About

Registered Number: 01192845
Date of Incorporation: 06/12/1974 (50 years and 2 months ago)
Company Status: Active
Registered Address: 5 Port House Square Rigger Row, Plantation Wharf, London, SW11 3TY,

 

Gilmore Hankey Kirke Ltd was established in 1974, it has a status of "Active". We don't know the number of employees at this organisation. The companies directors are listed as Young, Richard John, Hamnett, Peter John, Rayner, Frederick Jeremy, Williams, Allen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Richard John 06 April 1995 - 1
HAMNETT, Peter John N/A 31 December 1999 1
RAYNER, Frederick Jeremy 01 January 1999 30 September 2000 1
WILLIAMS, Allen N/A 18 December 1992 1

Filing History

Document Type Date
AA - Annual Accounts 13 March 2020
CS01 - N/A 02 March 2020
CS01 - N/A 05 March 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 05 March 2018
AA - Annual Accounts 12 February 2018
AD01 - Change of registered office address 04 April 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 03 March 2017
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 03 March 2016
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 02 March 2015
TM01 - Termination of appointment of director 05 February 2015
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 10 March 2014
AD01 - Change of registered office address 24 April 2013
MR04 - N/A 06 April 2013
MR04 - N/A 06 April 2013
MR04 - N/A 06 April 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 06 March 2012
AD01 - Change of registered office address 06 March 2012
MG01 - Particulars of a mortgage or charge 31 January 2012
RESOLUTIONS - N/A 30 November 2011
SH19 - Statement of capital 30 November 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 November 2011
CAP-SS - N/A 30 November 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 06 April 2011
TM02 - Termination of appointment of secretary 04 March 2011
AP01 - Appointment of director 12 January 2011
TM01 - Termination of appointment of director 12 January 2011
CH01 - Change of particulars for director 06 December 2010
TM01 - Termination of appointment of director 07 June 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 09 May 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 11 September 2008
AUD - Auditor's letter of resignation 12 August 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 17 September 2007
363s - Annual Return 25 March 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 13 March 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
AA - Annual Accounts 02 November 2005
288c - Notice of change of directors or secretaries or in their particulars 08 July 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 02 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 21 January 2004
AUD - Auditor's letter of resignation 05 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2003
363s - Annual Return 25 April 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 30 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
363s - Annual Return 27 March 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 13 May 1999
287 - Change in situation or address of Registered Office 18 April 1999
363s - Annual Return 17 March 1999
363s - Annual Return 17 March 1999
363b - Annual Return 17 March 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
AA - Annual Accounts 03 November 1998
288c - Notice of change of directors or secretaries or in their particulars 09 October 1998
363s - Annual Return 24 April 1998
288c - Notice of change of directors or secretaries or in their particulars 10 February 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 13 March 1997
AA - Annual Accounts 14 November 1996
363s - Annual Return 26 March 1996
AA - Annual Accounts 03 October 1995
288 - N/A 11 May 1995
288 - N/A 11 May 1995
363s - Annual Return 05 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 07 April 1994
288 - N/A 24 February 1994
AA - Annual Accounts 07 November 1993
288 - N/A 07 June 1993
363s - Annual Return 25 May 1993
288 - N/A 17 January 1993
288 - N/A 17 January 1993
288 - N/A 17 January 1993
AA - Annual Accounts 05 November 1992
288 - N/A 16 October 1992
288 - N/A 16 October 1992
395 - Particulars of a mortgage or charge 19 August 1992
288 - N/A 30 April 1992
363x - Annual Return 30 April 1992
RESOLUTIONS - N/A 13 November 1991
AA - Annual Accounts 09 October 1991
RESOLUTIONS - N/A 30 July 1991
RESOLUTIONS - N/A 30 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1991
123 - Notice of increase in nominal capital 30 July 1991
363x - Annual Return 30 July 1991
RESOLUTIONS - N/A 29 July 1991
RESOLUTIONS - N/A 29 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1991
123 - Notice of increase in nominal capital 29 July 1991
288 - N/A 10 June 1991
288 - N/A 10 June 1991
288 - N/A 10 June 1991
363 - Annual Return 14 March 1991
288 - N/A 12 November 1990
288 - N/A 08 November 1990
288 - N/A 30 October 1990
AA - Annual Accounts 27 September 1990
363 - Annual Return 22 January 1990
CERTNM - Change of name certificate 19 December 1989
CERTNM - Change of name certificate 19 December 1989
AA - Annual Accounts 05 April 1989
395 - Particulars of a mortgage or charge 11 October 1988
AA - Annual Accounts 24 May 1988
363 - Annual Return 24 May 1988
AA - Annual Accounts 07 December 1987
363 - Annual Return 07 December 1987
NEWINC - New incorporation documents 06 December 1974

Mortgages & Charges

Description Date Status Charge by
Debenture 21 January 2011 Outstanding

N/A

Legal charge 14 August 1992 Fully Satisfied

N/A

Fixed and floating charge 28 September 1988 Fully Satisfied

N/A

Mortgage 20 June 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.