GILAMS LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM1 1JB

Company number 07625403
Status Active
Incorporation Date 6 May 2011
Company Type Private Limited Company
Address 3RD FLOOR, CHANCERY HOUSE, ST. NICHOLAS WAY, SUTTON, SURREY, ENGLAND, SM1 1JB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 ; Registered office address changed from 2a the Quadrant Epsom Surrey KT17 4RH to 3rd Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 19 November 2015. The most likely internet sites of GILAMS LIMITED are www.gilams.co.uk, and www.gilams.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Gilams Limited is a Private Limited Company. The company registration number is 07625403. Gilams Limited has been working since 06 May 2011. The present status of the company is Active. The registered address of Gilams Limited is 3rd Floor Chancery House St Nicholas Way Sutton Surrey England Sm1 1jb. . GILBODY, John is a Director of the company. WILLIAMS, Graham is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
GILBODY, John
Appointed Date: 06 May 2011
61 years old

Director
WILLIAMS, Graham
Appointed Date: 06 May 2011
65 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 06 May 2011
Appointed Date: 06 May 2011
94 years old

GILAMS LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

19 Nov 2015
Registered office address changed from 2a the Quadrant Epsom Surrey KT17 4RH to 3rd Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 19 November 2015
06 Oct 2015
Total exemption small company accounts made up to 31 March 2015
23 Jun 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100

...
... and 28 more events
18 May 2011
Statement of capital following an allotment of shares on 6 May 2011
  • GBP 100

18 May 2011
Appointment of Graham Williams as a director
18 May 2011
Appointment of John Gilbody as a director
11 May 2011
Termination of appointment of Barbara Kahan as a director
06 May 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

GILAMS LIMITED Charges

26 August 2014
Charge code 0762 5403 0009
Delivered: 28 August 2014
Status: Satisfied on 12 June 2015
Persons entitled: Commercial Acceptances Limited
Description: Contains fixed charge…
26 August 2014
Charge code 0762 5403 0008
Delivered: 28 August 2014
Status: Satisfied on 12 June 2015
Persons entitled: Commercial Acceptances Limited
Description: F/H 3 cranleigh gardens, kingston upon thames, surrey t/no…
20 March 2013
Debenture
Delivered: 26 March 2013
Status: Satisfied on 1 August 2014
Persons entitled: Bridgco Limited
Description: Fixed and floating charge over the undertaking and all…
20 March 2013
Legal charge
Delivered: 26 March 2013
Status: Satisfied on 1 August 2014
Persons entitled: Bridgeco Limited
Description: F/H land and buildings k/a 78 the crescent belmont sutton…
28 November 2012
Legal charge
Delivered: 5 December 2012
Status: Satisfied on 23 May 2015
Persons entitled: Kevin Reuter
Description: 78 the crescent, belmont t/no:SGL592826.
26 January 2012
Debenture
Delivered: 1 February 2012
Status: Satisfied on 12 March 2013
Persons entitled: Bridgeco Limited
Description: Fixed and floating charge over the undertaking and all…
26 January 2012
Mortgage
Delivered: 1 February 2012
Status: Satisfied on 12 March 2013
Persons entitled: Bridgeco Limited
Description: F/H property k/a 98 ditton road surbiton sums of which may…
17 June 2011
Debenture
Delivered: 22 June 2011
Status: Satisfied on 10 January 2012
Persons entitled: Bridgeco Limited
Description: Fixed and floating charge over the undertaking and all…
17 June 2011
Mortgage deed
Delivered: 22 June 2011
Status: Satisfied on 10 January 2012
Persons entitled: Bridgeco Limited
Description: F/H 1A latchmere road, kingston upon thames, sums, any…