CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
GILBRAN (MANAGEMENT) LIMITED
Company
GILBRAN (MANAGEMENT)
Phone:
02073 701 331
A⁺
rating
KEY FINANCES
Year
2016
Assets
£3290.06k
▲ £1962.68k (147.86 %)
Cash
£2164.9k
▲ £1732.82k (401.04 %)
Liabilities
£2056.72k
▲ £1959.22k (2,009.41 %)
Net Worth
£1233.34k
▲ £3.47k (0.28 %)
Download Balance Sheet for 2013-2016
REGISTRATION INFO
Check the company
UK
City of London
Company name
GILBRAN (MANAGEMENT) LIMITED
Company number
03379174
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 May 1997
Age - 28 years
Home Country
United Kingdom
CONTACTS
Website
www.gilbran.com
Phones
02073 701 331
Registered Address
73 CORNHILL,
LONDON,
EC3V 3QQ
ECONOMIC ACTIVITIES
68320
Management of real estate on a fee or contract basis
LAST EVENTS
01 Nov 2016
Compulsory strike-off action has been discontinued
31 Oct 2016
Total exemption small company accounts made up to 31 October 2015
04 Oct 2016
First Gazette notice for compulsory strike-off
See Also
GILBERTS FOOD EQUIPMENT LIMITED
GILBEY ELECTRICAL WHOLESALERS LIMITED
GILCREST SERVICES LIMITED
GILEAD LTD
GILES CARS LIMITED
GILES HOMES LIMITED
Last update 2018
GILBRAN (MANAGEMENT) LIMITED DIRECTORS
Nigel Preston Smith
Acting
PSC
Appointed
03 July 1997
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
3 Astwood Mews, London, SW7 4DE
Country Of Residence
United Kingdom
Name
SMITH, Nigel Preston
Notified On
28 May 2016
Nature Of Control
Ownership of shares – 75% or more
Hilary Mary Gibson
Resigned
Appointed
22 August 2002
Resigned
03 January 2014
Role
Secretary
Address
19 Kingswood Road, Clapham, London, SW2 4JE
Name
GIBSON, Hilary Mary
Harry Bimbo Hart
Resigned
Appointed
03 July 1997
Resigned
22 August 2002
Occupation
Company Director
Role
Secretary
Nationality
British
Address
54a Elizabeth Street, London, SW1W 9PB
Name
HART, Harry Bimbo
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
Appointed
30 May 1997
Resigned
03 July 1997
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED
Steven Bailey
Resigned
Appointed
09 February 2009
Resigned
17 July 2012
Occupation
Consultant
Role
Director
Age
54
Nationality
British
Address
Winchcombe House, Sutton Lane North, London, W4 4HF
Country Of Residence
England
Name
BAILEY, Steven
Jason Button
Resigned
Appointed
08 December 2004
Resigned
09 February 2009
Occupation
Company Director
Role
Director
Age
57
Nationality
British
Address
105 The Ashway, Brixworth, Northamptonshire, NN6 9UZ
Name
BUTTON, Jason
COMBINED NOMINEES LIMITED
Resigned
Appointed
30 May 1997
Resigned
03 July 1997
Role
Nominee Director
Age
35
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED
Hilary Mary Gibson
Resigned
Appointed
22 August 2002
Resigned
08 December 2004
Occupation
Office Manager
Role
Director
Age
71
Nationality
British
Address
19 Kingswood Road, Clapham, London, SW2 4JE
Name
GIBSON, Hilary Mary
Harry Bimbo Hart
Resigned
Appointed
03 July 1997
Resigned
22 August 2002
Occupation
Company Director
Role
Director
Age
54
Nationality
British
Address
54a Elizabeth Street, London, SW1W 9PB
Country Of Residence
United Kingdom
Name
HART, Harry Bimbo
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
Appointed
30 May 1997
Resigned
03 July 1997
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.