About

Registered Number: 04436173
Date of Incorporation: 13/05/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Airport House Suite 43-45, Purley Way, Croydon, Surrey, CR0 0XZ

 

Established in 2002, Gunfleet Properties Ltd are based in Croydon, Surrey, it has a status of "Active". There are 4 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Adam David 28 November 2018 - 1
WEIGHILL, Karyl Ann 13 May 2002 - 1
WEIGHILL, Michael Joseph 13 May 2002 23 February 2011 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Mark Robert 13 May 2002 16 November 2006 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 27 November 2019
CH01 - Change of particulars for director 27 November 2019
DISS40 - Notice of striking-off action discontinued 07 August 2019
CS01 - N/A 06 August 2019
GAZ1 - First notification of strike-off action in London Gazette 06 August 2019
AA - Annual Accounts 25 February 2019
TM01 - Termination of appointment of director 28 November 2018
AP01 - Appointment of director 28 November 2018
AA01 - Change of accounting reference date 28 November 2018
CS01 - N/A 14 August 2018
MR01 - N/A 06 February 2018
MR01 - N/A 06 February 2018
AA - Annual Accounts 16 November 2017
CH01 - Change of particulars for director 16 June 2017
CH01 - Change of particulars for director 02 June 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 04 June 2014
AP01 - Appointment of director 27 May 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 12 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 27 May 2011
TM01 - Termination of appointment of director 24 May 2011
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 22 December 2009
AA - Annual Accounts 17 July 2009
DISS40 - Notice of striking-off action discontinued 17 July 2009
363a - Annual Return 15 July 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
AA - Annual Accounts 04 March 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 03 January 2007
287 - Change in situation or address of Registered Office 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
363a - Annual Return 22 December 2006
AA - Annual Accounts 30 November 2006
GAZ1 - First notification of strike-off action in London Gazette 31 October 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 03 December 2004
363s - Annual Return 21 October 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 07 June 2003
395 - Particulars of a mortgage or charge 12 March 2003
395 - Particulars of a mortgage or charge 01 March 2003
225 - Change of Accounting Reference Date 12 February 2003
287 - Change in situation or address of Registered Office 18 July 2002
288c - Notice of change of directors or secretaries or in their particulars 18 July 2002
287 - Change in situation or address of Registered Office 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
NEWINC - New incorporation documents 13 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 February 2018 Outstanding

N/A

A registered charge 02 February 2018 Outstanding

N/A

Legal charge of licensed premises 03 March 2003 Fully Satisfied

N/A

Debenture 25 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.