GUKL LIMITED
GOLFADS (UK) LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW6 7JJ

Company number 02481206
Status Active
Incorporation Date 14 March 1990
Company Type Private Limited Company
Address 39 FILMER ROAD, LONDON, SW6 7JJ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2015; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 50,000 ; Company name changed golfads (uk) LIMITED\certificate issued on 17/11/15 RES15 ‐ Change company name resolution on 2015-10-26 . The most likely internet sites of GUKL LIMITED are www.gukl.co.uk, and www.gukl.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Gukl Limited is a Private Limited Company. The company registration number is 02481206. Gukl Limited has been working since 14 March 1990. The present status of the company is Active. The registered address of Gukl Limited is 39 Filmer Road London Sw6 7jj. The company`s financial liabilities are £80.28k. It is £70.79k against last year. The cash in hand is £81.7k. It is £80.54k against last year. And the total assets are £95.84k, which is £92.7k against last year. PASCOE, Paul Henry Barron is a Secretary of the company. PASCOE, Deanne Mary is a Director of the company. PASCOE, Paul Henry Barron is a Director of the company. Secretary FAIRMAYS SERVICES LTD has been resigned. Director BROOKS, Zoe Teresa has been resigned. Director COUGHLAN, James Christopher has been resigned. Director HENRY, Michael Gordon has been resigned. Director PASCOE, Simon Michael Barron has been resigned. The company operates in "Management consultancy activities other than financial management".


gukl Key Finiance

LIABILITIES £80.28k
+745%
CASH £81.7k
+6955%
TOTAL ASSETS £95.84k
+2954%
All Financial Figures

Current Directors

Secretary
PASCOE, Paul Henry Barron
Appointed Date: 01 February 1996

Director
PASCOE, Deanne Mary
Appointed Date: 01 December 2000
87 years old

Director
PASCOE, Paul Henry Barron
Appointed Date: 10 June 1990
64 years old

Resigned Directors

Secretary
FAIRMAYS SERVICES LTD
Resigned: 01 February 1996

Director
BROOKS, Zoe Teresa
Resigned: 30 June 1995
Appointed Date: 15 May 1995
49 years old

Director
COUGHLAN, James Christopher
Resigned: 30 June 1995
Appointed Date: 15 May 1995
62 years old

Director
HENRY, Michael Gordon
Resigned: 30 November 2000
93 years old

Director
PASCOE, Simon Michael Barron
Resigned: 24 April 1997
62 years old

GUKL LIMITED Events

22 Apr 2016
Total exemption small company accounts made up to 31 July 2015
30 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 50,000

17 Nov 2015
Company name changed golfads (uk) LIMITED\certificate issued on 17/11/15
  • RES15 ‐ Change company name resolution on 2015-10-26

17 Nov 2015
Change of name notice
30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 76 more events
26 Jul 1990
Ad 28/06/90--------- £ si 49998@1=49998 £ ic 2/50000

26 Jul 1990
Director resigned;new director appointed

11 Jul 1990
Certificate of authorisation to commence business and borrow

11 Jul 1990
Application to commence business

14 Mar 1990
Incorporation

GUKL LIMITED Charges

6 September 1990
Mortgage debenture
Delivered: 13 September 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…