GMN GROUP LIMITED
HORNCHURCH

Hellopages » Greater London » Havering » RM11 2QX

Company number 04621584
Status Active
Incorporation Date 19 December 2002
Company Type Private Limited Company
Address 28 ELM GROVE, EMERSON PARK, HORNCHURCH, ESSEX, RM11 2QX
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 19 December 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of GMN GROUP LIMITED are www.gmngroup.co.uk, and www.gmn-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Chadwell Heath Rail Station is 4.2 miles; to Barking Rail Station is 6.7 miles; to Bexleyheath Rail Station is 8.7 miles; to Falconwood Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gmn Group Limited is a Private Limited Company. The company registration number is 04621584. Gmn Group Limited has been working since 19 December 2002. The present status of the company is Active. The registered address of Gmn Group Limited is 28 Elm Grove Emerson Park Hornchurch Essex Rm11 2qx. The company`s financial liabilities are £292.32k. It is £1.26k against last year. And the total assets are £0.21k, which is £-0.21k against last year. ATWAL, Birdavinder Kaur is a Secretary of the company. ATWAL, Malginder Singh is a Director of the company. ATWAL, Narinder Singh is a Director of the company. Secretary ATWAL, Malginder Singh has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ATWAL, Narinder Singh has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other food services".


gmn group Key Finiance

LIABILITIES £292.32k
+0%
CASH n/a
TOTAL ASSETS £0.21k
-51%
All Financial Figures

Current Directors

Secretary
ATWAL, Birdavinder Kaur
Appointed Date: 16 January 2003

Director
ATWAL, Malginder Singh
Appointed Date: 19 December 2002
50 years old

Director
ATWAL, Narinder Singh
Appointed Date: 20 December 2011
50 years old

Resigned Directors

Secretary
ATWAL, Malginder Singh
Resigned: 16 January 2003
Appointed Date: 19 December 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 December 2002
Appointed Date: 19 December 2002

Director
ATWAL, Narinder Singh
Resigned: 16 January 2003
Appointed Date: 19 December 2002
50 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 December 2002
Appointed Date: 19 December 2002

Persons With Significant Control

Mr Malginder Singh Atwal
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GMN GROUP LIMITED Events

21 Mar 2017
Compulsory strike-off action has been discontinued
18 Mar 2017
Confirmation statement made on 19 December 2016 with updates
14 Mar 2017
First Gazette notice for compulsory strike-off
31 May 2016
Total exemption small company accounts made up to 31 August 2015
29 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100

...
... and 40 more events
10 Jan 2003
Director resigned
10 Jan 2003
Secretary resigned
10 Jan 2003
New director appointed
10 Jan 2003
New secretary appointed;new director appointed
19 Dec 2002
Incorporation

GMN GROUP LIMITED Charges

12 May 2015
Charge code 0462 1584 0005
Delivered: 16 May 2015
Status: Outstanding
Persons entitled: A & Sp Investments Limited
Description: F/H k/a 8/8A morris avenue billericay…
27 January 2014
Charge code 0462 1584 0004
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
8 July 2013
Charge code 0462 1584 0003
Delivered: 13 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
10 October 2012
Mortgage
Delivered: 25 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 8/8A morris avenue billericay essex t/no EX328817…
23 January 2004
Rent deposit deed
Delivered: 28 January 2004
Status: Satisfied on 25 May 2010
Persons entitled: Mochi Limited
Description: £13,129.