About

Registered Number: 02718451
Date of Incorporation: 29/05/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ,

 

De Gournay Ltd was founded on 29 May 1992 with its registered office in West Sussex. The current directors of De Gournay Ltd are listed as 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 at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 21 November 2011 Outstanding

N/A

Rent deposit deed 12 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.