About

Registered Number: 03328786
Date of Incorporation: 06/03/1997 (28 years and 1 month ago)
Company Status: Active
Registered Address: 4th Floor - Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP,

 

Founded in 1997, Gondolin Systems Ltd has its registered office in Hertfordshire, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 2 directors listed as Owens-thurston, Agnieszka Katarzyna, Owens-thurston, Phillip Seton for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWENS-THURSTON, Agnieszka Katarzyna 01 July 2006 - 1
OWENS-THURSTON, Phillip Seton 06 March 1997 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 26 March 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 24 April 2019
AA01 - Change of accounting reference date 26 March 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 23 March 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 08 March 2017
AA01 - Change of accounting reference date 08 March 2017
AD01 - Change of registered office address 19 July 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 21 April 2016
AA01 - Change of accounting reference date 24 March 2016
AD01 - Change of registered office address 23 July 2015
AR01 - Annual Return 30 March 2015
CH01 - Change of particulars for director 30 March 2015
CH01 - Change of particulars for director 30 March 2015
CH03 - Change of particulars for secretary 30 March 2015
AD01 - Change of registered office address 30 March 2015
AA - Annual Accounts 30 March 2015
AA01 - Change of accounting reference date 27 March 2015
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 09 January 2013
AA - Annual Accounts 31 August 2012
DISS40 - Notice of striking-off action discontinued 04 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AR01 - Annual Return 28 November 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
287 - Change in situation or address of Registered Office 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
287 - Change in situation or address of Registered Office 12 May 2008
AA - Annual Accounts 12 May 2008
AA - Annual Accounts 18 July 2007
363s - Annual Return 14 April 2007
288a - Notice of appointment of directors or secretaries 22 August 2006
225 - Change of Accounting Reference Date 02 August 2006
287 - Change in situation or address of Registered Office 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 02 August 2006
363s - Annual Return 15 March 2006
363s - Annual Return 08 September 2005
363s - Annual Return 25 July 2005
DISS40 - Notice of striking-off action discontinued 21 June 2005
288c - Notice of change of directors or secretaries or in their particulars 21 June 2005
288c - Notice of change of directors or secretaries or in their particulars 20 June 2005
AA - Annual Accounts 17 June 2005
AA - Annual Accounts 16 June 2005
288c - Notice of change of directors or secretaries or in their particulars 16 June 2005
288c - Notice of change of directors or secretaries or in their particulars 16 June 2005
GAZ1 - First notification of strike-off action in London Gazette 14 June 2005
AA - Annual Accounts 14 April 2004
288c - Notice of change of directors or secretaries or in their particulars 07 February 2004
288c - Notice of change of directors or secretaries or in their particulars 07 February 2004
287 - Change in situation or address of Registered Office 07 February 2004
363s - Annual Return 26 March 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 28 February 2002
288c - Notice of change of directors or secretaries or in their particulars 17 December 2001
288c - Notice of change of directors or secretaries or in their particulars 17 December 2001
287 - Change in situation or address of Registered Office 17 December 2001
AA - Annual Accounts 03 August 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 20 November 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 21 September 1999
288c - Notice of change of directors or secretaries or in their particulars 28 April 1999
288c - Notice of change of directors or secretaries or in their particulars 28 April 1999
287 - Change in situation or address of Registered Office 28 April 1999
363s - Annual Return 25 March 1999
AA - Annual Accounts 04 August 1998
363s - Annual Return 19 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1997
RESOLUTIONS - N/A 20 March 1997
RESOLUTIONS - N/A 20 March 1997
RESOLUTIONS - N/A 20 March 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
NEWINC - New incorporation documents 06 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.