UKBizDB.co.uk

GELBERGS LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gelbergs Llp. The company was founded 16 years ago and was given the registration number OC330619. The firm's registered office is in LONDON. You can find them at 188 Upper Street, , London, . This company's SIC code is None Supplied.

Company Information

Name:GELBERGS LLP
Company Number:OC330619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:188 Upper Street, London, N1 1RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkdene 2, London Road, Great Missenden, United Kingdom, HP16 0DE

Llp Designated Member18 August 2007Active
23, Ashcombe Gardens, Edgware, United Kingdom, HA8 8HR

Llp Designated Member18 August 2007Active
82, Beattyville Gardens, Ilford, United Kingdom, IG6 1JZ

Llp Designated Member02 January 2013Active
5, Sherwood Road, Welling, United Kingdom, DA16 2SJ

Llp Member01 August 2019Active
107, Clayhall Avenue, Ilford, IG5 0PN

Llp Designated Member18 August 2007Active
18, Coanwood Cottages, Wareside, Ware, United Kingdom, SG12 7RT

Llp Designated Member01 March 2013Active
82 St John Street, London, , EC1M 4JN

Llp Designated Member18 August 2007Active
82 St John Street, London, , EC1M 4JN

Llp Designated Member18 August 2007Active

People with Significant Control

Russell Shapiro
Notified on:08 October 2018
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:23, Ashcombe Gardens, Edgware, United Kingdom, HA8 8HR
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Gary Ian Zaydner
Notified on:08 October 2018
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:82, Beattyville Gardens, Ilford, United Kingdom, IG6 1JZ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Sheldon Darnley Henry
Notified on:08 October 2018
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:Parkdene, 2 London Road, Great Missenden, United Kingdom, HP16 0DE
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-09-29Officers

Change person member limited liability partnership with name change date.

Download
2023-09-29Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-09-29Officers

Change person member limited liability partnership with name change date.

Download
2023-09-28Officers

Change person member limited liability partnership with name change date.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-10-10Officers

Change person member limited liability partnership with name change date.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Officers

Change person member limited liability partnership with name change date.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Officers

Appoint person member limited liability partnership with appointment date.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-10-08Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-10-08Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-10-08Persons with significant control

Withdrawal of a person with significant control statement limited liability partnership.

Download

Copyright © 2024. All rights reserved.