About

Registered Number: 00544337
Date of Incorporation: 08/02/1955 (69 years and 3 months ago)
Company Status: Active
Registered Address: Joanna Scott, Level 15, Citypoint, 1 Ropemaker Street, London, EC2Y 9AW,

 

Established in 1955, Gentra Ltd are based in London, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Yi, Allen, Ironside, Simon Anthony, Cape, Edmund Andrew, Cornelissen, Michael Adriaan, Fell, Fraser Matthews, Freund, Michael Walter, Gamble, Horace Roy, Lambert, Allen Thomas, Macdougall, Hartland Molson, Miller, James William, Porter, Michael Andrew, Walker, James Barrett.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAPE, Edmund Andrew 29 September 1993 25 April 1995 1
CORNELISSEN, Michael Adriaan N/A 01 December 1992 1
FELL, Fraser Matthews 29 September 1993 26 June 1996 1
FREUND, Michael Walter 29 September 1993 26 June 1996 1
GAMBLE, Horace Roy N/A 31 December 1992 1
LAMBERT, Allen Thomas N/A 29 September 1993 1
MACDOUGALL, Hartland Molson N/A 29 September 1993 1
MILLER, James William 24 March 1993 29 September 1993 1
PORTER, Michael Andrew 01 January 1993 29 September 1993 1
WALKER, James Barrett 29 September 1993 26 June 1996 1
Secretary Name Appointed Resigned Total Appointments
YI, Allen 11 March 2014 - 1
IRONSIDE, Simon Anthony 28 February 1995 28 June 1996 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 07 March 2019
CH01 - Change of particulars for director 05 December 2018
CH01 - Change of particulars for director 05 December 2018
AA - Annual Accounts 24 September 2018
PSC05 - N/A 03 August 2018
AD01 - Change of registered office address 03 August 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 08 October 2016
RP04 - N/A 27 April 2016
AR01 - Annual Return 13 April 2016
CH03 - Change of particulars for secretary 11 April 2016
AP01 - Appointment of director 08 April 2016
TM01 - Termination of appointment of director 08 April 2016
AA - Annual Accounts 08 October 2015
SH01 - Return of Allotment of shares 25 September 2015
AD01 - Change of registered office address 25 September 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 29 May 2014
CH01 - Change of particulars for director 29 May 2014
CH01 - Change of particulars for director 29 May 2014
TM02 - Termination of appointment of secretary 09 May 2014
AP03 - Appointment of secretary 09 May 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 01 March 2010
363a - Annual Return 21 September 2009
353 - Register of members 21 September 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 02 April 2008
AA - Annual Accounts 20 March 2008
363s - Annual Return 22 January 2008
288a - Notice of appointment of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
363s - Annual Return 07 December 2006
AA - Annual Accounts 05 November 2006
287 - Change in situation or address of Registered Office 31 July 2006
AA - Annual Accounts 07 July 2006
AA - Annual Accounts 07 July 2006
363s - Annual Return 14 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
RESOLUTIONS - N/A 15 November 2004
RESOLUTIONS - N/A 26 October 2004
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 26 October 2004
OC138 - Order of Court 23 October 2004
AA - Annual Accounts 15 September 2004
RESOLUTIONS - N/A 14 September 2004
RESOLUTIONS - N/A 14 September 2004
AA - Annual Accounts 10 September 2004
RESOLUTIONS - N/A 16 August 2004
AA - Annual Accounts 16 August 2004
AA - Annual Accounts 16 August 2004
AA - Annual Accounts 16 August 2004
AA - Annual Accounts 16 August 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 26 May 2004
363s - Annual Return 21 August 2003
DISS40 - Notice of striking-off action discontinued 21 May 2002
363a - Annual Return 21 May 2002
363a - Annual Return 21 May 2002
363a - Annual Return 21 May 2002
353 - Register of members 21 May 2002
288c - Notice of change of directors or secretaries or in their particulars 21 May 2002
287 - Change in situation or address of Registered Office 09 April 2002
GAZ1 - First notification of strike-off action in London Gazette 15 January 2002
DISS6 - Notice of striking-off action suspended 27 December 2000
GAZ1 - First notification of strike-off action in London Gazette 19 September 2000
363a - Annual Return 28 January 2000
363(353) - N/A 28 January 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
287 - Change in situation or address of Registered Office 20 August 1998
363s - Annual Return 15 July 1998
RESOLUTIONS - N/A 19 May 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 September 1997
363s - Annual Return 06 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 1997
287 - Change in situation or address of Registered Office 30 August 1996
288 - N/A 30 August 1996
288 - N/A 30 August 1996
288 - N/A 30 August 1996
288 - N/A 30 August 1996
288 - N/A 30 August 1996
288 - N/A 30 August 1996
288 - N/A 30 August 1996
288 - N/A 30 August 1996
AA - Annual Accounts 28 June 1996
RESOLUTIONS - N/A 19 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 1996
363x - Annual Return 09 May 1996
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 May 1996
353 - Register of members 09 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1996
288 - N/A 05 July 1995
287 - Change in situation or address of Registered Office 05 June 1995
288 - N/A 01 May 1995
363x - Annual Return 06 April 1995
288 - N/A 03 March 1995
288 - N/A 03 March 1995
AA - Annual Accounts 27 February 1995
395 - Particulars of a mortgage or charge 21 November 1994
395 - Particulars of a mortgage or charge 29 July 1994
363x - Annual Return 20 April 1994
395 - Particulars of a mortgage or charge 14 April 1994
395 - Particulars of a mortgage or charge 24 March 1994
RESOLUTIONS - N/A 22 March 1994
RESOLUTIONS - N/A 22 March 1994
RESOLUTIONS - N/A 22 March 1994
RESOLUTIONS - N/A 22 March 1994
MEM/ARTS - N/A 22 March 1994
AA - Annual Accounts 02 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1993
288 - N/A 19 October 1993
288 - N/A 19 October 1993
288 - N/A 19 October 1993
288 - N/A 19 October 1993
288 - N/A 19 October 1993
288 - N/A 14 October 1993
288 - N/A 14 October 1993
288 - N/A 14 October 1993
288 - N/A 14 October 1993
288 - N/A 14 October 1993
288 - N/A 14 October 1993
288 - N/A 14 October 1993
288 - N/A 14 October 1993
288 - N/A 14 October 1993
288 - N/A 14 October 1993
288 - N/A 14 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 October 1993
288 - N/A 12 September 1993
288 - N/A 12 September 1993
288 - N/A 12 September 1993
288 - N/A 12 September 1993
AA - Annual Accounts 07 September 1993
RESOLUTIONS - N/A 01 September 1993
CERT2 - Re-registration of a company from unlimited to limited with a change of name 01 September 1993
MAR - Memorandum and Articles - used in re-registration 01 September 1993
51 - Application by an unlimited company to be re-registered as limited 01 September 1993
395 - Particulars of a mortgage or charge 05 August 1993
395 - Particulars of a mortgage or charge 05 July 1993
395 - Particulars of a mortgage or charge 22 June 1993
395 - Particulars of a mortgage or charge 07 June 1993
395 - Particulars of a mortgage or charge 26 May 1993
288 - N/A 14 May 1993
395 - Particulars of a mortgage or charge 10 May 1993
395 - Particulars of a mortgage or charge 29 April 1993
395 - Particulars of a mortgage or charge 29 April 1993
363x - Annual Return 25 April 1993
395 - Particulars of a mortgage or charge 22 April 1993
288 - N/A 19 April 1993
395 - Particulars of a mortgage or charge 26 March 1993
288 - N/A 08 January 1993
288 - N/A 08 January 1993
288 - N/A 15 December 1992
RESOLUTIONS - N/A 26 November 1992
RESOLUTIONS - N/A 26 November 1992
RESOLUTIONS - N/A 26 November 1992
123 - Notice of increase in nominal capital 26 November 1992
288 - N/A 10 November 1992
AA - Annual Accounts 06 October 1992
288 - N/A 21 September 1992
363x - Annual Return 13 April 1992
288 - N/A 01 February 1992
123 - Notice of increase in nominal capital 06 January 1992
RESOLUTIONS - N/A 02 January 1992
RESOLUTIONS - N/A 02 January 1992
AA - Annual Accounts 26 September 1991
288 - N/A 14 May 1991
363x - Annual Return 22 April 1991
288 - N/A 17 April 1991
288 - N/A 28 February 1991
RESOLUTIONS - N/A 21 December 1990
RESOLUTIONS - N/A 21 December 1990
123 - Notice of increase in nominal capital 21 December 1990
288 - N/A 11 December 1990
288 - N/A 09 November 1990
288 - N/A 17 July 1990
288 - N/A 03 July 1990
288 - N/A 27 June 1990
288 - N/A 21 June 1990
288 - N/A 14 May 1990
288 - N/A 14 May 1990
288 - N/A 14 May 1990
AA - Annual Accounts 11 April 1990
363 - Annual Return 11 April 1990
288 - N/A 29 March 1990
288 - N/A 27 November 1989
288 - N/A 12 October 1989
288 - N/A 27 September 1989
288 - N/A 31 May 1989
288 - N/A 31 May 1989
AA - Annual Accounts 12 May 1989
363 - Annual Return 12 May 1989
RESOLUTIONS - N/A 02 May 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 May 1989
288 - N/A 07 April 1989
RESOLUTIONS - N/A 05 January 1989
RESOLUTIONS - N/A 05 January 1989
RESOLUTIONS - N/A 05 January 1989
123 - Notice of increase in nominal capital 05 January 1989
288 - N/A 08 December 1988
288 - N/A 29 September 1988
288 - N/A 13 July 1988
AA - Annual Accounts 28 March 1988
363 - Annual Return 28 March 1988
288 - N/A 02 February 1988
RESOLUTIONS - N/A 01 February 1988
288 - N/A 26 January 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 January 1988
288 - N/A 09 November 1987
AA - Annual Accounts 04 April 1987
363 - Annual Return 04 April 1987
288 - N/A 06 November 1986
CERTNM - Change of name certificate 03 November 1986
288 - N/A 19 August 1986

Mortgages & Charges

Description Date Status Charge by
Assignment 11 November 1994 Fully Satisfied

N/A

Assignment 21 July 1994 Fully Satisfied

N/A

Charge over cash 13 April 1994 Fully Satisfied

N/A

Security agreement 09 March 1994 Fully Satisfied

N/A

Mortgage sale agreement 29 July 1993 Fully Satisfied

N/A

Security document 18 June 1993 Fully Satisfied

N/A

Supplemental security document 04 June 1993 Fully Satisfied

N/A

Security document 17 May 1993 Fully Satisfied

N/A

Security document 07 May 1993 Fully Satisfied

N/A

Security document 23 April 1993 Fully Satisfied

N/A

Security document 22 April 1993 Fully Satisfied

N/A

Letter of amendment 14 April 1993 Fully Satisfied

N/A

Security document 07 April 1993 Fully Satisfied

N/A

Security document 12 March 1993 Fully Satisfied

N/A

Legal mortgage 27 March 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.