (30 pages)