GC DEVELOPMENTS (UK) LIMITED
LONDON

Hellopages » Greater London » Ealing » W7 2JN

Company number 03832447
Status Active
Incorporation Date 26 August 1999
Company Type Private Limited Company
Address 26 ELTHORNE AVENUE, HANWELL, LONDON, W7 2JN
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 26 August 2016 with updates; Partial exemption accounts made up to 31 January 2015. The most likely internet sites of GC DEVELOPMENTS (UK) LIMITED are www.gcdevelopmentsuk.co.uk, and www.gc-developments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Barnes Bridge Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.7 miles; to Chessington North Rail Station is 9.7 miles; to Bushey Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gc Developments Uk Limited is a Private Limited Company. The company registration number is 03832447. Gc Developments Uk Limited has been working since 26 August 1999. The present status of the company is Active. The registered address of Gc Developments Uk Limited is 26 Elthorne Avenue Hanwell London W7 2jn. The company`s financial liabilities are £31.15k. It is £-0.77k against last year. The cash in hand is £0.03k. It is £0k against last year. And the total assets are £46.54k, which is £-5.94k against last year. CRAMP, Belinda is a Secretary of the company. CRAMP, Belinda is a Director of the company. CRAMP, Gary is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other building completion and finishing".


gc developments (uk) Key Finiance

LIABILITIES £31.15k
-3%
CASH £0.03k
TOTAL ASSETS £46.54k
-12%
All Financial Figures

Current Directors

Secretary
CRAMP, Belinda
Appointed Date: 26 August 1999

Director
CRAMP, Belinda
Appointed Date: 26 August 1999
61 years old

Director
CRAMP, Gary
Appointed Date: 26 August 1999
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 August 1999
Appointed Date: 26 August 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 August 1999
Appointed Date: 26 August 1999

Persons With Significant Control

Mrs Belinda Cramp
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Cramp
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GC DEVELOPMENTS (UK) LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
31 Aug 2016
Confirmation statement made on 26 August 2016 with updates
12 Nov 2015
Partial exemption accounts made up to 31 January 2015
27 Aug 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2

10 Nov 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 39 more events
23 Sep 1999
New secretary appointed;new director appointed
23 Sep 1999
Registered office changed on 23/09/99 from: 1ST floor 44/50 the broadway southall middlesex UB1 1QB
31 Aug 1999
Secretary resigned
31 Aug 1999
Director resigned
26 Aug 1999
Incorporation

GC DEVELOPMENTS (UK) LIMITED Charges

12 August 2008
Legal charge
Delivered: 16 August 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 75B studley grange road london.
20 December 2007
Legal charge
Delivered: 30 January 2009
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property known as 75B studley grange road, london t/n's…
28 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 756 studley grange road hanwell t/no's MX148388 and…
26 April 2002
Legal charge
Delivered: 5 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property k/a 75B and land at…