GAMBICA ASSOCIATION LIMITED(THE)

GAMBICA ASSOCIATION LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGAMBICA ASSOCIATION LIMITED(THE)
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01583204
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GAMBICA ASSOCIATION LIMITED(THE)?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is GAMBICA ASSOCIATION LIMITED(THE) located?

    Registered Office Address
    Rotherwick House
    3 Thomas More Street
    E1W 1YZ London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GAMBICA ASSOCIATION LIMITED(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for GAMBICA ASSOCIATION LIMITED(THE)?

    Last Confirmation Statement Made Up ToMay 04, 2027
    Next Confirmation Statement DueMay 18, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2026
    OverdueNo

    What are the latest filings for GAMBICA ASSOCIATION LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 04, 2026 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2025

    13 pagesAA

    Appointment of Mr Edward Peter Jukes as a director on Mar 24, 2026

    2 pagesAP01

    Appointment of Ms Jenny Caroline O'connell as a director on Mar 24, 2026

    2 pagesAP01

    Termination of appointment of Ian Robert Clarke as a director on Mar 17, 2026

    1 pagesTM01

    Termination of appointment of Huw Morton Bevan as a director on Mar 17, 2026

    1 pagesTM01

    Accounts for a small company made up to Sep 30, 2024

    13 pagesAA

    Confirmation statement made on May 04, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2023

    12 pagesAA

    Confirmation statement made on May 04, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Kenneth Ian Maclachlan as a director on Jan 23, 2024

    2 pagesAP01

    Termination of appointment of Steven John Leech as a director on Jan 23, 2024

    1 pagesTM01

    Confirmation statement made on May 04, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2022

    12 pagesAA

    Accounts for a small company made up to Sep 30, 2021

    12 pagesAA

    Appointment of Mr Ian Robert Clarke as a director on May 27, 2022

    2 pagesAP01

    Confirmation statement made on May 04, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2020

    13 pagesAA

    Confirmation statement made on May 04, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Huw Morton Bevan as a director on Jan 01, 2018

    2 pagesAP01

    Termination of appointment of Ludovic James Chapman as a director on Jan 01, 2021

    1 pagesTM01

    Appointment of Mr Steven John Leech as a director on Jan 26, 2021

    2 pagesAP01

    Termination of appointment of Huw Morton Bevan as a director on Jan 26, 2021

    1 pagesTM01

    Accounts for a small company made up to Sep 30, 2019

    12 pagesAA

    Confirmation statement made on May 04, 2020 with no updates

    3 pagesCS01

    Who are the officers of GAMBICA ASSOCIATION LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WICKS, Sarah
    3 Thomas More Street
    E1W 1YZ London
    Rotherwick House
    England
    Secretary
    3 Thomas More Street
    E1W 1YZ London
    Rotherwick House
    England
    191989290001
    BRAMBLEY, Steven Alan
    3 Thomas More Street
    E1W 1YZ London
    Rotherwick House
    United Kingdom
    Director
    3 Thomas More Street
    E1W 1YZ London
    Rotherwick House
    United Kingdom
    United KingdomBritish142531640001
    JUKES, Edward Peter
    3 Thomas More Street
    E1W 1YZ London
    Rotherwick House
    Essex
    United Kingdom
    Director
    3 Thomas More Street
    E1W 1YZ London
    Rotherwick House
    Essex
    United Kingdom
    United KingdomBritish346711380001
    MACLACHLAN, Kenneth Ian
    3 Thomas More Street
    E1W 1YZ London
    Rotherwick House
    England
    Director
    3 Thomas More Street
    E1W 1YZ London
    Rotherwick House
    England
    United KingdomBritish318716170001
    O'CONNELL, Jenny Caroline
    Arlington Business Park
    Whittle Way
    SG1 2FP Stevenage
    Eppendorf House, Gateway 1000
    England
    Director
    Arlington Business Park
    Whittle Way
    SG1 2FP Stevenage
    Eppendorf House, Gateway 1000
    England
    EnglandBritish290967140001
    CHENERY, Sandra Anne
    Broadwall House
    21 Broadwall
    SE1 9PL London
    Secretary
    Broadwall House
    21 Broadwall
    SE1 9PL London
    British104393370001
    FRASER, George Lewis
    The Cottage
    Oak Way
    RH2 7ES Reigate
    Surrey
    Secretary
    The Cottage
    Oak Way
    RH2 7ES Reigate
    Surrey
    British55695320001
    HICKEY, Emma Jane
    Broadwall House
    21 Broadwall
    SE1 9PL London
    Secretary
    Broadwall House
    21 Broadwall
    SE1 9PL London
    178440380001
    VENTRELLA, Antonio
    21 Lady Byron Lane
    Knowle
    B93 9AT Solihull
    West Midlands
    Secretary
    21 Lady Byron Lane
    Knowle
    B93 9AT Solihull
    West Midlands
    British,Italian102751250001
    ALDERSLEY, Stephen Charles
    3 Thomas More Street
    E1W 1YZ London
    Rotherwick House
    England
    Director
    3 Thomas More Street
    E1W 1YZ London
    Rotherwick House
    England
    United KingdomBritish99051250001
    ALLENBY SMITH, Norman Laing
    The Oak House
    Iwerne Minster
    DT11 8NF Blandford Forum
    Dorset
    Director
    The Oak House
    Iwerne Minster
    DT11 8NF Blandford Forum
    Dorset
    British50784750002
    AVERDIECK, William John
    Great Wratting
    CB9 7HD Haverhill
    Rook Tree Farmhouse
    Suffolk
    Director
    Great Wratting
    CB9 7HD Haverhill
    Rook Tree Farmhouse
    Suffolk
    EnglandBritish87634210002
    BAILEY, John Edward
    Broadwall House
    21 Broadwall
    SE1 9PL London
    Director
    Broadwall House
    21 Broadwall
    SE1 9PL London
    United KingdomBritish27847920002
    BETTS, Christopher Thomas
    Tanglewood
    The Ride Ifold
    RH14 0TF Bilinghurst
    West Sussex
    Director
    Tanglewood
    The Ride Ifold
    RH14 0TF Bilinghurst
    West Sussex
    British87626190001
    BEVAN, Huw Morton
    3 Thomas More Street
    E1W 1YZ London
    Rotherwick House
    United Kingdom
    Director
    3 Thomas More Street
    E1W 1YZ London
    Rotherwick House
    United Kingdom
    EnglandWelsh188689150001
    BEVAN, Huw Morton
    3 Thomas More Street
    E1W 1YZ London
    Rotherwick House
    England
    Director
    3 Thomas More Street
    E1W 1YZ London
    Rotherwick House
    England
    EnglandWelsh188689150001
    BOWEN, Terence
    123 Brandwood Road
    B14 6PN Birmingham
    West Midlands
    Director
    123 Brandwood Road
    B14 6PN Birmingham
    West Midlands
    British71871010001
    BRAYFORD, Neil
    61 Wharfedale Road
    Gawber
    S75 2LJ Barnsley
    South Yorkshire
    Director
    61 Wharfedale Road
    Gawber
    S75 2LJ Barnsley
    South Yorkshire
    British29906560001
    BREEN, Kevin Dominic
    Old Place House
    Aldwick Road
    PO21 3RW Bognor Regis
    West Sussex
    Director
    Old Place House
    Aldwick Road
    PO21 3RW Bognor Regis
    West Sussex
    EnglandBritish66987090001
    BRICE, Charles Richard Peter
    Sunnylands
    Paulerspury
    NN12 7NA Towcester
    Northamptonshire
    Director
    Sunnylands
    Paulerspury
    NN12 7NA Towcester
    Northamptonshire
    EnglandBritish53733020001
    BRIDLE, Lionel John
    Clock Cottage
    Cleves Lane, Upton Grey
    RG25 2RG Basingstoke
    Hampshire
    Director
    Clock Cottage
    Cleves Lane, Upton Grey
    RG25 2RG Basingstoke
    Hampshire
    British70471160001
    BUCKLE, Thomas James
    7 Fairyknowe Gardens
    Bothwell
    G71 8RW Glasgow
    Lanarkshire
    Director
    7 Fairyknowe Gardens
    Bothwell
    G71 8RW Glasgow
    Lanarkshire
    British70471200003
    BURROWS, Geoffrey Norman
    2 Foxhill
    MK46 5HG Olney
    Buckinghamshire
    Director
    2 Foxhill
    MK46 5HG Olney
    Buckinghamshire
    British39188010001
    CASH, Anthony Michael
    11 Ravenswood Park
    HA6 3PR Northwood
    Middlesex
    Director
    11 Ravenswood Park
    HA6 3PR Northwood
    Middlesex
    United KingdomBritish17035460001
    CHAPMAN, Ludovic James
    3 Thomas More Street
    E1W 1YZ London
    Rotherwick House
    United Kingdom
    Director
    3 Thomas More Street
    E1W 1YZ London
    Rotherwick House
    United Kingdom
    EnglandBritish24499490007
    CLARK, Michael John
    41 Seymour Road
    B49 6JY Alcester
    Warwickshire
    Director
    41 Seymour Road
    B49 6JY Alcester
    Warwickshire
    EnglandBritish85602700001
    CLARKE, Ian Robert
    3 Thomas More Street
    E1W 1YZ London
    Rotherwick House
    England
    Director
    3 Thomas More Street
    E1W 1YZ London
    Rotherwick House
    England
    EnglandBritish241972990001
    CLARKSTONE, Brian Peter
    Broadwall House
    21 Broadwall
    SE1 9PL London
    Director
    Broadwall House
    21 Broadwall
    SE1 9PL London
    EnglandBritish77819660002
    CLARKSTONE, Brian Peter
    26 Station Road
    Shepreth
    SG8 6PZ Royston
    Hertfordshire
    Director
    26 Station Road
    Shepreth
    SG8 6PZ Royston
    Hertfordshire
    EnglandBritish77819660002
    COE, Charles David
    Woodbine Cottage
    Coombes Road
    DE45 Bakewell
    Derbyshire
    Director
    Woodbine Cottage
    Coombes Road
    DE45 Bakewell
    Derbyshire
    EnglandBritish34164870001
    COOK, Kevin John
    36 Sutton Park Avenue
    CO3 4SX Colchester
    Essex
    Director
    36 Sutton Park Avenue
    CO3 4SX Colchester
    Essex
    United KingdomBritish70471240001
    COOPER, Alan George
    110 Westhall Road
    CR6 9HD Warlingham
    Surrey
    Director
    110 Westhall Road
    CR6 9HD Warlingham
    Surrey
    British9663280001
    CRITCHLEY, David Roger
    27 Sunnyfield Oval
    Milton
    ST2 7PA Stoke On Trent
    Staffordshire
    Director
    27 Sunnyfield Oval
    Milton
    ST2 7PA Stoke On Trent
    Staffordshire
    British35375250001
    DAYTON, Andrew Reginald
    3 Enslow Close
    Caddington
    LU1 4HU Luton
    Bedfordshire
    Director
    3 Enslow Close
    Caddington
    LU1 4HU Luton
    Bedfordshire
    EnglandBritish70471320001
    DINGLE, Marwood Geoffrey William
    3 Peterborough Road
    S10 4JD Sheffield
    South Yorkshire
    Director
    3 Peterborough Road
    S10 4JD Sheffield
    South Yorkshire
    British21046010001

    What are the latest statements on persons with significant control for GAMBICA ASSOCIATION LIMITED(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 04, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0