Company number 02220546
Status Active
Incorporation Date 11 February 1988
Company Type Private Limited Company
Address 129 HALING PARK ROAD, CROYDON, SURREY, CR2 6NN
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
GBP 32
. The most likely internet sites of GIBSON'S LODGE LIMITED are www.gibsonslodge.co.uk, and www.gibson-s-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Gibson S Lodge Limited is a Private Limited Company.
The company registration number is 02220546. Gibson S Lodge Limited has been working since 11 February 1988.
The present status of the company is Active. The registered address of Gibson S Lodge Limited is 129 Haling Park Road Croydon Surrey Cr2 6nn. . BALOO, Yasmin is a Secretary of the company. AGUILAR, Salima is a Director of the company. BALOO, Nizar Karmali is a Director of the company. BALOO, Rahim is a Director of the company. Director JIWANI, Shirazdin Chhagan Mulji has been resigned. Director KURWA, Aziz Rajabali, Dr has been resigned. Director UDDIN, Salma, Dr has been resigned. The company operates in "Residential nursing care facilities".
Current Directors
Resigned Directors
Director
UDDIN, Salma, Dr
Resigned: 11 March 2008
Appointed Date: 17 July 2007
62 years old
GIBSON'S LODGE LIMITED Events
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-11
...
... and 81 more events
26 Jan 1990
Return made up to 31/12/89; full list of members
28 Jun 1988
Wd 19/05/88 pd 10/03/88--------- £ si 2@1
15 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
03 Mar 1988
Registered office changed on 03/03/88 from: shaibern house 28 scrutton street london EC2A 4RQ
11 Feb 1988
Incorporation
19 April 1994
Guarantee and debenture
Delivered: 3 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 1994
Guarantee and debenture
Delivered: 8 March 1994
Status: Satisfied
on 4 June 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 1994
Legal charge
Delivered: 4 March 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The lodge, gibson's hill, upper norwood, croydon, l/b of…