About

Registered Number: 02269393
Date of Incorporation: 20/06/1988 (36 years and 10 months ago)
Company Status: Active
Registered Address: Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ

 

G. & S. Group Ltd was setup in 1988. There are 5 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRENSIDE, Andrew 14 January 1997 - 1
GRENSIDE, Robert Edward N/A - 1
ABBOTTS, Trevor Sidney N/A 31 October 2001 1
NICHOLS, Neville John Alfred N/A 29 May 1998 1
Secretary Name Appointed Resigned Total Appointments
KETTERINGHAM, Simon John 27 May 1992 16 January 1996 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 11 August 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 28 May 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 10 September 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 08 March 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 04 August 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 01 August 2007
AA - Annual Accounts 14 May 2007
363a - Annual Return 04 October 2006
287 - Change in situation or address of Registered Office 27 September 2006
AA - Annual Accounts 30 June 2006
363a - Annual Return 23 August 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 21 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 29 July 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 18 July 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 16 August 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 12 August 1999
AA - Annual Accounts 29 September 1998
363s - Annual Return 25 August 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
RESOLUTIONS - N/A 26 June 1998
169 - Return by a company purchasing its own shares 26 June 1998
AA - Annual Accounts 13 August 1997
363s - Annual Return 12 August 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
AA - Annual Accounts 01 October 1996
RESOLUTIONS - N/A 27 September 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 September 1996
363s - Annual Return 02 August 1996
288 - N/A 25 February 1996
288 - N/A 18 February 1996
363s - Annual Return 22 August 1995
AA - Annual Accounts 08 August 1995
AA - Annual Accounts 23 November 1994
363s - Annual Return 28 July 1994
AA - Annual Accounts 19 October 1993
363s - Annual Return 20 August 1993
MEM/ARTS - N/A 14 June 1993
AA - Annual Accounts 23 September 1992
169 - Return by a company purchasing its own shares 28 August 1992
363s - Annual Return 24 August 1992
288 - N/A 31 July 1992
RESOLUTIONS - N/A 17 July 1992
363b - Annual Return 22 August 1991
AA - Annual Accounts 29 July 1991
AA - Annual Accounts 31 July 1990
363 - Annual Return 31 July 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 February 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 22 February 1990
88(2)P - N/A 20 February 1990
MEM/ARTS - N/A 19 February 1990
123 - Notice of increase in nominal capital 19 February 1990
395 - Particulars of a mortgage or charge 16 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 December 1989
363 - Annual Return 30 November 1989
AA - Annual Accounts 09 November 1989
288 - N/A 17 October 1989
CERTNM - Change of name certificate 30 August 1988
RESOLUTIONS - N/A 21 July 1988
288 - N/A 21 July 1988
287 - Change in situation or address of Registered Office 21 July 1988
NEWINC - New incorporation documents 20 June 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage 29 December 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.