About

Registered Number: 01015336
Date of Incorporation: 23/06/1971 (52 years and 11 months ago)
Company Status: Active
Registered Address: 266 - 268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD,

 

G. & A. Gorrara Ltd was registered on 23 June 1971 and are based in Solihull, it's status is listed as "Active". We don't currently know the number of employees at the company. There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORRARA, Roberto Antonio Cesare 01 November 1994 - 1
GORRARA, Armanda N/A 29 October 1994 1
GORRARA, Giacomo N/A 20 June 1995 1

Filing History

Document Type Date
CS01 - N/A 26 April 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 15 May 2018
AD01 - Change of registered office address 09 April 2018
MR04 - N/A 29 March 2018
AD01 - Change of registered office address 22 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 05 November 2016
AR01 - Annual Return 12 April 2016
CH01 - Change of particulars for director 12 April 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 05 June 2015
MR04 - N/A 12 May 2015
MR04 - N/A 12 May 2015
MR04 - N/A 28 April 2015
AA - Annual Accounts 01 January 2015
AR01 - Annual Return 30 May 2014
AD01 - Change of registered office address 17 February 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 24 June 2013
MR04 - N/A 05 June 2013
MG01 - Particulars of a mortgage or charge 06 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2012
AA - Annual Accounts 08 October 2012
AA01 - Change of accounting reference date 07 June 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 June 2012
AR01 - Annual Return 23 April 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 30 January 2012
AA - Annual Accounts 31 October 2011
AD01 - Change of registered office address 28 September 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 20 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 02 May 2007
AAMD - Amended Accounts 10 October 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 12 June 2006
395 - Particulars of a mortgage or charge 19 May 2006
395 - Particulars of a mortgage or charge 19 May 2006
395 - Particulars of a mortgage or charge 08 February 2006
395 - Particulars of a mortgage or charge 08 February 2006
AA - Annual Accounts 22 November 2005
395 - Particulars of a mortgage or charge 15 November 2005
395 - Particulars of a mortgage or charge 11 November 2005
363s - Annual Return 24 May 2005
395 - Particulars of a mortgage or charge 03 February 2005
395 - Particulars of a mortgage or charge 03 February 2005
287 - Change in situation or address of Registered Office 30 December 2004
AA - Annual Accounts 01 December 2004
395 - Particulars of a mortgage or charge 30 September 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 30 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
AAMD - Amended Accounts 30 July 2002
AA - Annual Accounts 05 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 November 2001
363s - Annual Return 06 June 2001
288b - Notice of resignation of directors or secretaries 20 September 2000
225 - Change of Accounting Reference Date 25 July 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 15 May 2000
287 - Change in situation or address of Registered Office 15 May 2000
363s - Annual Return 01 August 1999
363s - Annual Return 01 August 1999
AA - Annual Accounts 23 July 1999
395 - Particulars of a mortgage or charge 30 June 1999
395 - Particulars of a mortgage or charge 30 June 1999
395 - Particulars of a mortgage or charge 30 June 1999
AA - Annual Accounts 02 June 1998
287 - Change in situation or address of Registered Office 25 September 1997
AA - Annual Accounts 05 August 1997
363s - Annual Return 09 June 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 June 1997
AA - Annual Accounts 06 June 1996
363s - Annual Return 14 May 1996
RESOLUTIONS - N/A 12 May 1996
RESOLUTIONS - N/A 12 May 1996
RESOLUTIONS - N/A 12 May 1996
363s - Annual Return 23 February 1996
363b - Annual Return 23 February 1996
363b - Annual Return 23 February 1996
AA - Annual Accounts 20 October 1995
288 - N/A 30 November 1994
288 - N/A 30 November 1994
AA - Annual Accounts 11 August 1994
AA - Annual Accounts 27 September 1993
287 - Change in situation or address of Registered Office 18 November 1992
AA - Annual Accounts 08 October 1992
AA - Annual Accounts 23 September 1992
AA - Annual Accounts 23 September 1992
363b - Annual Return 21 May 1992
363(287) - N/A 21 May 1992
287 - Change in situation or address of Registered Office 13 April 1992
363a - Annual Return 21 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1991
363a - Annual Return 13 November 1990
287 - Change in situation or address of Registered Office 05 September 1989
363 - Annual Return 05 September 1989
AA - Annual Accounts 13 April 1989
AA - Annual Accounts 10 February 1988
363 - Annual Return 10 February 1988
363 - Annual Return 07 September 1987
AA - Annual Accounts 29 December 1986
NEWINC - New incorporation documents 23 June 1971

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 January 2013 Fully Satisfied

N/A

Assignment of rental income 08 May 2006 Outstanding

N/A

Legal charge 08 May 2006 Outstanding

N/A

Assignment of rental income 03 February 2006 Outstanding

N/A

Legal charge 03 February 2006 Outstanding

N/A

Assignment of rental income 08 November 2005 Fully Satisfied

N/A

Legal charge 08 November 2005 Fully Satisfied

N/A

Legal charge 19 January 2005 Outstanding

N/A

Assignment of rental income 17 January 2005 Outstanding

N/A

Mortgage deed 15 September 2004 Fully Satisfied

N/A

Mortgage 25 June 1999 Fully Satisfied

N/A

Mortgage 25 June 1999 Fully Satisfied

N/A

Mortgage deed 25 June 1999 Fully Satisfied

N/A

Legal charge 30 November 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.