GAMA PROPERTIES 8 LTD
LONDON

Hellopages » Greater London » Barnet » N2 0EF

Company number 08020608
Status Active
Incorporation Date 4 April 2012
Company Type Private Limited Company
Address THE BRENTANO SUITE 1ST FLOOR, LYTTELTON ROAD, LONDON, UNITED KINGDOM, N2 0EF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to The Brentano Suite 1st Floor Lyttelton Road London N2 0EF on 27 February 2017; Full accounts made up to 31 December 2015; Satisfaction of charge 080206080016 in full. The most likely internet sites of GAMA PROPERTIES 8 LTD are www.gamaproperties8.co.uk, and www.gama-properties-8.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. The distance to to Barbican Rail Station is 5.8 miles; to Battersea Park Rail Station is 7.6 miles; to Barnes Bridge Rail Station is 8.4 miles; to Brentford Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gama Properties 8 Ltd is a Private Limited Company. The company registration number is 08020608. Gama Properties 8 Ltd has been working since 04 April 2012. The present status of the company is Active. The registered address of Gama Properties 8 Ltd is The Brentano Suite 1st Floor Lyttelton Road London United Kingdom N2 0ef. . ELCHANAN, Roy is a Director of the company. MAZIN, Ori is a Director of the company. MAZIN, Yisrael is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ELCHANAN, Roy
Appointed Date: 22 January 2013
54 years old

Director
MAZIN, Ori
Appointed Date: 04 April 2012
63 years old

Director
MAZIN, Yisrael
Appointed Date: 04 April 2012
66 years old

GAMA PROPERTIES 8 LTD Events

27 Feb 2017
Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to The Brentano Suite 1st Floor Lyttelton Road London N2 0EF on 27 February 2017
09 Jan 2017
Full accounts made up to 31 December 2015
11 Oct 2016
Satisfaction of charge 080206080016 in full
11 Oct 2016
Satisfaction of charge 080206080018 in full
11 Oct 2016
Satisfaction of charge 080206080019 in full
...
... and 55 more events
06 Feb 2013
Appointment of Mr Roy Elchanan as a director
31 Aug 2012
Director's details changed for Mr Ori Mazin on 31 August 2012
31 Aug 2012
Director's details changed for Mr Yisrael Mazin on 31 August 2012
06 Jun 2012
Current accounting period shortened from 30 April 2013 to 31 December 2012
04 Apr 2012
Incorporation

GAMA PROPERTIES 8 LTD Charges

2 September 2016
Charge code 0802 0608 0022
Delivered: 21 September 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 54 oakley street london.
23 October 2015
Charge code 0802 0608 0021
Delivered: 27 October 2015
Status: Satisfied on 10 August 2016
Persons entitled: Santander UK PLC
Description: Leasehold property k/a 6B belsize grove london title no…
30 September 2015
Charge code 0802 0608 0020
Delivered: 5 October 2015
Status: Satisfied on 6 May 2016
Persons entitled: Santander UK PLC
Description: 75 belsize park gardens, hampstead, london t/no NGL295495…
16 March 2015
Charge code 0802 0608 0019
Delivered: 18 March 2015
Status: Satisfied on 11 October 2016
Persons entitled: Santander UK PLC
Description: F/H 27 powis square, kensington t/no LN106385…
6 February 2015
Charge code 0802 0608 0018
Delivered: 10 February 2015
Status: Satisfied on 11 October 2016
Persons entitled: Santander UK PLC
Description: Freehold property known as 54 oakley street london title…
22 January 2015
Charge code 0802 0608 0017
Delivered: 27 January 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H 79 grays inn road london t/no 342347…
24 November 2014
Charge code 0802 0608 0016
Delivered: 10 December 2014
Status: Satisfied on 11 October 2016
Persons entitled: Santander UK PLC
Description: F/H 12 nevern square london t/n NGL250321…
1 May 2014
Charge code 0802 0608 0015
Delivered: 16 May 2014
Status: Satisfied on 7 March 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Leasehold property flat 1 19 crossfield road london title…
17 April 2014
Charge code 0802 0608 0014
Delivered: 8 May 2014
Status: Partially satisfied
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H k/a 28 frognal london t/no.NGL25960. L/h f/h k/a flats…
17 April 2014
Charge code 0802 0608 0013
Delivered: 8 May 2014
Status: Satisfied on 7 March 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H k/a 8 earls court square london t/no.NGL230350. L/h…
24 February 2014
Charge code 0802 0608 0012
Delivered: 7 March 2014
Status: Satisfied on 7 March 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge.
24 February 2014
Charge code 0802 0608 0011
Delivered: 7 March 2014
Status: Satisfied on 7 March 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: L/H flat 2, 19 crossfield road london t/no NGL899799, l/h…
24 February 2014
Charge code 0802 0608 0010
Delivered: 7 March 2014
Status: Satisfied on 7 March 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H 19 crossfield road hampstead t/no NGL736735…
8 January 2014
Charge code 0802 0608 0009
Delivered: 14 January 2014
Status: Satisfied on 7 March 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: The l/h property being flat 1, 6 earls court square, t/no:…
8 January 2014
Charge code 0802 0608 0008
Delivered: 14 January 2014
Status: Satisfied on 7 March 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: The f/h property being 6 earls court square, london, ngl…
8 January 2014
Charge code 0802 0608 0007
Delivered: 14 January 2014
Status: Satisfied on 7 March 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge.
16 October 2013
Charge code 0802 0608 0006
Delivered: 23 October 2013
Status: Satisfied on 7 March 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge.
16 October 2013
Charge code 0802 0608 0005
Delivered: 23 October 2013
Status: Satisfied on 7 March 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H property being 28 frognal road london t/no. NGL25960…
12 June 2013
Charge code 0802 0608 0004
Delivered: 1 July 2013
Status: Satisfied on 7 March 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Notification of addition to or amendment of charge…
12 June 2013
Charge code 0802 0608 0003
Delivered: 1 July 2013
Status: Satisfied on 7 March 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: The f/h property being 46 chichele road, willesden, t/no:…
12 June 2013
Charge code 0802 0608 0002
Delivered: 1 July 2013
Status: Satisfied on 7 March 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: The l/h property being flat 1 york mansions, 46 chichele…
12 June 2013
Charge code 0802 0608 0001
Delivered: 1 July 2013
Status: Satisfied on 7 March 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Notification of addition to or amendment of charge…