GAZECHARM LIMITED
CHELMSFORD

Hellopages » Essex » Maldon » CM3 6AW
Company number 01510802
Status Active
Incorporation Date 5 August 1980
Company Type Private Limited Company
Address INCHMERLE HOUSE ESPLANADE, MAYLAND, CHELMSFORD, ESSEX, CM3 6AW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 2 in full; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 . The most likely internet sites of GAZECHARM LIMITED are www.gazecharm.co.uk, and www.gazecharm.co.uk. The predicted number of employees is 40 to 50. The company’s age is forty-five years and seven months. Gazecharm Limited is a Private Limited Company. The company registration number is 01510802. Gazecharm Limited has been working since 05 August 1980. The present status of the company is Active. The registered address of Gazecharm Limited is Inchmerle House Esplanade Mayland Chelmsford Essex Cm3 6aw. The company`s financial liabilities are £1347.68k. It is £48k against last year. The cash in hand is £20.49k. It is £12.39k against last year. And the total assets are £1384.51k, which is £4.82k against last year. GUY, Shirley is a Secretary of the company. JONES, John Alan is a Director of the company. Director GUY, Shirley has been resigned. The company operates in "Development of building projects".


gazecharm Key Finiance

LIABILITIES £1347.68k
+3%
CASH £20.49k
+152%
TOTAL ASSETS £1384.51k
+0%
All Financial Figures

Current Directors

Secretary

Director
JONES, John Alan

85 years old

Resigned Directors

Director
GUY, Shirley
Resigned: 01 May 1995
71 years old

GAZECHARM LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 30 April 2016
12 Jul 2016
Satisfaction of charge 2 in full
20 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

16 Dec 2015
Total exemption small company accounts made up to 30 April 2015
28 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100

...
... and 69 more events
05 Jan 1989
Return made up to 01/12/88; full list of members

03 Feb 1988
Full accounts made up to 30 April 1986

03 Feb 1988
Return made up to 21/12/87; no change of members

26 Nov 1986
Full accounts made up to 30 April 1985

26 Nov 1986
Return made up to 20/05/86; full list of members

GAZECHARM LIMITED Charges

25 April 2014
Charge code 0151 0802 0003
Delivered: 13 May 2014
Status: Outstanding
Persons entitled: Davina Jones as Trustee of the Jj Pension Scheme Shirley Guy as Trustee of the Jj Pension Scheme John Jones as Trustee of the Jj Pension Scheme
Description: F/H land 2 st mary street, weymouth, dorset t/no DT342298.
18 June 2002
Mortgage deed
Delivered: 21 June 2002
Status: Satisfied on 12 July 2016
Persons entitled: Norwich & Peterborough Building Society
Description: 19A high street tewkesbury gloucestershire GL20 5AL.
7 May 1991
Legal charge
Delivered: 8 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 148 avon court avon road upminster essex.