G.K. COMPANY (INVESTMENTS) LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 3PS

Company number 03083896
Status Active
Incorporation Date 25 July 1995
Company Type Private Limited Company
Address 10 PARK ROAD, LONDON, NW4 3PS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of G.K. COMPANY (INVESTMENTS) LIMITED are www.gkcompanyinvestments.co.uk, and www.g-k-company-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. G K Company Investments Limited is a Private Limited Company. The company registration number is 03083896. G K Company Investments Limited has been working since 25 July 1995. The present status of the company is Active. The registered address of G K Company Investments Limited is 10 Park Road London Nw4 3ps. The company`s financial liabilities are £150.81k. It is £-126.53k against last year. The cash in hand is £60.02k. It is £-257.53k against last year. And the total assets are £171.8k, which is £-198.85k against last year. HUSSEIN, Bashir Ahmed is a Secretary of the company. HUSSEIN, Bashir Ahmed is a Director of the company. HUSSEIN, Shehnaz Bashir is a Director of the company. Nominee Secretary ST JAMES'S SECRETARIES LIMITED has been resigned. Nominee Director ST JAMES'S DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


g.k. company (investments) Key Finiance

LIABILITIES £150.81k
-46%
CASH £60.02k
-82%
TOTAL ASSETS £171.8k
-54%
All Financial Figures

Current Directors

Secretary
HUSSEIN, Bashir Ahmed
Appointed Date: 27 July 1995

Director
HUSSEIN, Bashir Ahmed
Appointed Date: 27 July 1995
73 years old

Director
HUSSEIN, Shehnaz Bashir
Appointed Date: 27 July 1995
68 years old

Resigned Directors

Nominee Secretary
ST JAMES'S SECRETARIES LIMITED
Resigned: 27 July 1995
Appointed Date: 25 July 1995

Nominee Director
ST JAMES'S DIRECTORS LIMITED
Resigned: 27 July 1995
Appointed Date: 25 July 1995

Persons With Significant Control

Mr Bashir Ahmed Hussein
Notified on: 25 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Shehnaz Bashir Hussein
Notified on: 25 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G.K. COMPANY (INVESTMENTS) LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 25 July 2016 with updates
06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
08 Sep 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2

02 Mar 2015
Registered office address changed from 213(A) Edgware Road London NW9 6LP to 10 Park Road London NW4 3PS on 2 March 2015
...
... and 47 more events
06 Sep 1995
Particulars of mortgage/charge
09 Aug 1995
New secretary appointed;new director appointed
09 Aug 1995
New director appointed

03 Aug 1995
Registered office changed on 03/08/95 from: 32 duke street st. James's london SW1Y 6DF

25 Jul 1995
Incorporation

G.K. COMPANY (INVESTMENTS) LIMITED Charges

18 June 2010
Legal charge
Delivered: 6 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 213 edgware road london.
16 June 2010
Debenture
Delivered: 19 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 October 1995
Legal mortgage
Delivered: 26 October 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 215 edgware road london borough of brent…
31 August 1995
Legal mortgage
Delivered: 6 September 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 213 edgware road, colindale, london and…