MICHAEL GERSON (INVESTMENTS) LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 9LZ

Company number 01085359
Status Active
Incorporation Date 6 December 1972
Company Type Private Limited Company
Address 1 DOWNLAND CLOSE, WHETSTONE, LONDON, LONDON, N20 9LZ
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Director's details changed for Mr Simon John Gerson on 24 February 2017; Director's details changed for Mr Peter Daniel Gerson on 16 February 2017; Director's details changed for Mr Michael Joseph Gerson on 16 February 2017. The most likely internet sites of MICHAEL GERSON (INVESTMENTS) LIMITED are www.michaelgersoninvestments.co.uk, and www.michael-gerson-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and ten months. Michael Gerson Investments Limited is a Private Limited Company. The company registration number is 01085359. Michael Gerson Investments Limited has been working since 06 December 1972. The present status of the company is Active. The registered address of Michael Gerson Investments Limited is 1 Downland Close Whetstone London London N20 9lz. . CHEW, Chin Hooi is a Secretary of the company. GERSON, Anthony Charles Raphael is a Director of the company. GERSON, Michael Joseph is a Director of the company. GERSON, Peter Daniel is a Director of the company. GERSON, Shirley Esther is a Director of the company. GERSON, Simon John is a Director of the company. Secretary ROLLS, Edmund James has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
CHEW, Chin Hooi
Appointed Date: 14 May 2015

Director
GERSON, Anthony Charles Raphael
Appointed Date: 13 February 1997
58 years old

Director

Director
GERSON, Peter Daniel
Appointed Date: 02 July 2003
56 years old

Director

Director
GERSON, Simon John
Appointed Date: 02 July 2003
56 years old

Resigned Directors

Secretary
ROLLS, Edmund James
Resigned: 24 October 2014

MICHAEL GERSON (INVESTMENTS) LIMITED Events

24 Feb 2017
Director's details changed for Mr Simon John Gerson on 24 February 2017
16 Feb 2017
Director's details changed for Mr Peter Daniel Gerson on 16 February 2017
16 Feb 2017
Director's details changed for Mr Michael Joseph Gerson on 16 February 2017
16 Feb 2017
Director's details changed for Mr Anthony Charles Raphael Gerson on 16 February 2017
16 Feb 2017
Director's details changed for Mr Peter Daniel Gerson on 16 February 2017
...
... and 95 more events
25 Jun 1987
New secretary appointed

30 Oct 1986
Group of companies' accounts made up to 31 October 1985

30 Oct 1986
Return made up to 04/08/86; full list of members

19 Sep 1974
Company name changed\certificate issued on 19/09/74
06 Dec 1972
Incorporation

MICHAEL GERSON (INVESTMENTS) LIMITED Charges

23 January 2006
Charge over accounts and securities
Delivered: 30 January 2006
Status: Outstanding
Persons entitled: Ubs Ag
Description: Fixed charge all the accounts and all account monies any…
30 December 1993
Supplemental deed
Delivered: 7 January 1994
Status: Satisfied on 7 June 2000
Persons entitled: Singer & Friedlander Limited
Description: (I) any and all assigned documents (ii) all monies earned …
15 November 1993
Master assignment and charge
Delivered: 1 December 1993
Status: Satisfied on 7 June 2000
Persons entitled: Singer & Friedlander Limited
Description: Charge and assignment over (a) any and all assigned…
28 May 1993
Block discounting agreement
Delivered: 4 June 1993
Status: Satisfied on 7 January 1995
Persons entitled: Hitachi Credit (U.K.) PLC
Description: First floating charge over all right title and interest in…
1 May 1990
Legal charge
Delivered: 4 May 1990
Status: Satisfied on 13 February 2003
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being :- 1403 high…
30 November 1989
Legal charge
Delivered: 30 November 1989
Status: Satisfied on 14 May 2003
Persons entitled: Midland Bank PLC
Description: F/H property k/a plot of land near braunston road daventry…
17 November 1982
Legal charge
Delivered: 25 November 1982
Status: Satisfied on 14 May 2003
Persons entitled: Midland Bank PLC
Description: Tn ngl 396076 land lying to the west 9 high rd. Whetstone…
12 October 1977
Mortgage
Delivered: 17 October 1974
Status: Satisfied on 10 May 2012
Persons entitled: Midland Bank PLC
Description: F/H land west of high rd, whetstone, comprised in title no…