Gap (London) Ltd was setup in 1992. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCGINNESS, Keith | 26 February 1999 | 28 November 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KINGSWAY SECRETARIAL LIMITED | 27 October 2013 | - | 1 |
GOULD, Robert John | 20 February 2006 | 27 October 2013 | 1 |
GOULD, Robert Henry Charles | 10 July 1992 | 02 July 1998 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 July 2020 | |
AA - Annual Accounts | 13 September 2019 | |
CS01 - N/A | 01 July 2019 | |
MR05 - N/A | 01 April 2019 | |
MR04 - N/A | 01 April 2019 | |
MR04 - N/A | 01 April 2019 | |
MR04 - N/A | 01 April 2019 | |
AA - Annual Accounts | 03 December 2018 | |
CS01 - N/A | 27 July 2018 | |
AA - Annual Accounts | 24 November 2017 | |
CS01 - N/A | 13 July 2017 | |
AA - Annual Accounts | 22 August 2016 | |
CS01 - N/A | 21 July 2016 | |
AR01 - Annual Return | 24 August 2015 | |
AA - Annual Accounts | 14 July 2015 | |
AA - Annual Accounts | 04 September 2014 | |
AR01 - Annual Return | 24 July 2014 | |
AP04 - Appointment of corporate secretary | 28 February 2014 | |
AA - Annual Accounts | 06 January 2014 | |
AD01 - Change of registered office address | 05 December 2013 | |
TM02 - Termination of appointment of secretary | 05 November 2013 | |
AR01 - Annual Return | 27 September 2013 | |
CH01 - Change of particulars for director | 27 September 2013 | |
CH03 - Change of particulars for secretary | 27 September 2013 | |
AA - Annual Accounts | 17 December 2012 | |
AD01 - Change of registered office address | 06 August 2012 | |
AR01 - Annual Return | 03 August 2012 | |
AA - Annual Accounts | 01 November 2011 | |
AR01 - Annual Return | 23 September 2011 | |
AD01 - Change of registered office address | 23 September 2011 | |
AD01 - Change of registered office address | 29 November 2010 | |
AD01 - Change of registered office address | 26 November 2010 | |
AA - Annual Accounts | 02 November 2010 | |
AR01 - Annual Return | 25 August 2010 | |
AA01 - Change of accounting reference date | 16 December 2009 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 21 September 2009 | |
AA - Annual Accounts | 02 June 2009 | |
363a - Annual Return | 13 October 2008 | |
AA - Annual Accounts | 25 July 2008 | |
363a - Annual Return | 01 August 2007 | |
AA - Annual Accounts | 02 November 2006 | |
363a - Annual Return | 09 August 2006 | |
288b - Notice of resignation of directors or secretaries | 06 March 2006 | |
288a - Notice of appointment of directors or secretaries | 06 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 2006 | |
AA - Annual Accounts | 03 January 2006 | |
363a - Annual Return | 25 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 June 2005 | |
395 - Particulars of a mortgage or charge | 11 June 2005 | |
395 - Particulars of a mortgage or charge | 11 June 2005 | |
395 - Particulars of a mortgage or charge | 11 June 2005 | |
AA - Annual Accounts | 23 May 2005 | |
AA - Annual Accounts | 12 October 2004 | |
363s - Annual Return | 16 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 July 2004 | |
395 - Particulars of a mortgage or charge | 09 October 2003 | |
395 - Particulars of a mortgage or charge | 29 August 2003 | |
363s - Annual Return | 17 July 2003 | |
AA - Annual Accounts | 18 November 2002 | |
AA - Annual Accounts | 11 September 2002 | |
363s - Annual Return | 17 July 2002 | |
363s - Annual Return | 20 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 June 2001 | |
AA - Annual Accounts | 31 May 2001 | |
395 - Particulars of a mortgage or charge | 22 May 2001 | |
395 - Particulars of a mortgage or charge | 22 May 2001 | |
395 - Particulars of a mortgage or charge | 22 May 2001 | |
363s - Annual Return | 26 September 2000 | |
288a - Notice of appointment of directors or secretaries | 26 September 2000 | |
288b - Notice of resignation of directors or secretaries | 26 September 2000 | |
395 - Particulars of a mortgage or charge | 20 September 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 May 2000 | |
AA - Annual Accounts | 24 September 1999 | |
363s - Annual Return | 23 August 1999 | |
AA - Annual Accounts | 28 May 1999 | |
395 - Particulars of a mortgage or charge | 22 May 1999 | |
288b - Notice of resignation of directors or secretaries | 11 March 1999 | |
288a - Notice of appointment of directors or secretaries | 11 March 1999 | |
363s - Annual Return | 28 July 1998 | |
288b - Notice of resignation of directors or secretaries | 28 July 1998 | |
288a - Notice of appointment of directors or secretaries | 17 July 1998 | |
AA - Annual Accounts | 29 April 1998 | |
288b - Notice of resignation of directors or secretaries | 13 January 1998 | |
395 - Particulars of a mortgage or charge | 12 November 1997 | |
363s - Annual Return | 01 October 1997 | |
AA - Annual Accounts | 31 May 1997 | |
AUD - Auditor's letter of resignation | 03 October 1996 | |
363s - Annual Return | 06 September 1996 | |
AA - Annual Accounts | 06 June 1996 | |
363s - Annual Return | 11 July 1995 | |
AA - Annual Accounts | 01 June 1995 | |
288 - N/A | 21 October 1994 | |
363a - Annual Return | 10 October 1994 | |
RESOLUTIONS - N/A | 17 May 1994 | |
AA - Annual Accounts | 17 May 1994 | |
363s - Annual Return | 25 August 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 June 1993 | |
287 - Change in situation or address of Registered Office | 27 June 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 27 June 1993 | |
288 - N/A | 27 June 1993 | |
288 - N/A | 27 June 1993 | |
RESOLUTIONS - N/A | 13 August 1992 | |
288 - N/A | 13 August 1992 | |
NEWINC - New incorporation documents | 10 July 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 08 June 2005 | Fully Satisfied |
N/A |
Legal charge | 08 June 2005 | Fully Satisfied |
N/A |
Legal charge | 08 June 2005 | Fully Satisfied |
N/A |
Legal charge | 08 October 2003 | Fully Satisfied |
N/A |
Legal charge | 12 August 2003 | Fully Satisfied |
N/A |
Legal charge | 21 May 2001 | Fully Satisfied |
N/A |
Legal charge | 21 May 2001 | Fully Satisfied |
N/A |
Debenture | 21 May 2001 | Fully Satisfied |
N/A |
Mortgage | 07 September 2000 | Fully Satisfied |
N/A |
Mortgage | 21 May 1999 | Fully Satisfied |
N/A |
Legal charge | 31 October 1997 | Fully Satisfied |
N/A |