About

Registered Number: 01169996
Date of Incorporation: 13/05/1974 (50 years ago)
Company Status: Active
Registered Address: Suite 1, 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB,

 

Based in London, Gunnebo Industries Ltd was established in 1974, it's status at Companies House is "Active". The companies directors are listed as Colwell, Jason Allen, Desel, Robert Engelhart, Fisher, William Don, Thomas, Anthony Robert, Whelan, Justin, Caren, Fiona, Dixon, Caroline Marian, Edkins, Hazel June, Bergegard, Fredrik, Doyle, Patrick, Furlong, Alan, Hansen, Tor Wartburg, Hedman, Urban Claes Gunnar, Hedstrom, Jan Lennart, Hermans, Robert Alexander, Hoglund, Jerker Bengt, Jonsson, Martin Erik, Knight, Paul Laurence, Lark, Jerker, Lenner, Christer, Lofqvist, Aake Mattias, Olin, Per Goran, Sanden, Hans Ake, Sjoholm, Bengt, Stigwall, Andres, Wiking, Fredrik at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLWELL, Jason Allen 04 November 2019 - 1
DESEL, Robert Engelhart 04 November 2019 - 1
FISHER, William Don 04 November 2019 - 1
THOMAS, Anthony Robert 04 November 2019 - 1
WHELAN, Justin 04 November 2019 - 1
BERGEGARD, Fredrik 01 December 2011 09 July 2014 1
DOYLE, Patrick 15 April 2004 31 August 2010 1
FURLONG, Alan N/A 23 December 1994 1
HANSEN, Tor Wartburg 31 July 2006 06 May 2009 1
HEDMAN, Urban Claes Gunnar 19 April 2006 14 August 2009 1
HEDSTROM, Jan Lennart 02 June 1993 31 May 2002 1
HERMANS, Robert Alexander 16 October 2002 26 January 2006 1
HOGLUND, Jerker Bengt 06 March 2009 01 December 2009 1
JONSSON, Martin Erik 16 March 1995 29 January 2007 1
KNIGHT, Paul Laurence N/A 22 January 2002 1
LARK, Jerker N/A 16 April 1993 1
LENNER, Christer 09 March 1998 06 March 2009 1
LOFQVIST, Aake Mattias 09 July 2014 04 November 2019 1
OLIN, Per Goran N/A 31 July 2006 1
SANDEN, Hans Ake 08 December 2010 30 November 2011 1
SJOHOLM, Bengt 01 December 2009 22 September 2010 1
STIGWALL, Andres 22 January 2002 15 April 2004 1
WIKING, Fredrik 03 August 2017 04 November 2019 1
Secretary Name Appointed Resigned Total Appointments
CAREN, Fiona 27 May 2011 05 December 2014 1
DIXON, Caroline Marian 06 December 2014 16 August 2018 1
EDKINS, Hazel June 06 June 1994 16 December 1994 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AD01 - Change of registered office address 24 February 2020
AP01 - Appointment of director 11 November 2019
AP01 - Appointment of director 11 November 2019
AP01 - Appointment of director 11 November 2019
TM01 - Termination of appointment of director 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
AP01 - Appointment of director 07 November 2019
AP01 - Appointment of director 07 November 2019
TM01 - Termination of appointment of director 01 October 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 09 April 2019
TM02 - Termination of appointment of secretary 02 October 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 19 September 2017
AP01 - Appointment of director 03 August 2017
CS01 - N/A 09 April 2017
AA - Annual Accounts 21 July 2016
AP01 - Appointment of director 11 May 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 16 April 2015
TM02 - Termination of appointment of secretary 26 February 2015
AP03 - Appointment of secretary 26 February 2015
AA - Annual Accounts 18 July 2014
TM01 - Termination of appointment of director 09 July 2014
AP01 - Appointment of director 09 July 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 07 October 2013
SH01 - Return of Allotment of shares 04 October 2013
AR01 - Annual Return 29 May 2013
CH03 - Change of particulars for secretary 29 May 2013
RESOLUTIONS - N/A 28 December 2012
AD01 - Change of registered office address 09 October 2012
AA - Annual Accounts 05 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 September 2012
MG01 - Particulars of a mortgage or charge 15 June 2012
AR01 - Annual Return 15 May 2012
AP01 - Appointment of director 15 May 2012
TM01 - Termination of appointment of director 14 May 2012
CH03 - Change of particulars for secretary 17 August 2011
RESOLUTIONS - N/A 28 July 2011
SH01 - Return of Allotment of shares 28 July 2011
AA - Annual Accounts 06 June 2011
TM02 - Termination of appointment of secretary 27 May 2011
AP03 - Appointment of secretary 27 May 2011
TM01 - Termination of appointment of director 27 May 2011
AR01 - Annual Return 26 April 2011
MISC - Miscellaneous document 01 March 2011
AP01 - Appointment of director 09 December 2010
TM01 - Termination of appointment of director 08 October 2010
TM01 - Termination of appointment of director 09 September 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
TM01 - Termination of appointment of director 11 March 2010
AP01 - Appointment of director 11 March 2010
AP01 - Appointment of director 22 February 2010
TM01 - Termination of appointment of director 19 February 2010
AA - Annual Accounts 22 January 2010
288b - Notice of resignation of directors or secretaries 28 August 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
363a - Annual Return 15 April 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
RESOLUTIONS - N/A 02 December 2008
AA - Annual Accounts 12 September 2008
363a - Annual Return 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 13 April 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
AA - Annual Accounts 13 September 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
363a - Annual Return 12 April 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
CERTNM - Change of name certificate 10 November 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 21 March 2005
AA - Annual Accounts 08 July 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
363s - Annual Return 17 April 2004
AA - Annual Accounts 16 April 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 April 2003
363s - Annual Return 16 April 2003
AUD - Auditor's letter of resignation 19 February 2003
288a - Notice of appointment of directors or secretaries 24 October 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 October 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 16 April 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
AA - Annual Accounts 14 April 2001
363s - Annual Return 14 April 2001
363s - Annual Return 18 April 2000
AA - Annual Accounts 23 March 2000
288a - Notice of appointment of directors or secretaries 11 May 1999
AA - Annual Accounts 16 April 1999
363s - Annual Return 16 April 1999
AUD - Auditor's letter of resignation 07 September 1998
AA - Annual Accounts 18 June 1998
363s - Annual Return 16 April 1998
RESOLUTIONS - N/A 02 December 1997
RESOLUTIONS - N/A 02 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1997
123 - Notice of increase in nominal capital 02 December 1997
AA - Annual Accounts 27 May 1997
363s - Annual Return 15 April 1997
363s - Annual Return 16 April 1996
AA - Annual Accounts 18 March 1996
AUD - Auditor's letter of resignation 18 February 1996
288 - N/A 08 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 1995
AA - Annual Accounts 26 April 1995
363s - Annual Return 21 April 1995
288 - N/A 21 April 1995
288 - N/A 20 March 1995
288 - N/A 14 February 1995
288 - N/A 29 January 1995
288 - N/A 12 September 1994
287 - Change in situation or address of Registered Office 28 July 1994
AA - Annual Accounts 07 May 1994
363s - Annual Return 08 April 1994
288 - N/A 17 June 1993
AA - Annual Accounts 04 June 1993
363s - Annual Return 26 March 1993
288 - N/A 22 March 1993
AA - Annual Accounts 25 August 1992
395 - Particulars of a mortgage or charge 13 May 1992
363s - Annual Return 22 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 1992
AA - Annual Accounts 02 July 1991
363a - Annual Return 28 May 1991
288 - N/A 28 March 1991
AA - Annual Accounts 06 September 1990
363 - Annual Return 06 September 1990
395 - Particulars of a mortgage or charge 16 May 1990
288 - N/A 09 April 1990
395 - Particulars of a mortgage or charge 28 February 1990
AA - Annual Accounts 02 January 1990
363 - Annual Return 02 January 1990
288 - N/A 29 December 1988
363 - Annual Return 09 November 1988
AA - Annual Accounts 09 November 1988
288 - N/A 25 August 1988
288 - N/A 19 July 1988
287 - Change in situation or address of Registered Office 24 January 1988
363 - Annual Return 11 January 1988
AA - Annual Accounts 16 November 1987
288 - N/A 02 July 1986
AA - Annual Accounts 27 June 1986
363 - Annual Return 27 June 1986
MISC - Miscellaneous document 13 May 1974

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 June 2012 Outstanding

N/A

Debenture 01 May 1992 Fully Satisfied

N/A

Debenture 14 May 1990 Fully Satisfied

N/A

Debenture 19 February 1990 Fully Satisfied

N/A

Legal charge 06 April 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.