GERRADON PROPERTIES LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0FQ

Company number 00805321
Status Active
Incorporation Date 14 May 1964
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0FQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 302/308 Preston Road Harrow Middx HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 10 June 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 260,000 . The most likely internet sites of GERRADON PROPERTIES LIMITED are www.gerradonproperties.co.uk, and www.gerradon-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and five months. Gerradon Properties Limited is a Private Limited Company. The company registration number is 00805321. Gerradon Properties Limited has been working since 14 May 1964. The present status of the company is Active. The registered address of Gerradon Properties Limited is York House Empire Way Wembley Middlesex United Kingdom Ha9 0fq. The company`s financial liabilities are £55.46k. It is £3.64k against last year. And the total assets are £80.68k, which is £-0.81k against last year. REES, Sidonie is a Secretary of the company. REES, Larry is a Director of the company. REES, Philip Michael is a Director of the company. REES, Sidonie is a Director of the company. Director REES, Gerald has been resigned. Director REES, Philip Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


gerradon properties Key Finiance

LIABILITIES £55.46k
+7%
CASH n/a
TOTAL ASSETS £80.68k
-1%
All Financial Figures

Current Directors

Secretary

Director
REES, Larry
Appointed Date: 12 July 1994
69 years old

Director
REES, Philip Michael
Appointed Date: 18 October 2011
74 years old

Director
REES, Sidonie
Appointed Date: 12 July 1994
95 years old

Resigned Directors

Director
REES, Gerald
Resigned: 15 January 2012
101 years old

Director
REES, Philip Michael
Resigned: 18 September 2000
Appointed Date: 12 July 1994
74 years old

GERRADON PROPERTIES LIMITED Events

21 Jun 2016
Total exemption small company accounts made up to 31 March 2016
10 Jun 2016
Registered office address changed from 302/308 Preston Road Harrow Middx HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 10 June 2016
16 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 260,000

09 Jun 2015
Total exemption small company accounts made up to 31 March 2015
18 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 260,000

...
... and 70 more events
14 Jun 1988
Return made up to 16/12/87; full list of members

17 Jan 1987
Accounts for a small company made up to 31 March 1986

17 Jan 1987
Return made up to 17/12/86; full list of members

02 May 1986
Return made up to 18/12/85; full list of members

14 May 1964
Incorporation

GERRADON PROPERTIES LIMITED Charges

12 June 1972
Legal charge
Delivered: 16 June 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 107 dartmouth road, london NW2. Title no:- mx 409664.
23 August 1971
Charge
Delivered: 31 August 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 51 cavendish rd NW6 london ngl 3050.
23 July 1964
Charge
Delivered: 12 August 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 great north road highgate london.