G4 PROPERTY INVESTMENTS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE4 9LJ

Company number 03761512
Status Active
Incorporation Date 28 April 1999
Company Type Private Limited Company
Address 21 HIGH VIEW CLOSE, LEICESTER, LEICESTERSHIRE, LE4 9LJ
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 fifty-five events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 4 ; Satisfaction of charge 1 in full. The most likely internet sites of G4 PROPERTY INVESTMENTS LIMITED are www.g4propertyinvestments.co.uk, and www.g4-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. G4 Property Investments Limited is a Private Limited Company. The company registration number is 03761512. G4 Property Investments Limited has been working since 28 April 1999. The present status of the company is Active. The registered address of G4 Property Investments Limited is 21 High View Close Leicester Leicestershire Le4 9lj. The company`s financial liabilities are £158.47k. It is £-28.3k against last year. And the total assets are £61.03k, which is £34.37k against last year. GANATRA, Krashnachandra Chandrakant is a Secretary of the company. GANATRA, Krashnachandra Chandrakant is a Director of the company. GANATRA, Prakash is a Director of the company. GANATRA, Rajendra is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


g4 property investments Key Finiance

LIABILITIES £158.47k
-16%
CASH n/a
TOTAL ASSETS £61.03k
+128%
All Financial Figures

Current Directors

Secretary
GANATRA, Krashnachandra Chandrakant
Appointed Date: 28 April 1999

Director
GANATRA, Krashnachandra Chandrakant
Appointed Date: 28 April 1999
73 years old

Director
GANATRA, Prakash
Appointed Date: 28 April 1999
70 years old

Director
GANATRA, Rajendra
Appointed Date: 01 April 2001
72 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 April 1999
Appointed Date: 28 April 1999

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 April 1999
Appointed Date: 28 April 1999

G4 PROPERTY INVESTMENTS LIMITED Events

21 Dec 2016
Micro company accounts made up to 31 March 2016
13 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 4

15 Apr 2016
Satisfaction of charge 1 in full
24 Dec 2015
Micro company accounts made up to 31 March 2015
12 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 4

...
... and 45 more events
28 May 1999
Director resigned
28 May 1999
Secretary resigned
28 May 1999
New director appointed
28 May 1999
New secretary appointed;new director appointed
28 Apr 1999
Incorporation

G4 PROPERTY INVESTMENTS LIMITED Charges

14 October 2002
Legal charge
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 19 commerce road,london N22.
5 July 2002
Legal charge
Delivered: 19 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 53 weir hall avenue edmonton N18 t/no:…
30 April 2002
Legal charge
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 40 isis house, snells park, edmonton…
11 May 2001
Legal charge
Delivered: 19 May 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 60 minster walk london N8 7JS.
3 April 2001
Legal charge
Delivered: 11 April 2001
Status: Satisfied on 15 April 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 90 grange farm close south harrow middlesex. Fixed charge…