Gil Gamesh Properties Limited LONDON


Gil Gamesh Properties started in year 1996 as Private Limited Company with registration number 03287466. The Gil Gamesh Properties company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at 2nd Floor. Postal code: W1A 2EA. Since October 11, 1999 Gil Gamesh Properties Limited is no longer carrying the name Gil Gamesh (putney).

The company has 2 directors, namely Avishay N., Batya B.. Of them, Batya B. has been with the company the longest, being appointed on 28 November 1996 and Avishay N. has been with the company for the least time - from 29 January 2015. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gil Gamesh Properties Limited Address / Contact

Office Address 2nd Floor
Office Address2 38 Warren Street
Town London
Post code W1A 2EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03287466
Date of Incorporation Thu, 28th Nov 1996
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Avishay N.

Position: Director

Appointed: 29 January 2015

Batya B.

Position: Director

Appointed: 28 November 1996

Ravindra P.

Position: Secretary

Appointed: 01 December 1999

Resigned: 02 January 2001

Haim N.

Position: Director

Appointed: 14 September 1998

Resigned: 28 September 2018

Harford Nominees Limited

Position: Secretary

Appointed: 01 December 1997

Resigned: 01 December 1999

Norman C.

Position: Secretary

Appointed: 17 December 1996

Resigned: 01 December 1997

Richard K.

Position: Director

Appointed: 17 December 1996

Resigned: 01 December 1997

Haim N.

Position: Secretary

Appointed: 17 December 1996

Resigned: 28 September 2018

Elie B.

Position: Director

Appointed: 28 November 1996

Resigned: 14 January 2003

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 28 November 1996

Resigned: 28 November 1996

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 November 1996

Resigned: 28 November 1996

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we identified, there is Batya B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Batya B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gil Gamesh (putney) October 11, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets1 367 918406 794401 898398 975396 052
Net Assets Liabilities407 679403 194399 348396 425 
Other
Average Number Employees During Period22222
Creditors960 2413 6002 5502 5502 550
Net Current Assets Liabilities407 677403 194399 348396 425 
Fixed Assets2    
Total Assets Less Current Liabilities407 679403 194399 348  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 14th, September 2023
Free Download (5 pages)

Company search

Advertisements