About

Registered Number: 01525617
Date of Incorporation: 31/10/1980 (44 years and 5 months ago)
Company Status: Active
Registered Address: 1st Floor Vantage London, Great West Road, Brentford, TW8 9AG,

 

Founded in 1980, Gl Assessment Ltd are based in Brentford, it's status in the Companies House registry is set to "Active". The organisation has 10 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURSTALL, Clare, Dr N/A 20 October 1993 1
FLORANCE, Ian James N/A 31 May 2002 1
FOWLER, Barry James N/A 13 July 1992 1
HEGARTY, Seamus Francis, Dr 06 July 1994 31 May 2000 1
LASSNER, Keith 29 April 1996 03 February 1997 1
NETTLE, Keith Anthony N/A 29 February 1996 1
PENROSE, John 30 September 1995 10 April 1996 1
SHOVLIN, Gary Richard 25 April 1996 03 February 1997 1
SOWDEN, Peter Charles N/A 31 December 1995 1
TIERNEY, Patrick John 25 February 1997 04 January 1999 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
MR01 - N/A 06 March 2020
TM01 - Termination of appointment of director 15 January 2020
AP01 - Appointment of director 15 January 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 15 May 2018
MR01 - N/A 04 April 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 16 May 2017
AD01 - Change of registered office address 09 January 2017
AA - Annual Accounts 13 October 2016
MR01 - N/A 27 September 2016
CH01 - Change of particulars for director 15 August 2016
TM02 - Termination of appointment of secretary 19 July 2016
AP04 - Appointment of corporate secretary 18 July 2016
AR01 - Annual Return 10 June 2016
MR04 - N/A 09 June 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 10 June 2015
MISC - Miscellaneous document 23 September 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 16 May 2014
AP01 - Appointment of director 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 28 May 2012
MG01 - Particulars of a mortgage or charge 17 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 16 May 2011
AD01 - Change of registered office address 10 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
RESOLUTIONS - N/A 29 June 2010
AA - Annual Accounts 29 June 2010
MG01 - Particulars of a mortgage or charge 29 June 2010
AR01 - Annual Return 26 May 2010
288b - Notice of resignation of directors or secretaries 27 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 02 July 2009
353 - Register of members 26 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
AA - Annual Accounts 28 October 2008
RESOLUTIONS - N/A 06 October 2008
363a - Annual Return 14 May 2008
CERTNM - Change of name certificate 02 January 2008
353 - Register of members 05 November 2007
AA - Annual Accounts 30 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
363s - Annual Return 11 July 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 03 November 2006
287 - Change in situation or address of Registered Office 20 June 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
395 - Particulars of a mortgage or charge 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 26 January 2006
AA - Annual Accounts 09 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2005
363a - Annual Return 13 May 2005
AA - Annual Accounts 29 October 2004
363a - Annual Return 26 May 2004
288c - Notice of change of directors or secretaries or in their particulars 06 April 2004
225 - Change of Accounting Reference Date 17 December 2003
AA - Annual Accounts 28 July 2003
363a - Annual Return 14 May 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
AA - Annual Accounts 30 July 2002
363a - Annual Return 27 June 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
363a - Annual Return 06 September 2001
AA - Annual Accounts 23 August 2001
RESOLUTIONS - N/A 20 July 2001
RESOLUTIONS - N/A 20 July 2001
RESOLUTIONS - N/A 20 July 2001
RESOLUTIONS - N/A 20 July 2001
RESOLUTIONS - N/A 20 July 2001
RESOLUTIONS - N/A 20 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
287 - Change in situation or address of Registered Office 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
225 - Change of Accounting Reference Date 16 June 2000
RESOLUTIONS - N/A 06 June 2000
RESOLUTIONS - N/A 06 June 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 24 May 2000
395 - Particulars of a mortgage or charge 16 March 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
AA - Annual Accounts 15 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
363s - Annual Return 20 May 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
288b - Notice of resignation of directors or secretaries 24 January 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
288a - Notice of appointment of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288b - Notice of resignation of directors or secretaries 11 December 1998
288b - Notice of resignation of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
AUD - Auditor's letter of resignation 09 November 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
AA - Annual Accounts 14 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
363s - Annual Return 26 May 1998
288c - Notice of change of directors or secretaries or in their particulars 11 December 1997
AA - Annual Accounts 09 July 1997
363s - Annual Return 21 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
288b - Notice of resignation of directors or secretaries 07 February 1997
AA - Annual Accounts 23 August 1996
288 - N/A 18 June 1996
288 - N/A 13 June 1996
363s - Annual Return 21 May 1996
288 - N/A 12 May 1996
288 - N/A 03 May 1996
288 - N/A 17 April 1996
288 - N/A 17 April 1996
288 - N/A 31 March 1996
288 - N/A 27 February 1996
288 - N/A 21 December 1995
288 - N/A 05 October 1995
288 - N/A 27 September 1995
363s - Annual Return 12 June 1995
AA - Annual Accounts 12 June 1995
288 - N/A 22 May 1995
288 - N/A 26 April 1995
288 - N/A 21 February 1995
288 - N/A 08 December 1994
288 - N/A 05 October 1994
288 - N/A 13 July 1994
363s - Annual Return 05 June 1994
AA - Annual Accounts 05 June 1994
288 - N/A 03 November 1993
AA - Annual Accounts 16 June 1993
363s - Annual Return 16 June 1993
288 - N/A 08 December 1992
288 - N/A 10 July 1992
AA - Annual Accounts 29 June 1992
363b - Annual Return 29 June 1992
288 - N/A 20 May 1992
288 - N/A 15 April 1992
288 - N/A 25 September 1991
288 - N/A 20 September 1991
AA - Annual Accounts 27 August 1991
363b - Annual Return 27 August 1991
288 - N/A 27 July 1991
288 - N/A 22 July 1991
288 - N/A 24 June 1991
288 - N/A 24 June 1991
288 - N/A 20 June 1991
288 - N/A 17 May 1991
288 - N/A 07 February 1991
288 - N/A 07 February 1991
288 - N/A 01 October 1990
363 - Annual Return 25 September 1990
AA - Annual Accounts 18 September 1990
288 - N/A 18 May 1990
288 - N/A 29 March 1990
288 - N/A 05 February 1990
AA - Annual Accounts 12 September 1989
363 - Annual Return 12 September 1989
288 - N/A 04 July 1989
288 - N/A 26 April 1989
288 - N/A 26 April 1989
288 - N/A 10 January 1989
RESOLUTIONS - N/A 25 November 1988
MEM/ARTS - N/A 25 November 1988
AA - Annual Accounts 24 November 1988
363 - Annual Return 24 November 1988
288 - N/A 05 August 1988
288 - N/A 05 August 1988
288 - N/A 05 August 1988
288 - N/A 05 August 1988
288 - N/A 05 August 1988
288 - N/A 05 August 1988
288 - N/A 21 July 1988
288 - N/A 21 July 1988
288 - N/A 21 July 1988
288 - N/A 21 July 1988
288 - N/A 21 July 1988
288 - N/A 08 July 1988
288 - N/A 04 July 1988
288 - N/A 04 July 1988
AA - Annual Accounts 25 September 1987
363 - Annual Return 25 September 1987
288 - N/A 02 June 1987
288 - N/A 26 January 1987
288 - N/A 10 November 1986
363 - Annual Return 29 September 1986
AA - Annual Accounts 08 August 1986
363 - Annual Return 18 July 1984
363 - Annual Return 06 August 1983
PUC 2 - N/A 03 February 1981
PUC 7 - N/A 03 February 1981
CERTNM - Change of name certificate 13 January 1981
NEWINC - New incorporation documents 31 October 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2020 Outstanding

N/A

A registered charge 27 March 2018 Outstanding

N/A

A registered charge 22 September 2016 Outstanding

N/A

Fixed and floating security document 10 April 2012 Fully Satisfied

N/A

A composite debenture 15 June 2010 Fully Satisfied

N/A

Deed of accession 26 April 2006 Fully Satisfied

N/A

Charge over book debts 07 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.