London
SW1A 2DD
Secretary Name | Patricia Isobel Ann Gamble |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Wendell Road London W12 9RS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 20 December 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Website | gamblespencer.com |
---|---|
Email address | [email protected] |
Registered Address | 15 Whitehall London SW1A 2DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Rodney Michael Gamble 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,343 |
Cash | £77,068 |
Current Liabilities | £36,632 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
23 February 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
3 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
14 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
8 January 2019 | Secretary's details changed for Patricia Isobel Ann Gamble on 24 August 2018 (1 page) |
8 January 2019 | Director's details changed for Mr Rodney Michael Gamble on 24 August 2018 (2 pages) |
8 January 2019 | Change of details for Mr Rodney Michael Gamble as a person with significant control on 24 August 2018 (2 pages) |
5 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
17 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
17 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
7 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Secretary's details changed for Patricia Isobel Ann Gamble on 1 July 2011 (2 pages) |
19 January 2012 | Director's details changed for Rodney Michael Gamble on 1 July 2011 (2 pages) |
19 January 2012 | Director's details changed for Rodney Michael Gamble on 1 July 2011 (2 pages) |
19 January 2012 | Director's details changed for Rodney Michael Gamble on 1 July 2011 (2 pages) |
19 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Secretary's details changed for Patricia Isobel Ann Gamble on 1 July 2011 (2 pages) |
19 January 2012 | Secretary's details changed for Patricia Isobel Ann Gamble on 1 July 2011 (2 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 July 2011 | Registered office address changed from 18 Pall Mall London SW1Y 5LU on 29 July 2011 (2 pages) |
29 July 2011 | Registered office address changed from 18 Pall Mall London SW1Y 5LU on 29 July 2011 (2 pages) |
26 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Rodney Michael Gamble on 20 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Rodney Michael Gamble on 20 December 2009 (2 pages) |
11 November 2009 | Previous accounting period shortened from 31 December 2009 to 31 March 2009 (3 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 November 2009 | Previous accounting period shortened from 31 December 2009 to 31 March 2009 (3 pages) |
19 January 2009 | Director's change of particulars / rodney gamble / 01/12/2008 (1 page) |
19 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
19 January 2009 | Director's change of particulars / rodney gamble / 01/12/2008 (1 page) |
19 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
19 January 2009 | Secretary's change of particulars / patricia gamble / 01/12/2008 (1 page) |
19 January 2009 | Secretary's change of particulars / patricia gamble / 01/12/2008 (1 page) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
20 December 2007 | Incorporation (17 pages) |
20 December 2007 | Incorporation (17 pages) |