GML GROUP LIMITED
GRAY'S INN GREEN MOORE LOWENHOFF LIMITED

Hellopages » Greater London » Camden » WC1R 5DJ

Company number 02681990
Status Active
Incorporation Date 28 January 1992
Company Type Private Limited Company
Address COBHAM HOUSE, 9 WARWICK COURT, GRAY'S INN, LONDON, WC1R 5DJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 2,750 . The most likely internet sites of GML GROUP LIMITED are www.gmlgroup.co.uk, and www.gml-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gml Group Limited is a Private Limited Company. The company registration number is 02681990. Gml Group Limited has been working since 28 January 1992. The present status of the company is Active. The registered address of Gml Group Limited is Cobham House 9 Warwick Court Gray S Inn London Wc1r 5dj. The company`s financial liabilities are £17.15k. It is £0k against last year. . DAVIES, Eileen Mary is a Secretary of the company. MAKASIS, Nick is a Director of the company. Secretary MOORE, Duncan Andrew has been resigned. Director FERGUSON, Stuart John has been resigned. Director GREEN, Bryan Charles Edward, Dr has been resigned. Director KIRKHAM, Paul Michael has been resigned. Director LOWENHOFF, Barry John has been resigned. Director MAKASIS, Nick has been resigned. Director MOORE, Duncan Andrew has been resigned. Director MUNDAY-CHANIN, Christopher John has been resigned. Director WILKINSON, Alan Clive has been resigned. The company operates in "Dormant Company".


gml group Key Finiance

LIABILITIES £17.15k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DAVIES, Eileen Mary
Appointed Date: 12 February 1996

Director
MAKASIS, Nick
Appointed Date: 06 April 2004
62 years old

Resigned Directors

Secretary
MOORE, Duncan Andrew
Resigned: 01 February 1997

Director
FERGUSON, Stuart John
Resigned: 06 April 2004
Appointed Date: 13 July 1992
80 years old

Director
GREEN, Bryan Charles Edward, Dr
Resigned: 31 March 2009
76 years old

Director
KIRKHAM, Paul Michael
Resigned: 17 May 1999
Appointed Date: 01 February 1997
64 years old

Director
LOWENHOFF, Barry John
Resigned: 01 February 1997
Appointed Date: 25 February 1993
69 years old

Director
MAKASIS, Nick
Resigned: 30 January 2002
Appointed Date: 01 January 1998
62 years old

Director
MOORE, Duncan Andrew
Resigned: 01 February 1997
Appointed Date: 25 February 1993
66 years old

Director
MUNDAY-CHANIN, Christopher John
Resigned: 20 October 1994
Appointed Date: 29 June 1994
78 years old

Director
WILKINSON, Alan Clive
Resigned: 30 November 2001
Appointed Date: 01 February 1997
69 years old

Persons With Significant Control

Nick Makasis Co. Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GML GROUP LIMITED Events

03 Feb 2017
Confirmation statement made on 21 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2,750

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Feb 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2,750

...
... and 102 more events
07 Apr 1992
Registered office changed on 07/04/92 from: 110 whitchurch road cardiff CF4 3LY

07 Apr 1992
Accounting reference date notified as 31/03

31 Mar 1992
Company name changed bryan green associates LIMITED\certificate issued on 01/04/92

17 Mar 1992
Company name changed phantasy star LIMITED\certificate issued on 18/03/92

28 Jan 1992
Incorporation

GML GROUP LIMITED Charges

1 November 1994
Debenture
Delivered: 3 November 1994
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…