GULLIVER TRUSTEES(NO 1)LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 9HR

Company number 00867037
Status Active
Incorporation Date 20 December 1965
Company Type Private Limited Company
Address 1341 HIGH ROAD, WHETSTONE, LONDON, N20 9HR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Accounts for a dormant company made up to 5 April 2016; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 4 . The most likely internet sites of GULLIVER TRUSTEES(NO 1)LIMITED are www.gullivertrusteesno.co.uk, and www.gulliver-trustees-no.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and ten months. Gulliver Trustees No 1 Limited is a Private Limited Company. The company registration number is 00867037. Gulliver Trustees No 1 Limited has been working since 20 December 1965. The present status of the company is Active. The registered address of Gulliver Trustees No 1 Limited is 1341 High Road Whetstone London N20 9hr. The cash in hand is £0k. It is £0k against last year. . BECKMAN, Philip is a Secretary of the company. BECKMAN, Elizabeth Joy is a Director of the company. FRANKLIN, Susan Rose is a Director of the company. GOLDHILL, Michael Louis is a Director of the company. Director GOLDHILL, Jack Alfred has been resigned. Director LEIGHTON, Marjorie Miriam has been resigned. The company operates in "Dormant Company".


gulliver trustees(no Key Finiance

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

Current Directors

Secretary

Director

Director
FRANKLIN, Susan Rose
Appointed Date: 27 January 2004
82 years old

Director
GOLDHILL, Michael Louis
Appointed Date: 05 August 2009
76 years old

Resigned Directors

Director
GOLDHILL, Jack Alfred
Resigned: 02 July 2009
105 years old

Director
LEIGHTON, Marjorie Miriam
Resigned: 01 January 2004
118 years old

GULLIVER TRUSTEES(NO 1)LIMITED Events

14 Jan 2017
Confirmation statement made on 2 January 2017 with updates
26 Oct 2016
Accounts for a dormant company made up to 5 April 2016
12 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4

14 Oct 2015
Accounts for a dormant company made up to 5 April 2015
06 Jan 2015
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4

...
... and 91 more events
02 May 1987
Particulars of mortgage/charge

02 May 1987
Particulars of mortgage/charge

02 May 1987
Particulars of mortgage/charge

13 Aug 1986
Full accounts made up to 31 March 1986

13 Aug 1986
Return made up to 21/07/86; full list of members

GULLIVER TRUSTEES(NO 1)LIMITED Charges

6 March 1997
Legal charge
Delivered: 8 March 1997
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: 207 / 209 southwark bridge road london t/no: sgl 89877.
18 November 1993
Transfer deed
Delivered: 2 December 1993
Status: Satisfied on 23 May 1997
Persons entitled: Tsb Bank PLC
Description: Legal mortgage dated 24 april 1987 between the company (1)…
18 November 1993
Transfer deed
Delivered: 29 November 1993
Status: Satisfied on 23 May 1997
Persons entitled: Tsb Bank PLC
Description: F/H-14 to 24 (even) parry place and 37 and 39 spray street…
2 November 1992
Deed of assignment of rental income
Delivered: 19 November 1992
Status: Satisfied on 23 May 1997
Persons entitled: Yorkshire Building Society
Description: The rental income from 55/63 grove vale london.
2 November 1992
Deed of assignment of rental income
Delivered: 19 November 1992
Status: Satisfied on 23 May 1997
Persons entitled: Yorkshire Building Society
Description: The rental income from 207/209 southwark bridge road,london.
29 January 1992
Mortgage deed
Delivered: 4 February 1992
Status: Satisfied on 23 May 1997
Persons entitled: Yorkshire Building Society
Description: 207/209 southwark bridge road,london SE1.
29 January 1992
Mortgage deed
Delivered: 4 February 1992
Status: Satisfied on 23 May 1997
Persons entitled: Yorkshire Building Society
Description: Freehold 55,57,59,61 and 63 grove vale,east dulwich,london…
24 April 1987
Legal mortgage
Delivered: 2 May 1987
Status: Satisfied on 23 May 1997
Persons entitled: Hill Samuel & Co Limited
Description: Property knows as 16,17,18,19 and 20 lettice street…
24 April 1987
Legal mortgage
Delivered: 2 May 1987
Status: Satisfied on 23 May 1997
Persons entitled: Hill Samuel & Co Limited
Description: Properties known as 14 parry place and 39 spray street…
24 April 1987
Legal mortgage
Delivered: 2 May 1987
Status: Satisfied on 23 May 1997
Persons entitled: Hill Samuel & Co Limited
Description: Property known as 55,57,59,61 and 63 grove vale, east…
24 April 1987
Legal mortgage
Delivered: 2 May 1987
Status: Satisfied on 23 May 1997
Persons entitled: Hill Samuel & Co Limited
Description: Property known as 4 black swan yard, bermondsey london SE1…
24 April 1987
Legal mortgage
Delivered: 2 May 1987
Status: Satisfied on 23 May 1997
Persons entitled: Hill Samuel & Co Limited
Description: Property known as 410-428 (even numbers) the highway and 43…