Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEBLER ASSOCIATES LIMITED
Company Information for

GEBLER ASSOCIATES LIMITED

3 WORLD BUSINESS CENTRE, NEWALL ROAD, HOUNSLOW, MIDDLESEX, TW6 2TA,
Company Registration Number
01835047
Private Limited Company
Active

Company Overview

About Gebler Associates Ltd
GEBLER ASSOCIATES LIMITED was founded on 1984-07-23 and has its registered office in Hounslow. The organisation's status is listed as "Active". Gebler Associates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GEBLER ASSOCIATES LIMITED
 
Legal Registered Office
3 WORLD BUSINESS CENTRE
NEWALL ROAD
HOUNSLOW
MIDDLESEX
TW6 2TA
Other companies in SW13
 
Filing Information
Company Number 01835047
Company ID Number 01835047
Date formed 1984-07-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:33:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEBLER ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GEBLER ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
DAVID GRAY TOOTH
Company Secretary 1991-11-08
PETER MICHAEL FENNELL
Director 2008-07-01
SASHA MARCUS ALARIC GEBLER
Director 1991-11-08
DAVID GRAY TOOTH
Director 1991-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN TYRONE COYNE
Director 1997-01-08 2002-04-07
DAVID JOHN GRATIAEN PARTRIDGE
Director 1991-11-08 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GRAY TOOTH WISDOM TOOTH LIMITED Company Secretary 2004-05-11 CURRENT 2004-05-05 Active
DAVID GRAY TOOTH COPPERBOTTOM PROPERTIES LIMITED Company Secretary 1999-01-14 CURRENT 1999-01-04 Active
SASHA MARCUS ALARIC GEBLER BOURNEHILL LONDON LIMITED Director 2013-06-12 CURRENT 2013-06-12 Active
SASHA MARCUS ALARIC GEBLER WISDOM TOOTH LIMITED Director 2004-05-11 CURRENT 2004-05-05 Active
SASHA MARCUS ALARIC GEBLER COPPERBOTTOM PROPERTIES LIMITED Director 1999-01-14 CURRENT 1999-01-04 Active
DAVID GRAY TOOTH AIQ CONSULTING LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
DAVID GRAY TOOTH COPPERBOTTOM PROPERTIES LIMITED Director 1999-01-14 CURRENT 1999-01-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-3030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30REGISTRATION OF A CHARGE / CHARGE CODE 018350470004
2022-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 018350470004
2022-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018350470003
2022-11-17CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-17CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2021-12-2130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-06-03PSC04Change of details for Mr David Gray Tooth as a person with significant control on 2021-06-02
2021-06-03CH01Director's details changed for Peter Michael Fennell on 2021-06-02
2021-06-03CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID GRAY TOOTH on 2021-06-02
2021-04-27AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 018350470003
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM 1 World Business Centre Newall Road Hounslow Middlesex TW6 2FA England
2020-01-22AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-10-17CH01Director's details changed for Peter Michael Fennell on 2019-05-15
2019-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/19 FROM 1 World Business Centre Newall Road Hounslow Middlesex TW6 2RE England
2019-01-25AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES
2018-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/18 FROM 62 Glentham Road London SW13 9JJ
2018-01-26AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 1000
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES
2017-01-25AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-01-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25CH01Director's details changed for Mr Sasha Marcus Alaric Gebler on 2015-11-01
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-24AR0105/11/15 ANNUAL RETURN FULL LIST
2015-11-24CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID GRAY TOOTH on 2015-11-01
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAY TOOTH / 01/11/2015
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL FENNELL / 01/11/2015
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAY TOOTH / 01/11/2015
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SASHA MARCUS ALARIC GEBLER / 01/11/2015
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SASHA MARCUS ALARIC GEBLER / 01/11/2015
2015-01-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-18AR0105/11/14 ANNUAL RETURN FULL LIST
2014-07-31CH01Director's details changed for Mr Sasha Marcus Alaric Gebler on 2014-07-15
2014-01-16AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-07AR0105/11/13 ANNUAL RETURN FULL LIST
2013-01-29AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-09AR0105/11/12 ANNUAL RETURN FULL LIST
2012-02-02AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-08AR0105/11/11 ANNUAL RETURN FULL LIST
2011-02-14MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2011-02-14MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2011-01-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SASHA MARCUS ALARIC GEBLER / 23/11/2010
2010-11-16AR0105/11/10 FULL LIST
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SASHA MARCUS ALARIC GEBLER / 01/11/2010
2010-01-29AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-24AR0105/11/09 FULL LIST
2009-02-24AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / SASHA GEBLER / 15/01/2008
2009-01-06363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-12-16288aDIRECTOR APPOINTED PETER MICHAEL FENNELL
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-11-07363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-28363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-14363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-08363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-11-25363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-03-06225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03
2003-01-16363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-05-23288bDIRECTOR RESIGNED
2002-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-26363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-11AUDAUDITOR'S RESIGNATION
2000-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-06363sRETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-10-12AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-02-24395PARTICULARS OF MORTGAGE/CHARGE
1999-11-24363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-11-24363sRETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
1998-12-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-11363sRETURN MADE UP TO 05/11/98; NO CHANGE OF MEMBERS
1998-02-18AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-24363sRETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS
1997-07-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-21363sRETURN MADE UP TO 08/11/96; NO CHANGE OF MEMBERS
1997-01-15288aNEW DIRECTOR APPOINTED
1996-08-04ELRESS366A DISP HOLDING AGM 24/07/96
1996-08-04AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-08-04ELRESS386 DISP APP AUDS 24/07/96
1996-08-04ELRESS252 DISP LAYING ACC 24/07/96
1995-12-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-12-01363sRETURN MADE UP TO 08/11/95; NO CHANGE OF MEMBERS
1995-05-03AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-02-22287REGISTERED OFFICE CHANGED ON 22/02/95 FROM: 50 CHISWICK HIGH ROAD LONDON W4 1SZ
1995-02-22363sRETURN MADE UP TO 08/11/94; FULL LIST OF MEMBERS
1994-09-21AUDAUDITOR'S RESIGNATION
1994-02-24363sRETURN MADE UP TO 08/11/93; NO CHANGE OF MEMBERS
1994-02-11AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-03-08288DIRECTOR RESIGNED
1993-03-02363sRETURN MADE UP TO 08/11/92; NO CHANGE OF MEMBERS
1993-03-02363(288)DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to GEBLER ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEBLER ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2000-02-24 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
DEBENTURE 1987-07-07 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 90,000
Creditors Due After One Year 2012-04-30 £ 92,650
Creditors Due After One Year 2012-04-30 £ 92,650
Creditors Due After One Year 2011-04-30 £ 144,593
Creditors Due Within One Year 2013-04-30 £ 1,364,333
Creditors Due Within One Year 2012-04-30 £ 1,574,019
Creditors Due Within One Year 2012-04-30 £ 1,574,019
Creditors Due Within One Year 2011-04-30 £ 1,698,532
Provisions For Liabilities Charges 2013-04-30 £ 6,972
Provisions For Liabilities Charges 2012-04-30 £ 2,700
Provisions For Liabilities Charges 2012-04-30 £ 2,700
Provisions For Liabilities Charges 2011-04-30 £ 3,764

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEBLER ASSOCIATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Called Up Share Capital 2011-04-30 £ 1,000
Cash Bank In Hand 2013-04-30 £ 37,357
Cash Bank In Hand 2012-04-30 £ 179,915
Cash Bank In Hand 2012-04-30 £ 179,915
Cash Bank In Hand 2011-04-30 £ 25,156
Current Assets 2013-04-30 £ 2,108,553
Current Assets 2012-04-30 £ 2,161,801
Current Assets 2012-04-30 £ 2,161,801
Current Assets 2011-04-30 £ 2,187,367
Debtors 2013-04-30 £ 2,071,196
Debtors 2012-04-30 £ 1,981,886
Debtors 2012-04-30 £ 1,981,886
Debtors 2011-04-30 £ 2,162,211
Fixed Assets 2013-04-30 £ 35,930
Fixed Assets 2012-04-30 £ 24,712
Fixed Assets 2012-04-30 £ 24,712
Fixed Assets 2011-04-30 £ 29,653
Shareholder Funds 2013-04-30 £ 683,178
Shareholder Funds 2012-04-30 £ 517,144
Shareholder Funds 2012-04-30 £ 517,144
Shareholder Funds 2011-04-30 £ 370,131
Tangible Fixed Assets 2013-04-30 £ 35,930
Tangible Fixed Assets 2012-04-30 £ 18,175
Tangible Fixed Assets 2012-04-30 £ 18,175
Tangible Fixed Assets 2011-04-30 £ 23,116

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GEBLER ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEBLER ASSOCIATES LIMITED
Trademarks
We have not found any records of GEBLER ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEBLER ASSOCIATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as GEBLER ASSOCIATES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GEBLER ASSOCIATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEBLER ASSOCIATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEBLER ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.