About

Registered Number: 04441363
Date of Incorporation: 17/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 26-30 Gilbert Road, Belvedere, Kent, DA17 5DA

 

Gilbert Road Service Station Ltd was registered on 17 May 2002 and are based in Kent, it's status in the Companies House registry is set to "Active". There are 5 directors listed for the business at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIDMAN, Neil 17 May 2002 - 1
MORGAN, Daniel Glyn 17 May 2002 - 1
SEALE, Matthew 17 May 2002 - 1
WALSH, David John 17 May 2002 - 1
DRISCOLL, John Peter 17 May 2002 26 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 09 October 2019
MR04 - N/A 26 September 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 28 May 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 23 May 2016
SH01 - Return of Allotment of shares 09 February 2016
SH01 - Return of Allotment of shares 09 February 2016
SH01 - Return of Allotment of shares 09 February 2016
SH01 - Return of Allotment of shares 09 February 2016
AA - Annual Accounts 22 October 2015
MR01 - N/A 18 June 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 01 July 2013
CH01 - Change of particulars for director 01 July 2013
CH01 - Change of particulars for director 01 July 2013
CH01 - Change of particulars for director 01 July 2013
CH03 - Change of particulars for secretary 01 July 2013
CH01 - Change of particulars for director 01 July 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
MG01 - Particulars of a mortgage or charge 26 April 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 26 May 2008
AA - Annual Accounts 27 December 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
363a - Annual Return 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 01 June 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 24 May 2004
287 - Change in situation or address of Registered Office 10 March 2004
AA - Annual Accounts 20 August 2003
363s - Annual Return 07 June 2003
288c - Notice of change of directors or secretaries or in their particulars 18 March 2003
225 - Change of Accounting Reference Date 04 February 2003
288c - Notice of change of directors or secretaries or in their particulars 03 September 2002
288c - Notice of change of directors or secretaries or in their particulars 03 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
NEWINC - New incorporation documents 17 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2015 Fully Satisfied

N/A

Legal charge 15 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.