Company NameGILB Construction Limited
DirectorMark Graham Robinson
Company StatusLiquidation
Company Number07123381
CategoryPrivate Limited Company
Incorporation Date12 January 2010(14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameMr Mark Graham Robinson
StatusCurrent
Appointed02 January 2013(2 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressTrullwell Box
Stroud
Gloucestershire
GL6 9HD
Wales
Director NameMr Mark Graham Robinson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(10 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTrullwell Box
Stroud
GL6 9HD
Wales
Director NameHarry Newman Gilbey
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(same day as company formation)
RoleBuilder
Country of ResidenceGuernsey
Correspondence Address65-69 Shepherds Bush Green
London
W12 8TX
Secretary NameKarolina Schienke Soroko
StatusResigned
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address65-69 Shepherds Bush Green
London
W12 8TX

Contact

Websitegilb.co.uk
Email address[email protected]
Telephone020 71993223
Telephone regionLondon

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Gilb LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£262,573
Cash£12,718
Current Liabilities£329,323

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Next Accounts Due31 October 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return12 January 2020 (4 years, 3 months ago)
Next Return Due23 February 2021 (overdue)

Filing History

29 January 2021Unaudited abridged accounts made up to 31 January 2020 (12 pages)
17 December 2020Termination of appointment of Harry Newman Gilbey as a director on 12 December 2020 (1 page)
15 December 2020Appointment of Mr Mark Graham Robinson as a director on 15 December 2020 (2 pages)
21 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
23 October 2019Unaudited abridged accounts made up to 31 January 2019 (11 pages)
18 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
30 October 2018Unaudited abridged accounts made up to 31 January 2018 (10 pages)
23 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
3 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 January 2017Director's details changed for Harry Newman Gilbey on 21 July 2015 (2 pages)
27 January 2017Director's details changed for Harry Newman Gilbey on 21 July 2015 (2 pages)
26 January 2017Registered office address changed from 65-69 Shepherds Bush Green London W12 8TX to 73 st. Charles Square London W10 6EJ on 26 January 2017 (1 page)
26 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
26 January 2017Registered office address changed from 65-69 Shepherds Bush Green London W12 8TX to 73 st. Charles Square London W10 6EJ on 26 January 2017 (1 page)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
10 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
10 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (11 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (11 pages)
21 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(4 pages)
21 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (12 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (12 pages)
3 February 2014Annual return made up to 12 January 2014 with a full list of shareholders (4 pages)
3 February 2014Annual return made up to 12 January 2014 with a full list of shareholders (4 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
16 January 2013Termination of appointment of Karolina Schienke Soroko as a secretary on 30 September 2012 (1 page)
16 January 2013Termination of appointment of Karolina Schienke Soroko as a secretary on 30 September 2012 (1 page)
16 January 2013Appointment of Mr Mark Graham Robinson as a secretary on 2 January 2013 (2 pages)
16 January 2013Appointment of Mr Mark Graham Robinson as a secretary on 2 January 2013 (2 pages)
16 January 2013Appointment of Mr Mark Graham Robinson as a secretary on 2 January 2013 (2 pages)
14 September 2012Total exemption small company accounts made up to 31 January 2012 (11 pages)
14 September 2012Total exemption small company accounts made up to 31 January 2012 (11 pages)
1 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
12 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
12 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)