About

Registered Number: 04927696
Date of Incorporation: 09/10/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: 39 Hill Road, Pinner, Middlesex, HA5 1LB

 

Based in Middlesex, Gilipet Ltd was registered on 09 October 2003. 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
GREENWALL-COHEN, Linda Helene, Dr 31 December 2015 - 1
KELLNER, Shirley 09 October 2003 31 December 2015 1
Secretary Name Appointed Resigned Total Appointments
GREENWALL COHEN, Linda Helene, Doctor 09 October 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 12 October 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 29 July 2016
AP01 - Appointment of director 04 April 2016
TM01 - Termination of appointment of director 01 April 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 12 October 2006
AA - Annual Accounts 25 August 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 12 September 2005
363s - Annual Return 22 October 2004
395 - Particulars of a mortgage or charge 11 November 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
NEWINC - New incorporation documents 09 October 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.