About

Registered Number: 02919668
Date of Incorporation: 15/04/1994 (30 years ago)
Company Status: Active
Registered Address: 1a St Andrews Close, Herne Bay, Kent, CT6 5SF

 

Having been setup in 1994, Gawler Holdings Ltd are based in Herne Bay in Kent. The current directors of this business are listed as Gawler, Derek Ronald, Gawler, John Aubrey, Steele, Janice Doreen, Gawler, Ronald Victor, Steele, Janice Doreen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAWLER, Derek Ronald 15 April 1994 - 1
GAWLER, John Aubrey 15 April 1994 - 1
GAWLER, Ronald Victor 15 April 1994 09 March 2011 1
STEELE, Janice Doreen 01 October 2007 21 December 2018 1
Secretary Name Appointed Resigned Total Appointments
STEELE, Janice Doreen 09 March 2011 15 January 2015 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AD01 - Change of registered office address 10 March 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 28 January 2019
TM01 - Termination of appointment of director 07 January 2019
MR01 - N/A 21 December 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 28 May 2015
TM02 - Termination of appointment of secretary 28 January 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 28 February 2013
CH01 - Change of particulars for director 12 July 2012
AR01 - Annual Return 02 July 2012
CH01 - Change of particulars for director 02 July 2012
CH01 - Change of particulars for director 02 July 2012
CH03 - Change of particulars for secretary 02 July 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 27 July 2011
CH01 - Change of particulars for director 27 July 2011
CH01 - Change of particulars for director 26 July 2011
AP03 - Appointment of secretary 26 July 2011
TM02 - Termination of appointment of secretary 26 July 2011
AA - Annual Accounts 15 April 2011
TM01 - Termination of appointment of director 11 April 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 01 May 2008
AA - Annual Accounts 19 February 2008
288a - Notice of appointment of directors or secretaries 09 October 2007
363a - Annual Return 13 June 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 13 May 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 01 March 2004
AA - Annual Accounts 03 March 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 28 June 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 16 June 2000
AA - Annual Accounts 16 June 2000
363s - Annual Return 24 May 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 19 May 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 21 May 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 08 May 1996
AA - Annual Accounts 27 December 1995
363s - Annual Return 08 June 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 May 1994
288 - N/A 25 April 1994
NEWINC - New incorporation documents 15 April 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.