Company NameGilgamesh (Broxbourne & Portslade) Limited
DirectorAvishay Noam
Company StatusActive
Company Number04549031
CategoryPrivate Limited Company
Incorporation Date30 September 2002(21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Avishay Noam
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIsraeli
StatusCurrent
Appointed29 January 2013(10 years, 4 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address47 Hativat Golani Street
Raanana
43333
Director NameMs Batya Borowski
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2002(same day as company formation)
RoleMiseum Director
Country of ResidenceIsrael
Correspondence Address13 Diskin Street
Apartment 115
Jerusalem
Israel
Director NameEli Borowski
Date of BirthMay 1913 (Born 111 years ago)
NationalityCanadian
StatusResigned
Appointed30 September 2002(same day as company formation)
RoleMuseum Director
Correspondence Address13 Diskin Street
Jerusalem
Israel
Director NameMr Richard Kaufman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Templars Avenue
London
NW11 0NU
Secretary NameHaim Noam
NationalityIsraeli
StatusResigned
Appointed30 September 2002(same day as company formation)
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
Appointed29 January 2013(10 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address7 Jabotinski Street
Moshe Aviv Tower, 42nd Floor
Ramat Gan
52520
Israel
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

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 30 other UK companies use this postal address

Shareholders

1 at £1Amanda Weis & Richard Kaufman & Haim Noam & Batya Borowski & Jessica Waller & Avishay Noam & Joseph Benhamou
100.00%
Ordinary

Accounts

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

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

14 January 2016Delivered on: 19 January 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: B & m unit (registered as somerfield stores) castlegate berwick-upon-tweed northumberland t/no ND115422.
Outstanding
14 January 2016Delivered on: 19 January 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: B & m unit (registered as somerfield stores) castlegate berwick-upon-tweed northumerland t/no ND115422.
Outstanding
23 January 2003Delivered on: 12 February 2003
Persons entitled: Sun International (UK) Limited

Classification: Rent deposit charge
Secured details: £475,875 due or to become due from the company to the chargee.
Particulars: Rent.
Outstanding
23 January 2003Delivered on: 12 February 2003
Persons entitled: Panorama Holiday Group Limited

Classification: Rent deposit deed
Secured details: £262,500 due or to become due from the company to the chargee.
Particulars: Rent.
Outstanding
4 December 2002Delivered on: 21 December 2002
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of panorama vale rd,portslade,east sussex and bridge house 55-59 high road broxbourne hertfordshire.
Outstanding
4 December 2002Delivered on: 21 December 2002
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold property known as bridge house,55-59 high rd,broxbourne hertfordshire; t/no hd 48036; together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.all monies deposited with the trustee.
Outstanding

Filing History

22 December 2023Accounts for a small company made up to 31 March 2023 (11 pages)
10 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
29 December 2022Accounts for a small company made up to 31 March 2022 (11 pages)
8 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 31 March 2021 (11 pages)
23 March 2021Accounts for a small company made up to 31 March 2020 (10 pages)
3 March 2021Confirmation statement made on 3 March 2021 with updates (5 pages)
4 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (11 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
3 October 2018Termination of appointment of Haim Noam as a secretary on 28 September 2018 (1 page)
2 October 2018Accounts for a small company made up to 31 March 2018 (9 pages)
28 September 2018Termination of appointment of Haim Noam as a director on 28 September 2018 (1 page)
11 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
16 January 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
16 January 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
19 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 July 2016Director's details changed for Haim Noam on 1 January 2016 (2 pages)
19 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
(6 pages)
19 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
(6 pages)
19 July 2016Director's details changed for Haim Noam on 1 January 2016 (2 pages)
19 January 2016Registration of charge 045490310006, created on 14 January 2016 (39 pages)
19 January 2016Registration of charge 045490310005, created on 14 January 2016 (28 pages)
19 January 2016Registration of charge 045490310006, created on 14 January 2016 (39 pages)
19 January 2016Registration of charge 045490310005, created on 14 January 2016 (28 pages)
27 July 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 27 July 2015 (1 page)
27 July 2015Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 27 July 2015 (1 page)
27 July 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 27 July 2015 (1 page)
27 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(5 pages)
27 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(5 pages)
27 July 2015Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 27 July 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)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(5 pages)
9 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(5 pages)
9 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 September 2013Compulsory strike-off action has been discontinued (1 page)
25 September 2013Compulsory strike-off action has been discontinued (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
19 September 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
19 September 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
18 September 2013Termination of appointment of Batya Borowski as a director (1 page)
18 September 2013Appointment of Haim Noam as a director (2 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 September 2013Termination of appointment of Batya Borowski as a director (1 page)
18 September 2013Appointment of Haim Noam as a director (2 pages)
18 September 2013Termination of appointment of Batya Borowski as a director (1 page)
18 September 2013Termination of appointment of Batya Borowski as a director (1 page)
18 September 2013Appointment of Avishay Noam as a director (2 pages)
18 September 2013Appointment of Avishay Noam as a director (2 pages)
10 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 31 May 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)
27 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 20 June 2011 (1 page)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
20 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 20 June 2011 (1 page)
20 June 2011Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA on 20 June 2011 (1 page)
20 June 2011Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA on 20 June 2011 (1 page)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
17 June 2011Director's details changed for Batya Borowski on 17 June 2011 (2 pages)
17 June 2011Director's details changed for Batya Borowski on 17 June 2011 (2 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 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)
31 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
31 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 June 2009Return made up to 31/05/09; full list of members (3 pages)
29 June 2009Return made up to 31/05/09; full list of members (3 pages)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
26 June 2008Return made up to 31/05/08; full list of members (3 pages)
26 June 2008Return made up to 31/05/08; full list of members (3 pages)
17 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 June 2007Return made up to 31/05/07; full list of members (2 pages)
28 June 2007Return made up to 31/05/07; full list of members (2 pages)
4 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
26 June 2006Return made up to 31/05/06; full list of members (2 pages)
26 June 2006Return made up to 31/05/06; full list of members (2 pages)
15 August 2005Return made up to 31/05/05; full list of members (2 pages)
15 August 2005Return made up to 31/05/05; full list of members (2 pages)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
30 June 2004Return made up to 31/05/04; full list of members (6 pages)
30 June 2004Return made up to 31/05/04; full list of members (6 pages)
21 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 March 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 March 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
6 March 2004Return made up to 30/09/03; full list of members
  • 363(287) ‐ Registered office changed on 06/03/04
(6 pages)
6 March 2004Return made up to 30/09/03; full list of members
  • 363(287) ‐ Registered office changed on 06/03/04
(6 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
12 February 2003Particulars of mortgage/charge (7 pages)
12 February 2003Particulars of mortgage/charge (7 pages)
12 February 2003Particulars of mortgage/charge (7 pages)
12 February 2003Particulars of mortgage/charge (7 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002New secretary appointed (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002New secretary appointed (2 pages)
25 October 2002New director appointed (3 pages)
25 October 2002New director appointed (3 pages)
25 October 2002New director appointed (2 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002New director appointed (2 pages)
30 September 2002Incorporation (16 pages)
30 September 2002Incorporation (16 pages)