About

Registered Number: 03072312
Date of Incorporation: 26/06/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 19-20 Bourne Court Southend Road, Woodford Green, Essex, IG8 8HD,

 

Gazeport Ltd was founded on 26 June 1995 with its registered office in Woodford Green, Essex, it has a status of "Active". The companies director is Davis, Tamar. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIS, Tamar 28 June 1995 23 July 2011 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AP01 - Appointment of director 22 May 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 26 June 2019
AA01 - Change of accounting reference date 26 April 2019
AA - Annual Accounts 25 October 2018
CH01 - Change of particulars for director 09 October 2018
AA01 - Change of accounting reference date 25 July 2018
CS01 - N/A 26 June 2018
AA01 - Change of accounting reference date 27 April 2018
AP01 - Appointment of director 13 February 2018
AP01 - Appointment of director 13 October 2017
TM01 - Termination of appointment of director 13 October 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 26 April 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 28 June 2016
CH01 - Change of particulars for director 28 June 2016
AD01 - Change of registered office address 28 June 2016
AA01 - Change of accounting reference date 19 April 2016
AA - Annual Accounts 26 October 2015
AA01 - Change of accounting reference date 27 July 2015
AR01 - Annual Return 02 July 2015
AA01 - Change of accounting reference date 28 April 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 01 March 2013
CH01 - Change of particulars for director 22 November 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 30 April 2012
TM02 - Termination of appointment of secretary 20 October 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 01 July 2009
287 - Change in situation or address of Registered Office 01 July 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 02 June 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 27 June 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 05 May 2006
363a - Annual Return 08 August 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 02 August 2004
MEM/ARTS - N/A 11 March 2004
RESOLUTIONS - N/A 01 March 2004
RESOLUTIONS - N/A 01 March 2004
RESOLUTIONS - N/A 01 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2004
123 - Notice of increase in nominal capital 01 March 2004
AA - Annual Accounts 19 February 2004
AA - Annual Accounts 04 October 2003
363s - Annual Return 05 August 2003
363s - Annual Return 03 July 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 25 July 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 24 June 1999
AA - Annual Accounts 15 April 1999
CERTNM - Change of name certificate 30 July 1998
363s - Annual Return 28 July 1998
AA - Annual Accounts 02 June 1998
CERTNM - Change of name certificate 06 May 1998
395 - Particulars of a mortgage or charge 24 July 1997
363s - Annual Return 02 July 1997
RESOLUTIONS - N/A 08 January 1997
RESOLUTIONS - N/A 08 January 1997
AA - Annual Accounts 08 January 1997
395 - Particulars of a mortgage or charge 19 December 1996
363s - Annual Return 06 November 1996
287 - Change in situation or address of Registered Office 05 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
287 - Change in situation or address of Registered Office 04 July 1995
NEWINC - New incorporation documents 26 June 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 18 July 1997 Outstanding

N/A

Memorandum of deposit of securities 17 December 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.