GUDAAR INVESTMENTS LIMITED
PORTISHEAD WICK HOUSE NURSING HOME LTD MADEBAND LIMITED

Hellopages » Somerset » North Somerset » BS20 7GF

Company number 03553575
Status Active
Incorporation Date 27 April 1998
Company Type Private Limited Company
Address DYNAMIC HOUSE, 2 SERBERT ROAD, PORTISHEAD, BRISTOL, ENGLAND, BS20 7GF
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 seventy-two events have happened. The last three records are Registration of charge 035535750007, created on 20 March 2017; Registration of charge 035535750006, created on 20 March 2017 This document is being processed and will be available in 5 days. ; Director's details changed for Mr Roger Ronald Matthews on 1 January 2016. The most likely internet sites of GUDAAR INVESTMENTS LIMITED are www.gudaarinvestments.co.uk, and www.gudaar-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to St Andrews Road Rail Station is 3.5 miles; to Shirehampton Rail Station is 3.5 miles; to Sea Mills Rail Station is 4.8 miles; to Caldicot Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gudaar Investments Limited is a Private Limited Company. The company registration number is 03553575. Gudaar Investments Limited has been working since 27 April 1998. The present status of the company is Active. The registered address of Gudaar Investments Limited is Dynamic House 2 Serbert Road Portishead Bristol England Bs20 7gf. The company`s financial liabilities are £776.4k. It is £-74.13k against last year. . MATTHEWS, Roger Ronald is a Secretary of the company. MATTHEWS, Roger Ronald is a Director of the company. Secretary AVERY, Christopher John Alexander has been resigned. Secretary TAYLOR, Roger has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AVERY, Christopher John Alexander has been resigned. Director AVERY, Philip John Alexander has been resigned. Director MCANASPIE, Stephen Patrick has been resigned. Director TAYLOR, Roger 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".


gudaar investments Key Finiance

LIABILITIES £776.4k
-9%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MATTHEWS, Roger Ronald
Appointed Date: 30 April 2015

Director
MATTHEWS, Roger Ronald
Appointed Date: 30 April 2015
78 years old

Resigned Directors

Secretary
AVERY, Christopher John Alexander
Resigned: 14 December 1999
Appointed Date: 13 May 1998

Secretary
TAYLOR, Roger
Resigned: 01 May 2015
Appointed Date: 14 December 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 May 1998
Appointed Date: 27 April 1998

Director
AVERY, Christopher John Alexander
Resigned: 14 December 1999
Appointed Date: 13 May 1998
70 years old

Director
AVERY, Philip John Alexander
Resigned: 14 December 1999
Appointed Date: 13 May 1998
65 years old

Director
MCANASPIE, Stephen Patrick
Resigned: 29 June 2001
Appointed Date: 14 December 1999
64 years old

Director
TAYLOR, Roger
Resigned: 01 May 2015
Appointed Date: 14 December 1999
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 May 1998
Appointed Date: 27 April 1998

GUDAAR INVESTMENTS LIMITED Events

20 Mar 2017
Registration of charge 035535750007, created on 20 March 2017
20 Mar 2017
Registration of charge 035535750006, created on 20 March 2017
This document is being processed and will be available in 5 days.

06 Mar 2017
Director's details changed for Mr Roger Ronald Matthews on 1 January 2016
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 120

...
... and 62 more events
26 May 1998
Secretary resigned
26 May 1998
New director appointed
26 May 1998
New secretary appointed;new director appointed
26 May 1998
Registered office changed on 26/05/98 from: inter city house 1 mitchell lane bristol BS1 6BU
27 Apr 1998
Incorporation

GUDAAR INVESTMENTS LIMITED Charges

20 March 2017
Charge code 0355 3575 0007
Delivered: 20 March 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: The property known as wick house, 191 wick road…
20 March 2017
Charge code 0355 3575 0006
Delivered: 20 March 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Not applicable…
18 December 2007
Legal mortgage
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Wick house 191 wick road brislington bristol and land…
28 August 2007
Debenture
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 1998
Mortgage debenture
Delivered: 7 September 1998
Status: Satisfied on 14 July 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 August 1998
Legal mortgage
Delivered: 4 September 1998
Status: Satisfied on 14 July 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a wick house nursing home wick road…
20 August 1998
Legal charge
Delivered: 3 September 1998
Status: Satisfied on 14 July 2009
Persons entitled: Janos Urgyan and Mary Agnes Urgyan
Description: F/H dwelling house k/a wick house nursing home brislington…