GFZ PROPERTIES LIMITED
LEWES

Hellopages » East Sussex » Lewes » BN7 1UP

Company number 08364698
Status Active
Incorporation Date 17 January 2013
Company Type Private Limited Company
Address 2 ST ANDREWS PLACE, SOUTHOVER ROAD, LEWES, EAST SUSSEX, BN7 1UP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Registration of charge 083646980010, created on 24 August 2016; Satisfaction of charge 083646980005 in full. The most likely internet sites of GFZ PROPERTIES LIMITED are www.gfzproperties.co.uk, and www.gfz-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Gfz Properties Limited is a Private Limited Company. The company registration number is 08364698. Gfz Properties Limited has been working since 17 January 2013. The present status of the company is Active. The registered address of Gfz Properties Limited is 2 St Andrews Place Southover Road Lewes East Sussex Bn7 1up. . LEONARD, Joseph Noel is a Director of the company. MELROSE, Andrew John is a Director of the company. MISSRI, Aharon Benjamin is a Director of the company. MISSRI, Yehudah Arieh is a Director of the company. Director KING, Shaun Anthony has been resigned. The company operates in "Development of building projects".


Current Directors

Director
LEONARD, Joseph Noel
Appointed Date: 06 March 2013
62 years old

Director
MELROSE, Andrew John
Appointed Date: 17 January 2013
71 years old

Director
MISSRI, Aharon Benjamin
Appointed Date: 17 January 2013
58 years old

Director
MISSRI, Yehudah Arieh
Appointed Date: 17 January 2013
53 years old

Resigned Directors

Director
KING, Shaun Anthony
Resigned: 17 January 2013
Appointed Date: 17 January 2013
36 years old

Persons With Significant Control

Mizmo Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

GFZ PROPERTIES LIMITED Events

19 Jan 2017
Confirmation statement made on 17 January 2017 with updates
08 Sep 2016
Registration of charge 083646980010, created on 24 August 2016
25 Jun 2016
Satisfaction of charge 083646980005 in full
13 Jun 2016
Accounts for a small company made up to 31 December 2015
22 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 101

...
... and 37 more events
21 Jan 2013
Appointment of Aharon Benjamin Missri as a director
21 Jan 2013
Registered office address changed from 27 Holywell Row London EC2A 4JB United Kingdom on 21 January 2013
21 Jan 2013
Termination of appointment of Shaun King as a director
21 Jan 2013
Appointment of Andrew John Melrose as a director
17 Jan 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

GFZ PROPERTIES LIMITED Charges

24 August 2016
Charge code 0836 4698 0010
Delivered: 8 September 2016
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: The freehold property at 19 john street, holborn, london…
10 April 2015
Charge code 0836 4698 0009
Delivered: 27 April 2015
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: Contains fixed charge…
10 April 2015
Charge code 0836 4698 0008
Delivered: 15 April 2015
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: F/H property at 12-13 heathfield terrace london t/no…
10 November 2014
Charge code 0836 4698 0007
Delivered: 15 November 2014
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: F/H property at 7 warwick court london t/no LN54886…
10 November 2014
Charge code 0836 4698 0006
Delivered: 15 November 2014
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: F/H property at 4 tavistock place london t/no NGL648167…
31 October 2013
Charge code 0836 4698 0005
Delivered: 4 November 2013
Status: Satisfied on 25 June 2016
Persons entitled: Efg Private Bank Limited
Description: F/H property at 33 clarges street, london, t/no: LN64618…
12 June 2013
Charge code 0836 4698 0004
Delivered: 28 June 2013
Status: Satisfied on 23 September 2014
Persons entitled: Efg Private Bank Limited
Description: F/H 20 and 20A john street london t/nos 82980 and NGL64766…
7 June 2013
Charge code 0836 4698 0003
Delivered: 19 June 2013
Status: Satisfied on 7 September 2013
Persons entitled: Efg Private Bank Limited
Description: N/A. notification of addition to or amendment of charge…
7 June 2013
Charge code 0836 4698 0002
Delivered: 14 June 2013
Status: Satisfied on 7 September 2013
Persons entitled: Efg Private Bank Limited
Description: F/H property at 11 curzon street london t/no LN50846…
11 March 2013
Legal charge
Delivered: 13 March 2013
Status: Satisfied on 7 September 2013
Persons entitled: Handf Finance Limited
Description: 11 curzon street, london.