About

Registered Number: 05234884
Date of Incorporation: 17/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR

 

Having been setup in 2004, Gw City Ventures Ltd has its registered office in High Wycombe, Buckinghamshire, it's status in the Companies House registry is set to "Active". Hindmarsh, Katherine Elizabeth, Chilver, Graham, Jarvis, Brendan Eugene, Clapham, Colin Richard, Bowes, Martyn, Carr Locke, Andrew Charles Phillip, Cooke, Henry William, Doyle, Peter, Kapur, Kiran Lal, Spayne, Daniel Shevek are listed as the directors of Gw City Ventures Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILVER, Graham 18 July 2006 - 1
JARVIS, Brendan Eugene 25 April 2007 - 1
BOWES, Martyn 20 October 2004 25 April 2007 1
CARR LOCKE, Andrew Charles Phillip 22 December 2004 11 October 2006 1
COOKE, Henry William 18 July 2006 04 July 2008 1
DOYLE, Peter 20 October 2004 25 January 2006 1
KAPUR, Kiran Lal 22 December 2004 16 March 2006 1
SPAYNE, Daniel Shevek 04 July 2008 11 January 2013 1
Secretary Name Appointed Resigned Total Appointments
HINDMARSH, Katherine Elizabeth 12 November 2019 - 1
CLAPHAM, Colin Richard 19 January 2012 12 November 2019 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
TM02 - Termination of appointment of secretary 05 February 2020
AP03 - Appointment of secretary 12 November 2019
TM02 - Termination of appointment of secretary 12 November 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 10 July 2018
AP01 - Appointment of director 20 June 2018
TM01 - Termination of appointment of director 20 June 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 19 September 2016
CH01 - Change of particulars for director 04 August 2016
CH01 - Change of particulars for director 04 August 2016
AA - Annual Accounts 13 July 2016
CH01 - Change of particulars for director 10 November 2015
CH01 - Change of particulars for director 04 November 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 14 July 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 18 September 2013
TM01 - Termination of appointment of director 10 September 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 27 June 2012
AP03 - Appointment of secretary 23 January 2012
TM02 - Termination of appointment of secretary 23 January 2012
TM01 - Termination of appointment of director 11 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 30 September 2011
CH01 - Change of particulars for director 22 July 2011
CH01 - Change of particulars for director 22 July 2011
CH03 - Change of particulars for secretary 31 March 2011
CH03 - Change of particulars for secretary 31 March 2011
AD01 - Change of registered office address 30 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2011
CH01 - Change of particulars for director 13 October 2010
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 05 July 2010
CH03 - Change of particulars for secretary 11 January 2010
CH03 - Change of particulars for secretary 07 January 2010
AA - Annual Accounts 28 October 2009
CH03 - Change of particulars for secretary 15 October 2009
363a - Annual Return 21 September 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
AA - Annual Accounts 31 January 2009
288a - Notice of appointment of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
363a - Annual Return 07 October 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 November 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
363a - Annual Return 11 October 2007
353 - Register of members 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 23 September 2007
287 - Change in situation or address of Registered Office 19 September 2007
AA - Annual Accounts 29 August 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
363a - Annual Return 26 October 2006
AA - Annual Accounts 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
363a - Annual Return 28 September 2005
353 - Register of members 28 September 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
395 - Particulars of a mortgage or charge 05 January 2005
RESOLUTIONS - N/A 29 December 2004
RESOLUTIONS - N/A 29 December 2004
RESOLUTIONS - N/A 29 December 2004
RESOLUTIONS - N/A 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
CERTNM - Change of name certificate 22 December 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
287 - Change in situation or address of Registered Office 08 November 2004
225 - Change of Accounting Reference Date 08 November 2004
NEWINC - New incorporation documents 17 September 2004

Mortgages & Charges

Description Date Status Charge by
Charge of shares 22 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.