ABOUT GAMBADO LIMITED
Get the latest offers and news from Gambado!
By submitting this form, you are granting: Gambado Ltd, Gambado Ltd, Leatherhead, , KT22 7LT, United Kingdom, http://www.gambado.com permission to email you. You may unsubscribe via the link found at the bottom of every email. (See our
KEY FINANCE
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 %)
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
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.