M.T. GAYNOR & SON BUILDERS LIMITED
LONDON

Hellopages » Greater London » Enfield » N13 5SN

Company number 01595924
Status Active
Incorporation Date 5 November 1981
Company Type Private Limited Company
Address 30 WENTWORTH GARDENS, PALMERS GREEN, LONDON, N13 5SN
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 seventy-seven events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 2 . The most likely internet sites of M.T. GAYNOR & SON BUILDERS LIMITED are www.mtgaynorsonbuilders.co.uk, and www.m-t-gaynor-son-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. M T Gaynor Son Builders Limited is a Private Limited Company. The company registration number is 01595924. M T Gaynor Son Builders Limited has been working since 05 November 1981. The present status of the company is Active. The registered address of M T Gaynor Son Builders Limited is 30 Wentworth Gardens Palmers Green London N13 5sn. . GAYNOR, Margaret Patricia is a Secretary of the company. GAYNOR, Margaret Patricia is a Director of the company. GAYNOR, Michael Thomas is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director

Persons With Significant Control

Mrs Margaret Patricia Gaynor
Notified on: 15 November 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Thomas Gaynor
Notified on: 15 November 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M.T. GAYNOR & SON BUILDERS LIMITED Events

17 Nov 2016
Confirmation statement made on 15 November 2016 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
25 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2

01 Sep 2015
Total exemption small company accounts made up to 31 March 2015
17 Nov 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2

...
... and 67 more events
14 Mar 1988
Accounts made up to 31 March 1987

14 Mar 1988
Return made up to 31/12/87; full list of members

26 Jun 1987
Particulars of mortgage/charge

26 Mar 1987
Accounts made up to 31 March 1986

26 Mar 1987
Return made up to 31/12/86; full list of members

M.T. GAYNOR & SON BUILDERS LIMITED Charges

16 June 2004
Legal mortgage
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 11 riversdale road highbury london. By way of specific…
23 June 2000
Legal mortgage
Delivered: 29 June 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Freehold property k/a 88 chesterfield gardens harringay…
23 June 2000
Legal mortgage
Delivered: 29 June 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Freehold property k/a 70 nursery road southgate london N14…
4 September 1998
Legal mortgage
Delivered: 9 September 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 63 chesterfield gardens l/b of haringey…
24 August 1995
Legal mortgage
Delivered: 25 August 1995
Status: Outstanding
Persons entitled: Allied Irish Banks,P.L.C.(As Security Trustee) and/or Aib Finance Limited
Description: F/Hold property known as 15 & 17 dyne rd,willesden,london…
8 May 1990
Legal mortgage
Delivered: 22 May 1990
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a 25 lady somerset road london l/b of camden…
26 May 1988
Mortgage
Delivered: 7 June 1988
Status: Satisfied on 22 June 1990
Persons entitled: Allied Irish Banks PLC
Description: F/H 7 yerbury road islington. Floating charge over all…
23 June 1987
Mortgage
Delivered: 26 June 1987
Status: Satisfied on 22 June 1990
Persons entitled: Allied Irish Banks PLC
Description: F/H 8 yerbury rd N7 l/b of islington fixed & and stocks…
13 December 1983
Charge
Delivered: 20 December 1983
Status: Satisfied on 22 June 1990
Persons entitled: Allied Irish Banks Limited
Description: F/H 33 ardleigh road, islington london N1 title no ln…