About

Registered Number: 02624308
Date of Incorporation: 27/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Old Station Road, Loughton, Essex, IG10 4PL,

 

Established in 1991, Gordon Lomond Ltd have registered office in Loughton, Essex, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The companies directors are listed as Arjoon, Gail Vashti, Phillips, Christopher Ioan, Ryan, Rebecca Elizabeth, Boys, Michael John, Newson, Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARJOON, Gail Vashti 18 January 2018 - 1
PHILLIPS, Christopher Ioan N/A - 1
RYAN, Rebecca Elizabeth 03 October 2018 - 1
BOYS, Michael John N/A 15 October 2012 1
NEWSON, Ian 11 May 2016 22 September 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 July 2020
CS01 - N/A 24 June 2020
AD01 - Change of registered office address 24 June 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 24 January 2019
AP01 - Appointment of director 18 October 2018
TM01 - Termination of appointment of director 18 October 2018
MR04 - N/A 24 August 2018
CS01 - N/A 04 July 2018
MR04 - N/A 06 June 2018
AP01 - Appointment of director 18 January 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 05 July 2016
AP01 - Appointment of director 05 July 2016
MR01 - N/A 20 January 2016
AA - Annual Accounts 04 January 2016
AD01 - Change of registered office address 17 November 2015
AR01 - Annual Return 07 July 2015
CH03 - Change of particulars for secretary 07 July 2015
CH01 - Change of particulars for director 07 July 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 03 July 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 19 February 2013
TM01 - Termination of appointment of director 12 December 2012
AR01 - Annual Return 19 July 2012
MG01 - Particulars of a mortgage or charge 26 April 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 18 July 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 12 July 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 01 July 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 01 July 2003
363s - Annual Return 03 July 2002
AA - Annual Accounts 02 July 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 05 July 2001
AA - Annual Accounts 19 July 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 12 August 1999
363s - Annual Return 06 July 1999
363s - Annual Return 15 October 1998
395 - Particulars of a mortgage or charge 24 July 1998
AA - Annual Accounts 07 July 1998
363s - Annual Return 04 July 1998
RESOLUTIONS - N/A 27 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1998
123 - Notice of increase in nominal capital 27 May 1998
RESOLUTIONS - N/A 26 March 1998
RESOLUTIONS - N/A 26 March 1998
RESOLUTIONS - N/A 26 March 1998
RESOLUTIONS - N/A 26 March 1998
AA - Annual Accounts 24 February 1998
363s - Annual Return 03 July 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 10 July 1996
AA - Annual Accounts 28 February 1996
363s - Annual Return 30 June 1995
287 - Change in situation or address of Registered Office 04 May 1995
AA - Annual Accounts 09 December 1994
AUD - Auditor's letter of resignation 29 November 1994
363s - Annual Return 27 June 1994
AA - Annual Accounts 09 January 1994
RESOLUTIONS - N/A 22 June 1993
RESOLUTIONS - N/A 22 June 1993
363s - Annual Return 22 June 1993
AA - Annual Accounts 19 February 1993
363b - Annual Return 21 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 August 1991
287 - Change in situation or address of Registered Office 07 July 1991
288 - N/A 07 July 1991
288 - N/A 07 July 1991
NEWINC - New incorporation documents 27 June 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 January 2016 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 23 April 2012 Outstanding

N/A

Debenture 13 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.