About

Registered Number: 07369879
Date of Incorporation: 08/09/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: Francis House 9, Kings Head Yard, London, SE1 1NA

 

Gstc Property Investments Ltd was founded on 08 September 2010 with its registered office in London, it has a status of "Active". There are 11 directors listed as Peck, Hazel Ann, Biggs, Adrian Hugh, Boyle, Kieron John, Joy, Tom, Macdonald, Gail Rachel, Renton, David John Charles, Varley, James Andrew, Webb, Peter Gordon, Hewitt, Peter John, Maw, Rory, Weldon, Robert Arthur De Weltden for the business in the Companies House registry. 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
BIGGS, Adrian Hugh 17 January 2011 - 1
BOYLE, Kieron John 12 May 2016 - 1
JOY, Tom 10 December 2018 - 1
MACDONALD, Gail Rachel 15 September 2014 - 1
RENTON, David John Charles 13 September 2011 - 1
HEWITT, Peter John 15 September 2014 31 March 2016 1
MAW, Rory 08 September 2010 31 July 2015 1
WELDON, Robert Arthur De Weltden 17 January 2011 10 December 2018 1
Secretary Name Appointed Resigned Total Appointments
PECK, Hazel Ann 13 December 2018 - 1
VARLEY, James Andrew 08 September 2010 30 November 2010 1
WEBB, Peter Gordon 07 June 2016 13 December 2018 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
MR01 - N/A 08 January 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 06 September 2019
AA - Annual Accounts 18 December 2018
AP03 - Appointment of secretary 13 December 2018
TM02 - Termination of appointment of secretary 13 December 2018
AP01 - Appointment of director 11 December 2018
AP01 - Appointment of director 11 December 2018
AP01 - Appointment of director 11 December 2018
TM01 - Termination of appointment of director 11 December 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 28 December 2016
CH01 - Change of particulars for director 09 September 2016
CH01 - Change of particulars for director 09 September 2016
CH01 - Change of particulars for director 09 September 2016
CS01 - N/A 09 September 2016
AP03 - Appointment of secretary 14 June 2016
AP01 - Appointment of director 14 June 2016
TM01 - Termination of appointment of director 12 April 2016
AA - Annual Accounts 17 October 2015
TM01 - Termination of appointment of director 01 October 2015
AR01 - Annual Return 10 September 2015
TM01 - Termination of appointment of director 07 August 2015
AA - Annual Accounts 05 December 2014
CERTNM - Change of name certificate 22 September 2014
AR01 - Annual Return 22 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 September 2014
AP01 - Appointment of director 22 September 2014
AP01 - Appointment of director 22 September 2014
AD04 - Change of location of company records to the registered office 22 September 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 07 October 2013
AD01 - Change of registered office address 30 May 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 18 September 2012
AA01 - Change of accounting reference date 15 June 2012
AA - Annual Accounts 11 June 2012
MG01 - Particulars of a mortgage or charge 16 December 2011
AR01 - Annual Return 27 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 October 2011
AP01 - Appointment of director 19 September 2011
AP01 - Appointment of director 03 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 February 2011
AP01 - Appointment of director 31 January 2011
TM02 - Termination of appointment of secretary 08 December 2010
NEWINC - New incorporation documents 08 September 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2019 Outstanding

N/A

Security agreement 09 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.