Company NameGibson Hill Ltd
DirectorNeil Geoffrey Ewen
Company StatusActive
Company Number07994372
CategoryPrivate Limited Company
Incorporation Date16 March 2012(12 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Neil Geoffrey Ewen
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bell Street
2nd Floor
London
NW1 5BY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address1 Bell Street
2nd Floor
London
NW1 5BY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Mr Neil Ewen
70.00%
Ordinary
30 at £1Caroline Ewen
30.00%
Ordinary

Financials

Year2014
Net Worth£135,860
Cash£197,106
Current Liabilities£179,393

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 March 2023 (1 year ago)
Next Return Due30 March 2024 (1 day from now)

Charges

16 October 2020Delivered on: 23 October 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
16 October 2020Delivered on: 20 October 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 61 grosvenor park road. London. E17 9PD. Registered under title number EGL527520.
Outstanding
30 May 2019Delivered on: 4 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Registered at 16B borwick avenue walthamstow london E17 6RA. Title number: EGL100749.
Outstanding
17 May 2019Delivered on: 21 May 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 49 woodlands road walthamstow E17 3LD as registered at land registry EX50202.
Outstanding
7 December 2018Delivered on: 12 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Flat 2, 164 coppermill lane, walthamstow london E17 7HE.
Outstanding
19 October 2018Delivered on: 23 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 May 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
27 April 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
9 May 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
29 November 2021Satisfaction of charge 079943720004 in full (1 page)
29 November 2021Satisfaction of charge 079943720003 in full (1 page)
29 November 2021Satisfaction of charge 079943720002 in full (1 page)
1 November 2021Satisfaction of charge 079943720005 in full (1 page)
26 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
14 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
23 October 2020Registration of charge 079943720006, created on 16 October 2020 (42 pages)
20 October 2020Registration of charge 079943720005, created on 16 October 2020 (38 pages)
7 October 2020Satisfaction of charge 079943720001 in full (1 page)
18 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
4 June 2019Registration of charge 079943720004, created on 30 May 2019 (7 pages)
21 May 2019Registration of charge 079943720003, created on 17 May 2019 (7 pages)
18 April 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
18 April 2019Change of details for Mrs Caroline Mary Ewen as a person with significant control on 1 June 2018 (2 pages)
18 April 2019Cessation of Neil Geoffrey Ewen as a person with significant control on 1 June 2018 (1 page)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
12 December 2018Registration of charge 079943720002, created on 7 December 2018 (7 pages)
23 October 2018Registration of charge 079943720001, created on 19 October 2018 (9 pages)
13 July 2018Previous accounting period extended from 30 April 2018 to 31 May 2018 (1 page)
21 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
28 March 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
(3 pages)
10 April 2016Director's details changed for Neil Geoffrey Ewen on 30 September 2015 (2 pages)
10 April 2016Director's details changed for Neil Geoffrey Ewen on 30 September 2015 (2 pages)
10 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
(3 pages)
22 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 December 2015Registered office address changed from 3rd Floor Lawford House Albert Place London N3 1QA to 1 Bell Street 2nd Floor London NW1 5BY on 19 December 2015 (1 page)
19 December 2015Registered office address changed from 3rd Floor Lawford House Albert Place London N3 1QA to 1 Bell Street 2nd Floor London NW1 5BY on 19 December 2015 (1 page)
10 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
28 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 April 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
30 April 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
17 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
19 April 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 100
(4 pages)
19 April 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 100
(4 pages)
17 April 2012Appointment of Neil Ewen as a director (3 pages)
17 April 2012Appointment of Neil Ewen as a director (3 pages)
21 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
21 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
16 March 2012Incorporation (36 pages)
16 March 2012Incorporation (36 pages)