About

Registered Number: 01274338
Date of Incorporation: 23/08/1976 (47 years and 7 months ago)
Company Status: Active
Registered Address: 37 Waterloo Road, London, NW2 7TS

 

Garage Doors (London) Ltd was registered on 23 August 1976 with its registered office in London, it has a status of "Active". We do not know the number of employees at Garage Doors (London) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, George 01 September 2017 - 1
THOMPSON, Helen Louise N/A 28 April 1995 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
MR01 - N/A 12 August 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 12 April 2018
PSC01 - N/A 13 December 2017
PSC01 - N/A 13 December 2017
AP01 - Appointment of director 13 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 18 April 2017
CH04 - Change of particulars for corporate secretary 18 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 06 May 2014
AD01 - Change of registered office address 22 January 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 11 April 2012
CH01 - Change of particulars for director 22 June 2011
AR01 - Annual Return 07 June 2011
AP01 - Appointment of director 07 June 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 07 May 2010
TM02 - Termination of appointment of secretary 28 April 2010
AP04 - Appointment of corporate secretary 28 April 2010
AA - Annual Accounts 25 July 2009
363a - Annual Return 08 April 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 27 April 2007
AA - Annual Accounts 13 October 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 25 May 2004
363a - Annual Return 04 May 2004
395 - Particulars of a mortgage or charge 01 May 2004
395 - Particulars of a mortgage or charge 10 April 2004
363a - Annual Return 09 June 2003
AA - Annual Accounts 12 May 2003
287 - Change in situation or address of Registered Office 08 May 2003
288c - Notice of change of directors or secretaries or in their particulars 24 March 2003
AA - Annual Accounts 05 November 2002
363a - Annual Return 10 June 2002
363a - Annual Return 10 June 2002
288c - Notice of change of directors or secretaries or in their particulars 30 May 2002
288c - Notice of change of directors or secretaries or in their particulars 30 May 2002
AA - Annual Accounts 02 May 2002
DISS6 - Notice of striking-off action suspended 26 March 2002
GAZ1 - First notification of strike-off action in London Gazette 19 March 2002
AA - Annual Accounts 24 May 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 13 May 1999
363s - Annual Return 07 October 1998
AA - Annual Accounts 10 May 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 20 May 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 24 July 1996
363s - Annual Return 04 August 1995
288 - N/A 04 August 1995
AA - Annual Accounts 04 August 1995
363s - Annual Return 02 November 1994
AA - Annual Accounts 21 September 1994
363s - Annual Return 16 April 1993
AA - Annual Accounts 16 March 1993
288 - N/A 17 August 1992
363s - Annual Return 12 August 1992
AA - Annual Accounts 16 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1992
123 - Notice of increase in nominal capital 19 January 1992
AA - Annual Accounts 19 July 1991
363a - Annual Return 30 June 1991
287 - Change in situation or address of Registered Office 10 June 1991
123 - Notice of increase in nominal capital 28 January 1991
RESOLUTIONS - N/A 24 October 1990
RESOLUTIONS - N/A 24 October 1990
RESOLUTIONS - N/A 24 October 1990
RESOLUTIONS - N/A 24 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1990
AA - Annual Accounts 20 April 1990
363 - Annual Return 20 April 1990
288 - N/A 06 April 1989
AA - Annual Accounts 06 April 1989
363 - Annual Return 06 April 1989
AA - Annual Accounts 25 April 1988
363 - Annual Return 25 April 1988
288 - N/A 28 March 1987
AA - Annual Accounts 26 February 1987
363 - Annual Return 26 February 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 June 1986
AA - Annual Accounts 11 February 1986
NEWINC - New incorporation documents 23 August 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2019 Outstanding

N/A

Legal mortgage 30 April 2004 Outstanding

N/A

Debenture 07 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.