Company NameGIL Gamesh Properties Limited
DirectorsBatya Barowski and Avishay Noam
Company StatusActive
Company Number03287466
CategoryPrivate Limited Company
Incorporation Date28 November 1996(27 years, 5 months ago)
Previous NameGIL Gamesh (Putney) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameBatya Barowski
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address13 Diskin Street
Jerusalem
96440
Israel
Director NameMr Avishay Noam
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIsraeli
StatusCurrent
Appointed29 January 2015(18 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address47 Hativat Golani Street
Raanana
43333
Israel
Director NameDr Elie Borowski
Date of BirthMay 1913 (Born 111 years ago)
NationalityCanadian
StatusResigned
Appointed28 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address13 Diskin Street
Appartment 115
Jerusalem
Israel
Director NameMr Richard Kaufman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(2 weeks, 5 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 December 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Templars Avenue
London
NW11 0NU
Secretary NameNorman Cohen
NationalityBritish
StatusResigned
Appointed17 December 1996(2 weeks, 5 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 December 1997)
RoleCompany Director
Correspondence Address35 The Drive
London
NW11 9SX
Secretary NameHaim Noam
NationalityIsraeli
StatusResigned
Appointed17 December 1996(2 weeks, 5 days after company formation)
Appointment Duration21 years, 9 months (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address7 Jabotinski Street
Moshe Aviv Tower, 42 Floor
Ramat Gan
52520
Israel
Director NameHaim Noam
Date of BirthNovember 1928 (Born 95 years ago)
NationalityIsraeli
StatusResigned
Appointed14 September 1998(1 year, 9 months after company formation)
Appointment Duration20 years (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address7 Jabotinski Street
Moshe Aviv Tower, 42 Floor
Ramat Gan
52520
Israel
Secretary NameMr Ravindra Vishwanath Patwardhan
NationalityBritish
StatusResigned
Appointed01 December 1999(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 02 January 2001)
RoleCompany Director
Correspondence Address17 Harebell Drive
Witham
Essex
CM8 2XB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 November 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHarford Nominees Limited (Corporation)
StatusResigned
Appointed01 December 1997(1 year after company formation)
Appointment Duration2 years (resigned 01 December 1999)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH

Contact

Websitewww.dbrproperties.com
Email address[email protected]

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Batya Borowski
100.00%
Ordinary

Financials

Year2014
Net Worth-£532,949
Cash£3,110,609
Current Liabilities£2,686,634

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

26 June 2015Delivered on: 7 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Russel house, 29 to 30 (odd numbers) oxford road, bournemouth, dorset t/no DT108495.
Outstanding
26 June 2015Delivered on: 7 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Russell house, 29 to 30 (odd numbers) oxford road, bournemouth, dorset t/no DT108495.
Outstanding
16 November 2000Delivered on: 2 December 2000
Satisfied on: 3 July 2015
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by gil gamesh properties limited and any company from time to time which is a holding company or subsidiary undertaking of such company or associate of any such company or the british friends of the bible lands museum jerusalem (the charity) to the chargee as trustee for itself and the other lenders (trustee) or the trustee cgnu PLC and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company which lends or has lent to or is at any time owed moneys by any group member on any account whatsoever.
Particulars: F/H property k/a russell house 29 to 33 (odd numbers) oxford bournemouth - DT108495 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). See the mortgage charge document for full details.
Fully Satisfied
16 November 2000Delivered on: 2 December 2000
Satisfied on: 3 July 2015
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignament
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by gil gamesh properties limited and any company from time to time which is a holding company or subsidiary undertaking of such company or associate of any such company or the british friends of the bible lands museum jerusalem (the charity) to the chargee as trustee for itself and the other lenders (trustee) or the trustee cgnu PLC and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company which lends or has lent to or is at any time owed moneys by any group member on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of freehold land being russell house 29 to 33(odd) oxford road bournemouth - DT108495. See the mortgage charge document for full details.
Fully Satisfied
3 March 1999Delivered on: 10 March 1999
Satisfied on: 3 July 2015
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of supplemental charge
Secured details: All monies and indebtedness due from and all monies covenanted to be paid by any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the deed dated 23 december 1998.
Particulars: The properties listed below together with all buildings and erections and fixtures (including trade fixtures but excluding tenants' fixtures) and fittings thereon and all improvements and additions thereto and all easements, rights and licences appurtenant thereto subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants and conditions affecting the same but otherwise free from encumbrance: f/h land k/a 20-32 (even) church street walton-on-thames elmbridge t/n-SY429968.. See the mortgage charge document for full details.
Fully Satisfied
3 March 1999Delivered on: 10 March 1999
Satisfied on: 6 July 2015
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment by way of charge
Secured details: All monies, obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by the company and any company from time to time which is a holding company or subsidiary of the company (and any subsidiary undertaking or associate of any such company) (each a "group member") to the chargee (the "trustee") and any company which is or becomes a holding company of the trustee or subsidiary or associate of the trustee or any holding company of the trustee which lends or has lent to, or is at any time owed monies by, any group company (each a "lender") or for or in respect of which any group company may be liable to the trustee or any lenders whether present or future, actual or contingent on any account whatsoever and in any manner whatsoever.
Particulars: All the rights, titles, benefits and interests and whether present or future of the company to all monies from time to time due owing or incurred to the company under the occupational lease/S.. See the mortgage charge document for full details.
Fully Satisfied
23 December 1996Delivered on: 7 January 1997
Satisfied on: 3 July 2015
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment by way of charge
Secured details: All monies obligations and liabilities whatsoever due owing or incurred by any group member (as defined) to the chargee as trustee for itself and others or any lenders (as defined) on any account whatsoever and in any manner whatsoever.
Particulars: All rights title benefits and interest to all monies from time to time owing under the occupational leases. See the mortgage charge document for full details.
Fully Satisfied
23 December 1996Delivered on: 7 January 1997
Satisfied on: 3 July 2015
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies obligations and liabilities whatsoever due owing or incurred by any group member (as defined) to the chargee as trustee for itself and others or any lenders (as defined) on any account whatsoever and in any manner whatsoever.
Particulars: All that f/h property k/a station house 77/83 upper richmond road putney t/n SGL40518 and by way of floating charge all property assets and rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 December 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
14 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
29 November 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
30 November 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
15 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
30 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 31 December 2018 (4 pages)
29 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
3 October 2018Micro company accounts made up to 31 December 2017 (5 pages)
3 October 2018Termination of appointment of Haim Noam as a secretary on 28 September 2018 (1 page)
28 September 2018Termination of appointment of Haim Noam as a director on 28 September 2018 (1 page)
13 December 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
13 December 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
10 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
2 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(6 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 July 2015Registration of charge 032874660008, created on 26 June 2015 (40 pages)
7 July 2015Registration of charge 032874660008, created on 26 June 2015 (40 pages)
7 July 2015Registration of charge 032874660007, created on 26 June 2015 (28 pages)
7 July 2015Registration of charge 032874660007, created on 26 June 2015 (28 pages)
6 July 2015Satisfaction of charge 3 in full (2 pages)
6 July 2015Satisfaction of charge 3 in full (2 pages)
3 July 2015Satisfaction of charge 5 in full (2 pages)
3 July 2015Satisfaction of charge 2 in full (1 page)
3 July 2015Satisfaction of charge 6 in full (2 pages)
3 July 2015Satisfaction of charge 5 in full (2 pages)
3 July 2015Satisfaction of charge 2 in full (1 page)
3 July 2015Satisfaction of charge 1 in full (1 page)
3 July 2015Satisfaction of charge 1 in full (1 page)
3 July 2015Satisfaction of charge 4 in full (2 pages)
3 July 2015Satisfaction of charge 6 in full (2 pages)
3 July 2015Satisfaction of charge 4 in full (2 pages)
4 February 2015Appointment of Avishay Noam as a director on 29 January 2015 (2 pages)
4 February 2015Appointment of Avishay Noam as a director on 29 January 2015 (2 pages)
26 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(5 pages)
26 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(5 pages)
12 January 2015Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 12 January 2015 (1 page)
12 January 2015Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 12 January 2015 (1 page)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(5 pages)
23 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(5 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
31 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
17 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 17 June 2011 (1 page)
17 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 17 June 2011 (1 page)
16 February 2011Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Haim Noam on 28 November 2009 (2 pages)
1 February 2010Director's details changed for Batya Barowski on 28 November 2009 (2 pages)
1 February 2010Director's details changed for Haim Noam on 28 November 2009 (2 pages)
1 February 2010Director's details changed for Batya Barowski on 28 November 2009 (2 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
11 December 2008Return made up to 28/11/08; full list of members (3 pages)
11 December 2008Return made up to 28/11/08; full list of members (3 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 December 2007Return made up to 28/11/07; full list of members (2 pages)
20 December 2007Return made up to 28/11/07; full list of members (2 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 January 2007Return made up to 28/11/06; full list of members (2 pages)
18 January 2007Return made up to 28/11/06; full list of members (2 pages)
21 December 2006Secretary's particulars changed;director's particulars changed (1 page)
21 December 2006Secretary's particulars changed;director's particulars changed (1 page)
26 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
26 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
19 December 2005Director's particulars changed (1 page)
19 December 2005Return made up to 28/11/05; full list of members (2 pages)
19 December 2005Director's particulars changed (1 page)
19 December 2005Return made up to 28/11/05; full list of members (2 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
20 December 2004Return made up to 28/11/04; full list of members (7 pages)
20 December 2004Return made up to 28/11/04; full list of members (7 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 January 2004Return made up to 28/11/03; full list of members (7 pages)
15 January 2004Return made up to 28/11/03; full list of members (7 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
30 December 2002Return made up to 28/11/02; full list of members (8 pages)
30 December 2002Return made up to 28/11/02; full list of members (8 pages)
24 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 December 2001Return made up to 28/11/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
27 December 2001Return made up to 28/11/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
1 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 June 2001Registered office changed on 11/06/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
11 June 2001Registered office changed on 11/06/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
2 January 2001Return made up to 28/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 January 2001Return made up to 28/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 December 2000Particulars of mortgage/charge (3 pages)
2 December 2000Particulars of mortgage/charge (3 pages)
2 December 2000Particulars of mortgage/charge (3 pages)
2 December 2000Particulars of mortgage/charge (3 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000Secretary resigned (1 page)
2 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
13 January 2000Return made up to 28/11/99; full list of members (7 pages)
13 January 2000Return made up to 28/11/99; full list of members (7 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 October 1999Company name changed gil gamesh (putney) LIMITED\certificate issued on 11/10/99 (2 pages)
8 October 1999Company name changed gil gamesh (putney) LIMITED\certificate issued on 11/10/99 (2 pages)
26 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 March 1999Particulars of mortgage/charge (7 pages)
10 March 1999Particulars of mortgage/charge (7 pages)
10 March 1999Particulars of mortgage/charge (7 pages)
10 March 1999Particulars of mortgage/charge (7 pages)
27 January 1999Return made up to 28/11/98; full list of members (6 pages)
27 January 1999Return made up to 28/11/98; full list of members (6 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
23 September 1998Full accounts made up to 31 December 1997 (12 pages)
23 September 1998Full accounts made up to 31 December 1997 (12 pages)
25 February 1998Return made up to 28/11/97; full list of members (6 pages)
25 February 1998Return made up to 28/11/97; full list of members (6 pages)
2 February 1998Registered office changed on 02/02/98 from: 21 dorset square london NW1 6QW (1 page)
2 February 1998Registered office changed on 02/02/98 from: 21 dorset square london NW1 6QW (1 page)
2 February 1998Director resigned (1 page)
2 February 1998New secretary appointed (2 pages)
2 February 1998New secretary appointed (2 pages)
2 February 1998Secretary resigned (2 pages)
2 February 1998Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
2 February 1998Secretary resigned (2 pages)
2 February 1998Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
2 February 1998Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Secretary resigned (1 page)
24 February 1997Secretary resigned (1 page)
15 January 1997New secretary appointed (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997Ad 17/12/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 January 1997Ad 17/12/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 January 1997New secretary appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New secretary appointed (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997New secretary appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
28 November 1996Incorporation (15 pages)
28 November 1996Incorporation (15 pages)