Company NameGilbert Rec Ltd.
DirectorsMohammed Fazlul Karim Mondol and IPE Ventures Limited
Company StatusActive
Company Number10736695
CategoryPrivate Limited Company
Incorporation Date24 April 2017(7 years ago)
Previous NameHojona Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Mohammed Fazlul Karim Mondol
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(6 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stansted Centre Parsonage Road
Takeley
Essex
CM22 6PU
Director NameIPE Ventures Limited (Corporation)
StatusCurrent
Appointed20 September 2018(1 year, 4 months after company formation)
Appointment Duration5 years, 7 months
Correspondence Address4th Floor 73 New Bond Street
London
W1S 1RS
Director NameMr Wayne Barry
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 73 New Bond Street
Mayfair
London
W1S 1RS
Director NameMr Muhammed Adnan Imam
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address4th Floor 73 New Bond Street
Mayfair
London
W1S 1RS
Director NameMr Enamur Ur Rahman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 73 New Bond Street
Mayfair
London
W1S 1RS
Director NameMr Simon Anthony Boyce
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2018(1 year, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stansted Centre Parsonage Road
Takeley
Essex
CM22 6PU
Director NameMr Enam Ur Rahman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2023(6 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Gilbert Street
London
W1K 5HD

Location

Registered AddressBlack Sea House
72 Wilson Street
London
EC2A 2DH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches8 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 Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Charges

12 August 2019Delivered on: 13 August 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
26 February 2018Delivered on: 12 March 2018
Persons entitled: Ipe Ventures Limited

Classification: A registered charge
Particulars: All intellectual property.
Outstanding

Filing History

26 June 2023Appointment of Mr Enam Ur Rahman as a director on 9 June 2023 (2 pages)
26 June 2023Termination of appointment of Simon Anthony Boyce as a director on 9 June 2023 (1 page)
19 June 2023Company name changed hojona holdings LIMITED\certificate issued on 19/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-09
(3 pages)
16 June 2023Change of details for Ipe Ventures Limited as a person with significant control on 9 June 2023 (2 pages)
16 June 2023Cessation of Simon Anthony Boyce as a person with significant control on 9 June 2023 (1 page)
26 May 2023Satisfaction of charge 107366950002 in full (1 page)
5 January 2023Confirmation statement made on 5 January 2023 with updates (4 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
18 January 2022Confirmation statement made on 5 January 2022 with updates (4 pages)
8 September 2021Registered office address changed from 4th Floor 73 New Bond Street Mayfair London W1S 1RS to The Stansted Centre Parsonage Road Takeley Essex CM22 6PU on 8 September 2021 (1 page)
21 July 2021Compulsory strike-off action has been discontinued (1 page)
20 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
20 July 2021Audit exemption subsidiary accounts made up to 31 March 2020 (13 pages)
20 July 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
20 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (47 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
5 January 2021Notification of Simon Anthony Boyce as a person with significant control on 5 January 2021 (2 pages)
5 January 2021Change of details for Ipe Ventures Limited as a person with significant control on 5 January 2021 (2 pages)
5 January 2021Confirmation statement made on 5 January 2021 with updates (5 pages)
17 November 2020Confirmation statement made on 29 September 2020 with updates (5 pages)
16 November 2020Termination of appointment of Enamur Ur Rahman as a director on 29 September 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 October 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
15 October 2019Change of details for Ipe Ventures Limited as a person with significant control on 30 September 2018 (2 pages)
10 October 2019Change of details for Ipe Ventures Limited as a person with significant control on 10 October 2019 (2 pages)
13 August 2019Registration of charge 107366950002, created on 12 August 2019 (24 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
5 November 2018Appointment of Mr Simon Anthony Boyce as a director on 25 October 2018 (2 pages)
15 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
11 October 2018Termination of appointment of Muhammed Adnan Imam as a director on 19 September 2018 (1 page)
11 October 2018Appointment of Ipe Ventures Limited as a director on 20 September 2018 (2 pages)
11 October 2018Cessation of Muhammed Adnan Iman as a person with significant control on 20 September 2018 (1 page)
4 October 2018Notification of Ipe Ventures Limited as a person with significant control on 20 September 2018 (1 page)
15 June 2018Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
12 March 2018Registration of charge 107366950001, created on 26 February 2018 (47 pages)
9 March 2018Termination of appointment of Wayne Barry as a director on 9 March 2018 (1 page)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
15 August 2017Registered office address changed from 73 New Bond Street London W1S 1RS England to 4th Floor 73 New Bond Street Mayfair London W1S 1RS on 15 August 2017 (2 pages)
15 August 2017Registered office address changed from 73 New Bond Street London W1S 1RS England to 4th Floor 73 New Bond Street Mayfair London W1S 1RS on 15 August 2017 (2 pages)
10 August 2017Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH England to 73 New Bond Street London W1S 1RS on 10 August 2017 (1 page)
10 August 2017Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH England to 73 New Bond Street London W1S 1RS on 10 August 2017 (1 page)
24 April 2017Incorporation
Statement of capital on 2017-04-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
24 April 2017Incorporation
Statement of capital on 2017-04-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)