GEMRENT PROPERTIES LIMITED
EDGWARE

Hellopages » Greater London » Brent » HA8 5NN

Company number 02749432
Status Active
Incorporation Date 22 September 1992
Company Type Private Limited Company
Address 34 QUEENSBURY STATION PARADE, EDGWARE, MIDDLESEX, HA8 5NN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GEMRENT PROPERTIES LIMITED are www.gemrentproperties.co.uk, and www.gemrent-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Gemrent Properties Limited is a Private Limited Company. The company registration number is 02749432. Gemrent Properties Limited has been working since 22 September 1992. The present status of the company is Active. The registered address of Gemrent Properties Limited is 34 Queensbury Station Parade Edgware Middlesex Ha8 5nn. The company`s financial liabilities are £4.82k. It is £-0.4k against last year. The cash in hand is £18.02k. It is £7.38k against last year. And the total assets are £20.37k, which is £7.38k against last year. MORJARIA, Vikash is a Secretary of the company. MORJARIA, Jaytal is a Director of the company. MORJARIA, Mahendra is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary SHITAL, Kataria has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director KATARIA, Raghuvinder has been resigned. Director SHITAL, Kataria has been resigned. The company operates in "Buying and selling of own real estate".


gemrent properties Key Finiance

LIABILITIES £4.82k
-8%
CASH £18.02k
+69%
TOTAL ASSETS £20.37k
+56%
All Financial Figures

Current Directors

Secretary
MORJARIA, Vikash
Appointed Date: 23 October 1998

Director
MORJARIA, Jaytal
Appointed Date: 23 October 1998
50 years old

Director
MORJARIA, Mahendra
Appointed Date: 01 October 2009
79 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 28 September 1992
Appointed Date: 22 September 1992

Secretary
SHITAL, Kataria
Resigned: 17 May 1999
Appointed Date: 28 September 1992

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 28 September 1992
Appointed Date: 22 September 1992
34 years old

Director
KATARIA, Raghuvinder
Resigned: 17 May 1999
Appointed Date: 28 September 1992
76 years old

Director
SHITAL, Kataria
Resigned: 17 May 1999
Appointed Date: 28 September 1992
62 years old

Persons With Significant Control

Mr Maherdra Morjaria
Notified on: 21 September 2016
79 years old
Nature of control: Has significant influence or control

GEMRENT PROPERTIES LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 22 September 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000

24 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 75 more events
07 Jul 1993
Registered office changed on 07/07/93 from: 97 iris court nursery road pinner middlesex HA5 2AS

08 Oct 1992
Registered office changed on 08/10/92 from: 120 east rd london N1 6AA

08 Oct 1992
Director resigned;new director appointed

08 Oct 1992
Secretary resigned;new secretary appointed;new director appointed

22 Sep 1992
Incorporation

GEMRENT PROPERTIES LIMITED Charges

1 November 2004
Legal mortgage
Delivered: 17 November 2004
Status: Satisfied on 11 April 2014
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 114A whitestile road, brentford. With the…
12 December 2000
Legal mortgage
Delivered: 15 December 2000
Status: Satisfied on 11 April 2014
Persons entitled: Hsbc Bank PLC
Description: The property at first floor flat 435 greenford road…
4 February 1999
Legal mortgage
Delivered: 13 February 1999
Status: Satisfied on 11 April 2014
Persons entitled: Midland Bank PLC
Description: 68 dean drive stanmore middlesex. With the benefit of all…
4 February 1999
Legal mortgage
Delivered: 19 February 1999
Status: Satisfied on 11 April 2014
Persons entitled: Midland Bank PLC
Description: Property k/a 368 staines road hounslow middlesex. With the…
15 January 1999
Debenture
Delivered: 22 January 1999
Status: Satisfied on 11 April 2014
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
19 May 1998
Debenture
Delivered: 22 May 1998
Status: Satisfied on 13 February 1999
Persons entitled: Mahesh Chandra Morarji
Description: All property and assets present and future including…
12 May 1998
Debenture
Delivered: 20 May 1998
Status: Satisfied on 14 November 1998
Persons entitled: Santosh Kataria
Description: Fixed and floating charges over the undertaking and all…
29 May 1997
Legal mortgage
Delivered: 18 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 120 whitestile road…
29 May 1997
Legal mortgage
Delivered: 18 June 1997
Status: Satisfied on 14 November 1998
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 68 dean drive stanmore…