Company NameGamble & Spencer International Limited
DirectorRodney Michael Gamble
Company StatusActive
Company Number06458637
CategoryPrivate Limited Company
Incorporation Date20 December 2007(16 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Rodney Michael Gamble
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Whitehall
London
SW1A 2DD
Secretary NamePatricia Isobel Ann Gamble
NationalityBritish
StatusCurrent
Appointed20 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address66 Wendell Road
London
W12 9RS
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed20 December 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 December 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Contact

Websitegamblespencer.com
Email address[email protected]

Location

Registered Address15 Whitehall
London
SW1A 2DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Rodney Michael Gamble
100.00%
Ordinary

Financials

Year2014
Net Worth£46,343
Cash£77,068
Current Liabilities£36,632

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

23 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
3 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
8 January 2019Secretary's details changed for Patricia Isobel Ann Gamble on 24 August 2018 (1 page)
8 January 2019Director's details changed for Mr Rodney Michael Gamble on 24 August 2018 (2 pages)
8 January 2019Change of details for Mr Rodney Michael Gamble as a person with significant control on 24 August 2018 (2 pages)
5 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
17 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (3 pages)
17 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
13 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
8 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
7 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
7 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
19 January 2012Secretary's details changed for Patricia Isobel Ann Gamble on 1 July 2011 (2 pages)
19 January 2012Director's details changed for Rodney Michael Gamble on 1 July 2011 (2 pages)
19 January 2012Director's details changed for Rodney Michael Gamble on 1 July 2011 (2 pages)
19 January 2012Director's details changed for Rodney Michael Gamble on 1 July 2011 (2 pages)
19 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
19 January 2012Secretary's details changed for Patricia Isobel Ann Gamble on 1 July 2011 (2 pages)
19 January 2012Secretary's details changed for Patricia Isobel Ann Gamble on 1 July 2011 (2 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 July 2011Registered office address changed from 18 Pall Mall London SW1Y 5LU on 29 July 2011 (2 pages)
29 July 2011Registered office address changed from 18 Pall Mall London SW1Y 5LU on 29 July 2011 (2 pages)
26 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Rodney Michael Gamble on 20 December 2009 (2 pages)
15 January 2010Director's details changed for Rodney Michael Gamble on 20 December 2009 (2 pages)
11 November 2009Previous accounting period shortened from 31 December 2009 to 31 March 2009 (3 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 November 2009Previous accounting period shortened from 31 December 2009 to 31 March 2009 (3 pages)
19 January 2009Director's change of particulars / rodney gamble / 01/12/2008 (1 page)
19 January 2009Return made up to 20/12/08; full list of members (3 pages)
19 January 2009Director's change of particulars / rodney gamble / 01/12/2008 (1 page)
19 January 2009Return made up to 20/12/08; full list of members (3 pages)
19 January 2009Secretary's change of particulars / patricia gamble / 01/12/2008 (1 page)
19 January 2009Secretary's change of particulars / patricia gamble / 01/12/2008 (1 page)
10 January 2008New director appointed (2 pages)
10 January 2008New secretary appointed (2 pages)
10 January 2008New secretary appointed (2 pages)
10 January 2008New director appointed (2 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Secretary resigned (1 page)
20 December 2007Incorporation (17 pages)
20 December 2007Incorporation (17 pages)