Company NameGainsborough Construction Limited
DirectorsAlistair Leslie Scott Atkin and Clare Linda Damant Young
Company StatusActive
Company Number06011814
CategoryPrivate Limited Company
Incorporation Date28 November 2006(17 years, 4 months ago)
Previous NameAverbay Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alistair Leslie Scott Atkin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2006(6 days after company formation)
Appointment Duration17 years, 4 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Queens Road
Egham
Surrey
TW20 9RT
Director NameClare Linda Damant Young
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2006(6 days after company formation)
Appointment Duration17 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Queens Road
Egham
Surrey
TW20 9RT
Secretary NameClare Linda Damant Young
NationalityBritish
StatusCurrent
Appointed04 December 2006(6 days after company formation)
Appointment Duration17 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Queens Road
Egham
Surrey
TW20 9RT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPrinting House
66 Lower Road
Harrow
Middlesex
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Alistair Leslie Scott Atkin
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£276,317
Current Liabilities£726,494

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Charges

15 May 2014Delivered on: 17 May 2014
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: L/H land adjoining courland grove baptist church, courland grove, london f/h t/no 197858 and TGL186008.
Outstanding
15 May 2014Delivered on: 17 May 2014
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Outstanding

Filing History

16 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
25 January 2023Confirmation statement made on 28 November 2022 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
19 January 2022Confirmation statement made on 28 November 2021 with no updates (3 pages)
7 December 2021Change of details for Mr Alistair Leslie Scott Atkin as a person with significant control on 7 April 2016 (2 pages)
9 September 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
14 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
13 January 2020Confirmation statement made on 28 November 2019 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
16 November 2019Compulsory strike-off action has been discontinued (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
7 February 2019Confirmation statement made on 28 November 2018 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
24 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
19 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
19 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
28 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(5 pages)
28 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
23 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(5 pages)
23 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(5 pages)
5 September 2014Total exemption full accounts made up to 30 November 2013 (7 pages)
5 September 2014Total exemption full accounts made up to 30 November 2013 (7 pages)
17 May 2014Registration of charge 060118140002 (34 pages)
17 May 2014Registration of charge 060118140002 (34 pages)
17 May 2014Registration of charge 060118140001 (34 pages)
17 May 2014Registration of charge 060118140001 (34 pages)
21 January 2014Secretary's details changed for Clare Linda Damant Young on 11 December 2013 (1 page)
21 January 2014Secretary's details changed for Clare Linda Damant Young on 11 December 2013 (1 page)
20 January 2014Secretary's details changed for Clare Linda Damant Young on 1 November 2013 (1 page)
20 January 2014Secretary's details changed for Clare Linda Damant Young on 1 November 2013 (1 page)
20 January 2014Director's details changed for Clare Linda Damant Young on 11 December 2013 (2 pages)
20 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(5 pages)
20 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(5 pages)
20 January 2014Secretary's details changed for Clare Linda Damant Young on 1 November 2013 (1 page)
20 January 2014Director's details changed for Clare Linda Damant Young on 11 December 2013 (2 pages)
29 January 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
29 January 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
2 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
2 February 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
2 February 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
3 January 2012Director's details changed for Mr Alistair Leslie Scott Atkin on 9 December 2011 (2 pages)
3 January 2012Director's details changed for Clare Linda Damant Young on 9 December 2011 (2 pages)
3 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
3 January 2012Director's details changed for Clare Linda Damant Young on 9 December 2011 (2 pages)
3 January 2012Director's details changed for Mr Alistair Leslie Scott Atkin on 9 December 2011 (2 pages)
3 January 2012Director's details changed for Mr Alistair Leslie Scott Atkin on 9 December 2011 (2 pages)
3 January 2012Director's details changed for Clare Linda Damant Young on 9 December 2011 (2 pages)
4 January 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
4 January 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
23 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (14 pages)
23 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (14 pages)
25 January 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
25 January 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
9 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (14 pages)
9 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (14 pages)
20 January 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
20 January 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
22 December 2008Return made up to 28/11/08; full list of members (5 pages)
22 December 2008Return made up to 28/11/08; full list of members (5 pages)
11 March 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
11 March 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
29 January 2008Return made up to 28/11/07; full list of members (7 pages)
29 January 2008Return made up to 28/11/07; full list of members (7 pages)
27 February 2007New secretary appointed;new director appointed (2 pages)
27 February 2007New secretary appointed;new director appointed (2 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007New director appointed (2 pages)
18 December 2006Company name changed averbay LIMITED\certificate issued on 18/12/06 (2 pages)
18 December 2006Company name changed averbay LIMITED\certificate issued on 18/12/06 (2 pages)
12 December 2006Registered office changed on 12/12/06 from: 788-790 finchley road london NW11 7TJ (2 pages)
12 December 2006Registered office changed on 12/12/06 from: 788-790 finchley road london NW11 7TJ (2 pages)
28 November 2006Incorporation (16 pages)
28 November 2006Incorporation (16 pages)