About

Registered Number: 04977180
Date of Incorporation: 26/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: C/O Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS

 

Based in Portsmouth, Hampshire, Gwalia Flats (Southsea) Ltd was founded on 26 November 2003. The companies directors are listed as Lansdowne Secretaries Limited, Balcombe, Linda, Balcombe, Tristan Frederick, Dowell, Hannah Louise, Dr, Nightingale, Talek Maxwell, Dr, Shariff, Abdul Razzak, Tilley, Nigel Roy, Upsall, Stephen Judd, Gingell, Kay Beverly, Sharif, Abdul, Beavis Obe, Alan Kenneth Bowers, Cox, Matthew, Ramsay, Linda Grace, Stubbs, Matthew Arthur Christopher, Dr, Watson, Helen Elizabeth. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALCOMBE, Linda 17 May 2018 - 1
BALCOMBE, Tristan Frederick 17 May 2018 - 1
DOWELL, Hannah Louise, Dr 25 September 2020 - 1
NIGHTINGALE, Talek Maxwell, Dr 25 September 2020 - 1
SHARIFF, Abdul Razzak 23 September 2020 - 1
TILLEY, Nigel Roy 27 November 2014 - 1
UPSALL, Stephen Judd 26 November 2003 - 1
BEAVIS OBE, Alan Kenneth Bowers 04 May 2011 02 August 2011 1
COX, Matthew 21 January 2014 17 January 2020 1
RAMSAY, Linda Grace 10 August 2011 06 November 2019 1
STUBBS, Matthew Arthur Christopher, Dr 04 November 2015 02 May 2018 1
WATSON, Helen Elizabeth 26 November 2003 19 July 2004 1
Secretary Name Appointed Resigned Total Appointments
LANSDOWNE SECRETARIES LIMITED 15 July 2015 - 1
GINGELL, Kay Beverly 04 May 2011 15 July 2015 1
SHARIF, Abdul 01 July 2004 04 May 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 28 September 2020
AP01 - Appointment of director 28 September 2020
AP01 - Appointment of director 25 September 2020
AA - Annual Accounts 14 July 2020
TM01 - Termination of appointment of director 17 January 2020
CS01 - N/A 27 November 2019
TM01 - Termination of appointment of director 14 November 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 03 October 2018
TM01 - Termination of appointment of director 10 August 2018
AP01 - Appointment of director 31 July 2018
AP01 - Appointment of director 31 July 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 22 December 2015
AP01 - Appointment of director 01 December 2015
CH01 - Change of particulars for director 19 August 2015
CH01 - Change of particulars for director 04 August 2015
CH01 - Change of particulars for director 04 August 2015
AP04 - Appointment of corporate secretary 31 July 2015
AD01 - Change of registered office address 15 July 2015
TM02 - Termination of appointment of secretary 15 July 2015
AP01 - Appointment of director 17 March 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 18 November 2014
AP01 - Appointment of director 25 February 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 26 November 2012
AR01 - Annual Return 12 January 2012
CH01 - Change of particulars for director 12 January 2012
AA01 - Change of accounting reference date 11 January 2012
TM01 - Termination of appointment of director 26 September 2011
AP01 - Appointment of director 25 August 2011
AA - Annual Accounts 18 August 2011
SH01 - Return of Allotment of shares 11 August 2011
AP03 - Appointment of secretary 16 May 2011
AP01 - Appointment of director 16 May 2011
AD01 - Change of registered office address 16 May 2011
TM02 - Termination of appointment of secretary 16 May 2011
AA - Annual Accounts 13 April 2011
AA - Annual Accounts 13 April 2011
AA - Annual Accounts 13 April 2011
AAMD - Amended Accounts 13 April 2011
AAMD - Amended Accounts 13 April 2011
AR01 - Annual Return 13 April 2011
AR01 - Annual Return 13 April 2011
AR01 - Annual Return 13 April 2011
RT01 - Application for administrative restoration to the register 12 April 2011
GAZ2 - Second notification of strike-off action in London Gazette 07 July 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
363s - Annual Return 22 April 2008
AA - Annual Accounts 03 April 2008
363s - Annual Return 06 January 2007
AA - Annual Accounts 10 October 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 28 December 2005
363s - Annual Return 08 March 2005
288a - Notice of appointment of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
NEWINC - New incorporation documents 26 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.