GALVASTON DEVELOPMENTS LIMITED
LONGFIELD

Hellopages » Kent » Dartford » DA3 7QD

Company number 06319591
Status Active
Incorporation Date 20 July 2007
Company Type Private Limited Company
Address NIJJER & CO ACCOUNTANTS, 45 STATION ROAD, LONGFIELD, KENT, DA3 7QD
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 forty-nine events have happened. The last three records are Registration of charge 063195910009, created on 3 February 2017; Registration of charge 063195910008, created on 9 December 2016; Registration of charge 063195910007, created on 3 November 2016. The most likely internet sites of GALVASTON DEVELOPMENTS LIMITED are www.galvastondevelopments.co.uk, and www.galvaston-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Galvaston Developments Limited is a Private Limited Company. The company registration number is 06319591. Galvaston Developments Limited has been working since 20 July 2007. The present status of the company is Active. The registered address of Galvaston Developments Limited is Nijjer Co Accountants 45 Station Road Longfield Kent Da3 7qd. The company`s financial liabilities are £1175.83k. It is £-1434.68k against last year. The cash in hand is £6.3k. It is £-27.31k against last year. And the total assets are £98.01k, which is £5.27k against last year. BINNING, Rawinder Singh is a Director of the company. Secretary MARTIN, Gaye Anne has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BROI, Marc has been resigned. Director CHATTHA, Tejwant Singh has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


galvaston developments Key Finiance

LIABILITIES £1175.83k
-55%
CASH £6.3k
-82%
TOTAL ASSETS £98.01k
+5%
All Financial Figures

Current Directors

Director
BINNING, Rawinder Singh
Appointed Date: 19 April 2011
51 years old

Resigned Directors

Secretary
MARTIN, Gaye Anne
Resigned: 21 April 2011
Appointed Date: 20 July 2007

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 20 July 2007
Appointed Date: 20 July 2007

Director
BROI, Marc
Resigned: 21 April 2011
Appointed Date: 20 July 2007
57 years old

Director
CHATTHA, Tejwant Singh
Resigned: 21 March 2012
Appointed Date: 15 February 2012
47 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 20 July 2007
Appointed Date: 20 July 2007

Persons With Significant Control

Mr Rawinder Singh Binning
Notified on: 1 June 2016
51 years old
Nature of control: Ownership of shares – 75% or more

GALVASTON DEVELOPMENTS LIMITED Events

14 Feb 2017
Registration of charge 063195910009, created on 3 February 2017
16 Dec 2016
Registration of charge 063195910008, created on 9 December 2016
24 Nov 2016
Registration of charge 063195910007, created on 3 November 2016
24 Nov 2016
Registration of charge 063195910006, created on 3 November 2016
02 Aug 2016
Confirmation statement made on 20 July 2016 with updates
...
... and 39 more events
04 Aug 2007
New secretary appointed
04 Aug 2007
New director appointed
30 Jul 2007
Secretary resigned
30 Jul 2007
Director resigned
20 Jul 2007
Incorporation

GALVASTON DEVELOPMENTS LIMITED Charges

3 February 2017
Charge code 0631 9591 0009
Delivered: 14 February 2017
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 1. the borrower with full title guarantee and as a…
9 December 2016
Charge code 0631 9591 0008
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 4 22 king street gravesend kent DA12 2DU (leasehold -…
3 November 2016
Charge code 0631 9591 0007
Delivered: 24 November 2016
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: Meadowfield barn queens farm queens farm road shorne…
3 November 2016
Charge code 0631 9591 0006
Delivered: 24 November 2016
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: Oakwood barn queens farm queens farm road shorne gravesend.
16 May 2016
Charge code 0631 9591 0005
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
11 April 2016
Charge code 0631 9591 0004
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 15 and 17 queen street, gravesend, kent DA12 2EQ (title…
10 January 2008
Legal charge
Delivered: 18 January 2008
Status: Satisfied on 11 April 2016
Persons entitled: National Westminster Bank PLC
Description: Old comrades club 15-17 queen street gravesend kent. By way…
20 September 2007
Legal charge
Delivered: 26 September 2007
Status: Satisfied on 11 April 2016
Persons entitled: National Westminster Bank PLC
Description: 76 darnley road gravesend kent. By way of fixed charge the…
24 August 2007
Debenture
Delivered: 31 August 2007
Status: Satisfied on 11 April 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…