GARY ANTHONY LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF3 0LX

Company number 04202530
Status Active
Incorporation Date 20 April 2001
Company Type Private Limited Company
Address 2 CLOS DDYFAN, ST MELLONS, CARDIFF, CF3 0LX
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 fifty-nine events have happened. The last three records are Previous accounting period shortened from 30 June 2016 to 29 June 2016; Satisfaction of charge 3 in full; Satisfaction of charge 4 in full. The most likely internet sites of GARY ANTHONY LIMITED are www.garyanthony.co.uk, and www.gary-anthony.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Gary Anthony Limited is a Private Limited Company. The company registration number is 04202530. Gary Anthony Limited has been working since 20 April 2001. The present status of the company is Active. The registered address of Gary Anthony Limited is 2 Clos Ddyfan St Mellons Cardiff Cf3 0lx. The company`s financial liabilities are £20.37k. It is £14.91k against last year. . COMPANY SECRETARY (NOMINEES) LIMITED is a Secretary of the company. ANTHONY, Gareth is a Director of the company. Secretary ANTHONY, Claire Alison has been resigned. Secretary JONES, Jane Angela has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANTHONY, Claire Alison has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


gary anthony Key Finiance

LIABILITIES £20.37k
+272%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COMPANY SECRETARY (NOMINEES) LIMITED
Appointed Date: 03 March 2014

Director
ANTHONY, Gareth
Appointed Date: 20 April 2001
71 years old

Resigned Directors

Secretary
ANTHONY, Claire Alison
Resigned: 22 August 2008
Appointed Date: 20 April 2001

Secretary
JONES, Jane Angela
Resigned: 03 March 2014
Appointed Date: 22 August 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 April 2001
Appointed Date: 20 April 2001

Director
ANTHONY, Claire Alison
Resigned: 22 August 2008
Appointed Date: 20 April 2001
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 April 2001
Appointed Date: 20 April 2001

GARY ANTHONY LIMITED Events

20 Mar 2017
Previous accounting period shortened from 30 June 2016 to 29 June 2016
07 Nov 2016
Satisfaction of charge 3 in full
04 Nov 2016
Satisfaction of charge 4 in full
21 Jun 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000

21 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 49 more events
26 Apr 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Apr 2001
Resolutions
  • ELRES ‐ Elective resolution

24 Apr 2001
Secretary resigned
24 Apr 2001
Director resigned
20 Apr 2001
Incorporation

GARY ANTHONY LIMITED Charges

8 June 2007
Legal charge
Delivered: 13 June 2007
Status: Satisfied on 4 November 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 185-187 cowbridge road east canton cardiff t/nos WA58012…
1 December 2006
Debenture
Delivered: 2 December 2006
Status: Satisfied on 7 November 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 November 2001
Legal mortgage
Delivered: 15 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property at 185/187 cowbridge road east, canton…
27 July 2001
Debenture
Delivered: 2 August 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…