About

Registered Number: 02296816
Date of Incorporation: 15/09/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: Burles House, Dippenhall, Farnham, Surrey, GU10 5DN

 

Having been setup in 1988, G S N Associates Ltd has its registered office in Farnham, Surrey. There is one director listed as Disney-may, Jane Ann for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DISNEY-MAY, Jane Ann 15 September 1998 01 December 2014 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 10 July 2019
CS01 - N/A 06 July 2018
AA01 - Change of accounting reference date 04 July 2018
AA - Annual Accounts 27 March 2018
PSC01 - N/A 28 July 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 30 June 2015
RESOLUTIONS - N/A 11 June 2015
SH01 - Return of Allotment of shares 11 June 2015
CC04 - Statement of companies objects 11 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 11 June 2015
TM02 - Termination of appointment of secretary 01 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 25 July 2012
CH03 - Change of particulars for secretary 25 July 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 06 May 2008
363s - Annual Return 19 July 2007
AA - Annual Accounts 23 April 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 28 June 2006
363a - Annual Return 27 July 2005
AA - Annual Accounts 08 March 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 10 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 03 June 2003
287 - Change in situation or address of Registered Office 22 October 2002
AA - Annual Accounts 24 July 2002
363s - Annual Return 02 July 2002
363s - Annual Return 15 May 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 19 June 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 06 July 1999
363b - Annual Return 25 November 1998
288c - Notice of change of directors or secretaries or in their particulars 25 November 1998
287 - Change in situation or address of Registered Office 11 November 1998
AA - Annual Accounts 05 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
363b - Annual Return 26 November 1997
AA - Annual Accounts 02 May 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
AA - Annual Accounts 06 May 1996
363s - Annual Return 08 August 1995
AA - Annual Accounts 01 May 1995
288 - N/A 16 January 1995
363s - Annual Return 23 May 1994
AA - Annual Accounts 29 April 1994
363b - Annual Return 26 May 1993
AA - Annual Accounts 04 May 1993
287 - Change in situation or address of Registered Office 08 April 1993
288 - N/A 07 April 1993
AA - Annual Accounts 06 July 1992
363s - Annual Return 11 May 1992
AUD - Auditor's letter of resignation 11 December 1991
287 - Change in situation or address of Registered Office 16 September 1991
395 - Particulars of a mortgage or charge 17 July 1991
395 - Particulars of a mortgage or charge 17 July 1991
363b - Annual Return 01 July 1991
288 - N/A 03 January 1991
AA - Annual Accounts 07 December 1990
AA - Annual Accounts 07 December 1990
288 - N/A 16 October 1990
288 - N/A 16 October 1990
287 - Change in situation or address of Registered Office 16 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 June 1990
363 - Annual Return 30 April 1990
353 - Register of members 19 June 1989
RESOLUTIONS - N/A 20 January 1989
RESOLUTIONS - N/A 20 January 1989
123 - Notice of increase in nominal capital 20 January 1989
MA - Memorandum and Articles 17 January 1989
PUC 2 - N/A 13 January 1989
288 - N/A 11 January 1989
287 - Change in situation or address of Registered Office 11 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 January 1989
RESOLUTIONS - N/A 01 December 1988
RESOLUTIONS - N/A 01 December 1988
RESOLUTIONS - N/A 24 November 1988
123 - Notice of increase in nominal capital 22 November 1988
CERTNM - Change of name certificate 18 November 1988
NEWINC - New incorporation documents 15 September 1988

Mortgages & Charges

Description Date Status Charge by
Legal mortgage registered pursuant to an order of court dated 3.7.91 19 December 1989 Fully Satisfied

N/A

Legal mortgage registered pursuant to an order of court dated 3.7.91 19 December 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.