Founded in 1992, De Gournay Ltd have registered office in West Sussex, it's status is listed as "Active". We don't currently know the number of employees at De Gournay Ltd. Gurney Ba Ma Fca, Claud Stephen Cecil, Evans Freke, Dominic Ralfe Cecil, Gurney, Claud Stephen Cecil, Gurney, Hannah Cecil, Chambers, Jonathan Ernest, Donnington Secretaries Limited, Gurney, Ethel Elsie, Gurney, Monica Lee Graham are listed as directors of De Gournay Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS FREKE, Dominic Ralfe Cecil | 02 June 2000 | - | 1 |
GURNEY, Claud Stephen Cecil | 06 July 1992 | - | 1 |
GURNEY, Hannah Cecil | 05 August 2016 | - | 1 |
GURNEY, Ethel Elsie | 06 July 1992 | 21 June 1999 | 1 |
GURNEY, Monica Lee Graham | 06 July 1992 | 14 February 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GURNEY BA MA FCA, Claud Stephen Cecil | 09 February 2011 | - | 1 |
CHAMBERS, Jonathan Ernest | 03 January 2006 | 24 April 2008 | 1 |
DONNINGTON SECRETARIES LIMITED | 01 September 2007 | 09 February 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 June 2020 | |
AA - Annual Accounts | 27 March 2020 | |
CS01 - N/A | 01 July 2019 | |
PSC04 - N/A | 01 July 2019 | |
AA - Annual Accounts | 29 March 2019 | |
CS01 - N/A | 12 June 2018 | |
AA - Annual Accounts | 28 March 2018 | |
AA01 - Change of accounting reference date | 28 March 2018 | |
AD01 - Change of registered office address | 19 March 2018 | |
CS01 - N/A | 28 July 2017 | |
PSC01 - N/A | 28 July 2017 | |
AA - Annual Accounts | 27 March 2017 | |
AA - Annual Accounts | 06 October 2016 | |
AP01 - Appointment of director | 05 August 2016 | |
AA01 - Change of accounting reference date | 29 June 2016 | |
AR01 - Annual Return | 15 June 2016 | |
AA01 - Change of accounting reference date | 30 March 2016 | |
AR01 - Annual Return | 04 June 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 25 June 2014 | |
AA - Annual Accounts | 28 March 2014 | |
AR01 - Annual Return | 27 June 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 05 July 2012 | |
AA - Annual Accounts | 02 April 2012 | |
MG01 - Particulars of a mortgage or charge | 23 November 2011 | |
CH01 - Change of particulars for director | 10 August 2011 | |
AR01 - Annual Return | 22 June 2011 | |
AA - Annual Accounts | 04 April 2011 | |
AP03 - Appointment of secretary | 09 February 2011 | |
TM02 - Termination of appointment of secretary | 09 February 2011 | |
CH01 - Change of particulars for director | 06 August 2010 | |
AR01 - Annual Return | 16 June 2010 | |
AA - Annual Accounts | 30 March 2010 | |
363a - Annual Return | 10 June 2009 | |
AA - Annual Accounts | 02 June 2009 | |
287 - Change in situation or address of Registered Office | 30 October 2008 | |
AA - Annual Accounts | 04 August 2008 | |
363a - Annual Return | 19 June 2008 | |
288a - Notice of appointment of directors or secretaries | 08 May 2008 | |
288b - Notice of resignation of directors or secretaries | 08 May 2008 | |
AA - Annual Accounts | 17 July 2007 | |
363a - Annual Return | 02 July 2007 | |
363a - Annual Return | 09 August 2006 | |
AA - Annual Accounts | 27 July 2006 | |
288b - Notice of resignation of directors or secretaries | 28 February 2006 | |
288b - Notice of resignation of directors or secretaries | 16 February 2006 | |
288a - Notice of appointment of directors or secretaries | 16 February 2006 | |
AUD - Auditor's letter of resignation | 11 January 2006 | |
AA - Annual Accounts | 17 November 2005 | |
363s - Annual Return | 11 August 2005 | |
363s - Annual Return | 25 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 June 2004 | |
AA - Annual Accounts | 30 April 2004 | |
363s - Annual Return | 12 June 2003 | |
AA - Annual Accounts | 03 May 2003 | |
287 - Change in situation or address of Registered Office | 12 April 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2002 | |
363s - Annual Return | 06 June 2002 | |
AA - Annual Accounts | 01 May 2002 | |
363s - Annual Return | 05 June 2001 | |
AA - Annual Accounts | 02 May 2001 | |
AA - Annual Accounts | 30 October 2000 | |
288a - Notice of appointment of directors or secretaries | 16 June 2000 | |
288b - Notice of resignation of directors or secretaries | 16 June 2000 | |
363s - Annual Return | 31 May 2000 | |
363s - Annual Return | 13 July 1999 | |
AA - Annual Accounts | 05 May 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 May 1999 | |
287 - Change in situation or address of Registered Office | 02 May 1999 | |
395 - Particulars of a mortgage or charge | 25 February 1999 | |
363s - Annual Return | 20 July 1998 | |
RESOLUTIONS - N/A | 17 July 1998 | |
RESOLUTIONS - N/A | 17 July 1998 | |
123 - Notice of increase in nominal capital | 17 July 1998 | |
AA - Annual Accounts | 09 March 1998 | |
363s - Annual Return | 17 June 1997 | |
AA - Annual Accounts | 22 August 1996 | |
363s - Annual Return | 13 June 1996 | |
AA - Annual Accounts | 02 October 1995 | |
363s - Annual Return | 12 June 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 06 December 1994 | |
363s - Annual Return | 27 July 1994 | |
AA - Annual Accounts | 09 May 1994 | |
363s - Annual Return | 17 November 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 17 September 1992 | |
287 - Change in situation or address of Registered Office | 25 August 1992 | |
288 - N/A | 25 August 1992 | |
288 - N/A | 25 August 1992 | |
288 - N/A | 25 August 1992 | |
CERTNM - Change of name certificate | 15 July 1992 | |
CERTNM - Change of name certificate | 15 July 1992 | |
NEWINC - New incorporation documents | 29 May 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 November 2011 | Outstanding |
N/A |
Rent deposit deed | 12 February 1999 | Outstanding |
N/A |