About

Registered Number: 02730208
Date of Incorporation: 10/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: Eighth Floor, 167 Fleet Street, London, EC4A 2EA

 

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.

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.