About

Registered Number: 00379962
Date of Incorporation: 09/04/1943 (81 years ago)
Company Status: Active
Registered Address: Unit 1 St Martin's Way, Wimbledon, London, SW17 0JH

 

Founded in 1943, Gander & White Shipping Ltd are based in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bradford, Francelle Andree, Cannon, Paul Adrian, Cannon, Paul Adrian, Divall, Gerald, Taylor, John, White, Andree Francie in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADFORD, Francelle Andree N/A - 1
CANNON, Paul Adrian 21 January 2008 - 1
DIVALL, Gerald 01 June 1994 31 March 2007 1
TAYLOR, John N/A 01 January 1995 1
WHITE, Andree Francie N/A 31 May 2005 1
Secretary Name Appointed Resigned Total Appointments
CANNON, Paul Adrian 27 June 1995 01 November 1995 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
MR04 - N/A 11 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 12 February 2013
MG01 - Particulars of a mortgage or charge 19 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 09 December 2009
AA01 - Change of accounting reference date 26 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 16 December 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
363a - Annual Return 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
AA - Annual Accounts 29 January 2008
AA - Annual Accounts 22 July 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 02 August 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
363s - Annual Return 31 May 2005
287 - Change in situation or address of Registered Office 13 May 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 22 May 2003
AA - Annual Accounts 26 January 2003
AA - Annual Accounts 03 May 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 20 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2001
363s - Annual Return 29 January 2001
363s - Annual Return 24 February 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 10 February 1999
AA - Annual Accounts 26 January 1999
AA - Annual Accounts 06 May 1998
288a - Notice of appointment of directors or secretaries 01 May 1998
363s - Annual Return 27 March 1998
363s - Annual Return 04 March 1997
AA - Annual Accounts 18 February 1997
363s - Annual Return 13 March 1996
288 - N/A 15 November 1995
AA - Annual Accounts 21 July 1995
288 - N/A 20 July 1995
288 - N/A 11 July 1995
363s - Annual Return 24 January 1995
288 - N/A 28 September 1994
AA - Annual Accounts 12 July 1994
288 - N/A 23 June 1994
363s - Annual Return 24 February 1994
AA - Annual Accounts 22 July 1993
363s - Annual Return 12 February 1993
AA - Annual Accounts 03 September 1992
288 - N/A 06 May 1992
363b - Annual Return 16 January 1992
AA - Annual Accounts 08 January 1992
288 - N/A 09 December 1991
363a - Annual Return 20 March 1991
287 - Change in situation or address of Registered Office 20 March 1991
395 - Particulars of a mortgage or charge 06 March 1991
288 - N/A 04 March 1991
288 - N/A 19 November 1990
288 - N/A 19 November 1990
AA - Annual Accounts 19 November 1990
288 - N/A 19 November 1990
288 - N/A 19 November 1990
288 - N/A 19 November 1990
288 - N/A 13 June 1990
AA - Annual Accounts 08 May 1990
363 - Annual Return 01 February 1990
AA - Annual Accounts 05 June 1989
AA - Annual Accounts 14 April 1989
363 - Annual Return 29 March 1989
288 - N/A 22 March 1989
363 - Annual Return 24 January 1988
AA - Annual Accounts 28 October 1987
363 - Annual Return 05 February 1987
395 - Particulars of a mortgage or charge 06 November 1986
AA - Annual Accounts 23 June 1986
AA - Annual Accounts 20 March 1984
AA - Annual Accounts 21 March 1983
AA - Annual Accounts 25 November 1981
CERTNM - Change of name certificate 01 April 1977
NEWINC - New incorporation documents 09 April 1943
MISC - Miscellaneous document 09 April 1943

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 08 October 2012 Fully Satisfied

N/A

Debenture 20 February 1991 Fully Satisfied

N/A

First legal charge 17 October 1986 Fully Satisfied

N/A

Legal charge 30 September 1983 Fully Satisfied

N/A

Legal charge 12 October 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.