About

Registered Number: 02787267
Date of Incorporation: 05/02/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: Acre House, 11-15 William Road, London, NW1 3ER

 

Having been setup in 1993, Gmr Capital Ltd has its registered office in London, it has a status of "Active". The current directors of the company are listed as Ronson, Lisa Debra, Warner, David Peter. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RONSON, Lisa Debra 01 April 1994 01 January 1997 1
WARNER, David Peter 26 April 2004 30 November 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 27 July 2020
AA - Annual Accounts 05 June 2020
CH01 - Change of particulars for director 10 March 2020
CH01 - Change of particulars for director 06 March 2020
PSC04 - N/A 21 February 2020
CS01 - N/A 20 February 2020
PSC04 - N/A 20 February 2020
CH01 - Change of particulars for director 12 February 2020
CH01 - Change of particulars for director 23 October 2019
CH01 - Change of particulars for director 22 October 2019
PSC04 - N/A 21 October 2019
CH01 - Change of particulars for director 19 September 2019
CH01 - Change of particulars for director 19 September 2019
PSC04 - N/A 19 September 2019
MR04 - N/A 03 September 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 13 February 2019
PSC01 - N/A 11 February 2019
CH01 - Change of particulars for director 18 January 2019
CH03 - Change of particulars for secretary 18 January 2019
PSC04 - N/A 14 January 2019
PSC04 - N/A 14 January 2019
PSC04 - N/A 11 January 2019
TM01 - Termination of appointment of director 08 October 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 06 February 2018
CH01 - Change of particulars for director 07 September 2017
CH01 - Change of particulars for director 07 September 2017
CH01 - Change of particulars for director 07 September 2017
PSC07 - N/A 01 August 2017
PSC07 - N/A 26 July 2017
PSC07 - N/A 26 July 2017
PSC07 - N/A 26 July 2017
AA - Annual Accounts 12 May 2017
CH01 - Change of particulars for director 24 February 2017
CS01 - N/A 10 February 2017
AP01 - Appointment of director 09 February 2017
CH01 - Change of particulars for director 02 February 2017
TM01 - Termination of appointment of director 03 November 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 11 February 2016
CH01 - Change of particulars for director 09 June 2015
CH01 - Change of particulars for director 09 June 2015
TM01 - Termination of appointment of director 12 May 2015
CH01 - Change of particulars for director 11 March 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 23 February 2015
AP01 - Appointment of director 12 November 2014
MR01 - N/A 29 July 2014
CH01 - Change of particulars for director 16 April 2014
AR01 - Annual Return 25 February 2014
CH01 - Change of particulars for director 25 February 2014
AA - Annual Accounts 05 January 2014
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 27 February 2013
CH01 - Change of particulars for director 27 February 2013
CH01 - Change of particulars for director 08 December 2012
TM01 - Termination of appointment of director 08 December 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 28 February 2012
AD01 - Change of registered office address 26 April 2011
CH01 - Change of particulars for director 09 April 2011
AR01 - Annual Return 24 February 2011
CH01 - Change of particulars for director 24 February 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 06 February 2009
AA - Annual Accounts 19 December 2008
MEM/ARTS - N/A 04 March 2008
363s - Annual Return 25 February 2008
CERTNM - Change of name certificate 22 February 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 19 February 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 15 February 2006
AA - Annual Accounts 05 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 30 September 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 01 February 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
128(4) - Notice of assignment of name or new name to any class of shares 05 October 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 25 February 2004
288c - Notice of change of directors or secretaries or in their particulars 17 June 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 15 February 2002
AA - Annual Accounts 04 January 2002
363s - Annual Return 13 March 2001
AA - Annual Accounts 20 December 2000
RESOLUTIONS - N/A 25 July 2000
RESOLUTIONS - N/A 25 July 2000
RESOLUTIONS - N/A 25 July 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2000
287 - Change in situation or address of Registered Office 21 July 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 21 December 1999
AA - Annual Accounts 21 November 1999
363s - Annual Return 25 February 1999
AUD - Auditor's letter of resignation 04 September 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 11 February 1997
288b - Notice of resignation of directors or secretaries 25 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
AA - Annual Accounts 24 December 1996
363s - Annual Return 25 February 1996
AA - Annual Accounts 05 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1995
395 - Particulars of a mortgage or charge 21 April 1995
AA - Annual Accounts 20 April 1995
363s - Annual Return 22 February 1995
288 - N/A 25 May 1994
363s - Annual Return 17 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 November 1993
AA - Annual Accounts 23 September 1993
MEM/ARTS - N/A 15 July 1993
RESOLUTIONS - N/A 06 July 1993
RESOLUTIONS - N/A 06 July 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 June 1993
RESOLUTIONS - N/A 03 June 1993
RESOLUTIONS - N/A 03 June 1993
RESOLUTIONS - N/A 03 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 June 1993
123 - Notice of increase in nominal capital 03 June 1993
395 - Particulars of a mortgage or charge 01 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 May 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
CERTNM - Change of name certificate 19 May 1993
288 - N/A 02 April 1993
NEWINC - New incorporation documents 05 February 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2014 Fully Satisfied

N/A

Mortgage debenture 11 April 1995 Fully Satisfied

N/A

Debenture 27 May 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.