G M B ENTERPRISES LIMITED
SEVENOAKS ROSENDALE MOTOR ENGINEERING LIMITED

Hellopages » Kent » Sevenoaks » TN14 7LE

Company number 00873751
Status Active
Incorporation Date 14 March 1966
Company Type Private Limited Company
Address IVY MANOR IVY LANE, KNOCKHOLT, SEVENOAKS, KENT, TN14 7LE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 ; Appointment of Mrs Oksana Blyth as a director on 17 January 2016. The most likely internet sites of G M B ENTERPRISES LIMITED are www.gmbenterprises.co.uk, and www.g-m-b-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and seven months. The distance to to Bickley Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 9.7 miles; to Bexleyheath Rail Station is 10.3 miles; to Catford Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G M B Enterprises Limited is a Private Limited Company. The company registration number is 00873751. G M B Enterprises Limited has been working since 14 March 1966. The present status of the company is Active. The registered address of G M B Enterprises Limited is Ivy Manor Ivy Lane Knockholt Sevenoaks Kent Tn14 7le. . BLYTH, Graham Michael is a Secretary of the company. BLYTH, Graham Michael is a Director of the company. BLYTH, Oksana is a Director of the company. Secretary BLYTH, Sylvia Margaret has been resigned. Director BLYTH, Sylvia Margaret has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BLYTH, Graham Michael
Appointed Date: 09 July 2013

Director

Director
BLYTH, Oksana
Appointed Date: 17 January 2016
55 years old

Resigned Directors

Secretary
BLYTH, Sylvia Margaret
Resigned: 09 July 2013

Director
BLYTH, Sylvia Margaret
Resigned: 17 January 2016
91 years old

G M B ENTERPRISES LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

18 Jan 2016
Appointment of Mrs Oksana Blyth as a director on 17 January 2016
18 Jan 2016
Termination of appointment of Sylvia Margaret Blyth as a director on 17 January 2016
25 Sep 2015
Registration of charge 008737510010, created on 22 September 2015
...
... and 104 more events
13 Dec 1983
Annual return made up to 04/12/82
18 May 1983
Annual return made up to 30/11/84
09 Nov 1982
Annual return made up to 06/01/82
03 Mar 1982
Annual return made up to 12/09/80
14 Mar 1966
Incorporation

G M B ENTERPRISES LIMITED Charges

22 September 2015
Charge code 0087 3751 0010
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 4A tyrrell road london t/no SGL129202…
18 August 2015
Charge code 0087 3751 0009
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
9 November 2001
Legal mortgage
Delivered: 20 November 2001
Status: Satisfied on 15 June 2015
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 30 princes court rope st,london;…
9 December 1998
Legal mortgage
Delivered: 16 December 1998
Status: Satisfied on 7 August 2015
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 2 4A & 4B tyrell road london borough…
9 May 1996
Legal charge
Delivered: 11 May 1996
Status: Satisfied on 15 June 2015
Persons entitled: Nts Trustees Limited(Trustees of Rosendale Executive Trust) Graham Michael Blyth Vernon Frederick Raymond Blyth Geoffrey Thomas Turner Gillian Kay Turner Sylvia Margaret Blyth
Description: Land and buildings off the east side of briern road l/b of…
9 May 1996
Legal charge
Delivered: 11 May 1996
Status: Satisfied on 15 June 2015
Persons entitled: Sylvia Margaret Blyth Geoffrey Thomas Turner Gillian Kay Turner Graham Michael Blyth Nts Trustees Limited(Trustees of Rosendale Executive Trust) Vernon Frederick Raymond Blyth
Description: 4 and 4D tyrrell road l/b of southwark t/n LN62187.
9 May 1996
Legal charge
Delivered: 11 May 1996
Status: Satisfied on 15 June 2015
Persons entitled: Vernon Frederick Raymond Blyth Geoffrey Thomas Turner Gillian Kay Turner Graham Michael Blyth Nts Trustees Limited(Trustees of Rosendale Executive Trust) Sylvia Margaret Blyth
Description: Land at back of 71A briern road l/b of southwark t/n…
2 February 1990
Legal charge
Delivered: 9 February 1990
Status: Satisfied on 15 June 2015
Persons entitled: Vernon Frederick Blyth Newton Trustee Services Limited(The Trustee of the Rosendale Executive Trust) Sylvia Margaret Blyth Graham Michael Blyth
Description: 4D tyrrell road east dulwich in the london borough of…
28 September 1988
Mortgage
Delivered: 30 September 1988
Status: Satisfied on 30 June 2015
Persons entitled: Lloyds Bank LTD
Description: F/H property k/a 2 tyrrell road east dulwich, london SE22…
19 November 1981
Legal charge
Delivered: 4 December 1981
Status: Satisfied on 15 June 2015
Persons entitled: Lloyds Bank LTD
Description: F/H k/a 4A & 4B tyrell road, london SE22 T.nos: sgl 291159…