About

Registered Number: 00437878
Date of Incorporation: 28/06/1947 (76 years and 10 months ago)
Company Status: Active
Registered Address: 1 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QH,

 

Founded in 1947, G & S Finance Ltd are based in Hatfield, it's status is listed as "Active". There are 7 directors listed as Lane, Simon Mark, Stone, Beverly Susan, Lane, Leonard, Lane, Barbara Natalie, Rome, Jane Diane, Soloway, Julian Nigel, Soloway, Julian Nigel for G & S Finance Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANE, Simon Mark 26 September 2010 - 1
STONE, Beverly Susan 25 January 2008 - 1
LANE, Barbara Natalie N/A 12 January 2019 1
ROME, Jane Diane 28 September 2018 28 September 2018 1
SOLOWAY, Julian Nigel 15 February 2019 08 May 2019 1
SOLOWAY, Julian Nigel 28 September 2018 28 September 2018 1
Secretary Name Appointed Resigned Total Appointments
LANE, Leonard N/A 13 November 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 July 2020
AA - Annual Accounts 27 April 2020
MR01 - N/A 17 February 2020
MR01 - N/A 17 February 2020
CH01 - Change of particulars for director 08 January 2020
PSC04 - N/A 08 January 2020
CS01 - N/A 08 January 2020
MR04 - N/A 21 May 2019
TM01 - Termination of appointment of director 17 May 2019
TM01 - Termination of appointment of director 17 May 2019
TM01 - Termination of appointment of director 17 May 2019
PSC07 - N/A 17 May 2019
PSC07 - N/A 08 March 2019
PSC01 - N/A 27 February 2019
PSC01 - N/A 27 February 2019
AA - Annual Accounts 20 February 2019
AP01 - Appointment of director 17 February 2019
AP01 - Appointment of director 15 February 2019
TM01 - Termination of appointment of director 14 February 2019
TM01 - Termination of appointment of director 14 February 2019
TM01 - Termination of appointment of director 14 February 2019
CS01 - N/A 15 January 2019
AP01 - Appointment of director 28 September 2018
AP01 - Appointment of director 28 September 2018
CH01 - Change of particulars for director 09 March 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 10 January 2018
CS01 - N/A 23 January 2017
CH03 - Change of particulars for secretary 19 January 2017
CH01 - Change of particulars for director 18 January 2017
AA - Annual Accounts 11 January 2017
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 01 February 2016
CH01 - Change of particulars for director 27 January 2016
RP04 - N/A 06 August 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 06 January 2015
CH01 - Change of particulars for director 18 December 2014
CH01 - Change of particulars for director 17 December 2014
CH01 - Change of particulars for director 17 December 2014
AR01 - Annual Return 23 January 2014
MR01 - N/A 20 December 2013
AA - Annual Accounts 17 December 2013
AA - Annual Accounts 04 February 2013
AD01 - Change of registered office address 15 January 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 18 January 2012
CERTNM - Change of name certificate 12 April 2011
RESOLUTIONS - N/A 05 April 2011
RESOLUTIONS - N/A 05 April 2011
SH10 - Notice of particulars of variation of rights attached to shares 05 April 2011
SH01 - Return of Allotment of shares 05 April 2011
RESOLUTIONS - N/A 01 April 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 28 January 2011
AP01 - Appointment of director 13 December 2010
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 03 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2009
363a - Annual Return 06 February 2009
RESOLUTIONS - N/A 12 August 2008
225 - Change of Accounting Reference Date 12 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2008
123 - Notice of increase in nominal capital 12 August 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
363s - Annual Return 23 January 2008
AA - Annual Accounts 22 January 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 14 September 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 28 September 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 25 January 2004
363s - Annual Return 12 February 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 22 January 2001
287 - Change in situation or address of Registered Office 22 January 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 04 June 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 09 January 1998
287 - Change in situation or address of Registered Office 09 January 1998
363a - Annual Return 05 March 1997
288b - Notice of resignation of directors or secretaries 05 March 1997
AA - Annual Accounts 27 January 1997
AA - Annual Accounts 05 February 1996
363x - Annual Return 24 January 1996
AA - Annual Accounts 22 February 1995
363x - Annual Return 25 January 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 15 March 1994
AA - Annual Accounts 13 February 1994
AUD - Auditor's letter of resignation 14 December 1993
363x - Annual Return 20 April 1993
AA - Annual Accounts 28 January 1993
363b - Annual Return 28 August 1992
363(287) - N/A 28 August 1992
AA - Annual Accounts 08 April 1992
288 - N/A 05 March 1992
AA - Annual Accounts 14 June 1991
363 - Annual Return 21 March 1991
288 - N/A 11 January 1991
AA - Annual Accounts 10 October 1990
363 - Annual Return 20 March 1990
363 - Annual Return 20 March 1990
AA - Annual Accounts 23 March 1989
AA - Annual Accounts 23 March 1989
AA - Annual Accounts 11 April 1988
363 - Annual Return 03 February 1988
AC05 - N/A 22 January 1988
363 - Annual Return 06 October 1986
AA - Annual Accounts 05 July 1986
363 - Annual Return 02 July 1986
395 - Particulars of a mortgage or charge 11 August 1947
NEWINC - New incorporation documents 28 June 1947
MISC - Miscellaneous document 28 June 1947

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2020 Outstanding

N/A

A registered charge 14 February 2020 Outstanding

N/A

A registered charge 18 December 2013 Fully Satisfied

N/A

Charge 25 July 1947 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.