Having been setup in 1992, Gap (London) Ltd have registered office in London, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Kingsway Secretarial Limited, Gould, Robert John, Gould, Robert Henry Charles, Mcginness, Keith. We don't currently know the number of employees at this business.
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 |