About

Registered Number: 06875013
Date of Incorporation: 09/04/2009 (15 years ago)
Company Status: Active
Registered Address: Subway 395 North End Road, London, SW6 1NR,

 

Founded in 2009, Gourmet Subs Ltd have registered office in London, it's status at Companies House is "Active". The organisation has 5 directors listed as Quartey, Victoria, Quartey, Helen, Hillmann, Monique, Quartey, Michael, Quartey, Samuel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUARTEY, Helen 28 May 2019 - 1
QUARTEY, Samuel 01 January 2012 19 December 2015 1
Secretary Name Appointed Resigned Total Appointments
QUARTEY, Victoria 01 January 2012 - 1
HILLMANN, Monique 01 November 2010 17 April 2012 1
QUARTEY, Michael 09 April 2009 31 October 2010 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 22 January 2020
PSC04 - N/A 17 January 2020
AD01 - Change of registered office address 17 January 2020
PSC01 - N/A 17 January 2020
PSC01 - N/A 17 January 2020
PSC07 - N/A 17 January 2020
MR04 - N/A 17 January 2020
AP01 - Appointment of director 04 June 2019
CS01 - N/A 20 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 05 May 2018
AA - Annual Accounts 26 March 2018
PSC02 - N/A 05 January 2018
DISS40 - Notice of striking-off action discontinued 07 July 2017
CS01 - N/A 06 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 02 June 2014
CH01 - Change of particulars for director 02 June 2014
AD01 - Change of registered office address 02 June 2014
AA - Annual Accounts 02 April 2014
AD01 - Change of registered office address 11 October 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 18 April 2012
AP01 - Appointment of director 17 April 2012
AP03 - Appointment of secretary 17 April 2012
TM02 - Termination of appointment of secretary 17 April 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 28 April 2011
TM02 - Termination of appointment of secretary 27 April 2011
AA - Annual Accounts 13 January 2011
AP03 - Appointment of secretary 30 November 2010
AA01 - Change of accounting reference date 24 May 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
395 - Particulars of a mortgage or charge 30 June 2009
395 - Particulars of a mortgage or charge 15 May 2009
NEWINC - New incorporation documents 09 April 2009

Mortgages & Charges

Description Date Status Charge by
Deed of rent deposit 23 June 2009 Outstanding

N/A

Debenture 14 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.