About

Registered Number: 07089794
Date of Incorporation: 28/11/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: 31-37 Park Royal Road, London, NW10 7LQ,

 

Gift Creation & Design Ltd was setup in 2009, it's status is listed as "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THAKRAR, Shohil 20 April 2015 - 1
BRENNAND, David Anthony 28 November 2009 09 May 2016 1
BRENNAND, Michael Steel 01 March 2012 28 September 2017 1
THAKRAR, Shyam 20 April 2015 31 July 2018 1
Secretary Name Appointed Resigned Total Appointments
BRENNAND, Kirstie Jane 28 November 2009 09 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 08 July 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 09 July 2019
AD01 - Change of registered office address 21 May 2019
AD01 - Change of registered office address 21 May 2019
AD01 - Change of registered office address 21 May 2019
TM01 - Termination of appointment of director 05 September 2018
AA - Annual Accounts 13 August 2018
SH01 - Return of Allotment of shares 13 August 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 16 October 2017
TM01 - Termination of appointment of director 09 October 2017
PSC02 - N/A 05 July 2017
CS01 - N/A 05 July 2017
AA01 - Change of accounting reference date 28 September 2016
MR01 - N/A 19 August 2016
MR01 - N/A 26 July 2016
MR04 - N/A 12 July 2016
MR04 - N/A 12 July 2016
MR01 - N/A 29 June 2016
MR01 - N/A 29 June 2016
AR01 - Annual Return 14 June 2016
TM02 - Termination of appointment of secretary 14 June 2016
AD01 - Change of registered office address 14 June 2016
MR04 - N/A 13 June 2016
AA - Annual Accounts 27 May 2016
TM01 - Termination of appointment of director 13 May 2016
AR01 - Annual Return 30 November 2015
AP01 - Appointment of director 22 April 2015
AP01 - Appointment of director 22 April 2015
AA01 - Change of accounting reference date 10 March 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 07 January 2015
RESOLUTIONS - N/A 22 September 2014
SH06 - Notice of cancellation of shares 22 September 2014
MR04 - N/A 06 August 2014
AR01 - Annual Return 23 December 2013
AA01 - Change of accounting reference date 15 October 2013
AA - Annual Accounts 03 October 2013
SH01 - Return of Allotment of shares 02 October 2013
AR01 - Annual Return 28 November 2012
MG01 - Particulars of a mortgage or charge 07 June 2012
MG01 - Particulars of a mortgage or charge 03 May 2012
AA - Annual Accounts 24 April 2012
MG01 - Particulars of a mortgage or charge 24 March 2012
RESOLUTIONS - N/A 12 March 2012
CC04 - Statement of companies objects 12 March 2012
SH01 - Return of Allotment of shares 12 March 2012
AA01 - Change of accounting reference date 06 March 2012
AP01 - Appointment of director 05 March 2012
CERTNM - Change of name certificate 23 February 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 22 August 2011
SH01 - Return of Allotment of shares 01 July 2011
AR01 - Annual Return 08 December 2010
CH01 - Change of particulars for director 02 March 2010
SH01 - Return of Allotment of shares 21 January 2010
AP03 - Appointment of secretary 09 January 2010
AP01 - Appointment of director 09 January 2010
TM01 - Termination of appointment of director 02 December 2009
NEWINC - New incorporation documents 28 November 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2016 Outstanding

N/A

A registered charge 22 July 2016 Outstanding

N/A

A registered charge 28 June 2016 Fully Satisfied

N/A

A registered charge 28 June 2016 Fully Satisfied

N/A

Debenture 20 May 2012 Fully Satisfied

N/A

Debenture 02 May 2012 Fully Satisfied

N/A

Guarantee & debenture 16 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.