This company is commonly known as Gibson House Limited. The company was founded 23 years ago and was given the registration number 04052724. The firm's registered office is in LONDON. You can find them at 1 Oakwood Road, Hampstead Garden Suburb, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | GIBSON HOUSE LIMITED |
---|---|---|
Company Number | : | 04052724 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 2000 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Oakwood Road, Hampstead Garden Suburb, London, England, NW11 6QU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Oakwood Road, Hampstead Garden Suburb, London, England, NW11 6QU | Secretary | 26 October 2015 | Active |
Flat 15 Waterloo Gardens, 4 Milner Square, London, N1 1TY | Director | 14 September 2000 | Active |
Gibson House, Flat 1, Gibson Square, Islington, England, N6 0RY | Director | 06 July 2022 | Active |
107, Richmond Avenue, London, England, N1 0LT | Director | 04 October 2010 | Active |
107, Richmond Avenue, London, England, N1 0LT | Director | 04 October 2010 | Active |
Temple Court 107 Oxford Road, Cowley, Oxford, OX4 2ER | Secretary | 15 August 2000 | Active |
148a, Union Street, London, England, SE1 0LH | Secretary | 30 April 2015 | Active |
1 Oakwood Road, Hampstead Garden Suburb, London, NW11 6QU | Secretary | 14 September 2000 | Active |
Joselito 18, Madrid, Spain, FOREIGN | Director | 14 September 2000 | Active |
Carrickaleece, Derrylin, Enniskillen, BT92 9AX | Director | 14 September 2000 | Active |
Flat 1, Gibson House, Gibson Square, Islington, England, N1 0RY | Director | 30 April 2015 | Active |
Temple Court 107 Oxford Road, Cowley, Oxford, OX4 2ER | Director | 15 August 2000 | Active |
4 Gibson House, Gibson Square, London, N1 0RY | Director | 14 September 2000 | Active |
Mr Pardeep Singh Saran | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Gibson Square, London, England, N1 0RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Officers | Appoint person director company with name date. | Download |
2022-07-20 | Officers | Termination director company with name termination date. | Download |
2022-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-04 | Officers | Change person director company with change date. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-29 | Officers | Termination secretary company with name termination date. | Download |
2015-10-29 | Officers | Appoint person secretary company with name date. | Download |
2015-10-27 | Address | Change registered office address company with date old address new address. | Download |
2015-09-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.