About

Registered Number: 04089235
Date of Incorporation: 12/10/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 50 New Bond Street, London, W1S 1BJ

 

Established in 2000, Gazeley Fen Farm Ltd has its registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The companies director is listed as Ls Retail Director Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LS RETAIL DIRECTOR LIMITED 26 September 2008 31 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
TM01 - Termination of appointment of director 07 February 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 06 October 2019
PSC07 - N/A 04 October 2019
PSC07 - N/A 04 October 2019
PSC05 - N/A 04 October 2019
AD01 - Change of registered office address 05 July 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 16 October 2018
PSC02 - N/A 12 February 2018
PSC02 - N/A 12 February 2018
PSC02 - N/A 12 February 2018
PSC07 - N/A 12 February 2018
PSC07 - N/A 12 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 05 January 2017
DISS40 - Notice of striking-off action discontinued 07 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
CS01 - N/A 22 September 2016
CH01 - Change of particulars for director 22 September 2016
CH01 - Change of particulars for director 20 September 2016
TM01 - Termination of appointment of director 03 February 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 12 October 2015
AUD - Auditor's letter of resignation 19 June 2015
AR01 - Annual Return 27 October 2014
CH01 - Change of particulars for director 08 October 2014
CH01 - Change of particulars for director 08 October 2014
AA - Annual Accounts 06 October 2014
AP01 - Appointment of director 25 September 2014
AD01 - Change of registered office address 31 July 2014
AP01 - Appointment of director 08 April 2014
TM01 - Termination of appointment of director 07 April 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 31 October 2013
AP01 - Appointment of director 01 October 2013
AR01 - Annual Return 30 October 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 October 2012
AA01 - Change of accounting reference date 12 October 2012
AA - Annual Accounts 06 July 2012
AP01 - Appointment of director 25 June 2012
AP01 - Appointment of director 18 June 2012
CERTNM - Change of name certificate 14 April 2012
CONNOT - N/A 14 April 2012
TM02 - Termination of appointment of secretary 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
AD01 - Change of registered office address 05 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 04 November 2011
AP01 - Appointment of director 31 May 2011
AP04 - Appointment of corporate secretary 31 May 2011
TM01 - Termination of appointment of director 27 May 2011
TM02 - Termination of appointment of secretary 27 May 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 20 February 2010
AR01 - Annual Return 02 November 2009
CH02 - Change of particulars for corporate director 02 November 2009
CH02 - Change of particulars for corporate director 02 November 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 04 November 2008
RESOLUTIONS - N/A 13 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 21 October 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 26 October 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 19 October 2005
AA - Annual Accounts 09 December 2004
363a - Annual Return 27 October 2004
RESOLUTIONS - N/A 23 September 2004
CERTNM - Change of name certificate 15 September 2004
363a - Annual Return 27 October 2003
288c - Notice of change of directors or secretaries or in their particulars 10 September 2003
AA - Annual Accounts 26 August 2003
363a - Annual Return 22 October 2002
AA - Annual Accounts 18 August 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
AA - Annual Accounts 15 January 2002
363a - Annual Return 26 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2001
287 - Change in situation or address of Registered Office 20 December 2000
225 - Change of Accounting Reference Date 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
MEM/ARTS - N/A 07 December 2000
CERTNM - Change of name certificate 05 December 2000
NEWINC - New incorporation documents 12 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.