CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
GAMBADO LIMITED
Company
GAMBADO
Phone:
03305 551 415
A
rating
KEY FINANCES
Year
2016
Assets
£993.99k
▼ £-288.26k (-22.48 %)
Cash
£423.87k
▼ £-191.77k (-31.15 %)
Liabilities
£776.97k
▲ £417.22k (115.97 %)
Net Worth
£217.02k
▼ £-705.48k (-76.48 %)
Download Balance Sheet for 2015-2016
REGISTRATION INFO
Check the company
UK
Mole Valley
Company name
GAMBADO LIMITED
Company number
04967295
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Nov 2003
Age - 22 years
Home Country
United Kingdom
CONTACTS
Website
www.gambado.com
Phones
03305 551 415
Registered Address
CONNECT HOUSE,
KINGSTON ROAD,
LEATHERHEAD,
SURREY,
KT22 7LT
ECONOMIC ACTIVITIES
93290
Other amusement and recreation activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
21 Nov 2016
Confirmation statement made on 18 November 2016 with updates
01 Jul 2016
Full accounts made up to 31 December 2015
09 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 1,863,577.5
CHARGES
30 May 2013
Status
Outstanding
Delivered
5 June 2013
Persons entitled
Ccp 111 Shopping Eastleigh S.A.R.L.
Description
L/H prperty k/a unit L10 the swan centre, wells place…
23 September 2008
Status
Outstanding
Delivered
27 September 2008
Persons entitled
Hsbc Bank PLC
Description
L/H part of ground floor block J1 imperial wharf imperial…
23 September 2008
Status
Outstanding
Delivered
27 September 2008
Persons entitled
Hsbc Bank PLC
Description
L/H property k/a part of the clubhouse at lower addiscombe…
6 June 2006
Status
Outstanding
Delivered
21 June 2006
Persons entitled
Universities Superannuation Scheme Limited
Description
The deposit being initially £93,000 and all sums that may…
25 May 2006
Status
Outstanding
Delivered
31 May 2006
Persons entitled
St George Central London Limited
Description
Fixed charge the company's interest in separate designated…
6 May 2005
Status
Outstanding
Delivered
12 May 2005
Persons entitled
Riossi Limited
Description
The chargees interest in the account.
19 April 2005
Status
Outstanding
Delivered
21 April 2005
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
GAMATECH LIMITED
GAMAWAY LIMITED
GAMBLE FOODSERVICE SOLUTIONS LTD
GAME PR LTD
GAME READY GLOBAL UK LTD
GAME REPUBLIC LIMITED
Last update 2018
GAMBADO LIMITED DIRECTORS
Alan Raymond Sadler
Acting
Appointed
05 May 2005
Role
Secretary
Address
23 Bretton, Burgess Hill, West Sussex, RH15 8TQ
Name
SADLER, Alan Raymond
Pickard Michael Sir
Acting
Appointed
01 June 2010
Occupation
Director
Role
Director
Age
93
Nationality
British
Address
Connect House, Kingston Road, Leatherhead, Surrey, United Kingdom, KT22 7LT
Country Of Residence
England
Name
PICKARD, Michael, Sir
Thomas William Slack
Acting
Appointed
28 September 2015
Occupation
Accountant
Role
Director
Age
61
Nationality
British
Address
4 Conduit Street, London, W1S 2XE
Country Of Residence
U.K.
Name
SLACK, Thomas William
Andrew Trace Allan Wates
Acting
PSC
Appointed
18 November 2003
Occupation
Director
Role
Director
Age
85
Nationality
British
Address
Henfold House, Henfold Lane, Beare Green, Surrey, RH5 4RW
Country Of Residence
England
Name
WATES, Andrew Trace Allan
Notified On
18 November 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Richard James Wates
Acting
Appointed
18 November 2003
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
Cabragh House, Oldhouse Lane, West Marsden, Chichester, West Sussex, England, PO18 9EJ
Country Of Residence
United Kingdom
Name
WATES, Richard James
Iain Westwater
Acting
Appointed
18 November 2003
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
5 Beverley Heights, Reigate, Surrey, RH2 0DL
Country Of Residence
England
Name
WESTWATER, Iain
Jonathan Charles Bennett Houlton
Resigned
Appointed
18 November 2003
Resigned
01 February 2005
Role
Secretary
Address
2 Corney Reach Way, Chiswick, London, W4 2TU
Name
HOULTON, Jonathan Charles Bennett
Iain Westwater
Resigned
Appointed
01 February 2005
Resigned
05 May 2005
Role
Secretary
Address
Cedrus, Walldown Road, Whitehill, Bordon, GU35 9AA
Name
WESTWATER, Iain
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
18 November 2003
Resigned
18 November 2003
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Dawn Audrey Barrow
Resigned
Appointed
05 May 2005
Resigned
31 March 2009
Occupation
Chartered Surveyor
Role
Director
Age
63
Nationality
British
Address
Paddock House, Churt Road, Churt, Surrey, GU10 2NY
Name
BARROW, Dawn Audrey
Steve John Burton
Resigned
Appointed
01 August 2012
Resigned
28 September 2015
Occupation
Accountant
Role
Director
Age
63
Nationality
British
Address
Connect House, Kingston Road, Leatherhead, Surrey, United Kingdom, KT22 7LT
Country Of Residence
United Kingdom
Name
BURTON, Steve John
Dermot Timothy Andrew Heffernan
Resigned
Appointed
18 November 2003
Resigned
31 August 2009
Occupation
Director
Role
Director
Age
69
Nationality
Irish
Address
1 Struan Gardens, Woking, Surrey, GU21 4DJ
Country Of Residence
United Kingdom
Name
HEFFERNAN, Dermot Timothy Andrew
David Hughes Hallett
Resigned
Appointed
19 November 2012
Resigned
08 June 2015
Occupation
Finance Director
Role
Director
Age
64
Nationality
British
Address
Connect House, Kingston Road, Leatherhead, Surrey, United Kingdom, KT22 7LT
Country Of Residence
England
Name
HUGHES-HALLETT, David
Andrew Jonathan Stone
Resigned
PSC
Appointed
26 February 2007
Resigned
31 May 2012
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
8 St. Albans Grove, London, W8 5PN
Country Of Residence
England
Name
STONE, Andrew Jonathan
Notified On
18 November 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Jonathan Giles Macartney Wates
Resigned
Appointed
05 May 2005
Resigned
30 April 2015
Occupation
Marketing Director
Role
Director
Age
58
Nationality
British
Address
Garlands, The Haven, Billingshurst, West Sussex, RH14 9BH
Country Of Residence
England
Name
WATES, Jonathan Giles Macartney
REVIEWS
Check The Company
Excellent according to the company’s financial health.