GIBSON HOUSE LIMITED
Status | ACTIVE |
Company No. | 04052724 |
Category | Private Limited Company |
Incorporated | 15 Aug 2000 |
Age | 23 years, 9 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
GIBSON HOUSE LIMITED is an active private limited company with number 04052724. It was incorporated 23 years, 9 months, 17 days ago, on 15 August 2000. The company address is 1 Oakwood Road 1 Oakwood Road, London, NW11 6QU, England.
Company Fillings
Termination director company with name termination date
Date: 13 May 2024
Action Date: 09 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Lynch
Termination date: 2024-05-09
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 15 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-15
Documents
Accounts with accounts type micro entity
Date: 17 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2022
Action Date: 15 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-15
Documents
Appoint person director company with name date
Date: 20 Jul 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-06
Officer name: Mr Thomas Antony Edward Mitchener
Documents
Termination director company with name termination date
Date: 20 Jul 2022
Action Date: 11 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Hawthorne
Termination date: 2022-06-11
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-15
Documents
Accounts with accounts type micro entity
Date: 31 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Accounts with accounts type micro entity
Date: 31 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change person director company with change date
Date: 04 Sep 2017
Action Date: 22 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-22
Officer name: Philip Lynch
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Accounts with accounts type micro entity
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-15
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination secretary company with name termination date
Date: 29 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-26
Officer name: Philip Lynch
Documents
Appoint person secretary company with name date
Date: 29 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Rosaleen Norkett
Appointment date: 2015-10-26
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2015
Action Date: 27 Oct 2015
Category: Address
Type: AD01
New address: 1 Oakwood Road Hampstead Garden Suburb London NW11 6QU
Change date: 2015-10-27
Old address: 148a Union Street London SE1 0LH
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Appoint person director company with name date
Date: 10 Sep 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-30
Officer name: Mr Andrew Hawthorne
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Address
Type: AD01
New address: 148a Union Street London SE1 0LH
Old address: 1 Oakwood Road London NW11 6QU
Change date: 2015-09-09
Documents
Termination secretary company with name termination date
Date: 09 Sep 2015
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-08-31
Officer name: Rosaleen Norkett
Documents
Appoint person secretary company with name date
Date: 09 Sep 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Philip Lynch
Appointment date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 26 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change person director company with change date
Date: 26 May 2015
Action Date: 05 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Pandeep Singh Saran
Change date: 2015-02-05
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-15
Documents
Accounts with accounts type total exemption small
Date: 29 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 15 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-15
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Termination director company with name
Date: 23 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Wilkins
Documents
Appoint person director company with name
Date: 23 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sandeep Saran
Documents
Appoint person director company with name
Date: 23 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pandeep Singh Saran
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2010
Action Date: 15 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-15
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 15 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-15
Officer name: Philip Lynch
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/07; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 17 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/06; full list of members
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 05 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 05 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/05; full list of members
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 05 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 03 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Jul 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 09 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 13 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 12 Apr 2002
Category: Capital
Type: 88(2)R
Description: Ad 12/11/01--------- £ si 2@1=2 £ ic 8/10
Documents
Legacy
Date: 13 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/01; full list of members
Documents
Legacy
Date: 13 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 29/11/00 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER
Documents
Legacy
Date: 29 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2000
Category: Capital
Type: 88(2)
Description: Ad 14/09/00--------- £ si 6@1=6 £ ic 2/8
Documents
Certificate change of name company
Date: 21 Sep 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed villington LIMITED\certificate issued on 22/09/00
Documents
Some Companies
98 GLENTHORNE ROAD,TRURO,TR3 6UA
Number: | 04604104 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORUM 6, PARKWAY,FAREHAM,PO15 7PA
Number: | 06747976 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH FARM FELTON BUTLER,SHREWSBURY,SY4 1AS
Number: | 11100985 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER 42,LONDON,EC2N 1HN
Number: | 11115399 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11906862 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PARK VIEW,CASTLEFORD,WF10 2FT
Number: | 11179425 |
Status: | ACTIVE |
Category: | Private Limited Company |