About

Registered Number: 05533619
Date of Incorporation: 11/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: A3, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN

 

Gbe Developments Ltd was registered on 11 August 2005 and are based in London, it's status is listed as "Active". We do not know the number of employees at the business. The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURROWS, Steven Paul 11 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 21 August 2019
CH01 - Change of particulars for director 21 August 2019
CH01 - Change of particulars for director 21 August 2019
PSC04 - N/A 21 August 2019
CH03 - Change of particulars for secretary 21 August 2019
PSC04 - N/A 21 August 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 18 September 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 03 June 2015
MR01 - N/A 28 January 2015
MR01 - N/A 14 January 2015
MR01 - N/A 05 November 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 15 August 2013
MG01 - Particulars of a mortgage or charge 13 March 2013
MG01 - Particulars of a mortgage or charge 13 March 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 12 September 2012
MG01 - Particulars of a mortgage or charge 07 August 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 12 March 2010
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
363a - Annual Return 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
AA - Annual Accounts 24 June 2009
CERTNM - Change of name certificate 04 June 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 24 May 2007
395 - Particulars of a mortgage or charge 01 May 2007
395 - Particulars of a mortgage or charge 13 January 2007
363a - Annual Return 12 September 2006
287 - Change in situation or address of Registered Office 12 September 2006
395 - Particulars of a mortgage or charge 23 November 2005
RESOLUTIONS - N/A 27 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
287 - Change in situation or address of Registered Office 01 September 2005
NEWINC - New incorporation documents 11 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2015 Outstanding

N/A

A registered charge 09 January 2015 Outstanding

N/A

A registered charge 30 October 2014 Outstanding

N/A

Legal charge 12 March 2013 Outstanding

N/A

Legal charge 12 March 2013 Outstanding

N/A

Legal charge 02 August 2012 Outstanding

N/A

Legal charge 18 April 2007 Outstanding

N/A

Legal charge 12 January 2007 Outstanding

N/A

Legal charge 11 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.