About

Registered Number: 02625851
Date of Incorporation: 02/07/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: Unit 6, Brunswick Industrial Park,, Brunswick Park Road Southgate, London, N11 1JL

 

Based in London, Gdr Associates Ltd was founded on 02 July 1991, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The current directors of the company are listed as Hill, David Alfred, Kneebone, Stephen Mark, Smith, Laurence Hilary, Locke, Christopher David, Nightingale, Paul Andrew, Nightingale, Stanley William, Ranson, Julie Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, David Alfred 19 February 2001 - 1
KNEEBONE, Stephen Mark 19 February 2001 - 1
SMITH, Laurence Hilary 19 February 2001 - 1
LOCKE, Christopher David 25 September 1997 19 February 2001 1
NIGHTINGALE, Paul Andrew 30 July 1996 19 February 2001 1
NIGHTINGALE, Stanley William 25 June 1997 25 September 1997 1
RANSON, Julie Anne 14 August 1991 09 August 1993 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 14 February 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 21 June 2011
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 21 June 2006
AA - Annual Accounts 06 March 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 16 July 2004
363s - Annual Return 16 July 2003
AA - Annual Accounts 17 June 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 19 April 2002
363s - Annual Return 25 July 2001
395 - Particulars of a mortgage or charge 05 June 2001
225 - Change of Accounting Reference Date 26 April 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
287 - Change in situation or address of Registered Office 30 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2001
169 - Return by a company purchasing its own shares 13 December 2000
RESOLUTIONS - N/A 13 October 2000
173 - Declaration in relation to the redemption or purchase of shares out of capital 13 October 2000
363s - Annual Return 13 June 2000
AA - Annual Accounts 16 May 2000
395 - Particulars of a mortgage or charge 13 August 1999
363s - Annual Return 21 June 1999
AA - Annual Accounts 27 May 1999
363s - Annual Return 22 June 1998
AA - Annual Accounts 02 June 1998
288b - Notice of resignation of directors or secretaries 13 November 1997
AA - Annual Accounts 07 November 1997
RESOLUTIONS - N/A 05 November 1997
RESOLUTIONS - N/A 05 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1997
287 - Change in situation or address of Registered Office 18 September 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
363s - Annual Return 14 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1997
287 - Change in situation or address of Registered Office 12 May 1997
AA - Annual Accounts 27 January 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
288 - N/A 13 September 1996
288 - N/A 08 September 1996
287 - Change in situation or address of Registered Office 18 August 1996
363s - Annual Return 27 June 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 04 July 1995
287 - Change in situation or address of Registered Office 22 June 1995
AA - Annual Accounts 31 January 1995
287 - Change in situation or address of Registered Office 04 September 1994
AA - Annual Accounts 31 August 1994
363s - Annual Return 25 July 1994
288 - N/A 15 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 March 1994
288 - N/A 01 September 1993
363s - Annual Return 30 June 1993
287 - Change in situation or address of Registered Office 29 March 1993
288 - N/A 29 March 1993
288 - N/A 29 March 1993
395 - Particulars of a mortgage or charge 22 March 1993
AA - Annual Accounts 16 March 1993
363s - Annual Return 24 June 1992
RESOLUTIONS - N/A 23 January 1992
MEM/ARTS - N/A 23 January 1992
123 - Notice of increase in nominal capital 23 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1991
287 - Change in situation or address of Registered Office 02 September 1991
288 - N/A 02 September 1991
CERTNM - Change of name certificate 22 August 1991
NEWINC - New incorporation documents 02 July 1991

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 24 May 2001 Outstanding

N/A

Debenture 10 August 1999 Fully Satisfied

N/A

Single debenture 18 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.