GIBSONS INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 5HB

Company number 00256754
Status Active
Incorporation Date 29 May 1931
Company Type Private Limited Company
Address 55 HALLAM COURT, 77 HALLAM STREET, LONDON, W1W 5HB
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-02-09 GBP 12,000 . The most likely internet sites of GIBSONS INTERNATIONAL LIMITED are www.gibsonsinternational.co.uk, and www.gibsons-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and four months. Gibsons International Limited is a Private Limited Company. The company registration number is 00256754. Gibsons International Limited has been working since 29 May 1931. The present status of the company is Active. The registered address of Gibsons International Limited is 55 Hallam Court 77 Hallam Street London W1w 5hb. The company`s financial liabilities are £19.24k. It is £-0.14k against last year. The cash in hand is £0.27k. It is £-0.03k against last year. And the total assets are £19.24k, which is £-0.14k against last year. PROCTOR, Huilin Yang is a Secretary of the company. PROCTOR, Huilin Yang is a Director of the company. PROCTOR, Richard Vernon is a Director of the company. Secretary MACKENZIE, Andrew Lewis has been resigned. Director PROCTOR, Joan has been resigned. The company operates in "Book publishing".


gibsons international Key Finiance

LIABILITIES £19.24k
-1%
CASH £0.27k
-11%
TOTAL ASSETS £19.24k
-1%
All Financial Figures

Current Directors

Secretary
PROCTOR, Huilin Yang
Appointed Date: 20 September 1996

Director
PROCTOR, Huilin Yang
Appointed Date: 16 November 1994
61 years old

Director

Resigned Directors

Secretary
MACKENZIE, Andrew Lewis
Resigned: 19 September 1996

Director
PROCTOR, Joan
Resigned: 08 July 1994
120 years old

Persons With Significant Control

Mr Richard Vernon Proctor
Notified on: 30 December 2016
86 years old
Nature of control: Ownership of shares – 75% or more

GIBSONS INTERNATIONAL LIMITED Events

19 Jan 2017
Confirmation statement made on 30 December 2016 with updates
15 Dec 2016
Total exemption small company accounts made up to 30 April 2016
09 Feb 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 12,000

02 Jan 2016
Total exemption small company accounts made up to 30 April 2015
09 Feb 2015
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 12,000

...
... and 78 more events
23 Oct 1987
Particulars of mortgage/charge

04 Feb 1987
Accounts for a small company made up to 31 January 1986

29 Dec 1986
Return made up to 10/12/86; full list of members

10 Oct 1986
Accounting reference date extended from 31/01 to 30/04

29 May 1931
Incorporation

GIBSONS INTERNATIONAL LIMITED Charges

31 October 2005
Supplemental deed
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: Howard De Walden Estates Limited
Description: £10,000 and all income and interest thereon and deriving…
1 February 1999
Supplemental deed
Delivered: 2 February 1999
Status: Outstanding
Persons entitled: Howard De Walden Estates Limited
Description: £10,000 and all income and interest thereon and deriving…
31 May 1995
Fixed and floating charge
Delivered: 19 June 1995
Status: Satisfied on 17 September 1999
Persons entitled: Stenham PLC
Description: .. fixed and floating charges over the undertaking and all…
11 January 1988
Legal charge
Delivered: 16 January 1988
Status: Outstanding
Persons entitled: The Governor and the Company of the Bank of Scotland
Description: Premises at kings arms lane, ringwood, hampshire.
20 October 1987
Debenture
Delivered: 23 October 1987
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Fixed and floating charges over the undertaking and all…
19 February 1982
Deed
Delivered: 3 March 1982
Status: Satisfied on 31 October 1989
Persons entitled: Williams & Glyn's Bank LTD
Description: Fixed charge on all the book debts and other debts of the…
22 January 1980
Debenture
Delivered: 4 February 1980
Status: Satisfied on 31 October 1989
Persons entitled: Williams & Glyns Bank LTD
Description: Fixed & floating charge on the undertaking and all property…