About

Registered Number: 05842724
Date of Incorporation: 09/06/2006 (18 years ago)
Company Status: Active
Registered Address: A S ZANETTOS & CO, 4 Croxted Mews, 286 - 288 Croxted Road, London, SE24 9DA

 

Established in 2006, Gn Refurbishment Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are 3 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEDA, Gabor 27 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SZABO, Eszter 24 July 2007 - 1
NEDA, Fiona Catherine 27 June 2006 20 July 2007 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 13 March 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 16 February 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 03 April 2013
CERTNM - Change of name certificate 31 October 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AD01 - Change of registered office address 05 May 2010
SH01 - Return of Allotment of shares 04 May 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 14 November 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
363a - Annual Return 06 July 2007
288c - Notice of change of directors or secretaries or in their particulars 06 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
NEWINC - New incorporation documents 09 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.