About

Registered Number: 05836569
Date of Incorporation: 05/06/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: Bridge Studios, 318-326 Wandsworth Bridge Road, London, SW6 2TZ,

 

Gilmore Consultancy Ltd was established in 2006, it's status in the Companies House registry is set to "Active". There is only one director listed for this business at Companies House. Currently we aren't aware of the number of employees at the Gilmore Consultancy Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RUDGLEY, Simon Patrick Dale 05 June 2006 28 June 2006 1

Filing History

Document Type Date
CH01 - Change of particulars for director 22 July 2020
CH01 - Change of particulars for director 21 July 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 11 June 2019
PSC07 - N/A 13 May 2019
PSC04 - N/A 29 January 2019
CH01 - Change of particulars for director 28 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 July 2018
AD01 - Change of registered office address 02 July 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 11 May 2018
AP01 - Appointment of director 05 March 2018
CH01 - Change of particulars for director 24 November 2017
PSC04 - N/A 24 November 2017
CH01 - Change of particulars for director 24 November 2017
PSC04 - N/A 24 November 2017
CS01 - N/A 03 July 2017
PSC02 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 13 June 2017
CH01 - Change of particulars for director 21 December 2016
CH01 - Change of particulars for director 21 December 2016
CH01 - Change of particulars for director 01 December 2016
CH01 - Change of particulars for director 01 December 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 16 June 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 09 June 2015
MR01 - N/A 06 February 2015
MR01 - N/A 08 January 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 12 June 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 28 June 2012
AP01 - Appointment of director 28 June 2012
AA - Annual Accounts 20 June 2012
CH01 - Change of particulars for director 08 February 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 02 June 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 07 June 2010
AD01 - Change of registered office address 02 December 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
RESOLUTIONS - N/A 02 July 2008
123 - Notice of increase in nominal capital 02 July 2008
395 - Particulars of a mortgage or charge 02 July 2008
363a - Annual Return 06 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
AA - Annual Accounts 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
363a - Annual Return 18 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2007
225 - Change of Accounting Reference Date 11 August 2006
287 - Change in situation or address of Registered Office 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
NEWINC - New incorporation documents 05 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2015 Outstanding

N/A

A registered charge 18 December 2014 Outstanding

N/A

Debenture 26 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.