Gilborah Court Limited LONDON


Gilborah Court started in year 1996 as Private Limited Company with registration number 03186044. The Gilborah Court company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at Flat 2 Gilborah Court. Postal code: SE25 4EE.

The firm has 5 directors, namely Salvatore G., Angelika W. and Mariam S. and others. Of them, Sally S. has been with the company the longest, being appointed on 11 November 1997 and Salvatore G. and Angelika W. have been with the company for the least time - from 27 April 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Michael M. who worked with the the firm until 21 September 2023.

Gilborah Court Limited Address / Contact

Office Address Flat 2 Gilborah Court
Office Address2 5 Avenue Road
Town London
Post code SE25 4EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03186044
Date of Incorporation Mon, 15th Apr 1996
Industry Other accommodation
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Salvatore G.

Position: Director

Appointed: 27 April 2022

Angelika W.

Position: Director

Appointed: 27 April 2022

Mariam S.

Position: Director

Appointed: 25 May 2006

Maria G.

Position: Director

Appointed: 25 April 2002

Sally S.

Position: Director

Appointed: 11 November 1997

Ion M.

Position: Director

Appointed: 03 September 2010

Resigned: 21 March 2022

Derek P.

Position: Director

Appointed: 19 April 2004

Resigned: 21 May 2008

Julie W.

Position: Director

Appointed: 21 August 1997

Resigned: 31 December 1998

Ruth J.

Position: Director

Appointed: 15 April 1996

Resigned: 25 April 2002

Combined Nominees Limited

Position: Nominee Director

Appointed: 15 April 1996

Resigned: 15 April 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 1996

Resigned: 15 April 1996

Michael M.

Position: Director

Appointed: 15 April 1996

Resigned: 21 September 2023

Michael M.

Position: Secretary

Appointed: 15 April 1996

Resigned: 21 September 2023

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 15 April 1996

Resigned: 15 April 1996

Ian J.

Position: Director

Appointed: 15 April 1996

Resigned: 14 April 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Current Assets39 26840 22413 42619 32017 367
Net Assets Liabilities43 73244 70717 75522 45221 723
Other
Average Number Employees During Period  556
Creditors5365176711 868644
Fixed Assets5 0005 0005 0005 0005 000
Net Current Assets Liabilities38 73239 70712 75517 45216 723
Total Assets Less Current Liabilities43 73244 70717 75522 45221 723

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 29th, September 2023
Free Download (4 pages)

Company search