Company NameGibraltar House Residents Limited
Company StatusActive
Company Number05836094
CategoryPrivate Limited Company
Incorporation Date2 June 2006(17 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRita Mary Gray
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2006(same day as company formation)
RoleTeacher Retired
Country of ResidenceUnited Kingdom
Correspondence Address26 Park Lane
Allerton Bywater
Castleford
West Yorkshire
WF10 2AT
Secretary NameMr Timothy Michael Taylor
NationalityBritish
StatusCurrent
Appointed06 September 2008(2 years, 3 months after company formation)
Appointment Duration15 years, 7 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
Director NameMr Kenneth Peters
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(17 years, 4 months after company formation)
Appointment Duration6 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
Director NameMs Annette Ann Moses
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(17 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameJosephine Mary Johnston
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed02 June 2006(same day as company formation)
RoleReceiptionist
Country of ResidenceUnited Kingdom
Correspondence Address10 Gibraltar House
Connaught Road Harlesden
London
NW10 9AH
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed02 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Secretary NameJosephine Mary Johnston
NationalityIrish
StatusResigned
Appointed02 June 2006(same day as company formation)
RoleReceiptionist
Country of ResidenceUnited Kingdom
Correspondence Address10 Gibraltar House
Connaught Road Harlesden
London
NW10 9AH
Secretary NameSaadia Ranee Anne Marie John
NationalityBritish
StatusResigned
Appointed26 October 2006(4 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 06 September 2008)
RoleSecretary
Correspondence Address83 Grosvenor Avenue
Hayes
Middlesex
UB4 8NN

Location

Registered Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Annette Moses
10.00%
Ordinary
1 at £1Costas Mouyiaris
10.00%
Ordinary
1 at £1Josephine Mary Johnstone
10.00%
Ordinary
1 at £1Joy Ligaya Lana
10.00%
Ordinary
1 at £1Kenneth Peters
10.00%
Ordinary
1 at £1Philip Tsohas
10.00%
Ordinary
1 at £1Rita Gray
10.00%
Ordinary
1 at £1Roxana Chamberlain
10.00%
Ordinary
1 at £1Simon Burke
10.00%
Ordinary
1 at £1Victor Guimares
10.00%
Ordinary

Financials

Year2014
Net Worth£47,350
Cash£3,360
Current Liabilities£1,753

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return2 June 2023 (10 months, 2 weeks ago)
Next Return Due16 June 2024 (2 months from now)

Filing History

23 November 2023Appointment of Ms Annette Ann Moses as a director on 23 November 2023 (2 pages)
17 October 2023Appointment of Mr Kenneth Peters as a director on 17 October 2023 (2 pages)
15 June 2023Micro company accounts made up to 30 September 2022 (6 pages)
2 June 2023Confirmation statement made on 2 June 2023 with updates (4 pages)
28 June 2022Micro company accounts made up to 30 September 2021 (6 pages)
6 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
25 June 2021Micro company accounts made up to 30 September 2020 (6 pages)
9 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
19 June 2020Micro company accounts made up to 30 September 2019 (6 pages)
6 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
21 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
3 June 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
3 June 2019Termination of appointment of Josephine Mary Johnston as a director on 20 May 2019 (1 page)
8 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 September 2017 (6 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
20 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
17 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10
(5 pages)
17 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10
(5 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 10
(5 pages)
19 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 10
(5 pages)
19 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 10
(5 pages)
23 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
12 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10
(5 pages)
12 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10
(5 pages)
12 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10
(5 pages)
9 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 June 2011Secretary's details changed for Mr Timothy Michael Taylor on 2 June 2011 (1 page)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
9 June 2011Secretary's details changed for Mr Timothy Michael Taylor on 2 June 2011 (1 page)
9 June 2011Secretary's details changed for Mr Timothy Michael Taylor on 2 June 2011 (1 page)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
25 February 2011Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
25 February 2011Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
24 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (7 pages)
24 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (7 pages)
24 June 2010Director's details changed for Josephine Mary Johnston on 2 June 2010 (2 pages)
24 June 2010Director's details changed for Josephine Mary Johnston on 2 June 2010 (2 pages)
24 June 2010Director's details changed for Rita Mary Gray on 2 June 2010 (2 pages)
24 June 2010Director's details changed for Rita Mary Gray on 2 June 2010 (2 pages)
24 June 2010Director's details changed for Josephine Mary Johnston on 2 June 2010 (2 pages)
24 June 2010Director's details changed for Rita Mary Gray on 2 June 2010 (2 pages)
24 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (7 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
5 June 2009Return made up to 02/06/09; full list of members (6 pages)
5 June 2009Return made up to 02/06/09; full list of members (6 pages)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
7 April 2009Appointment terminated secretary josephine johnston (1 page)
7 April 2009Secretary appointed mr timothy michael taylor (1 page)
7 April 2009Appointment terminated secretary josephine johnston (1 page)
7 April 2009Secretary appointed mr timothy michael taylor (1 page)
7 April 2009Appointment terminated secretary saadia john (1 page)
7 April 2009Appointment terminated secretary saadia john (1 page)
12 June 2008Return made up to 02/06/08; full list of members (7 pages)
12 June 2008Return made up to 02/06/08; full list of members (7 pages)
7 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
7 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
4 February 2008Registered office changed on 04/02/08 from: gibraltar house connaught road london NW10 9AH (1 page)
4 February 2008Registered office changed on 04/02/08 from: gibraltar house connaught road london NW10 9AH (1 page)
25 June 2007Return made up to 02/06/07; full list of members (5 pages)
25 June 2007Return made up to 02/06/07; full list of members (5 pages)
28 November 2006New secretary appointed (2 pages)
28 November 2006New secretary appointed (2 pages)
5 July 2006Director resigned (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006New director appointed (2 pages)
5 July 2006New secretary appointed;new director appointed (2 pages)
5 July 2006New secretary appointed;new director appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006Director resigned (1 page)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 June 2006Incorporation (14 pages)
2 June 2006Incorporation (14 pages)