About

Registered Number: 06518533
Date of Incorporation: 29/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 28 Challis Road, Brentford, Middlesex, TW8 9PR

 

Gary Rogers Ltd was founded on 29 February 2008 with its registered office in Brentford in Middlesex, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Rainbow, Elizabeth, Rogers, Gary for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAINBOW, Elizabeth 01 March 2008 - 1
ROGERS, Gary 01 March 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 02 March 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 28 February 2014
CERTNM - Change of name certificate 06 February 2014
CONNOT - N/A 31 January 2014
AA - Annual Accounts 13 November 2013
AD01 - Change of registered office address 20 August 2013
AR01 - Annual Return 04 March 2013
CH01 - Change of particulars for director 04 March 2013
CH01 - Change of particulars for director 04 March 2013
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 29 February 2012
CH01 - Change of particulars for director 29 February 2012
CH01 - Change of particulars for director 29 February 2012
AAMD - Amended Accounts 23 February 2012
AAMD - Amended Accounts 13 February 2012
AA - Annual Accounts 29 January 2012
AD01 - Change of registered office address 05 September 2011
TM02 - Termination of appointment of secretary 24 August 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 08 September 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 07 August 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
CERTNM - Change of name certificate 24 July 2009
363a - Annual Return 15 April 2009
225 - Change of Accounting Reference Date 28 April 2008
NEWINC - New incorporation documents 29 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.