About

Registered Number: 03023272
Date of Incorporation: 17/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX,

 

Founded in 1995, G.H.H.C. Ltd have registered office in London, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Wengrowe, Rosalind, Wengrowe, Nolan Elliot, Dr at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WENGROWE, Nolan Elliot, Dr 20 February 1995 - 1
Secretary Name Appointed Resigned Total Appointments
WENGROWE, Rosalind 10 March 1996 - 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 02 November 2018
MR04 - N/A 09 July 2018
MR04 - N/A 09 July 2018
MR01 - N/A 23 March 2018
MR01 - N/A 23 March 2018
CH01 - Change of particulars for director 16 March 2018
PSC04 - N/A 16 March 2018
PSC04 - N/A 16 March 2018
CH03 - Change of particulars for secretary 16 March 2018
AD01 - Change of registered office address 08 March 2018
CS01 - N/A 21 February 2018
CH03 - Change of particulars for secretary 19 February 2018
CH01 - Change of particulars for director 19 February 2018
MR01 - N/A 10 February 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 15 December 2016
AD01 - Change of registered office address 16 June 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 24 December 2015
AAMD - Amended Accounts 06 July 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 26 December 2013
AR01 - Annual Return 18 February 2013
AAMD - Amended Accounts 09 January 2013
AA - Annual Accounts 20 December 2012
AAMD - Amended Accounts 03 April 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 02 February 2012
AD01 - Change of registered office address 27 September 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 04 February 2010
RESOLUTIONS - N/A 03 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 April 2009
123 - Notice of increase in nominal capital 03 April 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 18 February 2008
AA - Annual Accounts 22 December 2007
353a - Register of members in non-legible form 19 April 2007
363a - Annual Return 19 April 2007
287 - Change in situation or address of Registered Office 19 April 2007
AA - Annual Accounts 27 July 2006
225 - Change of Accounting Reference Date 27 July 2006
287 - Change in situation or address of Registered Office 11 May 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 07 July 2005
363a - Annual Return 18 March 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 06 June 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 29 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2001
395 - Particulars of a mortgage or charge 22 September 2001
395 - Particulars of a mortgage or charge 18 September 2001
AA - Annual Accounts 17 August 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 11 July 2000
395 - Particulars of a mortgage or charge 15 July 1999
395 - Particulars of a mortgage or charge 15 July 1999
395 - Particulars of a mortgage or charge 15 July 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 08 December 1998
AA - Annual Accounts 03 August 1998
363s - Annual Return 09 March 1998
287 - Change in situation or address of Registered Office 26 October 1997
363a - Annual Return 27 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
RESOLUTIONS - N/A 29 June 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
AA - Annual Accounts 10 June 1997
AA - Annual Accounts 10 June 1997
363a - Annual Return 17 December 1996
288c - Notice of change of directors or secretaries or in their particulars 04 December 1996
288 - N/A 02 March 1995
288 - N/A 02 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 February 1995
NEWINC - New incorporation documents 17 February 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2018 Outstanding

N/A

A registered charge 21 March 2018 Outstanding

N/A

A registered charge 29 January 2018 Outstanding

N/A

Mortgage debenture 14 September 2001 Fully Satisfied

N/A

Legal mortgage 14 September 2001 Fully Satisfied

N/A

Legal charge 09 July 1999 Fully Satisfied

N/A

Debenture 09 July 1999 Fully Satisfied

N/A

Assignment of rents 09 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.