G. MCKENZIE & CO ESTD. (1919) LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1XE

Company number 03209675
Status Active
Incorporation Date 7 June 1996
Company Type Private Limited Company
Address 7 SHAKESPEARE ROAD, LONDON, N3 1XE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-27 GBP 3 ; Total exemption small company accounts made up to 30 June 2015; Termination of appointment of Rajiv Agarwalla as a director on 18 December 2015. The most likely internet sites of G. MCKENZIE & CO ESTD. (1919) LIMITED are www.gmckenziecoestd1919.co.uk, and www.g-mckenzie-co-estd-1919.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G Mckenzie Co Estd 1919 Limited is a Private Limited Company. The company registration number is 03209675. G Mckenzie Co Estd 1919 Limited has been working since 07 June 1996. The present status of the company is Active. The registered address of G Mckenzie Co Estd 1919 Limited is 7 Shakespeare Road London N3 1xe. . AGARWALLA, Poonam is a Secretary of the company. AGARWALLA, Loknath is a Director of the company. AGARWALLA, Poonam is a Director of the company. Secretary CHANDIRAMANI, Mohini has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director AGARWALLA, Poonam has been resigned. Director AGARWALLA, Rajiv has been resigned. Director AGARWALLA, Rajiv has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
AGARWALLA, Poonam
Appointed Date: 20 September 2002

Director
AGARWALLA, Loknath
Appointed Date: 20 September 2002
76 years old

Director
AGARWALLA, Poonam
Appointed Date: 09 February 2006
67 years old

Resigned Directors

Secretary
CHANDIRAMANI, Mohini
Resigned: 20 September 2002
Appointed Date: 10 June 1996

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 10 June 1996
Appointed Date: 07 June 1996

Director
AGARWALLA, Poonam
Resigned: 20 September 2002
Appointed Date: 10 June 1996
67 years old

Director
AGARWALLA, Rajiv
Resigned: 18 December 2015
Appointed Date: 01 July 2008
44 years old

Director
AGARWALLA, Rajiv
Resigned: 01 July 2008
Appointed Date: 20 September 2002
44 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 10 June 1996
Appointed Date: 07 June 1996

G. MCKENZIE & CO ESTD. (1919) LIMITED Events

27 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 3

24 Feb 2016
Total exemption small company accounts made up to 30 June 2015
29 Jan 2016
Termination of appointment of Rajiv Agarwalla as a director on 18 December 2015
01 Jul 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 60 more events
14 Jun 1996
Director resigned
14 Jun 1996
Secretary resigned
14 Jun 1996
New secretary appointed
14 Jun 1996
Registered office changed on 14/06/96 from: 43 lawrence road hove east sussex BN3 5QE
07 Jun 1996
Incorporation

G. MCKENZIE & CO ESTD. (1919) LIMITED Charges

18 April 2008
Debenture
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 February 2008
Fixed & floating charge
Delivered: 28 February 2008
Status: Satisfied on 29 June 2010
Persons entitled: Rbs If Limited
Description: Fixed and floating charge over the undertaking and all…
24 September 2007
Legal charge
Delivered: 2 October 2007
Status: Satisfied on 29 June 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land between nos 3 and 11 mortimers lane…
20 July 2006
Charge of deposit
Delivered: 3 August 2006
Status: Satisfied on 29 June 2010
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…