GUMTREE.COM LIMITED
LONDON ELUSTRA LTD

Hellopages » City of London » City of London » EC4A 3TW

Company number 03934849
Status Active
Incorporation Date 28 February 2000
Company Type Private Limited Company
Address 5 NEW STREET SQUARE, LONDON, EC4A 3TW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 1,052.63 . The most likely internet sites of GUMTREE.COM LIMITED are www.gumtreecom.co.uk, and www.gumtree-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gumtree Com Limited is a Private Limited Company. The company registration number is 03934849. Gumtree Com Limited has been working since 28 February 2000. The present status of the company is Active. The registered address of Gumtree Com Limited is 5 New Street Square London Ec4a 3tw. . TAYLOR WESSING SECRETARIES LIMITED is a Secretary of the company. GREEN, Alexander Dominic John is a Director of the company. LANCELOT, David Richard is a Director of the company. Secretary CROOKALL, Simon Ramsey Strasser has been resigned. Secretary OHS SECRETARIES LIMITED has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AQRAOU, Jacob Fonnesbech has been resigned. Director BAWA, Rafik has been resigned. Director CHING, Randall Kwan Hsiang has been resigned. Director CROOKALL, Simon Ramsey Strasser has been resigned. Director ILLG, Lawrence Charles has been resigned. Director KOH, Kyung Ho has been resigned. Director KOLEK, Patrick Luke has been resigned. Director MILLER, Robert Simon has been resigned. Director PENNINGTON, Michael has been resigned. Director VAN DIJK, Bob has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Appointed Date: 12 May 2014

Director
GREEN, Alexander Dominic John
Appointed Date: 18 June 2013
55 years old

Director
LANCELOT, David Richard
Appointed Date: 07 October 2013
52 years old

Resigned Directors

Secretary
CROOKALL, Simon Ramsey Strasser
Resigned: 18 May 2005
Appointed Date: 28 February 2000

Secretary
OHS SECRETARIES LIMITED
Resigned: 12 May 2014
Appointed Date: 04 February 2011

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 04 February 2011
Appointed Date: 18 May 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 February 2000
Appointed Date: 28 February 2000

Director
AQRAOU, Jacob Fonnesbech
Resigned: 07 April 2009
Appointed Date: 18 May 2005
53 years old

Director
BAWA, Rafik
Resigned: 07 October 2013
Appointed Date: 01 April 2009
53 years old

Director
CHING, Randall Kwan Hsiang
Resigned: 01 February 2007
Appointed Date: 18 May 2005
54 years old

Director
CROOKALL, Simon Ramsey Strasser
Resigned: 18 May 2005
Appointed Date: 28 February 2000
58 years old

Director
ILLG, Lawrence Charles
Resigned: 07 April 2009
Appointed Date: 23 February 2007
54 years old

Director
KOH, Kyung Ho
Resigned: 21 April 2009
Appointed Date: 23 February 2007
62 years old

Director
KOLEK, Patrick Luke
Resigned: 18 June 2013
Appointed Date: 01 April 2009
54 years old

Director
MILLER, Robert Simon
Resigned: 13 February 2007
Appointed Date: 18 May 2005
56 years old

Director
PENNINGTON, Michael
Resigned: 18 May 2005
Appointed Date: 28 February 2000
58 years old

Director
VAN DIJK, Bob
Resigned: 26 March 2012
Appointed Date: 01 April 2009
53 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 February 2000
Appointed Date: 28 February 2000

Persons With Significant Control

Ebay Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GUMTREE.COM LIMITED Events

01 Mar 2017
Confirmation statement made on 28 February 2017 with updates
30 Sep 2016
Full accounts made up to 31 December 2015
08 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,052.63

03 Mar 2016
Director's details changed for Alexander Dominic John Green on 1 February 2016
01 Mar 2016
Director's details changed for Alexander Dominic John Green on 1 March 2016
...
... and 86 more events
06 Mar 2000
Secretary resigned
06 Mar 2000
Director resigned
06 Mar 2000
New director appointed
06 Mar 2000
New secretary appointed;new director appointed
28 Feb 2000
Incorporation