G4 PROPERTY LIMITED
LONDON

Hellopages » Greater London » Barnet » NW9 5GX

Company number 04314726
Status Active
Incorporation Date 1 November 2001
Company Type Private Limited Company
Address 114 COLINDALE AVENUE, LONDON, NW9 5GX
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-six events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Director's details changed for Chik Kui Mak on 28 October 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of G4 PROPERTY LIMITED are www.g4property.co.uk, and www.g4-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. G4 Property Limited is a Private Limited Company. The company registration number is 04314726. G4 Property Limited has been working since 01 November 2001. The present status of the company is Active. The registered address of G4 Property Limited is 114 Colindale Avenue London Nw9 5gx. . PUN, Anny is a Secretary of the company. CHONG, Ming Fai is a Director of the company. LI, Wei Bin is a Director of the company. LIANG, Chee Kok is a Director of the company. MAK, Chi Chu is a Director of the company. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PUN, Anny
Appointed Date: 01 November 2001

Director
CHONG, Ming Fai
Appointed Date: 01 November 2001
61 years old

Director
LI, Wei Bin
Appointed Date: 01 November 2001
56 years old

Director
LIANG, Chee Kok
Appointed Date: 01 November 2001
56 years old

Director
MAK, Chi Chu
Appointed Date: 01 November 2001
71 years old

Resigned Directors

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 01 November 2001
Appointed Date: 01 November 2001

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 01 November 2001
Appointed Date: 01 November 2001

Persons With Significant Control

Chi Chu Mak
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Wei Bin Li
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Ming Fai Chong
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Chee Kok Liang
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

G4 PROPERTY LIMITED Events

29 Nov 2016
Confirmation statement made on 1 November 2016 with updates
28 Oct 2016
Director's details changed for Chik Kui Mak on 28 October 2016
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
16 Apr 2016
Satisfaction of charge 7 in full
19 Feb 2016
Total exemption small company accounts made up to 30 November 2014
...
... and 46 more events
07 Nov 2001
New secretary appointed
07 Nov 2001
Registered office changed on 07/11/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX
07 Nov 2001
Secretary resigned
07 Nov 2001
Director resigned
01 Nov 2001
Incorporation

G4 PROPERTY LIMITED Charges

19 March 2008
Legal charge
Delivered: 26 March 2008
Status: Satisfied on 16 April 2016
Persons entitled: The Bank of East Asia Limited
Description: Property k/a 28 darnley street, gravesend, kent.
15 February 2002
Deed of assignment relating to rental income
Delivered: 20 February 2002
Status: Outstanding
Persons entitled: Bank of East Asia, Limited
Description: Property k/a 24A-26 high street gravesend kent DA11 oaz…
15 February 2002
Debenture
Delivered: 27 February 2002
Status: Outstanding
Persons entitled: Bank of East Asia Limited
Description: Fixed and floating charges over the undertaking and all…
15 February 2002
Third party legal charge in consideration of the bank making or continuing to make loans or advances to N.C. rev limited
Delivered: 27 February 2002
Status: Outstanding
Persons entitled: Bank of East Asia Limited
Description: By way of first legal mortgage 24-26 high street gravesend…
15 February 2002
Debenture
Delivered: 20 February 2002
Status: Outstanding
Persons entitled: Bank of East Asia Limited
Description: 24A-26 high street gravesend kent (f/h) and undertaking…
15 February 2002
Legal charge
Delivered: 20 February 2002
Status: Outstanding
Persons entitled: Bank of East Asia Limited
Description: 24A-26 high street gravesend kent (f/h).
14 December 2001
Legal charge
Delivered: 20 December 2001
Status: Satisfied on 18 October 2002
Persons entitled: Gasperi Giambrone
Description: Freehold property k/a 24A high street gravesend kent t/n…