GANNON HOMES (UK) LIMITED
LONDON MAWLAW 641 LIMITED

Hellopages » City of London » City of London » EC4A 3AE

Company number 05272855
Status Active
Incorporation Date 28 October 2004
Company Type Private Limited Company
Address 5TH FLOOR, 6 ST. ANDREW STREET, LONDON, EC4A 3AE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 7 November 2016 with updates; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 100 . The most likely internet sites of GANNON HOMES (UK) LIMITED are www.gannonhomesuk.co.uk, and www.gannon-homes-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gannon Homes Uk Limited is a Private Limited Company. The company registration number is 05272855. Gannon Homes Uk Limited has been working since 28 October 2004. The present status of the company is Active. The registered address of Gannon Homes Uk Limited is 5th Floor 6 St Andrew Street London Ec4a 3ae. . GANNON, Gerard is a Secretary of the company. GANNON, Gerard is a Director of the company. KENNY, Aidan is a Director of the company. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director ANGLIM, Michael has been resigned. Director MAWLAW CORPORATE SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GANNON, Gerard
Appointed Date: 12 January 2005

Director
GANNON, Gerard
Appointed Date: 12 January 2005
73 years old

Director
KENNY, Aidan
Appointed Date: 12 January 2005
57 years old

Resigned Directors

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 12 January 2005
Appointed Date: 28 October 2004

Director
ANGLIM, Michael
Resigned: 08 April 2013
Appointed Date: 12 January 2005
83 years old

Director
MAWLAW CORPORATE SERVICES LIMITED
Resigned: 12 January 2005
Appointed Date: 28 October 2004

Persons With Significant Control

Mr Gerard Gannon
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

GANNON HOMES (UK) LIMITED Events

06 Dec 2016
Accounts for a small company made up to 31 December 2015
07 Nov 2016
Confirmation statement made on 7 November 2016 with updates
04 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

09 Oct 2015
Accounts for a small company made up to 31 December 2014
09 Jan 2015
Accounts for a small company made up to 31 December 2013
...
... and 63 more events
24 Jan 2005
New director appointed
24 Jan 2005
Accounting reference date extended from 31/10/05 to 31/12/05
22 Jan 2005
Particulars of mortgage/charge
17 Dec 2004
Company name changed mawlaw 641 LIMITED\certificate issued on 17/12/04
28 Oct 2004
Incorporation

GANNON HOMES (UK) LIMITED Charges

24 August 2012
Debenture
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Pds Chrome (Jersey) Limited (the "Security Agent")
Description: F/H property known as grove vale, dulwich t/no TGL241838,…
19 April 2011
Debenture
Delivered: 28 April 2011
Status: Outstanding
Persons entitled: National Asset Loan Management Limited
Description: Fixed and floating charge over the undertaking and all…
16 February 2010
Deed of debenture
Delivered: 19 February 2010
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation Limited
Description: Fixed and floating charge over the undertaking and all…
10 September 2007
Deed of legal charge
Delivered: 24 September 2007
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC T/a Anglo Irish Development Finance
Description: F/H acre house 69-76 long acre london t/n 240537 assigns…
15 March 2007
Debenture
Delivered: 23 March 2007
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: F/H property k/a grove vale dulwich t/no TGL241838 f/h…
26 January 2006
Legal charge
Delivered: 28 January 2006
Status: Satisfied on 26 May 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h property known as 6 garages lying to the east of…
30 September 2005
Legal charge
Delivered: 13 October 2005
Status: Satisfied on 26 May 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a inglebert mews garages rear of 8-9…
19 January 2005
Legal charge
Delivered: 22 January 2005
Status: Satisfied on 5 May 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H grove vale dulwich t/no TGL241838 assigns the rental…