Company NameGamble & Spencer Limited
DirectorsSusan Gillian Leece-Roberts and Rodney Michael Gamble
Company StatusActive
Company Number03902989
CategoryPrivate Limited Company
Incorporation Date6 January 2000(24 years, 3 months ago)
Previous NameR.M. Gamble & Spencer Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameSusan Gillian Leece-Roberts
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2000(same day as company formation)
RoleProperty Finance Broking
Country of ResidenceUnited Kingdom
Correspondence Address10 Chester Close
Queens Ride Barnes
London
SW13 0JE
Director NameMr Rodney Michael Gamble
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2000(same day as company formation)
RoleProperty Finance Broking
Country of ResidenceUnited Kingdom
Correspondence Address15 Whitehall
London
SW1A 2DD
Secretary NameRodney Michael Gamble
NationalityBritish
StatusCurrent
Appointed06 January 2000(same day as company formation)
RoleProperty Finance Broking
Country of ResidenceUnited Kingdom
Correspondence Address66 Wendell Road
London
W12 9RS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegamblespencer.com
Email address[email protected]
Telephone020 74090989
Telephone regionLondon

Location

Registered Address15 Whitehall
London
SW1A 2DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Rodney Michael Gamble
50.00%
Ordinary
1 at £1Susan Leece-roberts
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Charges

30 April 2001Delivered on: 11 May 2001
Persons entitled: Courts Nominees Limited

Classification: Rent deposit
Secured details: All monies due or to become due from the company to the chargee as secured under a rent deposit deed of even date.
Particulars: £25,262.50 and any sum from time to time deposited in the separate designated account with the landlord's bankers and any interest earned thereon and retained in the account.
Outstanding

Filing History

16 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
21 December 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
29 March 2023Accounts for a dormant company made up to 31 March 2022 (7 pages)
1 February 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
24 March 2022Accounts for a dormant company made up to 31 March 2021 (3 pages)
25 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
23 February 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
3 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
14 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
8 January 2019Director's details changed for Mr Rodney Michael Gamble on 24 August 2018 (2 pages)
8 January 2019Secretary's details changed for Rodney Michael Gamble on 24 August 2018 (1 page)
8 January 2019Change of details for Mr Rodney Michael Gamble as a person with significant control on 24 August 2018 (2 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (3 pages)
17 January 2018Change of details for Sasan Gillian Leece-Robers as a person with significant control on 17 January 2018 (2 pages)
17 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (3 pages)
17 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
15 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
15 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
13 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
13 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
13 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
28 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
28 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
28 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
11 January 2012Director's details changed for Rodney Michael Gamble on 1 July 2011 (2 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
11 January 2012Secretary's details changed for Rodney Michael Gamble on 1 July 2011 (2 pages)
11 January 2012Secretary's details changed for Rodney Michael Gamble on 1 July 2011 (2 pages)
11 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
11 January 2012Secretary's details changed for Rodney Michael Gamble on 1 July 2011 (2 pages)
11 January 2012Director's details changed for Rodney Michael Gamble on 1 July 2011 (2 pages)
11 January 2012Director's details changed for Rodney Michael Gamble on 1 July 2011 (2 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 July 2011Registered office address changed from 18 Pall Mall London SW1Y 5LU on 29 July 2011 (2 pages)
29 July 2011Registered office address changed from 18 Pall Mall London SW1Y 5LU on 29 July 2011 (2 pages)
26 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Director's details changed for Rodney Michael Gamble on 6 January 2010 (2 pages)
15 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Susan Gillian Leece-Roberts on 6 January 2010 (2 pages)
15 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Rodney Michael Gamble on 6 January 2010 (2 pages)
15 January 2010Director's details changed for Rodney Michael Gamble on 6 January 2010 (2 pages)
15 January 2010Director's details changed for Susan Gillian Leece-Roberts on 6 January 2010 (2 pages)
15 January 2010Director's details changed for Susan Gillian Leece-Roberts on 6 January 2010 (2 pages)
15 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
21 January 2009Director and secretary's change of particulars / rodney gamble / 01/12/2008 (1 page)
21 January 2009Director's change of particulars / susan gaunt / 01/12/2008 (1 page)
21 January 2009Director and secretary's change of particulars / rodney gamble / 01/12/2008 (1 page)
21 January 2009Return made up to 06/01/09; full list of members (4 pages)
21 January 2009Director's change of particulars / susan gaunt / 01/12/2008 (1 page)
21 January 2009Return made up to 06/01/09; full list of members (4 pages)
27 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
27 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
21 August 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
21 August 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
26 February 2008Return made up to 06/01/08; full list of members (4 pages)
26 February 2008Return made up to 06/01/08; full list of members (4 pages)
31 October 2007Accounts for a small company made up to 31 January 2007 (6 pages)
31 October 2007Accounts for a small company made up to 31 January 2007 (6 pages)
1 February 2007Return made up to 06/01/07; full list of members (2 pages)
1 February 2007Return made up to 06/01/07; full list of members (2 pages)
12 September 2006Accounts for a small company made up to 31 January 2006 (6 pages)
12 September 2006Accounts for a small company made up to 31 January 2006 (6 pages)
10 January 2006Return made up to 06/01/06; full list of members (2 pages)
10 January 2006Return made up to 06/01/06; full list of members (2 pages)
7 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
7 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
25 January 2005Return made up to 06/01/05; full list of members (7 pages)
25 January 2005Return made up to 06/01/05; full list of members (7 pages)
17 August 2004Accounts for a small company made up to 31 January 2004 (6 pages)
17 August 2004Accounts for a small company made up to 31 January 2004 (6 pages)
15 July 2004Director's particulars changed (1 page)
15 July 2004Director's particulars changed (1 page)
10 February 2004Return made up to 06/01/04; full list of members (7 pages)
10 February 2004Return made up to 06/01/04; full list of members (7 pages)
2 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
2 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
27 January 2003Return made up to 06/01/03; full list of members (7 pages)
27 January 2003Return made up to 06/01/03; full list of members (7 pages)
14 November 2002Accounts for a small company made up to 31 January 2002 (5 pages)
14 November 2002Accounts for a small company made up to 31 January 2002 (5 pages)
14 January 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2001Accounts for a small company made up to 31 January 2001 (5 pages)
27 September 2001Accounts for a small company made up to 31 January 2001 (5 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
14 February 2001Return made up to 06/01/01; full list of members (6 pages)
14 February 2001Return made up to 06/01/01; full list of members (6 pages)
12 October 2000Company name changed R.M. gamble & spencer LIMITED\certificate issued on 13/10/00 (2 pages)
12 October 2000Company name changed R.M. gamble & spencer LIMITED\certificate issued on 13/10/00 (2 pages)
17 July 2000Ad 30/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 July 2000Ad 30/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 January 2000Secretary resigned (1 page)
6 January 2000Incorporation (17 pages)
6 January 2000Incorporation (17 pages)
6 January 2000Secretary resigned (1 page)