About

Registered Number: 03795781
Date of Incorporation: 24/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Unit 4 Peartree Business Centre, South Road, Harlow, CM20 2BD,

 

Based in Harlow, Gamma Systems Ltd was setup in 1999, it has a status of "Active". We don't know the number of employees at the business. The current directors of the company are listed as Seagreen, Owen, Georgiou, Sylvia, Georgiou, Leonidas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEAGREEN, Owen 18 April 2016 - 1
GEORGIOU, Leonidas 24 June 1999 18 April 2016 1
Secretary Name Appointed Resigned Total Appointments
GEORGIOU, Sylvia 24 June 1999 18 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
MR01 - N/A 20 July 2020
CS01 - N/A 01 June 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 May 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 22 May 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 May 2019
RESOLUTIONS - N/A 29 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 29 April 2019
SH08 - Notice of name or other designation of class of shares 29 April 2019
CS01 - N/A 17 April 2019
PSC07 - N/A 11 April 2019
PSC07 - N/A 11 April 2019
PSC02 - N/A 11 April 2019
CH01 - Change of particulars for director 18 March 2019
PSC01 - N/A 19 September 2018
PSC01 - N/A 19 September 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 23 April 2018
AD01 - Change of registered office address 31 January 2018
CS01 - N/A 13 November 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 09 June 2017
AR01 - Annual Return 12 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2016
TM01 - Termination of appointment of director 22 April 2016
AP01 - Appointment of director 22 April 2016
TM02 - Termination of appointment of secretary 22 April 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 27 May 2015
AD01 - Change of registered office address 09 April 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 25 July 2014
AD01 - Change of registered office address 26 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 11 September 2012
CERTNM - Change of name certificate 24 May 2012
CH01 - Change of particulars for director 30 March 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 16 September 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 11 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 05 June 2008
395 - Particulars of a mortgage or charge 28 May 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 25 September 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 07 June 2006
363a - Annual Return 30 August 2005
287 - Change in situation or address of Registered Office 11 August 2005
AA - Annual Accounts 07 June 2005
287 - Change in situation or address of Registered Office 07 June 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 14 December 2003
363s - Annual Return 07 July 2003
AA - Annual Accounts 19 May 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 26 June 2001
287 - Change in situation or address of Registered Office 04 June 2001
288c - Notice of change of directors or secretaries or in their particulars 04 June 2001
288c - Notice of change of directors or secretaries or in their particulars 04 June 2001
288c - Notice of change of directors or secretaries or in their particulars 04 June 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 27 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1999
225 - Change of Accounting Reference Date 01 August 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
NEWINC - New incorporation documents 24 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2020 Outstanding

N/A

Debenture 27 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.