About

Registered Number: 04754464
Date of Incorporation: 06/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1 Yeo Bank Business Park, Kenn Road Kenn, Clevedon, Somerset, BS21 6UW

 

Gordano Ltd was founded on 06 May 2003 and has its registered office in Somerset, it's status in the Companies House registry is set to "Active". There are 11 directors listed as Rafi, Mohammed, Rafi, Sudaf Mohammed, Van Den Heever, Gerrit Jacobus, Meghani, Bachulal Dhanji, Megilley, Betty May, Van Den Heever, Gerrit Jacobus, Barakat, Alexzander, Cole, Garrard, Kirman, Lisa Jane, Rafi, Kashif, Warren, Raymond John Albert Kenneth for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAFI, Mohammed 31 March 2010 - 1
RAFI, Sudaf Mohammed 17 January 2019 - 1
VAN DEN HEEVER, Gerrit Jacobus 31 March 2010 - 1
BARAKAT, Alexzander 31 March 2010 17 January 2019 1
COLE, Garrard 27 June 2003 31 March 2010 1
KIRMAN, Lisa Jane 12 June 2003 31 March 2010 1
RAFI, Kashif 31 March 2010 17 January 2019 1
WARREN, Raymond John Albert Kenneth 12 June 2003 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
MEGHANI, Bachulal Dhanji 27 May 2003 17 June 2003 1
MEGILLEY, Betty May 17 June 2003 23 December 2003 1
VAN DEN HEEVER, Gerrit Jacobus 31 March 2010 20 October 2017 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
SH01 - Return of Allotment of shares 08 June 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 16 May 2019
SH01 - Return of Allotment of shares 16 May 2019
AP01 - Appointment of director 17 January 2019
TM01 - Termination of appointment of director 17 January 2019
TM01 - Termination of appointment of director 17 January 2019
AA - Annual Accounts 14 May 2018
CS01 - N/A 08 May 2018
TM02 - Termination of appointment of secretary 20 October 2017
AA - Annual Accounts 17 August 2017
SH01 - Return of Allotment of shares 12 May 2017
CS01 - N/A 08 May 2017
AR01 - Annual Return 06 May 2016
SH01 - Return of Allotment of shares 06 May 2016
AA - Annual Accounts 21 April 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 06 May 2015
SH01 - Return of Allotment of shares 13 March 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 28 March 2014
SH01 - Return of Allotment of shares 27 March 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 08 May 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 18 April 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 04 May 2011
AD01 - Change of registered office address 26 January 2011
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 08 April 2010
AP01 - Appointment of director 06 April 2010
TM02 - Termination of appointment of secretary 01 April 2010
TM01 - Termination of appointment of director 01 April 2010
AP03 - Appointment of secretary 01 April 2010
AP01 - Appointment of director 01 April 2010
AP01 - Appointment of director 01 April 2010
AP01 - Appointment of director 01 April 2010
TM01 - Termination of appointment of director 31 March 2010
TM01 - Termination of appointment of director 31 March 2010
TM01 - Termination of appointment of director 31 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2010
SH03 - Return of purchase of own shares 12 February 2010
SH06 - Notice of cancellation of shares 10 February 2010
RESOLUTIONS - N/A 06 February 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 21 May 2009
RESOLUTIONS - N/A 12 December 2008
169 - Return by a company purchasing its own shares 12 December 2008
AA - Annual Accounts 13 October 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
169 - Return by a company purchasing its own shares 03 September 2008
RESOLUTIONS - N/A 20 August 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
395 - Particulars of a mortgage or charge 20 January 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 May 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 13 June 2005
RESOLUTIONS - N/A 26 October 2004
AA - Annual Accounts 14 October 2004
363s - Annual Return 22 September 2004
363s - Annual Return 14 May 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2003
225 - Change of Accounting Reference Date 10 July 2003
288a - Notice of appointment of directors or secretaries 06 July 2003
288a - Notice of appointment of directors or secretaries 06 July 2003
288a - Notice of appointment of directors or secretaries 06 July 2003
288b - Notice of resignation of directors or secretaries 06 July 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
CERTNM - Change of name certificate 18 June 2003
MEM/ARTS - N/A 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
RESOLUTIONS - N/A 11 June 2003
287 - Change in situation or address of Registered Office 06 June 2003
NEWINC - New incorporation documents 06 May 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.