About

Registered Number: 04169879
Date of Incorporation: 28/02/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: 1st Floor, Radius House 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

 

Having been setup in 2001, T Gilmartin Ltd have registered office in Watford in Hertfordshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOKES-WIGHAM, Scott 30 January 2018 - 1
Secretary Name Appointed Resigned Total Appointments
GILMARTIN, Sioban 28 February 2001 - 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
CH01 - Change of particulars for director 23 January 2020
AA - Annual Accounts 03 January 2020
CH01 - Change of particulars for director 07 March 2019
CH01 - Change of particulars for director 06 March 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 15 March 2018
CH01 - Change of particulars for director 16 February 2018
AP01 - Appointment of director 02 February 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 23 March 2017
MR01 - N/A 15 February 2017
MR04 - N/A 01 February 2017
CH01 - Change of particulars for director 21 November 2016
CH01 - Change of particulars for director 18 November 2016
AA - Annual Accounts 14 November 2016
CH01 - Change of particulars for director 07 November 2016
CH01 - Change of particulars for director 07 November 2016
CH01 - Change of particulars for director 07 November 2016
CH03 - Change of particulars for secretary 07 November 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 10 January 2016
MA - Memorandum and Articles 15 October 2015
SH08 - Notice of name or other designation of class of shares 15 October 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 17 December 2013
AD01 - Change of registered office address 21 August 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 21 March 2012
CH01 - Change of particulars for director 21 March 2012
CH01 - Change of particulars for director 21 March 2012
AP01 - Appointment of director 18 January 2012
AD01 - Change of registered office address 01 December 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 31 March 2011
SH01 - Return of Allotment of shares 10 December 2010
AA - Annual Accounts 18 August 2010
CH01 - Change of particulars for director 13 July 2010
AP01 - Appointment of director 12 July 2010
AP01 - Appointment of director 12 July 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 30 January 2010
395 - Particulars of a mortgage or charge 18 June 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 19 January 2009
395 - Particulars of a mortgage or charge 06 May 2008
395 - Particulars of a mortgage or charge 06 May 2008
395 - Particulars of a mortgage or charge 06 May 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 28 February 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 02 March 2006
AA - Annual Accounts 05 February 2006
225 - Change of Accounting Reference Date 28 April 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 16 March 2005
363s - Annual Return 01 July 2004
287 - Change in situation or address of Registered Office 30 June 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 15 May 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 09 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2001
287 - Change in situation or address of Registered Office 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
NEWINC - New incorporation documents 28 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 February 2017 Outstanding

N/A

Debenture 09 June 2009 Fully Satisfied

N/A

Legal charge 16 April 2008 Outstanding

N/A

Legal charge 16 April 2008 Outstanding

N/A

Legal charge 16 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.