Company NameGamville Ltd
DirectorsJoshua Halpern and Samuel Halpern
Company StatusActive
Company Number06772450
CategoryPrivate Limited Company
Incorporation Date12 December 2008(15 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joshua Halpern
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2009(5 months, 3 weeks after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Director NameMr Samuel Halpern
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2009(5 months, 3 weeks after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Secretary NameMr Joshua Halpern
NationalityBritish
StatusCurrent
Appointed04 June 2009(5 months, 3 weeks after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
Director NameMrs Pearl Adler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Manchester
M7 4EN
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed12 December 2008(same day as company formation)
Correspondence Address386-388 Palatine Road
Northenden
Manchester
M22 4FZ

Location

Registered Address1st Floor Cloister House
New Bailey Street
Salford
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Joshua Halpern
50.00%
Ordinary
1 at £1Samuel Halpern
50.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Filing History

22 May 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
1 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
4 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
24 May 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
26 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
19 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
7 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 7 March 2019 (1 page)
7 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
23 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
31 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
23 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
2 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
15 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
24 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
17 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
16 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 January 2010Director's details changed for Samuel Halpern on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Samuel Halpern on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Joshua Halpern on 8 January 2010 (2 pages)
8 January 2010Secretary's details changed for Joshua Halpern on 8 January 2010 (1 page)
8 January 2010Director's details changed for Joshua Halpern on 8 January 2010 (2 pages)
8 January 2010Secretary's details changed for Joshua Halpern on 8 January 2010 (1 page)
8 January 2010Director's details changed for Joshua Halpern on 8 January 2010 (2 pages)
8 January 2010Secretary's details changed for Joshua Halpern on 8 January 2010 (1 page)
8 January 2010Director's details changed for Samuel Halpern on 8 January 2010 (2 pages)
22 July 2009Appointment terminated secretary countrywide company secretaries LTD (2 pages)
22 July 2009Appointment terminated secretary countrywide company secretaries LTD (2 pages)
17 June 2009Director appointed samuel halpern (8 pages)
17 June 2009Director appointed samuel halpern (8 pages)
17 June 2009Director and secretary appointed joshua halpern (8 pages)
17 June 2009Appointment terminated director pearl adler (1 page)
17 June 2009Appointment terminated director pearl adler (1 page)
17 June 2009Director and secretary appointed joshua halpern (8 pages)
9 June 2009Registered office changed on 09/06/2009 from 7 brantwood road salford lancashire M7 4EN england (1 page)
9 June 2009Registered office changed on 09/06/2009 from 7 brantwood road salford lancashire M7 4EN england (1 page)
12 December 2008Incorporation (11 pages)
12 December 2008Incorporation (11 pages)