G.T.V. LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2AX

Company number 03676217
Status Active
Incorporation Date 30 November 1998
Company Type Private Limited Company
Address 36 GLEBE ROAD, FINCHLEY, LONDON, N3 2AX
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 2,000 . The most likely internet sites of G.T.V. LIMITED are www.gtv.co.uk, and www.g-t-v.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and ten months. The distance to to Barbican Rail Station is 6.6 miles; to Battersea Park Rail Station is 8.7 miles; to Barnes Bridge Rail Station is 9.6 miles; to Brentford Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G T V Limited is a Private Limited Company. The company registration number is 03676217. G T V Limited has been working since 30 November 1998. The present status of the company is Active. The registered address of G T V Limited is 36 Glebe Road Finchley London N3 2ax. The company`s financial liabilities are £381.94k. It is £-0.68k against last year. The cash in hand is £21.65k. It is £1.4k against last year. And the total assets are £530.54k, which is £6.4k against last year. VAKHARIA, Hemanshu is a Secretary of the company. GILL, Onkar Singh is a Director of the company. TATLA, Kingpal Singh is a Director of the company. Secretary VAKHARIA, Manhar has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director TATLA, Binder Pal Singh has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other accommodation".


g.t.v. Key Finiance

LIABILITIES £381.94k
-1%
CASH £21.65k
+6%
TOTAL ASSETS £530.54k
+1%
All Financial Figures

Current Directors

Secretary
VAKHARIA, Hemanshu
Appointed Date: 31 December 2014

Director
GILL, Onkar Singh
Appointed Date: 01 December 1998
66 years old

Director
TATLA, Kingpal Singh
Appointed Date: 01 December 1998
66 years old

Resigned Directors

Secretary
VAKHARIA, Manhar
Resigned: 31 December 2014
Appointed Date: 01 December 1998

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 01 December 1998
Appointed Date: 30 November 1998

Director
TATLA, Binder Pal Singh
Resigned: 30 November 2013
Appointed Date: 15 May 1999
62 years old

Nominee Director
BUYVIEW LTD
Resigned: 01 December 1998
Appointed Date: 30 November 1998

Persons With Significant Control

Mr Kingpal Singh Tatla
Notified on: 30 November 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G.T.V. LIMITED Events

13 Dec 2016
Confirmation statement made on 30 November 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 30 November 2015
14 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2,000

24 Aug 2015
Total exemption small company accounts made up to 30 November 2014
31 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2,000

...
... and 55 more events
16 Feb 1999
New secretary appointed
16 Feb 1999
New director appointed
16 Feb 1999
Registered office changed on 16/02/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ
16 Feb 1999
Secretary resigned
30 Nov 1998
Incorporation

G.T.V. LIMITED Charges

29 August 2012
Legal charge
Delivered: 11 September 2012
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The property k/a 179 181 and 183 greenford road greenford…
30 January 2007
Legal charge
Delivered: 15 February 2007
Status: Satisfied on 4 September 2012
Persons entitled: National Westminster Bank PLC
Description: The property k/a 179/181 and 183 greenford road, greenford…
22 March 2002
Deed of assignment of rents
Delivered: 27 March 2002
Status: Outstanding
Persons entitled: Halifax PLC
Description: All rents payable in respect of thef/h property k/a 179…
22 March 2002
Deed of fixed and floating charge
Delivered: 27 March 2002
Status: Outstanding
Persons entitled: Halifax PLC
Description: .. fixed and floating charges over the undertaking and all…
22 March 2002
Legal charge
Delivered: 27 March 2002
Status: Outstanding
Persons entitled: Halifax PLC
Description: F/H property k/a 179, 181, 183 greenford road greenford…
11 May 2000
Legal mortgage
Delivered: 31 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 179/181/183 greenford road…
10 May 2000
Legal mortgage
Delivered: 13 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a 4 allison road acton. With the benefit of all…
9 May 2000
Debenture
Delivered: 12 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…