About

Registered Number: 03588641
Date of Incorporation: 26/06/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: GILLESPIE MORRISON LTD, 60 Gresham Street, London, EC2V 7BB

 

Gillespie Morrison Ltd was founded on 26 June 1998 and are based in London, it has a status of "Active". Miah, Foysol, Meehan, Patrick Thomas, Gillespie, Paul Stephen, Morrison, Steven John are listed as the directors of this business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEEHAN, Patrick Thomas 27 February 2018 - 1
GILLESPIE, Paul Stephen 26 June 1998 27 February 2018 1
MORRISON, Steven John 26 June 1998 27 February 2018 1
Secretary Name Appointed Resigned Total Appointments
MIAH, Foysol 01 September 2019 - 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 18 September 2019
AP03 - Appointment of secretary 09 September 2019
CS01 - N/A 15 July 2019
AD01 - Change of registered office address 05 March 2019
RP05 - N/A 22 February 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 20 September 2018
DISS40 - Notice of striking-off action discontinued 19 September 2018
GAZ1 - First notification of strike-off action in London Gazette 18 September 2018
AA01 - Change of accounting reference date 12 March 2018
AD01 - Change of registered office address 12 March 2018
AP01 - Appointment of director 12 March 2018
AP01 - Appointment of director 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
PSC02 - N/A 12 March 2018
PSC07 - N/A 12 March 2018
RESOLUTIONS - N/A 21 February 2018
MR04 - N/A 20 February 2018
MR04 - N/A 10 February 2018
SH06 - Notice of cancellation of shares 26 October 2017
CS01 - N/A 19 July 2017
PSC02 - N/A 19 July 2017
AA - Annual Accounts 30 June 2017
RESOLUTIONS - N/A 27 June 2017
TM01 - Termination of appointment of director 26 June 2017
TM02 - Termination of appointment of secretary 26 June 2017
AA - Annual Accounts 10 August 2016
CH01 - Change of particulars for director 30 June 2016
CH03 - Change of particulars for secretary 30 June 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 02 July 2015
AD01 - Change of registered office address 07 January 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 03 July 2013
RESOLUTIONS - N/A 12 September 2012
SH01 - Return of Allotment of shares 12 September 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 26 June 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 21 April 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 02 July 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 21 May 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 07 August 2007
363s - Annual Return 30 July 2007
363s - Annual Return 23 August 2006
AA - Annual Accounts 30 March 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 04 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2005
RESOLUTIONS - N/A 25 January 2005
RESOLUTIONS - N/A 25 January 2005
RESOLUTIONS - N/A 25 January 2005
RESOLUTIONS - N/A 25 January 2005
RESOLUTIONS - N/A 25 January 2005
123 - Notice of increase in nominal capital 25 January 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 09 July 2004
287 - Change in situation or address of Registered Office 30 August 2003
363a - Annual Return 23 July 2003
AA - Annual Accounts 20 June 2003
AA - Annual Accounts 14 October 2002
363a - Annual Return 21 July 2002
288c - Notice of change of directors or secretaries or in their particulars 21 July 2002
AA - Annual Accounts 15 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2001
363a - Annual Return 07 July 2001
395 - Particulars of a mortgage or charge 16 January 2001
RESOLUTIONS - N/A 24 July 2000
RESOLUTIONS - N/A 24 July 2000
RESOLUTIONS - N/A 24 July 2000
363s - Annual Return 24 July 2000
AA - Annual Accounts 13 June 2000
395 - Particulars of a mortgage or charge 10 May 2000
288c - Notice of change of directors or secretaries or in their particulars 10 September 1999
363a - Annual Return 06 September 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
225 - Change of Accounting Reference Date 16 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1999
395 - Particulars of a mortgage or charge 19 September 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
287 - Change in situation or address of Registered Office 19 August 1998
NEWINC - New incorporation documents 26 June 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 10 January 2001 Fully Satisfied

N/A

Rent deposit deed 09 May 2000 Fully Satisfied

N/A

Debenture 10 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.