About

Registered Number: 06920271
Date of Incorporation: 01/06/2009 (15 years ago)
Company Status: Active
Registered Address: Cowley Business Park, Cowley, Uxbridge, Middlesex, UB8 2AL

 

Gt Camberwell Ltd was established in 2009, it's status at Companies House is "Active". There are 2 directors listed as Wilson, Gordon James, Hart, Steven William for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Steven William 16 August 2011 12 November 2012 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Gordon James 16 May 2012 22 August 2014 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 19 March 2019
AA - Annual Accounts 26 February 2019
TM01 - Termination of appointment of director 04 May 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 27 March 2015
CERTNM - Change of name certificate 07 October 2014
AA01 - Change of accounting reference date 18 September 2014
AD01 - Change of registered office address 18 September 2014
AP04 - Appointment of corporate secretary 18 September 2014
TM02 - Termination of appointment of secretary 18 September 2014
TM01 - Termination of appointment of director 15 August 2014
TM01 - Termination of appointment of director 15 August 2014
AUD - Auditor's letter of resignation 11 August 2014
MISC - Miscellaneous document 04 August 2014
MR04 - N/A 16 July 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 09 May 2014
TM01 - Termination of appointment of director 06 February 2014
TM01 - Termination of appointment of director 20 December 2013
AP01 - Appointment of director 02 December 2013
AR01 - Annual Return 18 July 2013
CH01 - Change of particulars for director 17 July 2013
AA - Annual Accounts 13 May 2013
TM01 - Termination of appointment of director 20 December 2012
TM02 - Termination of appointment of secretary 02 July 2012
AR01 - Annual Return 02 July 2012
CH01 - Change of particulars for director 26 June 2012
AP03 - Appointment of secretary 29 May 2012
TM02 - Termination of appointment of secretary 18 May 2012
AA - Annual Accounts 11 May 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
RESOLUTIONS - N/A 21 February 2012
AP01 - Appointment of director 07 February 2012
AP01 - Appointment of director 07 February 2012
AP01 - Appointment of director 31 August 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 21 April 2011
AD01 - Change of registered office address 31 March 2011
AP03 - Appointment of secretary 16 November 2010
AP01 - Appointment of director 16 November 2010
AP01 - Appointment of director 16 November 2010
CERTNM - Change of name certificate 28 September 2010
CONNOT - N/A 28 September 2010
CH01 - Change of particulars for director 20 September 2010
AR01 - Annual Return 25 June 2010
288a - Notice of appointment of directors or secretaries 09 September 2009
225 - Change of Accounting Reference Date 03 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
287 - Change in situation or address of Registered Office 03 September 2009
CERTNM - Change of name certificate 27 August 2009
NEWINC - New incorporation documents 01 June 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 29 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.