About

Registered Number: 03547158
Date of Incorporation: 17/04/1998 (26 years ago)
Company Status: Active
Registered Address: 95 New Cavendish Street, London, W1W 6XF

 

Based in the United Kingdom, Gleeds Corporate Services Ltd was established in 1998, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENGE, David Peter 01 May 2015 - 1
MOHRING, David John 03 January 2018 - 1
REGENT, Michelle 01 June 2007 - 1
AYRTON, Rebecca Ann 01 May 2017 07 April 2020 1
BARTON, Nicholas Francis 01 January 2011 01 September 2013 1
DAVIDSON, Sarah 01 September 2011 08 June 2018 1
DITCHFIELD, Cathy Louise 17 November 2014 06 February 2015 1
GREEN, Janette Olive 01 June 2007 31 December 2013 1
MONTSERRAT, Katherine Alice 01 May 2013 04 May 2015 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Gregory David 22 January 2019 18 October 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 August 2020
AP01 - Appointment of director 21 April 2020
TM01 - Termination of appointment of director 20 April 2020
CS01 - N/A 20 April 2020
AP01 - Appointment of director 06 March 2020
AP01 - Appointment of director 13 February 2020
TM01 - Termination of appointment of director 31 October 2019
TM02 - Termination of appointment of secretary 31 October 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 24 April 2019
AP03 - Appointment of secretary 28 January 2019
AP01 - Appointment of director 28 January 2019
TM01 - Termination of appointment of director 25 January 2019
TM02 - Termination of appointment of secretary 25 January 2019
CH01 - Change of particulars for director 19 October 2018
AA - Annual Accounts 29 June 2018
TM01 - Termination of appointment of director 19 June 2018
TM01 - Termination of appointment of director 04 June 2018
CS01 - N/A 17 April 2018
AP01 - Appointment of director 22 January 2018
TM01 - Termination of appointment of director 08 January 2018
TM01 - Termination of appointment of director 05 January 2018
AP01 - Appointment of director 04 January 2018
AP01 - Appointment of director 06 July 2017
AA - Annual Accounts 28 June 2017
CH01 - Change of particulars for director 24 May 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 05 August 2016
AP01 - Appointment of director 25 May 2016
AR01 - Annual Return 18 April 2016
AP01 - Appointment of director 04 April 2016
AA - Annual Accounts 23 June 2015
AP01 - Appointment of director 19 May 2015
TM01 - Termination of appointment of director 13 May 2015
AR01 - Annual Return 17 April 2015
TM01 - Termination of appointment of director 12 February 2015
TM01 - Termination of appointment of director 17 December 2014
AP01 - Appointment of director 17 November 2014
AA - Annual Accounts 03 October 2014
AP01 - Appointment of director 01 September 2014
AR01 - Annual Return 22 April 2014
TM01 - Termination of appointment of director 02 January 2014
TM01 - Termination of appointment of director 27 September 2013
AA - Annual Accounts 23 July 2013
AP01 - Appointment of director 03 June 2013
AR01 - Annual Return 17 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 23 April 2012
MG01 - Particulars of a mortgage or charge 25 January 2012
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 09 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 July 2011
AR01 - Annual Return 19 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 April 2011
AP01 - Appointment of director 16 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 23 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 April 2010
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 22 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 10 April 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
363a - Annual Return 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 09 March 2005
CERTNM - Change of name certificate 14 July 2004
287 - Change in situation or address of Registered Office 03 June 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 31 January 2004
AA - Annual Accounts 03 June 2003
288c - Notice of change of directors or secretaries or in their particulars 06 May 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 08 September 2002
353 - Register of members 24 June 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 10 May 2001
RESOLUTIONS - N/A 15 March 2001
RESOLUTIONS - N/A 15 March 2001
287 - Change in situation or address of Registered Office 15 December 2000
363a - Annual Return 10 July 2000
RESOLUTIONS - N/A 03 July 2000
287 - Change in situation or address of Registered Office 03 July 2000
AA - Annual Accounts 10 March 2000
AA - Annual Accounts 10 March 2000
225 - Change of Accounting Reference Date 15 February 2000
MEM/ARTS - N/A 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
DISS40 - Notice of striking-off action discontinued 09 November 1999
GAZ1 - First notification of strike-off action in London Gazette 09 November 1999
363a - Annual Return 08 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
287 - Change in situation or address of Registered Office 08 November 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
CERTNM - Change of name certificate 31 July 1998
NEWINC - New incorporation documents 17 April 1998

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 17 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.