About

Registered Number: 05845320
Date of Incorporation: 13/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: WARD MACKENZIE, Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN

 

Based in Tunbridge Wells in Kent, G.Holmes Associates Ltd was registered on 13 June 2006, it's status is listed as "Active". G.Holmes Associates Ltd has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, Graham, Dr 06 April 2007 - 1
KINSEY, Anne 13 June 2006 26 June 2006 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Katherine 13 June 2006 26 June 2006 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 12 January 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 28 March 2018
PSC01 - N/A 25 July 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 31 March 2015
AD01 - Change of registered office address 15 July 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 12 September 2013
CH01 - Change of particulars for director 12 September 2013
TM02 - Termination of appointment of secretary 12 September 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 05 August 2011
CH01 - Change of particulars for director 04 August 2011
AA - Annual Accounts 24 March 2011
DISS40 - Notice of striking-off action discontinued 14 December 2010
AR01 - Annual Return 13 December 2010
GAZ1 - First notification of strike-off action in London Gazette 12 October 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 20 September 2009
363a - Annual Return 14 May 2009
287 - Change in situation or address of Registered Office 15 April 2009
AA - Annual Accounts 29 July 2008
395 - Particulars of a mortgage or charge 22 February 2008
363a - Annual Return 18 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
287 - Change in situation or address of Registered Office 19 June 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 14 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
NEWINC - New incorporation documents 13 June 2006

Mortgages & Charges

Description Date Status Charge by
Standard security 23 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.