About

Registered Number: 02730208
Date of Incorporation: 10/07/1992 (32 years and 9 months ago)
Company Status: Active
Registered Address: Eighth Floor, 167 Fleet Street, London, EC4A 2EA

 

Gap (London) Ltd was setup in 1992. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.