GIBBS COUCH FLATS LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 2HN

Company number 04441877
Status Active
Incorporation Date 17 May 2002
Company Type Private Limited Company
Address KEBBELL HOUSE, 21 LONDON END, BEACONSFIELD, ENGLAND, HP9 2HN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016 This document is being processed and will be available in 5 days. ; Registered office address changed from Kebbell House, Carpenders Park Watford Herts WD19 5BE to Kebbell House 21 London End Beaconsfield HP9 2HN on 1 September 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of GIBBS COUCH FLATS LIMITED are www.gibbscouchflats.co.uk, and www.gibbs-couch-flats.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Gibbs Couch Flats Limited is a Private Limited Company. The company registration number is 04441877. Gibbs Couch Flats Limited has been working since 17 May 2002. The present status of the company is Active. The registered address of Gibbs Couch Flats Limited is Kebbell House 21 London End Beaconsfield England Hp9 2hn. The company`s financial liabilities are £0.02k. It is £0k against last year. . JENNAWAY, Simon is a Secretary of the company. BARRETT, Richard William is a Director of the company. KEBBELL, Nicolas Rowland Macdonald is a Director of the company. Secretary HAWKINS, Andrew Philip has been resigned. Secretary SEAHOLME, David John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director KEBBELL, Thomas Reginald Dion has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


gibbs couch flats Key Finiance

LIABILITIES £0.02k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JENNAWAY, Simon
Appointed Date: 20 August 2013

Director
BARRETT, Richard William
Appointed Date: 23 May 2002
65 years old

Director
KEBBELL, Nicolas Rowland Macdonald
Appointed Date: 23 May 2002
73 years old

Resigned Directors

Secretary
HAWKINS, Andrew Philip
Resigned: 20 August 2013
Appointed Date: 01 January 2006

Secretary
SEAHOLME, David John
Resigned: 01 January 2006
Appointed Date: 23 May 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 May 2002
Appointed Date: 17 May 2002

Director
KEBBELL, Thomas Reginald Dion
Resigned: 13 February 2009
Appointed Date: 04 December 2002
105 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 May 2002
Appointed Date: 17 May 2002

GIBBS COUCH FLATS LIMITED Events

22 Mar 2017
Accounts for a dormant company made up to 31 December 2016
This document is being processed and will be available in 5 days.

01 Sep 2016
Registered office address changed from Kebbell House, Carpenders Park Watford Herts WD19 5BE to Kebbell House 21 London End Beaconsfield HP9 2HN on 1 September 2016
30 Aug 2016
Accounts for a dormant company made up to 31 December 2015
24 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 16

07 Jul 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 42 more events
23 May 2002
New secretary appointed
23 May 2002
Registered office changed on 23/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP
23 May 2002
New director appointed
23 May 2002
Director resigned
17 May 2002
Incorporation