Company NameGilgamesh (Ashby) Limited
DirectorsBatya Borowski and Avishay Noam
Company StatusActive
Company Number04157359
CategoryPrivate Limited Company
Incorporation Date9 February 2001(23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Batya Borowski
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2001(2 weeks, 6 days after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address13 Diskin Street
Apartment 115
Jerusalem
Israel
Secretary NameHaim Noam
NationalityIsraeli
StatusCurrent
Appointed13 November 2001(9 months, 1 week after company formation)
Appointment Duration22 years, 5 months
RoleLawyer
Country of ResidenceIsrael
Correspondence Address7 Jabotinski Street
Moshe Aviv Tower, 42 Floor
Ramat Gan
52520
Israel
Director NameMr Avishay Noam
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIsraeli
StatusCurrent
Appointed22 July 2015(14 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address47 Hativat Golani Street
Raanana
43333
Director NameDr Elie Borowski
Date of BirthMay 1913 (Born 111 years ago)
NationalityCanadian
StatusResigned
Appointed22 February 2001(1 week, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 14 January 2003)
RoleMuseum Director
Correspondence Address13 Diskin Street
Appartment 115
Jerusalem
Israel
Director NameHaim Noam
Date of BirthNovember 1928 (Born 95 years ago)
NationalityIsraeli
StatusResigned
Appointed22 February 2001(1 week, 6 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 November 2001)
RoleLawyer
Country of ResidenceIsrael
Correspondence Address7 Jabotinski Street
Moshe Aviv Tower, 42 Floor
Ramat Gan
52520
Israel
Secretary NameMs Batya Borowski
NationalityAmerican
StatusResigned
Appointed22 February 2001(1 week, 6 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 November 2001)
RoleMuseum Director
Country of ResidenceIsrael
Correspondence Address13 Diskin Street
Jerusalem
Israel
Secretary NameRichard Kaufman
NationalityBritish
StatusResigned
Appointed22 February 2001(1 week, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 02 May 2001)
RoleCompany Director
Correspondence Address25 North Row
London
W1R 1DJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWalgate Services Limited (Corporation)
StatusResigned
Appointed03 August 2001(5 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 10 February 2002)
Correspondence Address25 North Row
London
W1K 6DJ

Location

Registered AddressPO Box 7010
2nd Floor
38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Executors Of Estate Of Elie Borowski
100.00%
Ordinary

Accounts

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

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

20 August 2001Delivered on: 4 September 2001
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's present and future undertakings and assets whatever and wherever.
Outstanding
20 August 2001Delivered on: 4 September 2001
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the mortgage or any offer.
Particulars: Property k/a units 3 and 5B barlborough links business park nottingham t/nos: DY325496 DY272144 DY336994 and DY325996.
Outstanding

Filing History

11 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
21 February 2023Confirmation statement made on 9 February 2023 with updates (4 pages)
11 May 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
14 February 2022Confirmation statement made on 9 February 2022 with updates (4 pages)
1 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
11 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
23 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
11 June 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
12 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
30 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
22 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
20 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
13 May 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
13 May 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
27 July 2015Appointment of Mr Avishay Noam as a director on 22 July 2015 (2 pages)
27 July 2015Appointment of Mr Avishay Noam as a director on 22 July 2015 (2 pages)
16 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 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 16 March 2015 (1 page)
16 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 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 16 March 2015 (1 page)
25 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
28 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
27 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 February 2012Director's details changed for Batya Borowski on 9 February 2012 (2 pages)
29 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
29 February 2012Director's details changed for Batya Borowski on 9 February 2012 (2 pages)
29 February 2012Director's details changed for Batya Borowski on 9 February 2012 (2 pages)
29 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
29 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 31 December 2011 (2 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)
23 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
23 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
23 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 June 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Batya Borowski on 9 February 2010 (2 pages)
7 June 2010Director's details changed for Batya Borowski on 9 February 2010 (2 pages)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 June 2010Director's details changed for Batya Borowski on 9 February 2010 (2 pages)
25 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
25 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 March 2009Return made up to 09/02/09; full list of members (3 pages)
5 March 2009Return made up to 09/02/09; full list of members (3 pages)
26 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
26 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 March 2008Return made up to 09/02/08; full list of members (3 pages)
20 March 2008Return made up to 09/02/08; full list of members (3 pages)
5 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
5 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 February 2007Return made up to 09/02/07; full list of members (2 pages)
22 February 2007Return made up to 09/02/07; full list of members (2 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
6 March 2006Return made up to 09/02/06; full list of members (2 pages)
6 March 2006Return made up to 09/02/06; full list of members (2 pages)
18 March 2005Return made up to 09/02/05; full list of members (2 pages)
18 March 2005Return made up to 09/02/05; full list of members (2 pages)
9 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 March 2004Return made up to 09/02/04; full list of members (6 pages)
19 March 2004Return made up to 09/02/04; full list of members (6 pages)
6 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
6 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
20 March 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
20 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 March 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
20 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
26 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
26 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
16 April 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2002Ad 01/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2002Ad 01/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
24 January 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
24 January 2002Registered office changed on 24/01/02 from: 25 north row london W1K 6DJ (2 pages)
24 January 2002Registered office changed on 24/01/02 from: 25 north row london W1K 6DJ (2 pages)
24 January 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
27 December 2001Secretary resigned (1 page)
27 December 2001Director resigned (1 page)
27 December 2001New secretary appointed (2 pages)
27 December 2001Secretary resigned (1 page)
27 December 2001Director resigned (1 page)
27 December 2001New secretary appointed (2 pages)
4 September 2001Particulars of mortgage/charge (7 pages)
4 September 2001Particulars of mortgage/charge (5 pages)
4 September 2001Particulars of mortgage/charge (7 pages)
4 September 2001Particulars of mortgage/charge (5 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001New secretary appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001Secretary resigned (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001New secretary appointed (2 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Secretary resigned (1 page)
9 April 2001Director resigned (1 page)
27 February 2001Registered office changed on 27/02/01 from: 120 east road london N1 6AA (1 page)
27 February 2001Registered office changed on 27/02/01 from: 120 east road london N1 6AA (1 page)
27 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 February 2001Company name changed minorlink LIMITED\certificate issued on 26/02/01 (2 pages)
26 February 2001Company name changed minorlink LIMITED\certificate issued on 26/02/01 (2 pages)
9 February 2001Incorporation (15 pages)
9 February 2001Incorporation (15 pages)