GILLBEN LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU2 7QL

Company number 05091761
Status Active
Incorporation Date 2 April 2004
Company Type Private Limited Company
Address 3 LITCHFIELD WAY, GUILDFORD, SURREY, GU2 7QL
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 2 . The most likely internet sites of GILLBEN LIMITED are www.gillben.co.uk, and www.gillben.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Gillben Limited is a Private Limited Company. The company registration number is 05091761. Gillben Limited has been working since 02 April 2004. The present status of the company is Active. The registered address of Gillben Limited is 3 Litchfield Way Guildford Surrey Gu2 7ql. The company`s financial liabilities are £17.41k. It is £5.98k against last year. The cash in hand is £56.29k. It is £48.66k against last year. And the total assets are £90.13k, which is £30.87k against last year. COHEN, Paul Anthony is a Director of the company. Secretary COHEN, Nicola Ruth has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COHEN, Nicola Ruth has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


gillben Key Finiance

LIABILITIES £17.41k
+52%
CASH £56.29k
+638%
TOTAL ASSETS £90.13k
+52%
All Financial Figures

Current Directors

Director
COHEN, Paul Anthony
Appointed Date: 04 May 2004
63 years old

Resigned Directors

Secretary
COHEN, Nicola Ruth
Resigned: 19 March 2010
Appointed Date: 04 May 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 May 2004
Appointed Date: 02 April 2004

Director
COHEN, Nicola Ruth
Resigned: 19 March 2010
Appointed Date: 04 May 2004
62 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 May 2004
Appointed Date: 02 April 2004

GILLBEN LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 30 September 2016
29 Apr 2016
Total exemption small company accounts made up to 30 September 2015
19 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2

19 Apr 2016
Director's details changed for Mr Paul Anthony Cohen on 2 April 2016
25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 48 more events
14 May 2004
Director resigned
14 May 2004
New secretary appointed;new director appointed
14 May 2004
New director appointed
14 May 2004
Registered office changed on 14/05/04 from: 6-8 underwood street london N1 7JQ
02 Apr 2004
Incorporation

GILLBEN LIMITED Charges

29 February 2008
Mortgage deed
Delivered: 10 March 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 39 hanwood close woodley reading berks t/no BK73009; fixed…
18 November 2005
Mortgage
Delivered: 19 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 15 hillary drive crowthorne berkshire…
19 May 2005
Legal charge
Delivered: 23 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC (Trading as the Woolwich)
Description: 33 gally hill road church crookham fleet GU52 6PU.
14 January 2005
Legal charge
Delivered: 21 January 2005
Status: Satisfied on 24 November 2005
Persons entitled: Woolwich PLC
Description: 15 hillary drive, crowthorne.
7 January 2005
Legal charge
Delivered: 12 January 2005
Status: Satisfied on 24 November 2005
Persons entitled: Woolwich PLC
Description: Fair dinkum ranelagh drive bracknell.