About

Registered Number: 00399820
Date of Incorporation: 26/10/1945 (78 years and 6 months ago)
Company Status: Active
Registered Address: Unit 40 The I O Centre, Armstrong Road, The Royal Arsenal Woolwich, London, SE18 6RS

 

Gilmex International Ltd was registered on 26 October 1945 and are based in London, it's status is listed as "Active". The current directors of this organisation are listed as Gill, Stephen Anthony, Gill, Anthony Howard, Palmer, Matthew at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Stephen Anthony N/A - 1
GILL, Anthony Howard N/A 17 March 2003 1
PALMER, Matthew 11 September 2001 07 September 2012 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 07 August 2019
MR01 - N/A 24 May 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 16 August 2016
MR04 - N/A 17 December 2015
MR04 - N/A 17 December 2015
MR04 - N/A 17 December 2015
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 27 August 2015
CH01 - Change of particulars for director 27 August 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 22 August 2013
MR01 - N/A 11 June 2013
AA - Annual Accounts 17 December 2012
TM01 - Termination of appointment of director 10 September 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 22 August 2011
CH01 - Change of particulars for director 22 August 2011
CH01 - Change of particulars for director 22 August 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 15 December 2009
CH03 - Change of particulars for secretary 15 December 2009
AA - Annual Accounts 16 November 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 26 September 2007
225 - Change of Accounting Reference Date 13 March 2007
287 - Change in situation or address of Registered Office 08 January 2007
363a - Annual Return 03 August 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
395 - Particulars of a mortgage or charge 01 December 2005
225 - Change of Accounting Reference Date 28 September 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 26 May 2004
363s - Annual Return 07 April 2004
AUD - Auditor's letter of resignation 10 January 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 09 April 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
395 - Particulars of a mortgage or charge 12 July 2002
169 - Return by a company purchasing its own shares 02 July 2002
RESOLUTIONS - N/A 29 June 2002
RESOLUTIONS - N/A 29 June 2002
395 - Particulars of a mortgage or charge 12 June 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 02 April 2002
288a - Notice of appointment of directors or secretaries 15 October 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 15 June 2000
363s - Annual Return 23 March 2000
AA - Annual Accounts 28 April 1999
363s - Annual Return 06 April 1999
AA - Annual Accounts 15 September 1998
363s - Annual Return 03 April 1998
AA - Annual Accounts 07 October 1997
363s - Annual Return 03 April 1997
AA - Annual Accounts 09 September 1996
363s - Annual Return 01 April 1996
AA - Annual Accounts 16 May 1995
363s - Annual Return 31 March 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 25 March 1994
RESOLUTIONS - N/A 31 October 1993
RESOLUTIONS - N/A 31 October 1993
RESOLUTIONS - N/A 31 October 1993
CERT10 - Re-registration of a company from public to private 31 October 1993
MAR - Memorandum and Articles - used in re-registration 29 October 1993
53 - Application by a public company for re-registration as a private company 29 October 1993
AA - Annual Accounts 02 August 1993
363s - Annual Return 09 June 1993
AA - Annual Accounts 29 July 1992
363b - Annual Return 13 April 1992
363(287) - N/A 13 April 1992
288 - N/A 19 March 1992
288 - N/A 19 March 1992
288 - N/A 10 March 1992
169 - Return by a company purchasing its own shares 29 May 1991
RESOLUTIONS - N/A 28 May 1991
RESOLUTIONS - N/A 28 May 1991
288 - N/A 28 May 1991
AA - Annual Accounts 07 May 1991
363a - Annual Return 07 May 1991
363 - Annual Return 03 July 1990
AA - Annual Accounts 03 July 1990
AA - Annual Accounts 05 September 1989
363 - Annual Return 05 September 1989
AA - Annual Accounts 22 July 1988
363 - Annual Return 22 July 1988
AA - Annual Accounts 18 August 1987
363 - Annual Return 18 August 1987
AA - Annual Accounts 10 July 1986
363 - Annual Return 10 July 1986
NEWINC - New incorporation documents 27 October 1945

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 May 2019 Outstanding

N/A

A registered charge 03 June 2013 Outstanding

N/A

Legal charge 25 November 2005 Fully Satisfied

N/A

Debenture 01 July 2002 Fully Satisfied

N/A

Legal charge 11 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.