GR PARTNERS LIMITED
FANCY CHICKEN & PIZZA LIMITED

Hellopages » Greater London » Brent » NW10 3JE

Company number 04575192
Status Active
Incorporation Date 28 October 2002
Company Type Private Limited Company
Address 40 CHAMBERLAYNE ROAD, LONDON, NW10 3JE
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 November 2016 with updates; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 100 . The most likely internet sites of GR PARTNERS LIMITED are www.grpartners.co.uk, and www.gr-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Barnes Bridge Rail Station is 4.4 miles; to Battersea Park Rail Station is 4.8 miles; to Brentford Rail Station is 5 miles; to Barbican Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gr Partners Limited is a Private Limited Company. The company registration number is 04575192. Gr Partners Limited has been working since 28 October 2002. The present status of the company is Active. The registered address of Gr Partners Limited is 40 Chamberlayne Road London Nw10 3je. . GOBINATH, Arumugasamy is a Secretary of the company. GOBINATH, Arumugasamy is a Director of the company. PONNUTHURAI, Mohanaruban is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director GOBINATH, Srisutharsini has been resigned. Director MOHANARUBAN, Vanathy has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
GOBINATH, Arumugasamy
Appointed Date: 28 October 2002

Director
GOBINATH, Arumugasamy
Appointed Date: 28 October 2002
52 years old

Director
PONNUTHURAI, Mohanaruban
Appointed Date: 28 October 2002
55 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 28 October 2002
Appointed Date: 28 October 2002

Director
GOBINATH, Srisutharsini
Resigned: 01 April 2007
Appointed Date: 30 October 2002
52 years old

Director
MOHANARUBAN, Vanathy
Resigned: 01 April 2007
Appointed Date: 30 October 2002
48 years old

Persons With Significant Control

Mr Arumugasamy Gobinath
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GR PARTNERS LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Nov 2016
Confirmation statement made on 4 November 2016 with updates
14 Jan 2016
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100

03 Oct 2015
Total exemption small company accounts made up to 31 March 2015
17 Dec 2014
Total exemption full accounts made up to 31 March 2014
...
... and 41 more events
29 May 2003
New director appointed
29 May 2003
New director appointed
17 May 2003
Accounting reference date extended from 31/10/03 to 31/03/04
05 Nov 2002
Secretary resigned
28 Oct 2002
Incorporation

GR PARTNERS LIMITED Charges

1 August 2007
Legal and general charge
Delivered: 4 August 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H premises 20 & 20A belmont circle kenton lane harrow…
1 August 2007
Legal and general charge
Delivered: 4 August 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H premises 226/228 preston road wembley middlesex all…
24 September 2004
Legal charge
Delivered: 28 September 2004
Status: Satisfied on 8 June 2011
Persons entitled: National Westminster Bank PLC
Description: 20 & 20A belmont circle kenton lane harrow. By way of fixed…
23 January 2004
Legal charge
Delivered: 28 January 2004
Status: Satisfied on 8 June 2011
Persons entitled: National Westminster Bank PLC
Description: 20 belmont circle, kenton lane, harrow. By way of fixed…
7 January 2004
Debenture
Delivered: 15 January 2004
Status: Satisfied on 8 June 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 2003
Legal charge
Delivered: 10 March 2004
Status: Satisfied on 8 June 2011
Persons entitled: National Westminster Bank PLC
Description: 226-228 preston road wembley midlesex. By way of fixed…