Oakleigh Road South
London
N11 1GN
Director Name | Mr Perry John Gamby |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2017(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Zrs - Building 3 North London Business Park Oakleigh Road South London N11 1GN |
Secretary Name | Mr Graham Leslie Gamby |
---|---|
Status | Current |
Appointed | 28 February 2020(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Zrs - Building 3 North London Business Park Oakleigh Road South London N11 1GN |
Director Name | Mr Graham Leslie Gamby |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | The Woodlands Silver Street Goffs Oak Hertfordshire EN7 5JD |
Secretary Name | Mrs Susan Doreen Gamby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Woodlands Silver Street Goffs Oak Hertfordshire EN7 5JD |
Director Name | Mr Robert Graham Gamby |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(11 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Woodlands Silver Street, Goffs Oak Waltham Cross Hertfordshire EN7 5JD |
Director Name | Mr Beauford John Gamby |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2016(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 2020) |
Role | Q S |
Country of Residence | England |
Correspondence Address | Woodland Silver Street Goffs Oak Waltham Cross EN7 5JD |
Secretary Name | Mr Robert Graham Gamby |
---|---|
Status | Resigned |
Appointed | 28 September 2016(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2020) |
Role | Company Director |
Correspondence Address | The Stables Woodlands Silver Street, Goffs Oak Waltham Cross Hertfordshire EN7 5JD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Zrs - Building 3 North London Business Park Oakleigh Road South London N11 1GN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
51 at £1 | Graham Leslie Gamby 51.00% Ordinary |
---|---|
49 at £1 | Robert Graham Gamby 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,488 |
Current Liabilities | £304,920 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 4 weeks from now) |
10 March 2023 | Delivered on: 15 March 2023 Persons entitled: T Seven Property Limited Classification: A registered charge Particulars: Please see charge document for more details. Outstanding |
---|---|
1 March 2022 | Delivered on: 2 March 2022 Persons entitled: T Seven Property Limited Classification: A registered charge Particulars: Please see charge for further details. Outstanding |
3 May 2019 | Delivered on: 20 May 2019 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Outstanding |
3 May 2019 | Delivered on: 13 May 2019 Persons entitled: The Chimes Broxbourne (Cogress) LLP Classification: A registered charge Outstanding |
23 March 2016 | Delivered on: 29 March 2016 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: All that freehold land being part of the old cement works, thaxted road, saffron walden (forming part of registered title number EX876676). Outstanding |
1 September 2015 | Delivered on: 3 September 2015 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: F/H land adjoining hill view tiptoft lane thaxted road saffron walden t/no EX715687. Outstanding |
1 September 2015 | Delivered on: 3 September 2015 Persons entitled: United Trust Bank Limited Classification: A registered charge Outstanding |
10 March 2000 | Delivered on: 14 March 2000 Satisfied on: 15 July 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge 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 the orange tree public house 5 havil street camberwell london SE5 7SD. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
31 July 2023 | Change of details for Mr Graham Leslie Gamby as a person with significant control on 31 July 2022 (2 pages) |
31 July 2023 | Confirmation statement made on 14 July 2023 with updates (4 pages) |
15 March 2023 | Registration of charge 038892850008, created on 10 March 2023 (31 pages) |
1 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
27 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
2 March 2022 | Registration of charge 038892850007, created on 1 March 2022 (28 pages) |
13 January 2022 | Notification of Perry John Perry as a person with significant control on 28 February 2020 (2 pages) |
13 January 2022 | Change of details for Mr Perry John Perry as a person with significant control on 29 February 2020 (2 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 September 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
22 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
17 September 2020 | Notification of Graham Leslie Gamby as a person with significant control on 28 February 2020 (2 pages) |
17 September 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
17 September 2020 | Appointment of Mr Graham Leslie Gamby as a secretary on 28 February 2020 (2 pages) |
17 September 2020 | Termination of appointment of Robert Graham Gamby as a director on 28 February 2020 (1 page) |
17 September 2020 | Cessation of Robert Graham Gamby as a person with significant control on 28 February 2020 (1 page) |
17 September 2020 | Termination of appointment of Robert Graham Gamby as a secretary on 28 February 2020 (1 page) |
17 September 2020 | Termination of appointment of Beauford John Gamby as a director on 28 February 2020 (1 page) |
8 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
18 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
20 May 2019 | Registration of charge 038892850006, created on 3 May 2019 (32 pages) |
13 May 2019 | Registration of charge 038892850005, created on 3 May 2019 (32 pages) |
4 September 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
21 August 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
9 August 2017 | Satisfaction of charge 038892850002 in full (1 page) |
9 August 2017 | Satisfaction of charge 038892850002 in full (1 page) |
9 August 2017 | Satisfaction of charge 038892850003 in full (1 page) |
9 August 2017 | Satisfaction of charge 038892850003 in full (1 page) |
9 August 2017 | Satisfaction of charge 038892850004 in full (1 page) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
14 July 2017 | Appointment of Mr Perry John Gamby as a director on 13 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
14 July 2017 | Appointment of Mr Perry John Gamby as a director on 13 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
13 July 2017 | Appointment of Mr Graham Leslie Gamby as a director on 13 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr Graham Leslie Gamby as a director on 13 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2016 | Appointment of Mr Robert Graham Gamby as a secretary on 28 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Robert Graham Gamby as a secretary on 28 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Susan Doreen Gamby as a secretary on 28 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Susan Doreen Gamby as a secretary on 28 September 2016 (1 page) |
30 August 2016 | Appointment of Mr Beauford John Gamby as a director on 30 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Beauford John Gamby as a director on 30 August 2016 (2 pages) |
18 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
18 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
29 March 2016 | Registration of charge 038892850004, created on 23 March 2016 (23 pages) |
29 March 2016 | Registration of charge 038892850004, created on 23 March 2016 (23 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 September 2015 | Registration of charge 038892850002, created on 1 September 2015 (26 pages) |
3 September 2015 | Registration of charge 038892850002, created on 1 September 2015 (26 pages) |
3 September 2015 | Registration of charge 038892850003, created on 1 September 2015 (24 pages) |
3 September 2015 | Registration of charge 038892850003, created on 1 September 2015 (24 pages) |
3 September 2015 | Registration of charge 038892850003, created on 1 September 2015 (24 pages) |
3 September 2015 | Registration of charge 038892850002, created on 1 September 2015 (26 pages) |
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
15 July 2015 | Satisfaction of charge 1 in full (2 pages) |
15 July 2015 | Satisfaction of charge 1 in full (2 pages) |
18 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
21 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
28 February 2011 | Appointment of Mr Robert Graham Gamby as a director (2 pages) |
28 February 2011 | Appointment of Mr Robert Graham Gamby as a director (2 pages) |
27 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Termination of appointment of Graham Gamby as a director (2 pages) |
19 July 2010 | Termination of appointment of Graham Gamby as a director (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 September 2009 | Return made up to 09/07/09; full list of members (3 pages) |
15 September 2009 | Return made up to 09/07/09; full list of members (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
9 June 2008 | Return made up to 06/12/07; full list of members (3 pages) |
9 June 2008 | Return made up to 06/12/07; full list of members (3 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 February 2007 | Return made up to 06/12/06; full list of members (6 pages) |
6 February 2007 | Return made up to 06/12/06; full list of members (6 pages) |
29 December 2005 | Return made up to 06/12/05; full list of members (6 pages) |
29 December 2005 | Return made up to 06/12/05; full list of members (6 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
30 December 2004 | Return made up to 06/12/04; full list of members (6 pages) |
30 December 2004 | Return made up to 06/12/04; full list of members (6 pages) |
17 January 2004 | Return made up to 06/12/03; full list of members (6 pages) |
17 January 2004 | Return made up to 06/12/03; full list of members (6 pages) |
24 October 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
24 October 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
11 March 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
11 March 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
20 December 2002 | Return made up to 06/12/02; full list of members (6 pages) |
20 December 2002 | Return made up to 06/12/02; full list of members (6 pages) |
7 January 2002 | Return made up to 06/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 06/12/01; full list of members (6 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
9 January 2001 | Return made up to 06/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 06/12/00; full list of members (6 pages) |
31 March 2000 | Ad 16/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 March 2000 | Ad 16/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Particulars of mortgage/charge (7 pages) |
23 February 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
23 February 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: 6-8 underwood street london N1 7JQ (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: 6-8 underwood street london N1 7JQ (1 page) |
6 December 1999 | Incorporation (20 pages) |
6 December 1999 | Incorporation (20 pages) |