GILBERTS FOOD EQUIPMENT LIMITED
LONDON M. GILBERT (GREENFORD) LIMITED

Hellopages » Greater London » Camden » NW3 6BP

Company number 01199181
Status Active
Incorporation Date 5 February 1975
Company Type Private Limited Company
Address SUMMIT HOUSE, 170 FINCHLEY ROAD, LONDON, NW3 6BP
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 4 in full; Confirmation statement made on 15 November 2016 with updates. The most likely internet sites of GILBERTS FOOD EQUIPMENT LIMITED are www.gilbertsfoodequipment.co.uk, and www.gilberts-food-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and nine months. Gilberts Food Equipment Limited is a Private Limited Company. The company registration number is 01199181. Gilberts Food Equipment Limited has been working since 05 February 1975. The present status of the company is Active. The registered address of Gilberts Food Equipment Limited is Summit House 170 Finchley Road London Nw3 6bp. . MOORFOOT, Anthony Graham is a Secretary of the company. GILBERT, Richard John is a Director of the company. MOORFOOT, Alyson Pamela is a Director of the company. Secretary MOORFOOT, Alyson Pamela has been resigned. Secretary WATT, Timothy James Rowland has been resigned. Director GILBERT, Mary has been resigned. Director WATT, Timothy James Rowland has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
MOORFOOT, Anthony Graham
Appointed Date: 17 February 2009

Director
GILBERT, Richard John
Appointed Date: 29 October 1992
64 years old

Director
MOORFOOT, Alyson Pamela
Appointed Date: 17 November 1994
71 years old

Resigned Directors

Secretary
MOORFOOT, Alyson Pamela
Resigned: 11 April 1995

Secretary
WATT, Timothy James Rowland
Resigned: 17 February 2009
Appointed Date: 11 April 1995

Director
GILBERT, Mary
Resigned: 08 November 1993
120 years old

Director
WATT, Timothy James Rowland
Resigned: 17 February 2009
Appointed Date: 30 April 2002
79 years old

Persons With Significant Control

John Gilbert
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Richard John Gilbert
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Pamela Gilbert
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Alyson Pamela Moorfoot
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Hilary Usher
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GILBERTS FOOD EQUIPMENT LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Jan 2017
Satisfaction of charge 4 in full
25 Nov 2016
Confirmation statement made on 15 November 2016 with updates
10 Feb 2016
Total exemption small company accounts made up to 30 April 2015
26 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 425,000

...
... and 83 more events
10 Dec 1986
Return made up to 11/11/86; full list of members

06 Sep 1985
Memorandum and Articles of Association
06 Sep 1985
Memorandum and Articles of Association
19 Aug 1985
Allotment of shares
05 Feb 1975
Incorporation

GILBERTS FOOD EQUIPMENT LIMITED Charges

1 July 2013
Charge code 0119 9181 0006
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Notification of addition to or amendment of charge…
24 January 2012
Legal assignment
Delivered: 25 January 2012
Status: Satisfied on 4 July 2013
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
18 January 2012
Debenture
Delivered: 20 January 2012
Status: Satisfied on 20 January 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 November 2011
Floating charge (all assets)
Delivered: 12 November 2011
Status: Satisfied on 4 July 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
10 November 2011
Fixed charge on purchased debts which fail to vest
Delivered: 12 November 2011
Status: Satisfied on 4 July 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
21 July 1998
Debenture
Delivered: 28 July 1998
Status: Satisfied on 13 January 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…