About

Registered Number: 05602558
Date of Incorporation: 25/10/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 115 Elmers End Road, Beckenham, Kent, BR3 4SY,

 

Based in Beckenham, Kent, Gilbert House (Ilford) Management Company Ltd was founded on 25 October 2005, it's status is listed as "Active". There are 3 directors listed as Ganatra, Mansukhlal Gordhandas, Gilbert, Beverly Maria, Gilbert, Stephen for this company at Companies House. Currently we aren't aware of the number of employees at the Gilbert House (Ilford) Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANATRA, Mansukhlal Gordhandas 05 May 2011 - 1
GILBERT, Beverly Maria 25 October 2005 04 May 2010 1
GILBERT, Stephen 25 October 2005 30 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
AD01 - Change of registered office address 20 December 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 29 September 2011
AD01 - Change of registered office address 22 July 2011
TM01 - Termination of appointment of director 08 July 2011
DISS40 - Notice of striking-off action discontinued 18 June 2011
AR01 - Annual Return 16 June 2011
AP01 - Appointment of director 18 May 2011
DISS16(SOAS) - N/A 07 May 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AA - Annual Accounts 01 October 2010
AA - Annual Accounts 25 June 2010
TM02 - Termination of appointment of secretary 18 May 2010
TM01 - Termination of appointment of director 18 May 2010
SH01 - Return of Allotment of shares 18 May 2010
AR01 - Annual Return 11 January 2010
AR01 - Annual Return 11 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 December 2008
363a - Annual Return 01 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 October 2008
363a - Annual Return 24 October 2008
AA - Annual Accounts 14 October 2008
RESOLUTIONS - N/A 26 August 2008
123 - Notice of increase in nominal capital 26 August 2008
363s - Annual Return 25 January 2008
AA - Annual Accounts 05 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2007
363a - Annual Return 23 January 2007
225 - Change of Accounting Reference Date 15 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2006
NEWINC - New incorporation documents 25 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.