G.V. PROPERTY CO. LIMITED
GOOD VALUE PROPERTY CO. LIMITED

Hellopages » Greater London » Barnet » NW11 7PE

Company number 02900681
Status Active
Incorporation Date 21 February 1994
Company Type Private Limited Company
Address 923 FINCHLEY ROAD, LONDON, NW11 7PE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Termination of appointment of Rotherwick Directors Ltd as a director on 22 February 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of G.V. PROPERTY CO. LIMITED are www.gvpropertyco.co.uk, and www.g-v-property-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Barbican Rail Station is 5.7 miles; to Battersea Park Rail Station is 7 miles; to Barnes Bridge Rail Station is 7.5 miles; to Brentford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G V Property Co Limited is a Private Limited Company. The company registration number is 02900681. G V Property Co Limited has been working since 21 February 1994. The present status of the company is Active. The registered address of G V Property Co Limited is 923 Finchley Road London Nw11 7pe. The company`s financial liabilities are £199.33k. It is £0.45k against last year. . JOSEPH, Lynette Laya is a Director of the company. Secretary JODY ASSOCIATES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GROVELINK BUSINESS SERVICES LIMITED has been resigned. Director HOFBAUER, Michael Hugo has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director ROTHERWICK DIRECTORS LTD has been resigned. The company operates in "Development of building projects".


g.v. property co. Key Finiance

LIABILITIES £199.33k
+0%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
JOSEPH, Lynette Laya
Appointed Date: 04 April 2000
71 years old

Resigned Directors

Secretary
JODY ASSOCIATES LIMITED
Resigned: 22 February 2012
Appointed Date: 26 October 1994

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 October 1994
Appointed Date: 21 February 1994

Director
GROVELINK BUSINESS SERVICES LIMITED
Resigned: 28 November 2005
Appointed Date: 03 October 1994
33 years old

Director
HOFBAUER, Michael Hugo
Resigned: 04 April 2000
Appointed Date: 03 October 1994
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 October 1994
Appointed Date: 21 February 1994

Director
ROTHERWICK DIRECTORS LTD
Resigned: 22 February 2016
Appointed Date: 30 November 2005

Persons With Significant Control

Mrs Lynette Laya Joseph
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – 75% or more

G.V. PROPERTY CO. LIMITED Events

17 Mar 2017
Confirmation statement made on 21 February 2017 with updates
17 Mar 2017
Termination of appointment of Rotherwick Directors Ltd as a director on 22 February 2016
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
26 Apr 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

26 May 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100

...
... and 57 more events
31 Oct 1994
Registered office changed on 31/10/94 from: pearl house 746 finchley road london NW11 7TH

26 Oct 1994
Director resigned

26 Oct 1994
Secretary resigned

18 Mar 1994
Registered office changed on 18/03/94 from: 788-790 finchley road london NW11 7UR

21 Feb 1994
Incorporation

G.V. PROPERTY CO. LIMITED Charges

9 August 2000
Legal charge
Delivered: 19 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 20 harvare court honeybourne road london NW6.
30 October 1998
Debenture
Delivered: 16 November 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
30 October 1998
Legal charge
Delivered: 16 November 1998
Status: Satisfied on 24 May 2000
Persons entitled: Barclays Bank PLC
Description: 14 howard court honeybourne road west hampstead london…
1 November 1994
Legal charge
Delivered: 16 November 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 56 chapel street penzance cornwall t/n cl 77994.