GENERAL SECRETARIAL SERVICES LTD
LONDON

Hellopages » Greater London » Haringey » N15 3ST

Company number 04867438
Status Active
Incorporation Date 14 August 2003
Company Type Private Limited Company
Address 356 ST ANN'S ROAD, LONDON, N15 3ST
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 forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of GENERAL SECRETARIAL SERVICES LTD are www.generalsecretarialservices.co.uk, and www.general-secretarial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. General Secretarial Services Ltd is a Private Limited Company. The company registration number is 04867438. General Secretarial Services Ltd has been working since 14 August 2003. The present status of the company is Active. The registered address of General Secretarial Services Ltd is 356 St Ann S Road London N15 3st. The company`s financial liabilities are £14.72k. It is £-55.14k against last year. The cash in hand is £10.87k. It is £-35.08k against last year. And the total assets are £10.87k, which is £-35.08k against last year. PAPADOPOULOS, Christopher is a Secretary of the company. PAPADOPOULOS, Androulla is a Director of the company. Secretary ACE SECRETARIES LIMITED has been resigned. Director PAPADOPOULOS, Androulla has been resigned. Director PAPADOPOULOS, Miltiades has been resigned. Director ACE REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


general secretarial services Key Finiance

LIABILITIES £14.72k
-79%
CASH £10.87k
-77%
TOTAL ASSETS £10.87k
-77%
All Financial Figures

Current Directors

Secretary
PAPADOPOULOS, Christopher
Appointed Date: 14 August 2003

Director
PAPADOPOULOS, Androulla
Appointed Date: 22 October 2014
74 years old

Resigned Directors

Secretary
ACE SECRETARIES LIMITED
Resigned: 14 August 2003
Appointed Date: 14 August 2003

Director
PAPADOPOULOS, Androulla
Resigned: 01 August 2010
Appointed Date: 14 August 2003
74 years old

Director
PAPADOPOULOS, Miltiades
Resigned: 22 October 2014
Appointed Date: 01 July 2010
52 years old

Director
ACE REGISTRARS LIMITED
Resigned: 14 August 2003
Appointed Date: 14 August 2003

Persons With Significant Control

Mrs Ioanna Michaelides
Notified on: 6 April 2016
9 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GENERAL SECRETARIAL SERVICES LTD Events

10 Oct 2016
Total exemption small company accounts made up to 31 August 2016
20 Sep 2016
Confirmation statement made on 14 August 2016 with updates
22 Nov 2015
Total exemption small company accounts made up to 31 August 2015
03 Nov 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1

03 Nov 2015
Appointment of Mrs Androulla Papadopoulos as a director on 22 October 2014
...
... and 35 more events
11 Sep 2003
New secretary appointed
11 Sep 2003
Secretary resigned
11 Sep 2003
Director resigned
11 Sep 2003
Registered office changed on 11/09/03 from: 869 high road north finchley london N12 8QA
14 Aug 2003
Incorporation

GENERAL SECRETARIAL SERVICES LTD Charges

10 August 2010
Legal charge
Delivered: 20 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 158 percival road enfield middlesex t/no. MX383790 any…
26 May 2010
Legal charge
Delivered: 9 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 158 percival road enfield middlesex t/no MX383790 any other…
26 May 2010
Legal charge
Delivered: 9 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 60 etherley road tottenham london t/no MX417740 any other…
12 May 2010
Debenture
Delivered: 19 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 October 2003
Debenture
Delivered: 15 October 2003
Status: Satisfied on 5 July 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 2003
Legal mortgage
Delivered: 16 October 2003
Status: Satisfied on 5 July 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property known as 60 etherley road tottenham. With the…