About

Registered Number: 05604931
Date of Incorporation: 27/10/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: The Coach House, 124 Brondesbury Road, London, NW6 6SB,

 

Pip Gill Ltd was founded on 27 October 2005. There are 2 directors listed as Sheppard, Sophie, Gill, Philippa for the business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Philippa 27 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
SHEPPARD, Sophie 27 October 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 31 October 2017
AA01 - Change of accounting reference date 25 October 2017
AA01 - Change of accounting reference date 27 July 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 18 July 2016
AD01 - Change of registered office address 23 February 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 09 January 2015
AD01 - Change of registered office address 09 January 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 10 November 2011
AD01 - Change of registered office address 10 November 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 21 July 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 23 November 2007
363s - Annual Return 27 January 2007
288b - Notice of resignation of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
287 - Change in situation or address of Registered Office 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
CERTNM - Change of name certificate 02 November 2005
NEWINC - New incorporation documents 27 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.