About

Registered Number: 05091761
Date of Incorporation: 02/04/2004 (20 years ago)
Company Status: Active
Registered Address: 3 Litchfield Way, Guildford, Surrey, GU2 7QL

 

Having been setup in 2004, Gillben Ltd are based in Guildford, it's status is listed as "Active". The business has 2 directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRZEMINSKI, Angela 29 March 2017 - 1
COHEN, Nicola Ruth 04 May 2004 19 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 09 April 2018
CH01 - Change of particulars for director 06 October 2017
CH01 - Change of particulars for director 06 October 2017
CS01 - N/A 24 April 2017
AP01 - Appointment of director 30 March 2017
AA - Annual Accounts 04 October 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 19 April 2016
CH01 - Change of particulars for director 19 April 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 19 June 2015
CH01 - Change of particulars for director 19 June 2015
AD01 - Change of registered office address 19 June 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 21 December 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 15 April 2011
AD01 - Change of registered office address 15 April 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
TM01 - Termination of appointment of director 01 April 2010
AD01 - Change of registered office address 01 April 2010
TM02 - Termination of appointment of secretary 01 April 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 12 May 2009
353 - Register of members 12 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 May 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 06 May 2008
287 - Change in situation or address of Registered Office 06 May 2008
353 - Register of members 06 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
395 - Particulars of a mortgage or charge 10 March 2008
AA - Annual Accounts 01 August 2007
363s - Annual Return 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
AA - Annual Accounts 17 May 2006
225 - Change of Accounting Reference Date 17 May 2006
RESOLUTIONS - N/A 02 May 2006
RESOLUTIONS - N/A 02 May 2006
363s - Annual Return 24 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2005
395 - Particulars of a mortgage or charge 19 November 2005
395 - Particulars of a mortgage or charge 23 May 2005
363s - Annual Return 13 April 2005
395 - Particulars of a mortgage or charge 21 January 2005
395 - Particulars of a mortgage or charge 12 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
287 - Change in situation or address of Registered Office 14 May 2004
NEWINC - New incorporation documents 02 April 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 29 February 2008 Outstanding

N/A

Mortgage 18 November 2005 Outstanding

N/A

Legal charge 19 May 2005 Outstanding

N/A

Legal charge 14 January 2005 Fully Satisfied

N/A

Legal charge 07 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.