GAMBLEMEAD LIMITED

Hellopages » Greater London » Camden » WC1V 6JF

Company number 00567306
Status Active
Incorporation Date 8 June 1956
Company Type Private Limited Company
Address 18 HAND COURT, LONDON, WC1V 6JF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-02-08 GBP 1,000 . The most likely internet sites of GAMBLEMEAD LIMITED are www.gamblemead.co.uk, and www.gamblemead.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and four months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gamblemead Limited is a Private Limited Company. The company registration number is 00567306. Gamblemead Limited has been working since 08 June 1956. The present status of the company is Active. The registered address of Gamblemead Limited is 18 Hand Court London Wc1v 6jf. The company`s financial liabilities are £5.12k. It is £1.19k against last year. The cash in hand is £12.63k. It is £6.74k against last year. And the total assets are £12.67k, which is £6.55k against last year. LAMBERT, Roy Jefferson is a Secretary of the company. CATTERMOLE, Alan Charles is a Director of the company. CATTERMOLE, Jennifer Elizabeth is a Director of the company. LAMBERT, Roy Jefferson is a Director of the company. Secretary CATTERMOLE, Alan Charles has been resigned. Secretary HILLGATE SECRETARIAL LIMITED has been resigned. Director CATTERMOLE, Jennifer Elizabeth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


gamblemead Key Finiance

LIABILITIES £5.12k
+30%
CASH £12.63k
+114%
TOTAL ASSETS £12.67k
+107%
All Financial Figures

Current Directors

Secretary
LAMBERT, Roy Jefferson
Appointed Date: 10 July 2007

Director

Director
CATTERMOLE, Jennifer Elizabeth
Appointed Date: 01 April 2003
82 years old

Director

Resigned Directors

Secretary
CATTERMOLE, Alan Charles
Resigned: 04 April 2002

Secretary
HILLGATE SECRETARIAL LIMITED
Resigned: 10 July 2007
Appointed Date: 04 April 2002

Director
CATTERMOLE, Jennifer Elizabeth
Resigned: 09 April 1996
82 years old

Persons With Significant Control

Mrs Jennifer Elizabeth Cattermole
Notified on: 1 July 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Gamblemead Trust
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

GAMBLEMEAD LIMITED Events

08 Feb 2017
Confirmation statement made on 29 December 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000

22 Oct 2015
Total exemption small company accounts made up to 31 March 2015
15 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000

...
... and 75 more events
24 Jan 1987
Declaration of satisfaction of mortgage/charge

12 Nov 1986
Full accounts made up to 30 April 1986

12 Nov 1986
Return made up to 16/09/86; full list of members

12 Nov 1986
Secretary resigned;new secretary appointed

26 Jul 1986
Secretary resigned;new secretary appointed

GAMBLEMEAD LIMITED Charges

2 August 1984
Legal charge
Delivered: 21 August 1984
Status: Satisfied on 24 January 1987
Persons entitled: Alan Charles Cathermole
Description: Unit 4, lindfeild enterprise park, lindfield W.sussex.
21 December 1978
Legal charge
Delivered: 12 January 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/Hold property known as haywards heath market, market…