Company NameGibraltar House Limited
Company StatusDissolved
Company Number02374816
CategoryPrivate Limited Company
Incorporation Date21 April 1989(34 years, 11 months ago)
Dissolution Date15 June 2021 (2 years, 9 months ago)
Previous NameLuxring Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stuart Ian Templer Mills
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed31 December 1991(2 years, 8 months after company formation)
Appointment Duration29 years, 5 months (closed 15 June 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Clarence Street
Southend On Sea
Essex
SS1 1BD
Secretary NameMr Stuart Ian Templer Mills
NationalityEnglish
StatusClosed
Appointed31 December 1991(2 years, 8 months after company formation)
Appointment Duration29 years, 5 months (closed 15 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Clarence Street
Southend On Sea
Essex
SS1 1BD
Director NameMr Paul Kevin Richards
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 February 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTorbeg Hilltop Avenue
Vicarage Hill
Benfleet
Essex
SS7 1PH
Director NameMrs Thelma Pauline Mills
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(7 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 October 2006)
RoleAccountant
Correspondence Address13 Arundel Gardens
Westcliff On Sea
Essex
SS0 0BL

Location

Registered Address30 Clarence Street
Southend On Sea
Essex
SS1 1BD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Alan Alfred Mills
50.00%
Ordinary
50 at £1Executors Of Estate Of Thelma Pauline Mills
50.00%
Ordinary

Financials

Year2014
Net Worth-£54,650
Current Liabilities£54,650

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

1 November 1993Delivered on: 11 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 43 dandies chase eastwood southend on sea essex t/no EX87063 & the proceeds of sale with a the assignment of the goodwill of any business & the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 April 1993Delivered on: 23 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 henley crescent westcliff on sea essex with a the goodwill of the business & the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 May 1992Delivered on: 7 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 nobles green road, eastwood, leigh on sea, southend, essex t/no. EX452401 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 January 1992Delivered on: 31 January 1992
Persons entitled: Alan Alfred Mills and Thelma Pauline Mills

Classification: Debenture
Secured details: £85,000.00 and all other monies due from the company to the chargee.
Particulars: No.33 Nobles green road,eastwood,leigh-on-sea,essex see form 395 for full details ref M392C. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

25 September 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 January 2011Secretary's details changed for Stuart Ian Templer Mills on 31 December 2010 (1 page)
14 January 2011Secretary's details changed for Stuart Ian Templer Mills on 31 December 2010 (1 page)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Stuart Ian Templer Mills on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Stuart Ian Templer Mills on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Stuart Ian Templer Mills on 7 January 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
29 January 2007Return made up to 31/12/06; full list of members (2 pages)
29 January 2007Director resigned (1 page)
29 January 2007Return made up to 31/12/06; full list of members (2 pages)
29 January 2007Director resigned (1 page)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
31 March 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
31 March 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
23 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
16 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 June 2001Full accounts made up to 31 December 2000 (7 pages)
4 June 2001Full accounts made up to 31 December 2000 (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (7 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
12 August 1999Registered office changed on 12/08/99 from: 41 clarence street southend on sea essex SS1 1BA (1 page)
12 August 1999Registered office changed on 12/08/99 from: 41 clarence street southend on sea essex SS1 1BA (1 page)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 October 1998Full accounts made up to 31 December 1997 (8 pages)
21 October 1998Full accounts made up to 31 December 1997 (8 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 October 1997Full accounts made up to 31 December 1996 (7 pages)
28 October 1997Full accounts made up to 31 December 1996 (7 pages)
27 February 1997New director appointed (2 pages)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997New director appointed (2 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 October 1996Full accounts made up to 31 December 1995 (7 pages)
30 October 1996Full accounts made up to 31 December 1995 (7 pages)
12 June 1996Registered office changed on 12/06/96 from: 30 clarence street southend-on-sea essex SS1 1BD (1 page)
12 June 1996Registered office changed on 12/06/96 from: 30 clarence street southend-on-sea essex SS1 1BD (1 page)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 October 1995Full accounts made up to 31 December 1994 (7 pages)
31 October 1995Full accounts made up to 31 December 1994 (7 pages)