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.
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 |
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 |
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 |