G.E.S. LIMITED
33A PRATT STREET

Hellopages » Greater London » Camden » NW1 0BG

Company number 02587854
Status Active
Incorporation Date 1 March 1991
Company Type Private Limited Company
Address CREASEY ALEXANDER & CO, PARKGATE HOUSE, 33A PRATT STREET, LONDON, NW1 0BG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 8,902 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of G.E.S. LIMITED are www.ges.co.uk, and www.g-e-s.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-four years and seven months. G E S Limited is a Private Limited Company. The company registration number is 02587854. G E S Limited has been working since 01 March 1991. The present status of the company is Active. The registered address of G E S Limited is Creasey Alexander Co Parkgate House 33a Pratt Street London Nw1 0bg. The company`s financial liabilities are £357.8k. It is £175.07k against last year. The cash in hand is £355.6k. It is £143.47k against last year. And the total assets are £447.67k, which is £184.01k against last year. BAREFORD, Jon Christopher Frederic is a Secretary of the company. BAREFORD, Jon Christopher Frederic is a Director of the company. TOMS, Trevor Richard is a Director of the company. Secretary AIKMAN, Robert Colville has been resigned. Secretary BAREFORD, Angela Jane has been resigned. Secretary DOLAN, Paul Vincent has been resigned. Secretary FEENEY, James Melvin has been resigned. Director AIKMAN, Robert Colville has been resigned. Director BROWN, Robert William has been resigned. Director FEENEY, James Melvin has been resigned. Director HEARD, Joanna Mary Kirstin has been resigned. The company operates in "Other business support service activities n.e.c.".


g.e.s. Key Finiance

LIABILITIES £357.8k
+95%
CASH £355.6k
+67%
TOTAL ASSETS £447.67k
+69%
All Financial Figures

Current Directors

Secretary
BAREFORD, Jon Christopher Frederic
Appointed Date: 12 February 2000


Director
TOMS, Trevor Richard
Appointed Date: 12 February 2000
73 years old

Resigned Directors

Secretary
AIKMAN, Robert Colville
Resigned: 02 December 1993
Appointed Date: 20 October 1992

Secretary
BAREFORD, Angela Jane
Resigned: 12 February 2000
Appointed Date: 02 December 1993

Secretary
DOLAN, Paul Vincent
Resigned: 20 June 1991
Appointed Date: 01 March 1991

Secretary
FEENEY, James Melvin
Resigned: 20 October 1992
Appointed Date: 20 June 1991

Director
AIKMAN, Robert Colville
Resigned: 02 December 1993
Appointed Date: 20 October 1992
90 years old

Director
BROWN, Robert William
Resigned: 20 June 1991
Appointed Date: 01 March 1991
99 years old

Director
FEENEY, James Melvin
Resigned: 20 October 1992
Appointed Date: 20 June 1991
82 years old

Director
HEARD, Joanna Mary Kirstin
Resigned: 01 June 2005
Appointed Date: 15 January 2004
61 years old

Persons With Significant Control

Mr Jon Christopher Frederic Bareford
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Trevor Richard Toms
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G.E.S. LIMITED Events

02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
11 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 8,902

27 Jan 2016
Total exemption small company accounts made up to 30 September 2015
15 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-15
  • GBP 8,902

07 Jan 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 68 more events
05 Aug 1991
Resolutions
  • ELRES ‐ Elective resolution

05 Aug 1991
Resolutions
  • ELRES ‐ Elective resolution

05 Aug 1991
Resolutions
  • ELRES ‐ Elective resolution

02 Jul 1991
Registered office changed on 02/07/91 from: 11 kingsmead square bath BA1 2AB

01 Mar 1991
Incorporation

G.E.S. LIMITED Charges

30 January 2013
All assets debenture
Delivered: 4 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 February 2005
Rent deposit deed
Delivered: 3 March 2005
Status: Outstanding
Persons entitled: Fine Line Developments Limited
Description: The deposit of £10,750.