Stroud
Gloucestershire
GL6 9HD
Wales
Director Name | Mr Mark Graham Robinson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2020(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 01 February 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Trullwell Box Stroud GL6 9HD Wales |
Director Name | Harry Newman Gilbey |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Builder |
Country of Residence | Guernsey |
Correspondence Address | 65-69 Shepherd's Bush Green London W12 8TX |
Secretary Name | Karolina Schienke |
---|---|
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 65-69 Shepherd's Bush Green London W12 8TX |
Website | gilb.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71993223 |
Telephone region | London |
Registered Address | 73 St. Charles Square London W10 6EJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | St. Helen's |
Built Up Area | Greater London |
1 at £1 | Lagarto Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
29 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
17 December 2020 | Appointment of Mr Mark Graham Robinson as a director on 15 December 2020 (2 pages) |
17 December 2020 | Termination of appointment of Harry Newman Gilbey as a director on 12 December 2020 (1 page) |
30 October 2020 | Resolutions
|
21 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
23 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
3 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
3 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Harry Newman Gilbey on 21 July 2015 (2 pages) |
27 January 2017 | Director's details changed for Harry Newman Gilbey on 21 July 2015 (2 pages) |
26 January 2017 | Registered office address changed from 65-69 Shepherd's Bush Green London W12 8TX to 73 st. Charles Square London W10 6EJ on 26 January 2017 (1 page) |
26 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
26 January 2017 | Registered office address changed from 65-69 Shepherd's Bush Green London W12 8TX to 73 st. Charles Square London W10 6EJ on 26 January 2017 (1 page) |
25 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
25 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
10 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
30 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
30 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
21 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
30 October 2014 | Accounts for a dormant company made up to 31 January 2014 (8 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 January 2014 (8 pages) |
6 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
13 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
16 January 2013 | Appointment of Mr Mark Graham Robinson as a secretary (2 pages) |
16 January 2013 | Termination of appointment of Karolina Schienke as a secretary (1 page) |
16 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Termination of appointment of Karolina Schienke as a secretary (1 page) |
16 January 2013 | Appointment of Mr Mark Graham Robinson as a secretary (2 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
13 January 2010 | Incorporation
|
13 January 2010 | Incorporation
|