About

Registered Number: 02747615
Date of Incorporation: 15/09/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: 50 New Bond Street, London, W1S 1BJ

 

Established in 1992, Gazeley (Kettering) Ltd are based in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. Kelly, Shane Roger, Berkoff, Stuart Charles, Cooper, Nicholas, Young, Craig Robert, Verbeek, Alexander Christopher are the current directors of Gazeley (Kettering) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VERBEEK, Alexander Christopher 01 October 2013 24 January 2020 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Shane Roger 31 March 2014 - 1
BERKOFF, Stuart Charles 23 May 2011 31 March 2014 1
COOPER, Nicholas 30 June 2002 11 February 2005 1
YOUNG, Craig Robert 07 January 2011 23 May 2011 1

Filing History

Document Type Date
CS01 - N/A 03 October 2020
TM01 - Termination of appointment of director 07 February 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 16 September 2019
PSC05 - N/A 07 August 2019
PSC07 - N/A 07 August 2019
PSC07 - N/A 07 August 2019
AP01 - Appointment of director 01 August 2019
AD01 - Change of registered office address 05 July 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 06 October 2018
PSC07 - N/A 12 February 2018
PSC02 - N/A 12 February 2018
PSC02 - N/A 12 February 2018
PSC02 - N/A 12 February 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 11 October 2016
CH01 - Change of particulars for director 22 September 2016
CS01 - N/A 22 September 2016
AD04 - Change of location of company records to the registered office 23 March 2016
TM01 - Termination of appointment of director 03 February 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 22 September 2015
AUD - Auditor's letter of resignation 19 June 2015
AR01 - Annual Return 09 October 2014
CH01 - Change of particulars for director 08 October 2014
CH03 - Change of particulars for secretary 08 October 2014
CH01 - Change of particulars for director 08 October 2014
AA - Annual Accounts 06 October 2014
AD01 - Change of registered office address 31 July 2014
AP01 - Appointment of director 07 April 2014
AP03 - Appointment of secretary 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
TM02 - Termination of appointment of secretary 07 April 2014
AA - Annual Accounts 05 November 2013
AP01 - Appointment of director 01 October 2013
AR01 - Annual Return 23 September 2013
TM01 - Termination of appointment of director 01 July 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 24 August 2012
AP01 - Appointment of director 14 February 2012
AUD - Auditor's letter of resignation 20 December 2011
AUD - Auditor's letter of resignation 07 December 2011
AR01 - Annual Return 10 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 September 2011
AA - Annual Accounts 27 July 2011
AP03 - Appointment of secretary 04 July 2011
TM02 - Termination of appointment of secretary 04 July 2011
AP03 - Appointment of secretary 24 January 2011
TM02 - Termination of appointment of secretary 21 January 2011
AR01 - Annual Return 05 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 September 2010
AA - Annual Accounts 26 April 2010
CH03 - Change of particulars for secretary 01 April 2010
AA - Annual Accounts 27 October 2009
AR01 - Annual Return 09 October 2009
AD01 - Change of registered office address 05 October 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
RESOLUTIONS - N/A 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
353 - Register of members 17 October 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
287 - Change in situation or address of Registered Office 15 July 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 03 November 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 19 October 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 12 December 2005
AA - Annual Accounts 31 October 2005
363s - Annual Return 07 October 2005
363s - Annual Return 31 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 17 October 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 02 October 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 19 October 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 10 October 2000
AA - Annual Accounts 03 March 2000
225 - Change of Accounting Reference Date 24 December 1999
363s - Annual Return 17 November 1999
363a - Annual Return 08 April 1999
AA - Annual Accounts 25 March 1999
288a - Notice of appointment of directors or secretaries 10 December 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
363a - Annual Return 21 January 1998
AA - Annual Accounts 09 July 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
AA - Annual Accounts 23 January 1997
363s - Annual Return 07 November 1996
363s - Annual Return 13 November 1995
AA - Annual Accounts 18 July 1995
363s - Annual Return 28 December 1994
AA - Annual Accounts 13 December 1994
AA - Annual Accounts 12 January 1994
363s - Annual Return 18 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 May 1993
CERTNM - Change of name certificate 12 November 1992
RESOLUTIONS - N/A 28 October 1992
287 - Change in situation or address of Registered Office 28 October 1992
288 - N/A 28 October 1992
288 - N/A 28 October 1992
288 - N/A 28 October 1992
NEWINC - New incorporation documents 15 September 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.