Based in Hertfordshire, The Gift Voucher Shop Ltd was registered on 13 September 2001, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. This organisation has 14 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Paul | 31 January 2019 | - | 1 |
GURNEY, Patrick Philip | 31 January 2019 | - | 1 |
LARKIN, Paul | 04 December 2009 | - | 1 |
BYRNE, Declan | 29 January 2004 | 13 January 2006 | 1 |
HEFFERNAN, Gary | 13 September 2001 | 31 January 2006 | 1 |
MARNANE, Norma | 04 December 2009 | 31 January 2019 | 1 |
SHEEHAN, Liam Michael | 04 December 2009 | 30 November 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WAINHOUSE, Michelle Josephine | 31 January 2019 | - | 1 |
DAWSON, Michael | 13 September 2001 | 29 January 2004 | 1 |
DEMPSEY, Jack | 21 March 2011 | 25 August 2014 | 1 |
FAY, Brian | 25 August 2014 | 31 January 2019 | 1 |
LARKIN, Paul | 03 March 2006 | 04 December 2009 | 1 |
MAURA, Marron | 29 January 2004 | 03 March 2006 | 1 |
TYNDALL, Michael | 04 December 2009 | 21 March 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 July 2020 | |
PSC08 - N/A | 03 December 2019 | |
PSC07 - N/A | 28 November 2019 | |
PSC07 - N/A | 22 November 2019 | |
PSC07 - N/A | 21 November 2019 | |
AA - Annual Accounts | 18 September 2019 | |
CS01 - N/A | 12 August 2019 | |
AP01 - Appointment of director | 20 March 2019 | |
AP01 - Appointment of director | 14 March 2019 | |
AP01 - Appointment of director | 14 March 2019 | |
TM01 - Termination of appointment of director | 18 February 2019 | |
TM01 - Termination of appointment of director | 18 February 2019 | |
TM02 - Termination of appointment of secretary | 18 February 2019 | |
TM01 - Termination of appointment of director | 18 February 2019 | |
TM01 - Termination of appointment of director | 18 February 2019 | |
AP01 - Appointment of director | 18 February 2019 | |
AD01 - Change of registered office address | 18 February 2019 | |
AP03 - Appointment of secretary | 14 February 2019 | |
AA - Annual Accounts | 24 August 2018 | |
PSC03 - N/A | 01 August 2018 | |
PSC09 - N/A | 01 August 2018 | |
CS01 - N/A | 12 July 2018 | |
TM01 - Termination of appointment of director | 11 January 2018 | |
AP01 - Appointment of director | 11 January 2018 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 21 September 2017 | |
AUD - Auditor's letter of resignation | 25 May 2017 | |
CS01 - N/A | 23 September 2016 | |
AA - Annual Accounts | 21 September 2016 | |
MR04 - N/A | 02 December 2015 | |
MR01 - N/A | 02 December 2015 | |
AA - Annual Accounts | 24 September 2015 | |
AR01 - Annual Return | 16 September 2015 | |
AR01 - Annual Return | 13 October 2014 | |
TM02 - Termination of appointment of secretary | 08 October 2014 | |
AP03 - Appointment of secretary | 08 October 2014 | |
AA - Annual Accounts | 03 October 2014 | |
AR01 - Annual Return | 20 September 2013 | |
AA - Annual Accounts | 22 August 2013 | |
AA01 - Change of accounting reference date | 22 August 2013 | |
AA - Annual Accounts | 09 January 2013 | |
AR01 - Annual Return | 09 January 2013 | |
AR01 - Annual Return | 17 November 2011 | |
AA - Annual Accounts | 01 November 2011 | |
TM02 - Termination of appointment of secretary | 01 April 2011 | |
AP03 - Appointment of secretary | 01 April 2011 | |
AA - Annual Accounts | 08 November 2010 | |
AR01 - Annual Return | 08 November 2010 | |
AD01 - Change of registered office address | 09 February 2010 | |
TM02 - Termination of appointment of secretary | 09 February 2010 | |
AP03 - Appointment of secretary | 09 February 2010 | |
AP01 - Appointment of director | 09 February 2010 | |
AP01 - Appointment of director | 09 February 2010 | |
AP01 - Appointment of director | 09 February 2010 | |
AP01 - Appointment of director | 09 February 2010 | |
AR01 - Annual Return | 18 January 2010 | |
AA - Annual Accounts | 12 December 2009 | |
AUD - Auditor's letter of resignation | 24 November 2009 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 17 November 2008 | |
287 - Change in situation or address of Registered Office | 07 February 2008 | |
AA - Annual Accounts | 18 October 2007 | |
363s - Annual Return | 12 October 2007 | |
395 - Particulars of a mortgage or charge | 19 September 2007 | |
225 - Change of Accounting Reference Date | 07 February 2007 | |
287 - Change in situation or address of Registered Office | 12 January 2007 | |
363s - Annual Return | 08 December 2006 | |
288b - Notice of resignation of directors or secretaries | 27 November 2006 | |
288a - Notice of appointment of directors or secretaries | 03 May 2006 | |
288b - Notice of resignation of directors or secretaries | 28 April 2006 | |
288a - Notice of appointment of directors or secretaries | 06 April 2006 | |
288b - Notice of resignation of directors or secretaries | 10 March 2006 | |
288b - Notice of resignation of directors or secretaries | 10 March 2006 | |
288b - Notice of resignation of directors or secretaries | 10 March 2006 | |
288b - Notice of resignation of directors or secretaries | 25 January 2006 | |
AA - Annual Accounts | 03 November 2005 | |
363s - Annual Return | 28 September 2005 | |
363s - Annual Return | 22 October 2004 | |
288b - Notice of resignation of directors or secretaries | 24 September 2004 | |
288a - Notice of appointment of directors or secretaries | 10 August 2004 | |
288a - Notice of appointment of directors or secretaries | 10 August 2004 | |
288a - Notice of appointment of directors or secretaries | 10 August 2004 | |
288a - Notice of appointment of directors or secretaries | 10 August 2004 | |
288a - Notice of appointment of directors or secretaries | 10 August 2004 | |
363s - Annual Return | 28 January 2004 | |
AA - Annual Accounts | 16 January 2004 | |
AA - Annual Accounts | 21 September 2003 | |
363s - Annual Return | 20 March 2003 | |
288a - Notice of appointment of directors or secretaries | 06 November 2001 | |
288a - Notice of appointment of directors or secretaries | 06 November 2001 | |
288b - Notice of resignation of directors or secretaries | 06 November 2001 | |
288b - Notice of resignation of directors or secretaries | 06 November 2001 | |
NEWINC - New incorporation documents | 13 September 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 December 2015 | Outstanding |
N/A |
Rent deposit deed | 11 September 2007 | Fully Satisfied |
N/A |