GATRAD PERPETUAL INVESTMENTS LIMITED
NORTHAMPTONSHIRE GATRAD INVESTMENTS LIMITED

Hellopages » Northamptonshire » Northampton » NN3 3HX
Company number 03874451
Status Active
Incorporation Date 10 November 1999
Company Type Private Limited Company
Address 518 WELLINGBOROUGH ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 3HX
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 seventy-one events have happened. The last three records are Micro company accounts made up to 30 April 2016; Confirmation statement made on 10 November 2016 with updates; Satisfaction of charge 3 in full. The most likely internet sites of GATRAD PERPETUAL INVESTMENTS LIMITED are www.gatradperpetualinvestments.co.uk, and www.gatrad-perpetual-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Gatrad Perpetual Investments Limited is a Private Limited Company. The company registration number is 03874451. Gatrad Perpetual Investments Limited has been working since 10 November 1999. The present status of the company is Active. The registered address of Gatrad Perpetual Investments Limited is 518 Wellingborough Road Northampton Northamptonshire Nn3 3hx. The company`s financial liabilities are £2.89k. It is £0.96k against last year. And the total assets are £31.3k, which is £12.17k against last year. GATRAD, Sheela Altaf is a Secretary of the company. GATRAD, Altaf Mahomed is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


gatrad perpetual investments Key Finiance

LIABILITIES £2.89k
+49%
CASH n/a
TOTAL ASSETS £31.3k
+63%
All Financial Figures

Current Directors

Secretary
GATRAD, Sheela Altaf
Appointed Date: 10 November 1999

Director
GATRAD, Altaf Mahomed
Appointed Date: 10 November 1999
72 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 10 November 1999
Appointed Date: 10 November 1999

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 10 November 1999
Appointed Date: 10 November 1999

Persons With Significant Control

Mr Altaf Mahomed Gatrad
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sheela Altaf Gatrad B Sc Hons Mc Opom
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GATRAD PERPETUAL INVESTMENTS LIMITED Events

12 Dec 2016
Micro company accounts made up to 30 April 2016
14 Nov 2016
Confirmation statement made on 10 November 2016 with updates
08 Feb 2016
Satisfaction of charge 3 in full
08 Feb 2016
Satisfaction of charge 10 in full
05 Feb 2016
Satisfaction of charge 9 in full
...
... and 61 more events
12 Nov 1999
Director resigned
12 Nov 1999
New secretary appointed
12 Nov 1999
New director appointed
12 Nov 1999
Registered office changed on 12/11/99 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR
10 Nov 1999
Incorporation

GATRAD PERPETUAL INVESTMENTS LIMITED Charges

16 April 2004
Legal charge
Delivered: 24 April 2004
Status: Satisfied on 5 February 2016
Persons entitled: National Westminster Bank PLC
Description: 3 russell square, moulton and garage, northamptonshire, t/n…
19 February 2003
Legal charge
Delivered: 27 February 2003
Status: Satisfied on 5 February 2016
Persons entitled: National Westminster Bank PLC
Description: 108 woodpecker way east hunsbury northamptonshire t/n…
19 February 2003
Legal charge
Delivered: 27 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 porlock close duston northamptonshire northampton t/n…
19 February 2003
Legal charge
Delivered: 27 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 67 hedge way the paddocks east hunsbury northamptonshire…
19 February 2003
Legal charge
Delivered: 27 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 oakley street the mounts northamptonshire t/n NN37866…
5 June 2000
Legal mortgage
Delivered: 8 June 2000
Status: Satisfied on 5 February 2016
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 26 victoria street earls barton…
10 May 2000
Legal mortgage
Delivered: 19 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 53 boughton road northampton…
5 May 2000
Legal mortgage
Delivered: 11 May 2000
Status: Satisfied on 8 February 2016
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 9 st dunstans rise northampton…
14 April 2000
Legal mortgage
Delivered: 28 April 2000
Status: Satisfied on 5 February 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 135 towcester road delapre northampton…
14 April 2000
Legal mortgage
Delivered: 28 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 47 salisbury street semilong northampton…
2 March 2000
Legal mortgage
Delivered: 17 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h proeprty k/a 3 russell square moulton northampton…
4 February 2000
Legal mortgage
Delivered: 9 February 2000
Status: Satisfied on 5 February 2016
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 103 delapre crescent road northampton…
4 February 2000
Legal mortgage
Delivered: 9 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 46 dryleys court goldings northampton…
4 February 2000
Legal mortgage
Delivered: 9 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1TOWCESTER road milton malsor northamptonshire t/no:…
18 January 2000
Legal mortgage
Delivered: 22 January 2000
Status: Satisfied on 8 February 2016
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 26 martel close…
18 January 2000
Legal mortgage
Delivered: 22 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 109 kenmuir avenue northampton…
18 January 2000
Legal mortgage
Delivered: 22 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 14 monarch road northampton t/no NN75982…