Company number 01287255
Status Active
Incorporation Date 22 November 1976
Company Type Private Limited Company
Address CAXTON GATE, 32 CAXTON ROAD, LONDON, W12 8AJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of F.W. GAPP (MANAGEMENT SERVICES) LIMITED are www.fwgappmanagementservices.co.uk, and www.f-w-gapp-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. F W Gapp Management Services Limited is a Private Limited Company.
The company registration number is 01287255. F W Gapp Management Services Limited has been working since 22 November 1976.
The present status of the company is Active. The registered address of F W Gapp Management Services Limited is Caxton Gate 32 Caxton Road London W12 8aj. . GORDON, Juliet is a Secretary of the company. GORDON, Juliet is a Director of the company. Secretary LANE, Lewis has been resigned. Secretary REGENCY REGISTRARS LIMITED has been resigned. Director BARNETT-SALTER, Michael Julian has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Resigned Directors
Secretary
REGENCY REGISTRARS LIMITED
Resigned: 26 July 1996
Appointed Date: 28 July 1992
Persons With Significant Control
Mr Alisdair Black
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more
F.W. GAPP (MANAGEMENT SERVICES) LIMITED Events
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Apr 2016
Compulsory strike-off action has been discontinued
01 Apr 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-04-01
29 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 96 more events
30 Jul 1986
Return made up to 31/12/85; full list of members
28 May 1986
Registered office changed on 28/05/86 from: 3 pond place fulham london SW3 6DX
07 Nov 1977
Company name changed\certificate issued on 07/11/77
22 Nov 1976
Certificate of incorporation
22 Nov 1976
Incorporation
15 May 1995
Mortgage debenture
Delivered: 18 May 1995
Status: Satisfied
on 19 March 2014
Persons entitled: Allied Irish Banks, PLC as Security Trustee for Itself and Aib Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 November 1989
Mortgage debenture
Delivered: 13 November 1989
Status: Satisfied
on 24 June 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 December 1988
Legal mortgage
Delivered: 29 December 1988
Status: Satisfied
on 24 June 2004
Persons entitled: National Westminster Bank PLC
Description: Leasehold 105 heath street, hampstead, london borough of…
30 March 1988
Legal mortgage
Delivered: 18 April 1988
Status: Satisfied
on 24 June 2004
Persons entitled: National Westminster Bank PLC
Description: First floor flat 23 cornwall gardens l/b of kensington &…