About

Registered Number: 04286835
Date of Incorporation: 13/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Westside, London Road, Hemel Hempstead, Hertfordshire, HP3 9TD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 December 2015 Outstanding

N/A

Rent deposit deed 11 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.