About

Registered Number: 02172846
Date of Incorporation: 30/09/1987 (37 years and 6 months ago)
Company Status: Active
Registered Address: 2 Athol Gardens, Pinner, HA5 3XQ,

 

Gentilli & Associates Ltd was founded on 30 September 1987 with its registered office in Pinner, it has a status of "Active". We do not know the number of employees at this company. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GENTILLI, Nicholas Charles N/A - 1
Secretary Name Appointed Resigned Total Appointments
GENTILLI, Henrietta Dallas N/A - 1

Filing History

Document Type Date
CS01 - N/A 19 April 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 12 September 2017
AD01 - Change of registered office address 07 July 2017
RESOLUTIONS - N/A 03 July 2017
CS01 - N/A 28 May 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 03 May 2016
AD01 - Change of registered office address 03 May 2016
AA - Annual Accounts 21 September 2015
AD01 - Change of registered office address 23 June 2015
AR01 - Annual Return 16 April 2015
CH01 - Change of particulars for director 16 April 2015
CH03 - Change of particulars for secretary 16 April 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 11 June 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 21 October 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 28 April 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 24 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2004
AA - Annual Accounts 12 September 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 02 October 2001
RESOLUTIONS - N/A 15 June 2001
RESOLUTIONS - N/A 15 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2001
123 - Notice of increase in nominal capital 15 June 2001
363s - Annual Return 24 May 2001
RESOLUTIONS - N/A 26 April 2001
225 - Change of Accounting Reference Date 16 August 2000
395 - Particulars of a mortgage or charge 05 July 2000
363s - Annual Return 10 May 2000
AA - Annual Accounts 10 November 1999
363s - Annual Return 27 July 1999
AA - Annual Accounts 01 February 1999
AA - Annual Accounts 14 April 1998
363s - Annual Return 14 April 1998
363s - Annual Return 07 July 1997
RESOLUTIONS - N/A 04 April 1997
AA - Annual Accounts 04 April 1997
363s - Annual Return 23 May 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 11 May 1995
AA - Annual Accounts 03 May 1995
287 - Change in situation or address of Registered Office 10 November 1994
363s - Annual Return 03 August 1994
AA - Annual Accounts 16 June 1994
AA - Annual Accounts 03 June 1993
363s - Annual Return 29 April 1993
363s - Annual Return 08 May 1992
CERTNM - Change of name certificate 18 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 February 1992
363a - Annual Return 14 June 1991
AA - Annual Accounts 13 May 1991
AAMD - Amended Accounts 13 May 1991
RESOLUTIONS - N/A 10 April 1991
AA - Annual Accounts 10 April 1991
363a - Annual Return 10 April 1991
363 - Annual Return 12 November 1990
363 - Annual Return 14 November 1989
AA - Annual Accounts 03 November 1989
CERTNM - Change of name certificate 30 August 1989
287 - Change in situation or address of Registered Office 01 June 1989
AA - Annual Accounts 22 May 1989
PUC 2 - N/A 09 January 1989
PUC 5 - N/A 25 November 1987
288 - N/A 22 October 1987
287 - Change in situation or address of Registered Office 22 October 1987
NEWINC - New incorporation documents 30 September 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 28 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.