About

Registered Number: 02731073
Date of Incorporation: 14/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: GMAK, 5 - 7, Vernon Yard, London, W11 2DX

 

Founded in 1992, Xtreme Gap Year Ltd are based in London. We don't know the number of employees at the business. The current directors of Xtreme Gap Year Ltd are listed as Bray, Oliver, Benti, Ephrem, Boden, Judith Marina, Boden, John Colin, Elliott, Judy, Neeskens, Debby at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAY, Oliver 20 January 2014 - 1
BODEN, John Colin 11 May 1993 20 November 2001 1
ELLIOTT, Judy 14 July 1992 20 February 2014 1
NEESKENS, Debby 20 January 2014 05 June 2020 1
Secretary Name Appointed Resigned Total Appointments
BENTI, Ephrem 04 January 2002 13 February 2004 1
BODEN, Judith Marina 07 December 1995 04 January 2002 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
TM01 - Termination of appointment of director 05 June 2020
PSC07 - N/A 05 June 2020
PSC04 - N/A 05 June 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 15 September 2015
AA01 - Change of accounting reference date 15 September 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 24 February 2014
TM02 - Termination of appointment of secretary 24 February 2014
TM01 - Termination of appointment of director 24 February 2014
TM01 - Termination of appointment of director 24 February 2014
AP01 - Appointment of director 13 February 2014
AP01 - Appointment of director 13 February 2014
AD01 - Change of registered office address 13 February 2014
CERTNM - Change of name certificate 05 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 29 August 2012
CH01 - Change of particulars for director 29 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 04 September 2007
AA - Annual Accounts 08 August 2006
363a - Annual Return 07 August 2006
363a - Annual Return 30 August 2005
AA - Annual Accounts 04 May 2005
287 - Change in situation or address of Registered Office 23 February 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 06 August 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 05 July 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 21 December 2001
AA - Annual Accounts 12 September 2001
363s - Annual Return 08 August 2001
AA - Annual Accounts 12 July 2000
363s - Annual Return 12 July 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 19 October 1999
AA - Annual Accounts 23 November 1998
363s - Annual Return 24 July 1998
287 - Change in situation or address of Registered Office 28 January 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 05 August 1997
AA - Annual Accounts 21 August 1996
363s - Annual Return 04 August 1996
RESOLUTIONS - N/A 18 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1996
123 - Notice of increase in nominal capital 18 April 1996
288 - N/A 02 January 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 09 August 1995
363s - Annual Return 01 August 1994
AA - Annual Accounts 11 July 1994
288 - N/A 21 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 February 1994
287 - Change in situation or address of Registered Office 04 February 1994
363s - Annual Return 23 July 1993
288 - N/A 19 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 October 1992
NEWINC - New incorporation documents 14 July 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.