GELBOURNE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 3BL

Company number 01225860
Status Active
Incorporation Date 10 September 1975
Company Type Private Limited Company
Address 27 MORTIMER STREET, LONDON, W1T 3BL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 1,000 . The most likely internet sites of GELBOURNE LIMITED are www.gelbourne.co.uk, and www.gelbourne.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. Gelbourne Limited is a Private Limited Company. The company registration number is 01225860. Gelbourne Limited has been working since 10 September 1975. The present status of the company is Active. The registered address of Gelbourne Limited is 27 Mortimer Street London W1t 3bl. . COOK, Sonya is a Secretary of the company. COOK, Stephen is a Director of the company. Secretary COOK, Stephen has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary

Director
COOK, Stephen

79 years old

Resigned Directors

Secretary
COOK, Stephen
Resigned: 26 December 1993

Persons With Significant Control

Mr Stephen Cook
Notified on: 1 July 2016
79 years old
Nature of control: Ownership of shares – 75% or more

GELBOURNE LIMITED Events

14 Dec 2016
Confirmation statement made on 29 November 2016 with updates
04 May 2016
Accounts for a small company made up to 30 September 2015
09 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000

06 Jun 2015
Accounts for a small company made up to 30 September 2014
04 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000

...
... and 119 more events
28 Oct 1986
Particulars of mortgage/charge

22 Aug 1986
Particulars of mortgage/charge

22 Aug 1986
Particulars of mortgage/charge

11 Aug 1986
Particulars of mortgage/charge

31 Jul 1986
Full accounts made up to 31 March 1985

GELBOURNE LIMITED Charges

4 March 2010
Mortgage
Delivered: 5 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 131 alexandra road croydon t/no SY157875…
13 October 2003
Omnibus guarantee and set-off agreement
Delivered: 17 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
17 April 2002
Mortgage
Delivered: 19 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 235 hounslow road hamworth t/n…
22 August 2001
Mortgage deed
Delivered: 29 August 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The coach house mulgrave hall mulgrave road sutton surrey…
22 August 2001
Mortgage deed
Delivered: 29 August 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 34 archbishop's place london SW2 t/no;-LN77677. Together…
22 October 1999
Mortgage
Delivered: 27 October 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 111 & 113 alexandra road croydon. Sgl…
26 August 1998
Legal mortgage
Delivered: 3 September 1998
Status: Satisfied on 10 May 2013
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage l/h 21 denmark mansions…
22 May 1997
Mortgage
Delivered: 30 May 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a 111 alexandra road croydon surrey part of t/no…
20 September 1994
Mortgage
Delivered: 23 September 1994
Status: Satisfied on 10 November 2001
Persons entitled: Lloyds Bank PLC
Description: 51 albert road south norwood london and by way of…
22 August 1994
Legal mortgage
Delivered: 25 August 1994
Status: Satisfied on 25 October 2001
Persons entitled: Allied Irish Banks PLC
Description: All that f/h property k/as the coach house mulgrave hall…
13 September 1990
Legal charge
Delivered: 24 September 1990
Status: Satisfied on 5 December 2001
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being 123/125 alexandra road…
13 September 1990
Legal charge
Delivered: 17 September 1990
Status: Satisfied on 25 October 2001
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being 34 archbishops place, london…
13 September 1990
Legal charge
Delivered: 17 September 1990
Status: Satisfied on 10 May 2013
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being 29 northdean, maidenhead…
13 September 1990
Legal charge
Delivered: 17 September 1990
Status: Satisfied on 5 December 2001
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being 107/141 alexandra road…
1 December 1989
Legal charge
Delivered: 13 December 1989
Status: Satisfied on 17 May 1994
Persons entitled: Guardian Building Society
Description: F/H properties r/or 35 merrilands road l/b of sutton. 46…
27 October 1989
Legal charge
Delivered: 15 November 1989
Status: Satisfied on 10 May 2013
Persons entitled: Barclays Bank PLC
Description: 23 caversham road kingston upon thames l/b of kingston upon…
13 October 1989
Legal charge
Delivered: 1 November 1989
Status: Satisfied on 10 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 118 goodrich road, dulwich, london…
9 February 1987
Legal charge
Delivered: 17 February 1987
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H-9, wycliffe rd, london SW19 T.no:- sgl 455933.
14 October 1986
Legal mortgage
Delivered: 28 October 1986
Status: Satisfied on 8 June 2013
Persons entitled: National Westminster Bank PLC
Description: 34, archbishops place, L.B. of lambeth title no:- ln 77677…
15 August 1986
Legal mortgage
Delivered: 22 August 1986
Status: Satisfied on 10 May 2013
Persons entitled: National Westminster Bank PLC
Description: 123 & 125 alexandra rd croydon. L/b of croydon (title no sy…
15 August 1986
Legal mortgage
Delivered: 22 August 1986
Status: Satisfied on 10 May 2013
Persons entitled: National Westminster Bank PLC
Description: 107/141 (odd nos) alexandra rd (except 123 & 125) croydon…
7 August 1986
Legal charge
Delivered: 11 August 1986
Status: Satisfied on 20 December 1989
Persons entitled: Midland Bank PLC
Description: F/H 53, portsmouth rd, cobham, surrey.
4 October 1985
Legal mortgage
Delivered: 24 October 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 62 spencer road mitcham surrey and/or the proceeds of sale…
4 October 1985
Legal mortgage
Delivered: 24 October 1985
Status: Satisfied on 10 May 2013
Persons entitled: National Westminster Bank PLC
Description: 78O london road northcheam sutton, surrey and/or the…
4 October 1985
Legal mortgage
Delivered: 24 October 1985
Status: Satisfied on 10 May 2013
Persons entitled: National Westminster Bank PLC
Description: 29 northdean maidenhead berkshire and/or the proceeds of…
13 August 1985
Legal charge
Delivered: 21 August 1985
Status: Satisfied on 10 May 2013
Persons entitled: Barclays Bank PLC
Description: 45, lower addiscombe road, london borough of croydon title…
13 May 1985
Legal charge
Delivered: 20 May 1985
Status: Satisfied on 20 December 1989
Persons entitled: Barclays Bank PLC
Description: 35, merrdands road, worcester park. L.B. of sutton title…
22 April 1985
Legal charge
Delivered: 25 April 1985
Status: Satisfied on 20 December 1989
Persons entitled: Midland Bank PLC
Description: 66, cambridge road nw malden, R.b of kingston-upon-thames.
7 March 1984
Legal charge
Delivered: 9 March 1984
Status: Satisfied on 10 May 2013
Persons entitled: Midland Bank PLC
Description: F/H-41 artenburg gardens, battersea, london SW11. Title…
28 January 1984
Legal charge
Delivered: 6 February 1984
Status: Satisfied on 10 May 2013
Persons entitled: Molly Mary Guiver
Description: F/H 33,35,37 & 39 st. Pauls rd. Thornton heath surrey title…
2 December 1983
Legal charge
Delivered: 22 December 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 33,35,37 and 39 st. Pauls road thornton heath, L.B. of…
17 November 1983
Legal charge
Delivered: 24 November 1983
Status: Satisfied on 20 December 1989
Persons entitled: Barclays Bank PLC
Description: F/H-6 oldmiston square, worcester park, surrey. L.B. of…
10 November 1983
Legal charge
Delivered: 11 November 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 7 mayor road walton on thames. Title no sy 456969.
10 November 1983
Legal charge
Delivered: 11 November 1983
Status: Satisfied on 20 December 1989
Persons entitled: Midland Bank PLC
Description: 26 mayor road, walton on thames title no sy 495322.
3 November 1982
Legal charge
Delivered: 9 November 1982
Status: Satisfied on 10 May 2013
Persons entitled: Barclays Bank PLC
Description: F/H 174 selincourt road SW17 L.B. of wandsworth.
3 November 1982
Legal charge
Delivered: 9 November 1982
Status: Satisfied on 10 May 2013
Persons entitled: Barclays Bank PLC
Description: F/H 176 selincourt rd., SW17 L.B. of wandsworth.
3 November 1982
Legal charge
Delivered: 9 November 1982
Status: Satisfied on 10 May 2013
Persons entitled: Barclays Bank PLC
Description: F/H 4 windsor road, harrow weald, L.B. of harrow.
13 August 1982
Legal charge
Delivered: 19 August 1982
Status: Satisfied on 10 May 2013
Persons entitled: Barclays Bank PLC
Description: F/H 22 facimile avenue SW16 l/b of lambeth.
20 March 1980
Legal charge
Delivered: 21 March 1980
Status: Satisfied on 10 May 2013
Persons entitled: A.B. Management Limited
Description: 62 spencer road, mitcham t/no. SY251184 29 northdean…
2 August 1977
Legal mortgage
Delivered: 12 August 1977
Status: Satisfied on 10 May 2013
Persons entitled: Midland Bank PLC
Description: F/H land & premises :- 34 idmiston square worcester park…
30 June 1977
Mortgage
Delivered: 6 July 1977
Status: Satisfied on 10 May 2013
Persons entitled: Unionfort Limited
Description: 7 & 26 mayo road walton upon thames.
17 May 1977
Legal charge
Delivered: 25 May 1977
Status: Satisfied on 10 May 2013
Persons entitled: Vircol Finance & Investment Co Limited
Description: 159 longfellow rd, worcester park, surrey.
8 September 1976
Legal charge
Delivered: 21 September 1976
Status: Satisfied on 10 May 2013
Persons entitled: Morris Fishman
Description: 7 & 2B mayer rd, walton upon thames.
18 August 1976
Mortgage
Delivered: 1 September 1976
Status: Satisfied on 10 May 2013
Persons entitled: Midland Bank PLC
Description: F/H land & premises situated at 27 cleaveland road…
26 July 1976
Legal charge
Delivered: 3 August 1976
Status: Satisfied on 10 May 2013
Persons entitled: Wilfred Edwin Barker
Description: 34, 46, 56 & 60 idmiston sq., Worcester pk.…