Company NameLaguna Estates (Leeds) Limited
Company StatusDissolved
Company Number03365276
CategoryPrivate Limited Company
Incorporation Date6 May 1997(27 years ago)
Dissolution Date19 November 2020 (3 years, 6 months ago)
Previous NameGambit Construction Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Secretary NameMrs Inbar Zilberman
StatusClosed
Appointed12 December 2012(15 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 19 November 2020)
RoleCompany Director
Correspondence AddressCounty Hall-Riverside Building, 2nd Floor Belveder
London
SE1 7GP
Director NameMrs Victoria Ebbon
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2017(20 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 19 November 2020)
RoleRegional Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCounty Hall-Riverside Building, 2nd Floor Belveder
London
SE1 7GP
Director NameMr Greg Hegarty
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2017(20 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 19 November 2020)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressCounty Hall-Riverside Building, 2nd Floor Belveder
London
SE1 7GP
Director NameJason Liebenberg
Date of BirthJuly 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed30 June 1997(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 30 June 1997)
RoleTechnician
Correspondence Address44 Numa Close Justin Close
Brentford Docks
Brentford
Middlesex
TW8 8QG
Director NameKate Alexandra Love
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed30 June 1997(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 30 June 1997)
RoleSecretary
Correspondence Address44 Numa Court Justin Close
Brentford Docks
Brentford
Middlesex
TW8 8QG
Director NameMr Michael Jonathan Keats
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(2 months, 2 weeks after company formation)
Appointment Duration13 years (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNw3
Secretary NameMrs Jacqueline Stephens
NationalityBritish
StatusResigned
Appointed23 July 1997(2 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 14 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hollyview Close
London
NW4 3SZ
Director NameMartin Morris
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 May 2006)
RoleCompany Director
Correspondence AddressChalet Le Tilleul
Rue Du Village
1854 Leysin
Switzerland
Secretary NameMartin Morris
NationalityBritish
StatusResigned
Appointed14 August 2002(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 May 2006)
RoleCompany Director
Correspondence AddressChalet Le Tilleul
Rue Du Village
1854 Leysin
Switzerland
Secretary NameLeslie David Krendel
NationalityBritish
StatusResigned
Appointed14 October 2002(5 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 August 2010)
RoleCompany Director
Correspondence Address320 Shenley Road
Thrift Farm Lane
Herts
WD6 1TT
Director NameMr Derek Wayne Bock
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(13 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 January 2014)
RoleSenior Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address12 David Mews
London
W1U 6EG
Director NameMr Boris Ernest Ivesha
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(16 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 December 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCounty Hall - Riverside Building 2nd Floor
Belvedere Road
London
SE1 7GP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameBrindley Goldstein Limted (Corporation)
StatusResigned
Appointed02 August 2010(13 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 December 2012)
Correspondence Address103 High Street
Waltham Cross
Hertfordshire
EN8 7AN

Location

Registered AddressCounty Hall-Riverside Building, 2nd Floor
Belvedere Road
London
SE1 7GP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

2 at £1Waterford Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,133,665
Net Worth-£617,265
Cash£296,054
Current Liabilities£773,885

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 January 2004Delivered on: 29 January 2004
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtres fixed plant and machinery. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 November 2000Delivered on: 12 December 2000
Satisfied on: 3 September 2010
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 November 2000Delivered on: 12 December 2000
Satisfied on: 3 September 2010
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All monies from time to time held to the credit of any account held by the company. See the mortgage charge document for full details.
Fully Satisfied
24 November 2000Delivered on: 12 December 2000
Satisfied on: 3 September 2010
Persons entitled: Bank Leumi (UK) PLC

Classification: Rental assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to a legal mortgage of even date in relation to royal exchange house boar lane leeds.
Particulars: The benefit of all rents and other sums payable under the leases together with such arears. See the mortgage charge document for full details.
Fully Satisfied
24 November 2000Delivered on: 12 December 2000
Satisfied on: 3 September 2010
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
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 land and buildings on the east side of park row the north side of boar lane and the west side of lower basinghall street k/a royal exchange house city square leeds t/n wyk 168708 and the proceeds of sale thereof.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 November 2020Final Gazette dissolved following liquidation (1 page)
19 August 2020Liquidators' statement of receipts and payments to 31 July 2020 (11 pages)
19 August 2020Return of final meeting in a members' voluntary winding up (11 pages)
14 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
5 December 2019Registered office address changed from 55 Baker Street London W1U 7EU to County Hall-Riverside Building, 2nd Floor Belvedere Road London SE1 7GP on 5 December 2019 (1 page)
20 August 2019Registered office address changed from County Hall - Riverside Building 2nd Floor Belvedere Road London SE1 7GP England to 55 Baker Street London W1U 7EU on 20 August 2019 (2 pages)
19 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-01
(1 page)
19 August 2019Appointment of a voluntary liquidator (3 pages)
19 August 2019Declaration of solvency (5 pages)
13 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (26 pages)
14 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
9 March 2018Satisfaction of charge 5 in full (2 pages)
11 December 2017Termination of appointment of Boris Ernest Ivesha as a director on 7 December 2017 (1 page)
11 December 2017Appointment of Mr Greg Hegarty as a director on 7 December 2017 (2 pages)
11 December 2017Appointment of Mr Greg Hegarty as a director on 7 December 2017 (2 pages)
11 December 2017Termination of appointment of Boris Ernest Ivesha as a director on 7 December 2017 (1 page)
11 December 2017Appointment of Ms Victoria Ebbon as a director on 7 December 2017 (2 pages)
11 December 2017Appointment of Ms Victoria Ebbon as a director on 7 December 2017 (2 pages)
25 September 2017Full accounts made up to 31 December 2016 (25 pages)
25 September 2017Full accounts made up to 31 December 2016 (25 pages)
16 June 2017Secretary's details changed for Mrs Inbar Zilberman on 5 January 2017 (1 page)
16 June 2017Secretary's details changed for Mrs Inbar Zilberman on 5 January 2017 (1 page)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
5 January 2017Registered office address changed from 12 David Mews London W1U 6EG to County Hall - Riverside Building 2nd Floor Belvedere Road London SE1 7GP on 5 January 2017 (1 page)
5 January 2017Registered office address changed from 12 David Mews London W1U 6EG to County Hall - Riverside Building 2nd Floor Belvedere Road London SE1 7GP on 5 January 2017 (1 page)
29 September 2016Full accounts made up to 31 December 2015 (27 pages)
29 September 2016Full accounts made up to 31 December 2015 (27 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(3 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(3 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(3 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(3 pages)
23 September 2014Full accounts made up to 31 December 2013 (14 pages)
23 September 2014Full accounts made up to 31 December 2013 (14 pages)
10 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
10 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
2 June 2014Termination of appointment of Derek Bock as a director (1 page)
2 June 2014Termination of appointment of Derek Bock as a director (1 page)
31 January 2014Appointment of Mr Boris Ernest Ivesha as a director (2 pages)
31 January 2014Appointment of Mr Boris Ernest Ivesha as a director (2 pages)
16 July 2013Full accounts made up to 31 December 2012 (15 pages)
16 July 2013Full accounts made up to 31 December 2012 (15 pages)
29 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
12 December 2012Appointment of Mrs Inbar Zilberman as a secretary (2 pages)
12 December 2012Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 12 December 2012 (1 page)
12 December 2012Appointment of Mrs Inbar Zilberman as a secretary (2 pages)
12 December 2012Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 12 December 2012 (1 page)
12 December 2012Termination of appointment of Brindley Goldstein Limted as a secretary (1 page)
12 December 2012Termination of appointment of Brindley Goldstein Limted as a secretary (1 page)
14 August 2012Full accounts made up to 31 December 2011 (15 pages)
14 August 2012Full accounts made up to 31 December 2011 (15 pages)
13 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
13 June 2012Director's details changed for Mr Derek Wayne Bock on 6 May 2012 (2 pages)
13 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
13 June 2012Director's details changed for Mr Derek Wayne Bock on 6 May 2012 (2 pages)
13 June 2012Director's details changed for Mr Derek Wayne Bock on 6 May 2012 (2 pages)
13 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
4 August 2011Full accounts made up to 31 December 2010 (14 pages)
4 August 2011Full accounts made up to 31 December 2010 (14 pages)
4 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
8 February 2011Sect 519 (1 page)
8 February 2011Sect 519 (1 page)
6 December 2010Accounts for a small company made up to 31 May 2010 (6 pages)
6 December 2010Accounts for a small company made up to 31 May 2010 (6 pages)
12 October 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
12 October 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 August 2010Termination of appointment of Leslie Krendel as a secretary (2 pages)
17 August 2010Appointment of Brindley Goldstein Limted as a secretary (3 pages)
17 August 2010Termination of appointment of Leslie Krendel as a secretary (2 pages)
17 August 2010Termination of appointment of Michael Keats as a director (2 pages)
17 August 2010Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 17 August 2010 (2 pages)
17 August 2010Termination of appointment of Michael Keats as a director (2 pages)
17 August 2010Appointment of Derek Wayne Bock as a director (3 pages)
17 August 2010Appointment of Brindley Goldstein Limted as a secretary (3 pages)
17 August 2010Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 17 August 2010 (2 pages)
17 August 2010Appointment of Derek Wayne Bock as a director (3 pages)
7 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
2 January 2010Accounts for a small company made up to 31 May 2009 (6 pages)
2 January 2010Accounts for a small company made up to 31 May 2009 (6 pages)
12 May 2009Return made up to 06/05/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 9TH November 2022 under section 1088 of the Companies Act 2006
(5 pages)
12 May 2009Return made up to 06/05/09; full list of members (5 pages)
6 November 2008Accounts for a small company made up to 31 May 2008 (6 pages)
6 November 2008Accounts for a small company made up to 31 May 2008 (6 pages)
8 May 2008Return made up to 06/05/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 9TH November 2022 under section 1088 of the Companies Act 2006
(5 pages)
8 May 2008Return made up to 06/05/08; full list of members (5 pages)
26 March 2008Accounts for a small company made up to 31 May 2007 (6 pages)
26 March 2008Accounts for a small company made up to 31 May 2007 (6 pages)
10 July 2007Accounts for a small company made up to 31 May 2006 (6 pages)
10 July 2007Accounts for a small company made up to 31 May 2006 (6 pages)
17 May 2007Return made up to 06/05/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 9TH November 2022 under section 1088 of the Companies Act 2006
(5 pages)
17 May 2007Return made up to 06/05/07; full list of members (5 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Secretary resigned (1 page)
24 July 2006Secretary's particulars changed (1 page)
24 July 2006Secretary's particulars changed (1 page)
8 May 2006Return made up to 06/05/06; full list of members (6 pages)
8 May 2006Return made up to 06/05/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 9TH November 2022 under section 1088 of the Companies Act 2006
(6 pages)
13 April 2006Accounts for a small company made up to 31 May 2005 (6 pages)
13 April 2006Accounts for a small company made up to 31 May 2005 (6 pages)
4 January 2006Accounts for a small company made up to 31 May 2004 (6 pages)
4 January 2006Accounts for a small company made up to 31 May 2004 (6 pages)
9 November 2005Secretary's particulars changed;director's particulars changed (1 page)
9 November 2005Secretary's particulars changed;director's particulars changed (1 page)
31 August 2005Accounts for a small company made up to 31 May 2003 (6 pages)
31 August 2005Accounts for a small company made up to 31 May 2003 (6 pages)
6 May 2005Return made up to 06/05/05; full list of members (6 pages)
6 May 2005Return made up to 06/05/05; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 9TH November 2022 under section 1088 of the Companies Act 2006
(6 pages)
5 May 2004Return made up to 06/05/04; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 9TH November 2022 under section 1088 of the Companies Act 2006
(6 pages)
5 May 2004Return made up to 06/05/04; full list of members (6 pages)
29 January 2004Particulars of mortgage/charge (8 pages)
29 January 2004Particulars of mortgage/charge (8 pages)
31 July 2003Secretary's particulars changed (1 page)
31 July 2003Secretary's particulars changed (1 page)
10 May 2003Return made up to 06/05/03; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 9TH November 2022 under section 1088 of the Companies Act 2006
(6 pages)
10 May 2003Return made up to 06/05/03; full list of members (6 pages)
20 January 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
20 January 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
16 November 2002New secretary appointed (2 pages)
16 November 2002Secretary resigned (1 page)
16 November 2002Secretary resigned (1 page)
16 November 2002New secretary appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
31 July 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
31 July 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
29 May 2002Return made up to 06/05/02; full list of members (5 pages)
29 May 2002Return made up to 06/05/02; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 9TH November 2022 under section 1088 of the Companies Act 2006
(5 pages)
7 February 2002Registered office changed on 07/02/02 from: finance house 19 craven road london W2 3BP (1 page)
7 February 2002Registered office changed on 07/02/02 from: finance house 19 craven road london W2 3BP (1 page)
10 May 2001Return made up to 06/05/01; full list of members (5 pages)
10 May 2001Return made up to 06/05/01; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 9TH November 2022 under section 1088 of the Companies Act 2006
(5 pages)
12 December 2000Particulars of mortgage/charge (7 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Particulars of mortgage/charge (7 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Particulars of mortgage/charge (7 pages)
12 December 2000Particulars of mortgage/charge (7 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
4 December 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 December 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 December 2000Accounts for a small company made up to 31 May 1999 (4 pages)
1 December 2000Accounts for a small company made up to 31 May 1999 (4 pages)
1 December 2000Accounts for a small company made up to 31 May 2000 (4 pages)
1 December 2000Accounts for a small company made up to 31 May 2000 (4 pages)
17 May 2000Return made up to 06/05/00; full list of members (6 pages)
17 May 2000Return made up to 06/05/00; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 9TH November 2022 under section 1088 of the Companies Act 2006
(6 pages)
18 May 1999Return made up to 06/05/99; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 9TH November 2022 under section 1088 of the Companies Act 2006
(6 pages)
18 May 1999Return made up to 06/05/99; full list of members (6 pages)
10 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
10 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
22 February 1999Memorandum and Articles of Association (11 pages)
22 February 1999Memorandum and Articles of Association (11 pages)
5 January 1999Company name changed gambit construction LIMITED\certificate issued on 06/01/99 (3 pages)
5 January 1999Company name changed gambit construction LIMITED\certificate issued on 06/01/99 (3 pages)
1 December 1998Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 9TH November 2022 under section 1088 of the Companies Act 2006
(1 page)
1 December 1998Director's particulars changed (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
29 August 1997Director resigned (1 page)
29 August 1997Director resigned (1 page)
22 August 1997Secretary resigned (1 page)
22 August 1997Registered office changed on 22/08/97 from: 44 numa court justin close brentford docks brentford middlesex TW8 8QG (1 page)
22 August 1997New director appointed (3 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997Location of register of members (non legible) (1 page)
22 August 1997New secretary appointed (2 pages)
22 August 1997New director appointed (3 pages)
22 August 1997Location of register of members (non legible) (1 page)
22 August 1997Secretary resigned (1 page)
22 August 1997Registered office changed on 22/08/97 from: 44 numa court justin close brentford docks brentford middlesex TW8 8QG (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997Registered office changed on 04/07/97 from: suite 16854 72 new bond street london W1Y 9DD (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997Registered office changed on 04/07/97 from: suite 16854 72 new bond street london W1Y 9DD (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
6 May 1997Incorporation (16 pages)
6 May 1997Incorporation (16 pages)