About

Registered Number: 03328786
Date of Incorporation: 06/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 4th Floor - Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP,

 

Established in 1997, Gondolin Systems Ltd are based in Watford, Hertfordshire, it has a status of "Active". This organisation has 2 directors listed as Owens-thurston, Agnieszka Katarzyna, Owens-thurston, Phillip Seton. We do not know the number of employees at this business.

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.