About

Registered Number: 05207668
Date of Incorporation: 17/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: St Helen's, 1 Undershaft, London, EC3P 3DQ,

 

Based in London, 10-11 Gns Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". We do not know the number of employees at 10-11 Gns Ltd. The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WITHERALL, Thomas Howard 14 August 2020 - 1
AVIVA SIRECTOR SERVICES LIMITED 04 November 2014 01 August 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 19 August 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 28 June 2019
TM01 - Termination of appointment of director 24 December 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 04 October 2017
AD01 - Change of registered office address 21 August 2017
CS01 - N/A 17 June 2017
TM01 - Termination of appointment of director 03 February 2017
RESOLUTIONS - N/A 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
AP01 - Appointment of director 02 February 2017
AP01 - Appointment of director 02 February 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 21 June 2016
AD01 - Change of registered office address 29 February 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 17 August 2015
AD04 - Change of location of company records to the registered office 17 August 2015
AP01 - Appointment of director 12 August 2015
TM01 - Termination of appointment of director 12 August 2015
TM01 - Termination of appointment of director 12 August 2015
MR04 - N/A 07 May 2015
MR04 - N/A 07 May 2015
CH01 - Change of particulars for director 13 March 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2015
AP02 - Appointment of corporate director 21 November 2014
AP01 - Appointment of director 21 November 2014
AD01 - Change of registered office address 21 November 2014
TM01 - Termination of appointment of director 21 November 2014
AP02 - Appointment of corporate director 20 November 2014
AP04 - Appointment of corporate secretary 20 November 2014
TM01 - Termination of appointment of director 20 November 2014
MR04 - N/A 06 November 2014
MR04 - N/A 06 November 2014
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 01 November 2012
TM01 - Termination of appointment of director 19 April 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 02 June 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
287 - Change in situation or address of Registered Office 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 24 April 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 November 2006
AA - Annual Accounts 24 October 2006
363s - Annual Return 08 September 2006
287 - Change in situation or address of Registered Office 29 June 2006
395 - Particulars of a mortgage or charge 30 March 2006
395 - Particulars of a mortgage or charge 28 March 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 15 September 2005
RESOLUTIONS - N/A 26 October 2004
MEM/ARTS - N/A 26 October 2004
225 - Change of Accounting Reference Date 19 October 2004
395 - Particulars of a mortgage or charge 14 October 2004
395 - Particulars of a mortgage or charge 14 October 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
287 - Change in situation or address of Registered Office 30 September 2004
RESOLUTIONS - N/A 23 September 2004
CERTNM - Change of name certificate 13 September 2004
NEWINC - New incorporation documents 17 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 10 March 2006 Fully Satisfied

N/A

Debenture 10 March 2006 Fully Satisfied

N/A

Debenture 24 September 2004 Fully Satisfied

N/A

Debenture 24 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.