About

Registered Number: 07672601
Date of Incorporation: 16/06/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: Ashlyns Hall, Chesham Road, Berkhamsted, Hertfordshire, HP4 2ST

 

Having been setup in 2011, The Gap Partnership Holdings Ltd has its registered office in Hertfordshire. Gates, Kirsten Anne, Botwright, Graham, Simmons, Andrew are the current directors of The Gap Partnership Holdings Ltd. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTWRIGHT, Graham 13 July 2011 - 1
SIMMONS, Andrew 13 July 2011 02 April 2012 1
Secretary Name Appointed Resigned Total Appointments
GATES, Kirsten Anne 13 July 2011 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 July 2020
CS01 - N/A 17 June 2020
MR04 - N/A 29 April 2020
MR04 - N/A 29 April 2020
AA - Annual Accounts 29 October 2019
MR01 - N/A 07 August 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 29 September 2016
RP04SH01 - N/A 23 September 2016
RP04AR01 - N/A 22 September 2016
SH10 - Notice of particulars of variation of rights attached to shares 20 July 2016
AR01 - Annual Return 30 June 2016
RESOLUTIONS - N/A 27 June 2016
SH01 - Return of Allotment of shares 25 June 2016
MR01 - N/A 14 June 2016
AA01 - Change of accounting reference date 06 August 2015
AR01 - Annual Return 07 July 2015
TM01 - Termination of appointment of director 25 June 2015
AA - Annual Accounts 06 May 2015
RESOLUTIONS - N/A 03 December 2014
SH06 - Notice of cancellation of shares 03 December 2014
SH03 - Return of purchase of own shares 03 December 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 20 March 2013
CH01 - Change of particulars for director 13 February 2013
CH01 - Change of particulars for director 12 February 2013
CH01 - Change of particulars for director 12 February 2013
CH03 - Change of particulars for secretary 12 February 2013
AD01 - Change of registered office address 17 December 2012
RESOLUTIONS - N/A 16 July 2012
MEM/ARTS - N/A 16 July 2012
AR01 - Annual Return 21 June 2012
SH01 - Return of Allotment of shares 27 April 2012
AA01 - Change of accounting reference date 24 April 2012
TM01 - Termination of appointment of director 16 April 2012
AP01 - Appointment of director 16 August 2011
AP01 - Appointment of director 16 August 2011
RESOLUTIONS - N/A 22 July 2011
SH01 - Return of Allotment of shares 22 July 2011
SH01 - Return of Allotment of shares 22 July 2011
AP03 - Appointment of secretary 22 July 2011
AP01 - Appointment of director 22 July 2011
AP01 - Appointment of director 22 July 2011
AP01 - Appointment of director 22 July 2011
MG01 - Particulars of a mortgage or charge 16 July 2011
MG01 - Particulars of a mortgage or charge 16 July 2011
NEWINC - New incorporation documents 16 June 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2019 Outstanding

N/A

A registered charge 03 June 2016 Outstanding

N/A

An omnibus guarantee and set-off agreement 13 July 2011 Fully Satisfied

N/A

Debenture 13 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.