GAP (PROPERTIES) LTD
MIDDLESEX

Hellopages » Greater London » Harrow » HA5 5PW
Company number 02881727
Status Active
Incorporation Date 17 December 1993
Company Type Private Limited Company
Address 52 HIGH STREET, PINNER, MIDDLESEX, HA5 5PW
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-one events have happened. The last three records are Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 150 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 March 2015 with full list of shareholders Statement of capital on 2015-04-07 GBP 150 . The most likely internet sites of GAP (PROPERTIES) LTD are www.gapproperties.co.uk, and www.gap-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Gap Properties Ltd is a Private Limited Company. The company registration number is 02881727. Gap Properties Ltd has been working since 17 December 1993. The present status of the company is Active. The registered address of Gap Properties Ltd is 52 High Street Pinner Middlesex Ha5 5pw. The company`s financial liabilities are £38.9k. It is £-30.79k against last year. And the total assets are £17.91k, which is £13.73k against last year. KNIGHTLEY, Peter John is a Secretary of the company. FARR, Michael James is a Director of the company. KNIGHTLEY, Peter John is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BRADLEY, David Charles has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


gap (properties) Key Finiance

LIABILITIES £38.9k
-45%
CASH n/a
TOTAL ASSETS £17.91k
+328%
All Financial Figures

Current Directors

Secretary
KNIGHTLEY, Peter John
Appointed Date: 17 December 1993

Director
FARR, Michael James
Appointed Date: 17 December 1993
63 years old

Director
KNIGHTLEY, Peter John
Appointed Date: 17 December 1993
82 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 17 December 1993
Appointed Date: 17 December 1993

Director
BRADLEY, David Charles
Resigned: 16 October 1996
Appointed Date: 21 January 1995
67 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 17 December 1993
Appointed Date: 17 December 1993

GAP (PROPERTIES) LTD Events

12 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 150

08 Apr 2016
Total exemption small company accounts made up to 31 December 2015
07 Apr 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 150

27 Feb 2015
Total exemption small company accounts made up to 31 December 2014
26 Mar 2014
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 150

...
... and 61 more events
04 Jan 1995
Return made up to 17/12/94; full list of members
  • 363(353) ‐ Location of register of members address changed

12 Mar 1994
Particulars of mortgage/charge

09 Jan 1994
Secretary resigned;new secretary appointed;new director appointed

09 Jan 1994
Director resigned;new director appointed

17 Dec 1993
Incorporation

GAP (PROPERTIES) LTD Charges

8 April 2004
Legal charge
Delivered: 16 April 2004
Status: Satisfied on 13 March 2012
Persons entitled: Mortgage Trust Limited
Description: All that f/h property k/a 118A highgate road london t/no…
24 March 2003
Legal charge
Delivered: 2 April 2003
Status: Satisfied on 18 May 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 34 ossian road london N44EA t/n MX444348.
9 June 2000
Legal charge
Delivered: 23 June 2000
Status: Satisfied on 18 May 2012
Persons entitled: Barclays Bank PLC
Description: F/Hold property at 118A highgate rd,london NW5 1QE; t/no…
9 March 2000
Debenture
Delivered: 15 March 2000
Status: Satisfied on 18 May 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 1998
Legal mortgage
Delivered: 19 November 1998
Status: Satisfied on 1 April 2000
Persons entitled: Aib Group (UK) PLC
Description: Freehold property k/a 4D claremont road highgate london N6…
18 November 1998
Mortgage
Delivered: 19 November 1998
Status: Satisfied on 1 April 2000
Persons entitled: Ernest William Howes
Description: 4D claremont road highgate london N6.
12 October 1998
Mortgage debenture
Delivered: 16 October 1998
Status: Satisfied on 18 May 2012
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 1994
Legal mortgage
Delivered: 12 March 1994
Status: Satisfied on 23 June 2000
Persons entitled: Allied Irish Banks PLC
Description: 118A highgate road london NW5. Floating charge over all…