This company is commonly known as Gambado Limited. The company was founded 20 years ago and was given the registration number 04967295. The firm's registered office is in LEATHERHEAD. You can find them at Connect House, Kingston Road, Leatherhead, Surrey. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | GAMBADO LIMITED |
---|---|---|
Company Number | : | 04967295 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Connect House, Kingston Road, Leatherhead, Surrey, KT22 7LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit L1, Prince Charles Drive, London, England, NW4 3RW | Director | 21 October 2022 | Active |
2 Corney Reach Way, Chiswick, London, W4 2TU | Secretary | 18 November 2003 | Active |
Connect House, Kingston Road, Leatherhead, England, KT22 7LT | Secretary | 25 October 2018 | Active |
23 Bretton, Burgess Hill, RH15 8TQ | Secretary | 05 May 2005 | Active |
7 Station Court, Townmead Road, Chelsea, London, England, SW6 2PY | Secretary | 26 November 2020 | Active |
Cedrus, Walldown Road, Whitehill, Bordon, GU35 9AA | Secretary | 01 February 2005 | Active |
Connect House, Kingston Road, Leatherhead, KT22 7LT | Secretary | 18 November 2019 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 November 2003 | Active |
Paddock House, Churt Road, Churt, GU10 2NY | Director | 05 May 2005 | Active |
7 Station Court, Townmead Road, Chelsea, London, England, SW6 2PY | Director | 01 January 2021 | Active |
Connect House, Kingston Road, Leatherhead, United Kingdom, KT22 7LT | Director | 01 August 2012 | Active |
1 Struan Gardens, Woking, GU21 4DJ | Director | 18 November 2003 | Active |
Connect House, Kingston Road, Leatherhead, United Kingdom, KT22 7LT | Director | 19 November 2012 | Active |
7 Station Court, Townmead Road, Chelsea, London, England, SW6 2PY | Director | 01 June 2010 | Active |
8, St. Albans Grove, London, England, W8 5PN | Director | 28 September 2015 | Active |
8 St. Albans Grove, London, W8 5PN | Director | 26 February 2007 | Active |
Henfold House, Henfold Lane, Beare Green, RH5 4RW | Director | 18 November 2003 | Active |
Garlands, The Haven, Billingshurst, RH14 9BH | Director | 05 May 2005 | Active |
Cabragh House, Oldhouse Lane, West Marsden, Chichester, England, PO18 9EJ | Director | 18 November 2003 | Active |
5 Beverley Heights, Reigate, RH2 0DL | Director | 18 November 2003 | Active |
Happiness Corp. Limited | ||
Notified on | : | 21 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit L1, Prince Charles Drive, London, England, NW4 3RW |
Nature of control | : |
|
Mr Jonathan Laznik | ||
Notified on | : | 21 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor, 10-12 Bourlet Close, London, England, W1W 7BR |
Nature of control | : |
|
Mr Andrew Trace Allan Wates | ||
Notified on | : | 18 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Station Court, Townmead Road, London, England, SW6 2PY |
Nature of control | : |
|
Mr Andrew Jonathan Stone | ||
Notified on | : | 18 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Station Court, Townmead Road, London, England, SW6 2PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Change account reference date company previous shortened. | Download |
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-09 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-14 | Capital | Legacy. | Download |
2022-12-14 | Insolvency | Legacy. | Download |
2022-12-14 | Resolution | Resolution. | Download |
2022-11-21 | Address | Change registered office address company with date old address new address. | Download |
2022-11-18 | Capital | Capital allotment shares. | Download |
2022-11-18 | Capital | Capital allotment shares. | Download |
2022-10-27 | Resolution | Resolution. | Download |
2022-10-26 | Incorporation | Memorandum articles. | Download |
2022-10-26 | Resolution | Resolution. | Download |
2022-10-24 | Officers | Appoint person director company with name date. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.