About

Registered Number: 06013001
Date of Incorporation: 29/11/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Abacus House 14-18, Forest Road, Loughton, Essex, IG10 1DX

 

Based in Loughton, Essex, Gillard Bespoke Ltd was registered on 29 November 2006, it has a status of "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O DONOGHUE, David 29 November 2006 29 November 2006 1
Secretary Name Appointed Resigned Total Appointments
PERRIN, Doreen Bella 16 July 2007 - 1

Filing History

Document Type Date
CS01 - N/A 29 November 2019
AA - Annual Accounts 24 May 2019
DISS40 - Notice of striking-off action discontinued 06 April 2019
CS01 - N/A 04 April 2019
GAZ1 - First notification of strike-off action in London Gazette 19 February 2019
AA - Annual Accounts 07 August 2018
DISS40 - Notice of striking-off action discontinued 25 April 2018
CS01 - N/A 24 April 2018
GAZ1 - First notification of strike-off action in London Gazette 20 February 2018
AA - Annual Accounts 29 August 2017
CH01 - Change of particulars for director 09 February 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 19 July 2016
DISS40 - Notice of striking-off action discontinued 09 April 2016
AR01 - Annual Return 08 April 2016
GAZ1 - First notification of strike-off action in London Gazette 01 March 2016
AA - Annual Accounts 02 June 2015
DISS40 - Notice of striking-off action discontinued 09 May 2015
AR01 - Annual Return 08 May 2015
GAZ1 - First notification of strike-off action in London Gazette 31 March 2015
AA - Annual Accounts 08 July 2014
DISS40 - Notice of striking-off action discontinued 05 April 2014
AR01 - Annual Return 04 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 13 February 2013
AD01 - Change of registered office address 27 September 2012
AA - Annual Accounts 16 August 2012
DISS40 - Notice of striking-off action discontinued 28 April 2012
AR01 - Annual Return 27 April 2012
DISS16(SOAS) - N/A 12 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AAMD - Amended Accounts 13 September 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 02 February 2011
AAMD - Amended Accounts 26 October 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 24 December 2009
CH03 - Change of particulars for secretary 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AAMD - Amended Accounts 24 September 2009
AA - Annual Accounts 18 September 2009
AAMD - Amended Accounts 23 February 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 12 December 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
NEWINC - New incorporation documents 29 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.