GM PROPERTIES (LONDON) LIMITED
ELSTREE

Hellopages » Hertfordshire » Hertsmere » WD6 4RN

Company number 05835105
Status Active
Incorporation Date 1 June 2006
Company Type Private Limited Company
Address A U CHAUHAN LIMITED, 5 THEOBALD COURT, THEOBALD STREET, ELSTREE, HERTFORDSHIRE, WD6 4RN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 100 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 1 June 2015 with full list of shareholders Statement of capital on 2015-06-01 GBP 100 . The most likely internet sites of GM PROPERTIES (LONDON) LIMITED are www.gmpropertieslondon.co.uk, and www.gm-properties-london.co.uk. The predicted number of employees is 10 to 20. The company’s age is nineteen years and four months. Gm Properties London Limited is a Private Limited Company. The company registration number is 05835105. Gm Properties London Limited has been working since 01 June 2006. The present status of the company is Active. The registered address of Gm Properties London Limited is A U Chauhan Limited 5 Theobald Court Theobald Street Elstree Hertfordshire Wd6 4rn. The company`s financial liabilities are £389.41k. It is £0.1k against last year. The cash in hand is £0.71k. It is £-96.8k against last year. And the total assets are £551.06k, which is £-0.02k against last year. GHAFOOR, Abdul is a Secretary of the company. GHAFOOR, Assad is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


gm properties (london) Key Finiance

LIABILITIES £389.41k
+0%
CASH £0.71k
-100%
TOTAL ASSETS £551.06k
-1%
All Financial Figures

Current Directors

Secretary
GHAFOOR, Abdul
Appointed Date: 01 June 2006

Director
GHAFOOR, Assad
Appointed Date: 01 June 2006
54 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 June 2006
Appointed Date: 01 June 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 June 2006
Appointed Date: 01 June 2006

GM PROPERTIES (LONDON) LIMITED Events

01 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
01 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100

01 Jun 2015
Director's details changed for Mr Assad Ghafoor on 1 June 2015
01 Jun 2015
Secretary's details changed for Mr Abdul Ghafoor on 1 June 2015
...
... and 31 more events
27 Jun 2006
New secretary appointed
27 Jun 2006
Director resigned
27 Jun 2006
Secretary resigned
23 Jun 2006
Ad 01/06/06--------- £ si 99@1=99 £ ic 1/100
01 Jun 2006
Incorporation

GM PROPERTIES (LONDON) LIMITED Charges

6 March 2008
Legal mortgage
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 56 railton road brixton london with the benefit of all…
5 December 2007
Legal mortgage
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 32 london road,luton beds LU1 3UQ. With the benefit of all…
20 August 2007
Legal mortgage
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 9 gillingham road cricklewood london. With…
23 March 2007
Legal mortgage
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 60A cricklewood broadway london. With the benefit of all…
20 March 2007
Legal mortgage
Delivered: 13 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 1B crown terrace, cricklewood lane…
17 July 2006
Legal mortgage
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H flat 4 139 high street harlesden with the benefit of…
7 July 2006
Debenture
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…