G PARK ENFIELD LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 3XD

Company number 06404553
Status Active
Incorporation Date 19 October 2007
Company Type Private Limited Company
Address 6TH FLOOR, 99 BISHOPSGATE, LONDON, EC2M 3XD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 22 September 2016 with updates; Director's details changed for Mr Shane Roger Kelly on 22 September 2016. The most likely internet sites of G PARK ENFIELD LIMITED are www.gparkenfield.co.uk, and www.g-park-enfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G Park Enfield Limited is a Private Limited Company. The company registration number is 06404553. G Park Enfield Limited has been working since 19 October 2007. The present status of the company is Active. The registered address of G Park Enfield Limited is 6th Floor 99 Bishopsgate London Ec2m 3xd. . KELLY, Shane Roger is a Secretary of the company. KELLY, Shane Roger is a Director of the company. VERBEEK, Alexander Christopher is a Director of the company. Secretary BEHRENS, James Henry John has been resigned. Secretary BERKOFF, Stuart Charles has been resigned. Secretary BERKOFF, Stuart Charles has been resigned. Secretary FERNANDEZ, Michelle has been resigned. Secretary YOUNG, Craig Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERKOFF, Stuart Charles has been resigned. Director GODFREY, Nigel William John has been resigned. Director HASAN, Mahmood Iqbal has been resigned. Director REDWOOD, Nicholas Paul Kenneth has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KELLY, Shane Roger
Appointed Date: 31 March 2014

Director
KELLY, Shane Roger
Appointed Date: 31 March 2014
55 years old

Director
VERBEEK, Alexander Christopher
Appointed Date: 03 November 2009
53 years old

Resigned Directors

Secretary
BEHRENS, James Henry John
Resigned: 07 January 2011
Appointed Date: 24 July 2009

Secretary
BERKOFF, Stuart Charles
Resigned: 31 March 2014
Appointed Date: 23 May 2011

Secretary
BERKOFF, Stuart Charles
Resigned: 13 November 2007
Appointed Date: 19 October 2007

Secretary
FERNANDEZ, Michelle
Resigned: 24 July 2009
Appointed Date: 13 November 2007

Secretary
YOUNG, Craig Robert
Resigned: 23 May 2011
Appointed Date: 07 January 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 October 2007
Appointed Date: 19 October 2007

Director
BERKOFF, Stuart Charles
Resigned: 31 March 2014
Appointed Date: 19 October 2007
53 years old

Director
GODFREY, Nigel William John
Resigned: 20 January 2016
Appointed Date: 19 October 2007
69 years old

Director
HASAN, Mahmood Iqbal
Resigned: 28 June 2013
Appointed Date: 03 November 2011
74 years old

Director
REDWOOD, Nicholas Paul Kenneth
Resigned: 03 November 2009
Appointed Date: 02 July 2008
67 years old

Persons With Significant Control

Brookfield Asset Management Inc
Notified on: 6 April 2016
Nature of control: Has significant influence or control

G PARK ENFIELD LIMITED Events

05 Jan 2017
Full accounts made up to 31 December 2015
22 Sep 2016
Confirmation statement made on 22 September 2016 with updates
22 Sep 2016
Director's details changed for Mr Shane Roger Kelly on 22 September 2016
23 Mar 2016
Register(s) moved to registered office address 6th Floor 99 Bishopsgate London EC2M 3XD
03 Mar 2016
Registration of charge 064045530003, created on 2 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 55 more events
21 Nov 2007
New secretary appointed
21 Nov 2007
Secretary resigned
05 Nov 2007
Accounting reference date extended from 31/10/08 to 31/12/08
19 Oct 2007
Secretary resigned
19 Oct 2007
Incorporation

G PARK ENFIELD LIMITED Charges

2 March 2016
Charge code 0640 4553 0003
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Finance Parties (Security Agent)
Description: The land known as expansion land at plot 2110, hunter…
17 February 2015
Charge code 0640 4553 0002
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Partied (Security Agent)
Description: L/H plot 2110 (formerly magna house) hunter boulevard magna…
10 June 2013
Charge code 0640 4553 0001
Delivered: 12 June 2013
Status: Satisfied on 14 July 2015
Persons entitled: Economic Zones World Fze
Description: F/H land and buildings k/a land lying to the north of…