GAMA PROPERTIES 9 LTD
LONDON

Hellopages » Greater London » Barnet » N2 0EF

Company number 08020603
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 thirty-one 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; Satisfaction of charge 080206030006 in full; Satisfaction of charge 080206030005 in full. The most likely internet sites of GAMA PROPERTIES 9 LTD are www.gamaproperties9.co.uk, and www.gama-properties-9.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 9 Ltd is a Private Limited Company. The company registration number is 08020603. Gama Properties 9 Ltd has been working since 04 April 2012. The present status of the company is Active. The registered address of Gama Properties 9 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 9 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
26 Jan 2017
Satisfaction of charge 080206030006 in full
26 Jan 2017
Satisfaction of charge 080206030005 in full
09 Jan 2017
Full accounts made up to 31 December 2015
21 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
...
... and 21 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 9 LTD Charges

29 April 2016
Charge code 0802 0603 0006
Delivered: 5 May 2016
Status: Satisfied on 26 January 2017
Persons entitled: Santander UK PLC
Description: F/H 75 belzize park gardens hampstead london t/no NGL295495…
29 April 2016
Charge code 0802 0603 0005
Delivered: 5 May 2016
Status: Satisfied on 26 January 2017
Persons entitled: Santander UK PLC
Description: F/H 75 belzize park gardens hampstead london t/no NGL295495…
29 April 2016
Charge code 0802 0603 0004
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 75 belsize park gardens, london…
29 April 2016
Charge code 0802 0603 0003
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: All freehold and leasehold properties (whether registered…
25 March 2013
Legal charge
Delivered: 28 March 2013
Status: Satisfied on 7 March 2015
Persons entitled: Santander UK PLC
Description: The f/h property k/a 17 woodbourne avenue streatham lonodon…
25 March 2013
Debenture
Delivered: 28 March 2013
Status: Satisfied on 7 March 2015
Persons entitled: Santander UK PLC
Description: The f/h property being 17 woodbourne avenue streatham t/no…