GAPVISTA (UK) LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 2EE

Company number 04306321
Status Active
Incorporation Date 17 October 2001
Company Type Private Limited Company
Address 9 STOUGHTON ROAD, STONEYGATE, LEICESTER, LE2 2EE
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 fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 October 2016 with updates; Appointment of Mr Prem Nath Gupta as a director on 19 April 2016. The most likely internet sites of GAPVISTA (UK) LIMITED are www.gapvistauk.co.uk, and www.gapvista-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Gapvista Uk Limited is a Private Limited Company. The company registration number is 04306321. Gapvista Uk Limited has been working since 17 October 2001. The present status of the company is Active. The registered address of Gapvista Uk Limited is 9 Stoughton Road Stoneygate Leicester Le2 2ee. . GUPTA, Prem Nath is a Secretary of the company. GUPTA, Prem Nath is a Director of the company. GUPTA, Renu is a Director of the company. GUPTA, Vikas is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GUPTA, Prem Nath
Appointed Date: 17 October 2001

Director
GUPTA, Prem Nath
Appointed Date: 19 April 2016
86 years old

Director
GUPTA, Renu
Appointed Date: 20 October 2014
53 years old

Director
GUPTA, Vikas
Appointed Date: 17 October 2001
55 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 October 2001
Appointed Date: 17 October 2001

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 October 2001
Appointed Date: 17 October 2001

Persons With Significant Control

Mr Vikas Gupta
Notified on: 17 October 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Renu Gupta
Notified on: 17 October 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GAPVISTA (UK) LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
20 Oct 2016
Confirmation statement made on 17 October 2016 with updates
19 Apr 2016
Appointment of Mr Prem Nath Gupta as a director on 19 April 2016
30 Oct 2015
Total exemption small company accounts made up to 31 March 2015
23 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100

...
... and 44 more events
24 Oct 2001
New secretary appointed
24 Oct 2001
New director appointed
24 Oct 2001
Director resigned
24 Oct 2001
Secretary resigned
17 Oct 2001
Incorporation

GAPVISTA (UK) LIMITED Charges

23 September 2010
Mortgage deed
Delivered: 25 September 2010
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property k/a flat 10 john trundle court barbican london…
22 May 2008
Floating charge
Delivered: 11 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The company’s undertaking property assets rights and…
22 May 2008
Legal charge
Delivered: 29 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 12 breton house barbican london t/no. NGL551242.
10 May 2006
Deed of charge
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 79 breton house, barbican. Fixed charge over all rental…
9 March 2006
Legal charge
Delivered: 14 March 2006
Status: Satisfied on 9 April 2008
Persons entitled: National Westminster Bank PLC
Description: 30 howard road leicester,. By way of fixed charge the…
2 December 2004
Legal charge
Delivered: 15 December 2004
Status: Satisfied on 9 April 2008
Persons entitled: National Westminster Bank PLC
Description: 79 breton house barbican london. By way of fixed charge the…
18 October 2002
Legal mortgage
Delivered: 5 November 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All that l/h property situate and k/a flat 94 thomas more…
18 October 2002
Floating charge
Delivered: 30 October 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of floating charge all the undertaking and assets of…
24 June 2002
Legal charge
Delivered: 10 July 2002
Status: Satisfied on 31 January 2003
Persons entitled: National Westminster Bank PLC
Description: The property k/a 94 thomas more house barbican london. By…
16 January 2002
Floating charge
Delivered: 26 January 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the company's present and future undertakings and…
16 January 2002
Mortgage
Delivered: 26 January 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: F/H 38 speed house barbican london EC2Y 8AT.

Similar Companies

GAPURA LIMITED GAPVALE FLAT MANAGEMENT LIMITED GAPW LIMITED GAPWEEKS LTD. GAPWIN LTD. GAPWINES LIMITED GAPWISE LIMITED