Company number 02959865
Status Active
Incorporation Date 18 August 1994
Company Type Private Limited Company
Address 60 KINGSTON ROAD, NEW MALDEN, SURREY, ENGLAND, KT3 3JG
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, 82110 - Combined office administrative service activities, 82911 - Activities of collection agencies
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 August 2016 with updates; Director's details changed for Mr Christopher John O'dell on 13 May 2016. The most likely internet sites of G & O SECURITIES LIMITED are www.gosecurities.co.uk, and www.g-o-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. G O Securities Limited is a Private Limited Company.
The company registration number is 02959865. G O Securities Limited has been working since 18 August 1994.
The present status of the company is Active. The registered address of G O Securities Limited is 60 Kingston Road New Malden Surrey England Kt3 3jg. . O'DELL, Christopher John is a Secretary of the company. GOSSAIN, Ferdous Sultana is a Director of the company. O'DELL, Christopher John is a Director of the company. Secretary STATHAS, Thalia has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director NASEER, Anjum Sabih has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 August 1994
Appointed Date: 18 August 1994
Persons With Significant Control
G & O Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
G & O SECURITIES LIMITED Events
11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
15 Sep 2016
Confirmation statement made on 18 August 2016 with updates
13 May 2016
Director's details changed for Mr Christopher John O'dell on 13 May 2016
13 May 2016
Director's details changed for Mrs Ferdous Sultana Gossain on 13 May 2016
13 May 2016
Secretary's details changed for Mr Christopher John O'dell on 13 May 2016
...
... and 66 more events
10 Nov 1995
Return made up to 18/08/95; full list of members
02 Mar 1995
Accounting reference date notified as 31/03
07 Feb 1995
Registered office changed on 07/02/95 from: 7 acacia grove new malden surrey KT3
18 Aug 1994
Incorporation
21 December 2007
Legal charge
Delivered: 5 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10-12 bridge street, walton on thames. By way of fixed…
14 June 2007
Legal charge
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Charfield court 13-15 hamilton road reading. By way of…
16 April 2007
Debenture
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 2007
Legal charge
Delivered: 26 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 86 & 88 ewell road surbiton. By way of fixed charge the…