Company NameGilia J Limited
DirectorsGil Jennings and Dalia Jennings
Company StatusActive
Company Number09282071
CategoryPrivate Limited Company
Incorporation Date27 October 2014(9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gil Jennings
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Gurney Drive
London
N2 0DE
Director NameMrs Dalia Jennings
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(5 years, 5 months after company formation)
Appointment Duration4 years
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBrentano Suites Suites Hgs-21 Lyttleton House
2 Lyttelton Road
London
N2 0EF

Location

Registered AddressBrentano Suites Suites Hgs-21 Lyttleton House
2 Lyttelton Road
London
N2 0EF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

16 November 2022Delivered on: 17 November 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Flat 12 hale house, 12A grove road west, enfield, EN3 5SY.
Outstanding
17 June 2022Delivered on: 17 June 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 138 mansfield road redhill nottingham NG5 8NB.
Outstanding
19 October 2020Delivered on: 4 November 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 45 streamside close london N9 9XB.
Outstanding
18 December 2017Delivered on: 18 December 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage the property known as 13 preston gardens enfield EN3 6EP with registered title number MX46164.
Outstanding
17 August 2016Delivered on: 2 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 63 woodlands road london.
Outstanding
20 May 2016Delivered on: 24 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 42 tudor road london and flat 12 hale house 12 grove road.
Outstanding
2 November 2015Delivered on: 4 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat 19 amethyst court 1 enstone road enfield.
Outstanding
2 November 2015Delivered on: 4 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 17 manor court enfield.
Outstanding
6 April 2023Delivered on: 13 April 2023
Persons entitled: Nottingham Building Society

Classification: A registered charge
Particulars: Flat 19 amethyst court 1 enstone road enfield middlesex EN3 7TZ.
Outstanding
28 November 2022Delivered on: 28 November 2022
Persons entitled: Nottingham Building Society

Classification: A registered charge
Particulars: 42 tudor road london N9 8NY.
Outstanding
29 May 2015Delivered on: 9 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 September 2023Satisfaction of charge 092820710002 in full (1 page)
5 September 2023Registration of charge 092820710012, created on 4 September 2023 (3 pages)
5 September 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
13 April 2023Satisfaction of charge 092820710003 in full (1 page)
13 April 2023Registration of charge 092820710011, created on 6 April 2023 (3 pages)
28 November 2022Registration of charge 092820710010, created on 28 November 2022 (3 pages)
22 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
17 November 2022Registration of charge 092820710009, created on 16 November 2022 (6 pages)
17 November 2022Satisfaction of charge 092820710004 in full (1 page)
25 September 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
17 June 2022Registration of charge 092820710008, created on 17 June 2022 (4 pages)
20 April 2022Registered office address changed from 24 Queen Anne Street London W1G 9AX to Brentano Suites Suites Hgs-21 Lyttleton House 2 Lyttelton Road London N2 0EF on 20 April 2022 (1 page)
5 October 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
4 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
4 November 2020Registration of charge 092820710007, created on 19 October 2020 (21 pages)
21 August 2020Change of details for Mrs Dalia Jennings as a person with significant control on 20 August 2020 (2 pages)
21 August 2020Change of details for Mr Gil Jennings as a person with significant control on 20 August 2020 (2 pages)
20 August 2020Change of details for Mrs Dalia Jennings as a person with significant control on 20 August 2020 (2 pages)
14 August 2020Change of details for Mr Gil Jennings as a person with significant control on 1 August 2020 (2 pages)
14 August 2020Notification of Dalia Jennings as a person with significant control on 6 April 2020 (2 pages)
14 August 2020Notification of Gil Jennings as a person with significant control on 7 April 2020 (2 pages)
14 August 2020Cessation of Gil Jennings as a person with significant control on 6 April 2020 (1 page)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
16 June 2020Appointment of Mrs Dalia Jennings as a director on 6 April 2020 (2 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
6 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
18 December 2017Registration of charge 092820710006, created on 18 December 2017 (4 pages)
9 December 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
14 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
2 September 2016Registration of charge 092820710005, created on 17 August 2016 (40 pages)
2 September 2016Registration of charge 092820710005, created on 17 August 2016 (40 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 May 2016Registration of charge 092820710004, created on 20 May 2016 (41 pages)
24 May 2016Registration of charge 092820710004, created on 20 May 2016 (41 pages)
15 April 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
15 April 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
27 January 2016Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 80
(4 pages)
27 January 2016Statement of capital following an allotment of shares on 11 February 2015
  • GBP 80
(4 pages)
27 January 2016Statement of capital following an allotment of shares on 11 February 2015
  • GBP 80
(4 pages)
27 January 2016Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 80
(4 pages)
4 November 2015Registration of charge 092820710002, created on 2 November 2015 (32 pages)
4 November 2015Registration of charge 092820710002, created on 2 November 2015 (32 pages)
4 November 2015Registration of charge 092820710003, created on 2 November 2015 (32 pages)
4 November 2015Registration of charge 092820710003, created on 2 November 2015 (32 pages)
9 June 2015Registration of charge 092820710001, created on 29 May 2015 (36 pages)
9 June 2015Registration of charge 092820710001, created on 29 May 2015 (36 pages)
27 October 2014Incorporation
Statement of capital on 2014-10-27
  • GBP 60
(21 pages)
27 October 2014Incorporation
Statement of capital on 2014-10-27
  • GBP 60
(21 pages)