About

Registered Number: 04197834
Date of Incorporation: 10/04/2001 (23 years ago)
Company Status: Active
Registered Address: 364-368 Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HY

 

Founded in 2001, William Gregor Ltd have registered office in Essex, it's status at Companies House is "Active". The organisation has only one director listed. The business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THANGAPPAN, Jayavelan 12 April 2001 - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
PSC04 - N/A 11 March 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 11 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 30 January 2016
DISS40 - Notice of striking-off action discontinued 19 August 2015
AR01 - Annual Return 18 August 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
AA - Annual Accounts 29 January 2015
DISS40 - Notice of striking-off action discontinued 06 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 04 August 2014
TM02 - Termination of appointment of secretary 04 August 2014
CH01 - Change of particulars for director 22 January 2014
CH01 - Change of particulars for director 22 January 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 31 January 2013
AA - Annual Accounts 31 May 2012
DISS40 - Notice of striking-off action discontinued 16 May 2012
AR01 - Annual Return 15 May 2012
CH01 - Change of particulars for director 15 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
DISS40 - Notice of striking-off action discontinued 20 August 2011
AR01 - Annual Return 19 August 2011
GAZ1 - First notification of strike-off action in London Gazette 09 August 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH04 - Change of particulars for corporate secretary 25 June 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 25 November 2008
363a - Annual Return 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
AA - Annual Accounts 15 February 2008
AA - Annual Accounts 08 March 2007
363a - Annual Return 20 June 2006
AA - Annual Accounts 05 May 2006
CERTNM - Change of name certificate 13 December 2005
RESOLUTIONS - N/A 12 October 2005
RESOLUTIONS - N/A 12 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2005
123 - Notice of increase in nominal capital 12 October 2005
363s - Annual Return 16 June 2005
287 - Change in situation or address of Registered Office 08 March 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 29 April 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 04 June 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 07 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
287 - Change in situation or address of Registered Office 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
NEWINC - New incorporation documents 10 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.