About

Registered Number: 02351195
Date of Incorporation: 23/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: Roundel House, 16 Firgrove Hill, Farnham, Surrey, GU9 8LQ

 

Having been setup in 1989, Gls Design Ltd are based in Farnham, it's status at Companies House is "Active". We don't know the number of employees at this business. The current directors of the organisation are listed as Giannopoulos, Nikolaos, Prescott, James, Gibbins, Richard, Gibson, Derek, Lomas, Christopher, Smele, Gareth Edwin, Szczepanski, Steven Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIANNOPOULOS, Nikolaos 08 April 2019 - 1
PRESCOTT, James 08 April 2019 - 1
GIBBINS, Richard N/A 02 March 1994 1
GIBSON, Derek N/A 20 February 2004 1
LOMAS, Christopher N/A 08 April 2019 1
SMELE, Gareth Edwin N/A 22 September 2000 1
SZCZEPANSKI, Steven Mark 07 July 1995 30 June 2020 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
TM01 - Termination of appointment of director 03 July 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 05 September 2019
PSC07 - N/A 17 April 2019
PSC02 - N/A 17 April 2019
AP01 - Appointment of director 17 April 2019
AP01 - Appointment of director 17 April 2019
TM02 - Termination of appointment of secretary 17 April 2019
TM01 - Termination of appointment of director 17 April 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 06 September 2018
CH01 - Change of particulars for director 06 September 2018
CH01 - Change of particulars for director 06 September 2018
CH03 - Change of particulars for secretary 06 September 2018
MR04 - N/A 27 July 2018
MR04 - N/A 27 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 26 August 2016
MR04 - N/A 03 August 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 10 May 2007
395 - Particulars of a mortgage or charge 26 April 2007
363a - Annual Return 27 October 2006
225 - Change of Accounting Reference Date 24 August 2006
363a - Annual Return 20 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 October 2005
AA - Annual Accounts 22 July 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 06 September 2004
287 - Change in situation or address of Registered Office 25 June 2004
169 - Return by a company purchasing its own shares 23 March 2004
RESOLUTIONS - N/A 08 March 2004
RESOLUTIONS - N/A 08 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 22 August 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 20 August 2002
287 - Change in situation or address of Registered Office 06 June 2002
169 - Return by a company purchasing its own shares 15 April 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288c - Notice of change of directors or secretaries or in their particulars 21 March 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 22 August 2001
AA - Annual Accounts 02 March 2001
395 - Particulars of a mortgage or charge 09 February 2001
RESOLUTIONS - N/A 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
363s - Annual Return 31 August 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 20 August 1999
AA - Annual Accounts 02 September 1998
363s - Annual Return 01 September 1998
363s - Annual Return 28 August 1997
395 - Particulars of a mortgage or charge 27 August 1997
AA - Annual Accounts 08 August 1997
AA - Annual Accounts 07 November 1996
363s - Annual Return 02 September 1996
RESOLUTIONS - N/A 09 November 1995
RESOLUTIONS - N/A 09 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1995
363s - Annual Return 30 August 1995
AA - Annual Accounts 08 August 1995
288 - N/A 13 July 1995
363s - Annual Return 01 September 1994
AA - Annual Accounts 10 August 1994
288 - N/A 13 April 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 01 September 1993
AA - Annual Accounts 10 December 1992
363s - Annual Return 14 September 1992
AA - Annual Accounts 11 November 1991
363b - Annual Return 11 November 1991
AA - Annual Accounts 03 September 1990
363 - Annual Return 03 September 1990
287 - Change in situation or address of Registered Office 09 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1990
288 - N/A 15 February 1990
288 - N/A 24 May 1989
287 - Change in situation or address of Registered Office 10 March 1989
288 - N/A 10 March 1989
NEWINC - New incorporation documents 23 February 1989

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 April 2007 Fully Satisfied

N/A

Cash deposit deed 25 January 2001 Fully Satisfied

N/A

Deposit agreement 19 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.