G.S.M.D. LIMITED
HOLLY HILL DRIVE BANSTEAD DOUGLAS GRAHAMS LIMITED G. DOUGLAS MOTORS (BALHAM) LIMITED

Hellopages » Surrey » Reigate and Banstead » SM7 2HE

Company number 01852195
Status Active
Incorporation Date 3 October 1984
Company Type Private Limited Company
Address THE GATE HOUSE, 9 HOLLY HILL PARK, HOLLY HILL DRIVE BANSTEAD, SURREY, SM7 2HE
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 one hundred and seventeen events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 55,000 . The most likely internet sites of G.S.M.D. LIMITED are www.gsmd.co.uk, and www.g-s-m-d.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. G S M D Limited is a Private Limited Company. The company registration number is 01852195. G S M D Limited has been working since 03 October 1984. The present status of the company is Active. The registered address of G S M D Limited is The Gate House 9 Holly Hill Park Holly Hill Drive Banstead Surrey Sm7 2he. . DOUGLAS, Steven is a Secretary of the company. DOUGLAS, Geoffrey Arthur is a Director of the company. Secretary BEST, Christopher Martin has been resigned. Secretary DOUGLAS, Geoffrey Arthur has been resigned. Secretary DOUGLAS, Jacqueline Patricia has been resigned. Secretary SILVEY, Robert has been resigned. Secretary STEPTOE, Reginald Peter has been resigned. Director DAY, Barry Martin has been resigned. Director FINLAYSON, Keith Arthur John has been resigned. Director STEPTOE, Reginald Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DOUGLAS, Steven
Appointed Date: 29 January 2004

Director

Resigned Directors

Secretary
BEST, Christopher Martin
Resigned: 30 November 1997
Appointed Date: 12 December 1994

Secretary
DOUGLAS, Geoffrey Arthur
Resigned: 12 December 1994

Secretary
DOUGLAS, Jacqueline Patricia
Resigned: 29 January 2004
Appointed Date: 03 January 2002

Secretary
SILVEY, Robert
Resigned: 03 January 2002
Appointed Date: 23 January 1998

Secretary
STEPTOE, Reginald Peter
Resigned: 24 August 1992

Director
DAY, Barry Martin
Resigned: 05 February 1997
77 years old

Director
FINLAYSON, Keith Arthur John
Resigned: 05 February 1997
79 years old

Director
STEPTOE, Reginald Peter
Resigned: 24 August 1992
98 years old

Persons With Significant Control

Mr Geoffrey Arthur Douglas
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

G.S.M.D. LIMITED Events

10 Feb 2017
Confirmation statement made on 23 January 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 55,000

08 Jun 2015
Total exemption small company accounts made up to 31 December 2014
03 Feb 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 55,000

...
... and 107 more events
05 Jan 1987
Particulars of mortgage/charge

29 Dec 1986
Particulars of mortgage/charge

14 Nov 1986
Accounts for a small company made up to 28 December 1985

14 Nov 1986
Accounts made up to 28 December 1985
14 Nov 1986
Return made up to 25/09/86; full list of members

G.S.M.D. LIMITED Charges

1 November 2001
Legal charge
Delivered: 3 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 95 straight road (formerly…
17 September 2001
Mortgage debenture
Delivered: 18 September 2001
Status: Satisfied on 8 December 2001
Persons entitled: First National Bank PLC
Description: A floating charge over the company's undertaking and all…
13 February 2001
Legal charge
Delivered: 14 February 2001
Status: Satisfied on 8 December 2001
Persons entitled: First National Bank PLC
Description: F/H property k/a 95 straight road old windsor berkshire…
28 February 1997
Legal charge
Delivered: 14 March 1997
Status: Satisfied on 1 November 2001
Persons entitled: Esso Petroleum Company Limited
Description: Equipment at 95 straight road, old windsor berkshire; 3 x…
21 April 1995
Legal charge
Delivered: 22 April 1995
Status: Satisfied on 1 November 2001
Persons entitled: Esso Petroleum Company Limited
Description: A fixed charge over the equipment as listed in the first…
10 August 1993
Mortgage debenture
Delivered: 11 August 1993
Status: Satisfied on 1 November 2001
Persons entitled: Lombard North Central PLC
Description: Undertaking and all property and assets.
23 December 1991
Legal charge
Delivered: 6 January 1992
Status: Satisfied on 1 November 2001
Persons entitled: Lombard North Central PLC
Description: Friary garage straight road windsor t/n bk 1553 & bk 239645.
23 December 1991
Legal charge
Delivered: 30 December 1991
Status: Satisfied on 9 February 2001
Persons entitled: Bp Oil UK Limited
Description: F/H friary garage straight rd. Old windsor berks. T/n bk…
24 July 1990
Letter of charge
Delivered: 3 August 1990
Status: Satisfied on 8 December 2001
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
19 April 1988
Debenture
Delivered: 28 April 1988
Status: Satisfied on 8 December 2001
Persons entitled: Barclays Bank PLC
Description: F/H no. 209 balham high road balham SW17 7BQ l/b of…
23 December 1986
Legal charge
Delivered: 5 January 1987
Status: Satisfied on 28 April 1988
Persons entitled: National Westminster Bank PLC
Description: 209, balham high road, SW17, l/b of wandsworth t/nos- ln…
23 December 1986
Legal charge
Delivered: 29 December 1986
Status: Satisfied on 25 October 1990
Persons entitled: Lombard North Central PLC
Description: F/H property k/a 209 balham high road l/b of wandsworth…
25 January 1985
Mortgage debenture
Delivered: 28 January 1985
Status: Satisfied
Persons entitled: Lombard North Central PLC
Description: A floating charge over the company's undertaking and all…
7 January 1985
Mortgage debenture
Delivered: 8 January 1985
Status: Satisfied on 28 April 1988
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companies f/h & l/h…