Company NameGilborah Court Limited
Company StatusActive
Company Number03186044
CategoryPrivate Limited Company
Incorporation Date15 April 1996(27 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMichael Leigh Martin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Secretary NameMichael Leigh Martin
NationalityBritish
StatusCurrent
Appointed15 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Director NameSally Ann Steele Morgan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1997(1 year, 7 months after company formation)
Appointment Duration26 years, 4 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address3 Gilborah Court
5 Avenue Road South Norwood
London
SE25 4EE
Director NameMaria Ghidini
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed25 April 2002(6 years after company formation)
Appointment Duration21 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Gilborah Court 5 Avenue Road
London
SE25 4EE
Director NameMariam Sacko
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed25 May 2006(10 years, 1 month after company formation)
Appointment Duration17 years, 10 months
RoleHairdresser
Country of ResidenceEngland
Correspondence Address4 Gilborah Court
5 Avenue Road
London
SE25 4EE
Director NameMr Salvatore Gallo
Date of BirthDecember 1978 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed27 April 2022(26 years after company formation)
Appointment Duration1 year, 11 months
RoleHorticulturalist
Country of ResidenceEngland
Correspondence Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Director NameMs Angelika Maria Walewska
Date of BirthMay 1991 (Born 32 years ago)
NationalityPolish
StatusCurrent
Appointed27 April 2022(26 years after company formation)
Appointment Duration1 year, 11 months
RoleWaitress
Country of ResidenceEngland
Correspondence Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Director NameIan John Jones
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 Gilbourn Court
5 Avenue Road
London
SE25 4EE
Director NameRuth Jones
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(same day as company formation)
RoleChef
Correspondence Address5 Gilborah Court
5 Avenue Road
London
SE25 4EE
Director NameJulie Anne Whisson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1998)
RoleChef
Correspondence Address1 Gilborah Court
5 Avenue Road South Norwood
London
SE25 4EE
Director NameDerek Penhallow
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(8 years after company formation)
Appointment Duration4 years, 1 month (resigned 21 May 2008)
RoleCar Rental Manager
Correspondence Address5 Gilborah Court
5 Avenue Road South Norwood
London
SE25 4EE
Director NameIon Muntean
Date of BirthNovember 1970 (Born 53 years ago)
NationalityPolish
StatusResigned
Appointed03 September 2010(14 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 21 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Gilborah Court 5 Avenue Road
South Norwood
London
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressFlat 2 Gilborah Court
5 Avenue Road
London
SE25 4EE
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London

Shareholders

1 at £1000Ion Muntean & Carmel Muntean
20.00%
Ordinary
1 at £1000Maria Ghidini
20.00%
Ordinary
1 at £1000Mariam Sacko
20.00%
Ordinary
1 at £1000Michael Leigh Martin
20.00%
Ordinary
1 at £1000Sally Ann Steele Morgan
20.00%
Ordinary

Financials

Year2014
Turnover£5,573
Net Worth£38,329
Cash£33,285
Current Liabilities£419

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 April 2023 (11 months, 2 weeks ago)
Next Return Due29 April 2024 (1 month from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
21 September 2023Termination of appointment of Michael Leigh Martin as a director on 21 September 2023 (1 page)
21 September 2023Termination of appointment of Michael Leigh Martin as a secretary on 21 September 2023 (1 page)
21 September 2023Registered office address changed from C/O Lloyd & Co 103/105 Brighton Road Coulsdon Surrey CR5 2NG to Flat 2 Gilborah Court 5 Avenue Road London SE25 4EE on 21 September 2023 (1 page)
18 April 2023Confirmation statement made on 15 April 2023 with updates (4 pages)
15 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 April 2022Confirmation statement made on 15 April 2022 with updates (4 pages)
28 April 2022Appointment of Ms Angelika Maria Walewska as a director on 27 April 2022 (2 pages)
28 April 2022Appointment of Mr Salvatore Gallo as a director on 27 April 2022 (2 pages)
31 March 2022Secretary's details changed for Michael Leigh Martin on 21 March 2022 (1 page)
31 March 2022Director's details changed for Michael Leigh Martin on 21 March 2022 (2 pages)
31 March 2022Termination of appointment of Ion Muntean as a director on 21 March 2022 (1 page)
5 May 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
5 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
19 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
21 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
12 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
7 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
19 August 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
19 August 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
25 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 5,000
(9 pages)
25 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 5,000
(9 pages)
18 May 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
18 May 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
27 April 2015Director's details changed for Ion Muntean on 1 February 2015 (2 pages)
27 April 2015Director's details changed for Ion Muntean on 1 February 2015 (2 pages)
27 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 5,000
(9 pages)
27 April 2015Director's details changed for Ion Muntean on 1 February 2015 (2 pages)
27 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 5,000
(9 pages)
12 June 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
12 June 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
14 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 5,000
(9 pages)
14 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 5,000
(9 pages)
14 May 2014Registered office address changed from 2 Gilborah Court 5 Avenue Road South Norwood London SE25 4EE on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 2 Gilborah Court 5 Avenue Road South Norwood London SE25 4EE on 14 May 2014 (1 page)
2 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
2 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
24 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (9 pages)
24 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (9 pages)
4 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
4 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
20 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (9 pages)
20 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (9 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (9 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (9 pages)
27 September 2010Appointment of Ion Muntean as a director (3 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
27 September 2010Appointment of Ion Muntean as a director (3 pages)
28 May 2010Director's details changed for Michael Leigh Martin on 5 October 2009 (2 pages)
28 May 2010Director's details changed for Sally Ann Steele Morgan on 5 October 2009 (2 pages)
28 May 2010Director's details changed for Mariam Sacko on 5 October 2009 (2 pages)
28 May 2010Director's details changed for Maria Ghidini on 5 October 2009 (2 pages)
28 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
28 May 2010Director's details changed for Maria Ghidini on 5 October 2009 (2 pages)
28 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
28 May 2010Director's details changed for Mariam Sacko on 5 October 2009 (2 pages)
28 May 2010Director's details changed for Sally Ann Steele Morgan on 5 October 2009 (2 pages)
28 May 2010Director's details changed for Mariam Sacko on 5 October 2009 (2 pages)
28 May 2010Director's details changed for Maria Ghidini on 5 October 2009 (2 pages)
28 May 2010Director's details changed for Sally Ann Steele Morgan on 5 October 2009 (2 pages)
28 May 2010Director's details changed for Michael Leigh Martin on 5 October 2009 (2 pages)
28 May 2010Director's details changed for Michael Leigh Martin on 5 October 2009 (2 pages)
7 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
7 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
28 April 2009Return made up to 15/04/09; full list of members (6 pages)
28 April 2009Return made up to 15/04/09; full list of members (6 pages)
27 April 2009Appointment terminated director derek penhallow (1 page)
27 April 2009Appointment terminated director derek penhallow (1 page)
15 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
25 June 2008Return made up to 15/04/08; no change of members (8 pages)
25 June 2008Return made up to 15/04/08; no change of members (8 pages)
16 April 2008Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page)
16 April 2008Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page)
29 May 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
29 May 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
22 May 2007Return made up to 15/04/07; full list of members (4 pages)
22 May 2007Return made up to 15/04/07; full list of members (4 pages)
5 June 2006New director appointed (2 pages)
5 June 2006Return made up to 15/04/06; full list of members (9 pages)
5 June 2006New director appointed (2 pages)
5 June 2006Return made up to 15/04/06; full list of members (9 pages)
20 February 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
20 February 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
23 May 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 May 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 March 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
4 March 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
17 May 2004New director appointed (2 pages)
17 May 2004Return made up to 15/04/04; full list of members (9 pages)
17 May 2004New director appointed (2 pages)
17 May 2004Return made up to 15/04/04; full list of members (9 pages)
29 October 2003Total exemption full accounts made up to 31 July 2003 (6 pages)
29 October 2003Total exemption full accounts made up to 31 July 2003 (6 pages)
19 May 2003Return made up to 15/04/03; full list of members (9 pages)
19 May 2003Return made up to 15/04/03; full list of members (9 pages)
15 November 2002Total exemption full accounts made up to 31 July 2002 (6 pages)
15 November 2002Total exemption full accounts made up to 31 July 2002 (6 pages)
7 May 2002Return made up to 15/04/02; full list of members (8 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002Return made up to 15/04/02; full list of members (8 pages)
7 May 2002Director resigned (1 page)
17 December 2001Total exemption full accounts made up to 31 July 2001 (7 pages)
17 December 2001Total exemption full accounts made up to 31 July 2001 (7 pages)
19 April 2001Return made up to 15/04/01; full list of members (8 pages)
19 April 2001Return made up to 15/04/01; full list of members (8 pages)
10 November 2000Full accounts made up to 31 July 2000 (7 pages)
10 November 2000Full accounts made up to 31 July 2000 (7 pages)
21 September 2000Conso 13/09/00 (1 page)
21 September 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
21 September 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
21 September 2000Conso 13/09/00 (1 page)
17 May 2000Return made up to 15/04/00; full list of members (8 pages)
17 May 2000Return made up to 15/04/00; full list of members (8 pages)
11 November 1999Full accounts made up to 31 July 1999 (7 pages)
11 November 1999Full accounts made up to 31 July 1999 (7 pages)
8 May 1999Return made up to 15/04/99; no change of members (4 pages)
8 May 1999Return made up to 15/04/99; no change of members (4 pages)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
22 October 1998Full accounts made up to 31 July 1998 (7 pages)
22 October 1998Full accounts made up to 31 July 1998 (7 pages)
23 April 1998Return made up to 15/04/98; no change of members (6 pages)
23 April 1998Return made up to 15/04/98; no change of members (6 pages)
18 November 1997Full accounts made up to 31 July 1997 (7 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997Full accounts made up to 31 July 1997 (7 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
18 April 1997Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
18 April 1997Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
18 April 1997Return made up to 15/04/97; full list of members (6 pages)
18 April 1997Return made up to 15/04/97; full list of members (6 pages)
1 May 1996Director resigned (1 page)
1 May 1996Secretary resigned;director resigned (1 page)
1 May 1996New director appointed (2 pages)
1 May 1996Registered office changed on 01/05/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
1 May 1996New director appointed (2 pages)
1 May 1996Secretary resigned;director resigned (1 page)
1 May 1996Registered office changed on 01/05/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
1 May 1996New director appointed (2 pages)
1 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
1 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
1 May 1996New secretary appointed (2 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New secretary appointed (2 pages)
1 May 1996New director appointed (2 pages)
1 May 1996Director resigned (1 page)
15 April 1996Incorporation (14 pages)
15 April 1996Incorporation (14 pages)