GMR (ENFIELD) LLP
LOUGHTON SPRINGTIME ENFIELD LLP

Hellopages » Essex » Epping Forest » IG10 3TS

Company number OC322927
Status Active
Incorporation Date 5 October 2006
Company Type Limited Liability Partnership
Address 3RD FLOOR, STERLING HOUSE, LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 5 October 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of GMR (ENFIELD) LLP are www.gmrenfield.co.uk, and www.gmr-enfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gmr Enfield Llp is a Limited Liability Partnership. The company registration number is OC322927. Gmr Enfield Llp has been working since 05 October 2006. The present status of the company is Active. The registered address of Gmr Enfield Llp is 3rd Floor Sterling House Langston Road Loughton Essex Ig10 3ts. . CONWAY, Stephen Stuart Solomon is a LLP Designated Member of the company. RIDGETON LIMITED is a LLP Designated Member of the company. LLP Designated Member AUTUMNTIME LIMITED has been resigned. LLP Designated Member HK NOMINEES LIMITED has been resigned. LLP Designated Member HK REGISTRARS LIMITED has been resigned. LLP Designated Member WINTERTIME LIMITED has been resigned.


Current Directors

LLP Designated Member
CONWAY, Stephen Stuart Solomon
Appointed Date: 16 October 2006
77 years old

LLP Designated Member
RIDGETON LIMITED
Appointed Date: 04 April 2008

Resigned Directors

LLP Designated Member
AUTUMNTIME LIMITED
Resigned: 04 April 2008
Appointed Date: 16 October 2006

LLP Designated Member
HK NOMINEES LIMITED
Resigned: 16 October 2006
Appointed Date: 05 October 2006

LLP Designated Member
HK REGISTRARS LIMITED
Resigned: 16 October 2006
Appointed Date: 05 October 2006

LLP Designated Member
WINTERTIME LIMITED
Resigned: 04 April 2008
Appointed Date: 16 October 2006

Persons With Significant Control

Ridgeton Limited
Notified on: 5 October 2016
Nature of control: Ownership of voting rights - 75% or more

GMR (ENFIELD) LLP Events

06 Jan 2017
Total exemption full accounts made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 5 October 2016 with updates
17 Nov 2015
Total exemption full accounts made up to 31 March 2015
23 Oct 2015
Annual return made up to 5 October 2015
05 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 37 more events
30 Mar 2007
Particulars of mortgage/charge
22 Dec 2006
Particulars of mortgage/charge
22 Dec 2006
Particulars of mortgage/charge
22 Dec 2006
Particulars of mortgage/charge
05 Oct 2006
Incorporation

GMR (ENFIELD) LLP Charges

22 March 2007
Legal charge
Delivered: 30 March 2007
Status: Satisfied on 7 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The chimes garden centre old nazeing road broxbourne t/n…
22 March 2007
Legal charge
Delivered: 30 March 2007
Status: Satisfied on 7 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as st johns nursery earls hall drive st…
15 December 2006
Legal charge
Delivered: 22 December 2006
Status: Satisfied on 7 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a orchardside nurseries, 230 bullsmoor lane…
15 December 2006
Legal charge
Delivered: 22 December 2006
Status: Satisfied on 7 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a hillside nurseries, theobalds park road crews…
15 December 2006
Debenture
Delivered: 22 December 2006
Status: Satisfied on 7 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…