GWENDLES LIMITED
SURREY

Hellopages » Greater London » Sutton » SM1 2NB

Company number 00644392
Status Active
Incorporation Date 14 December 1959
Company Type Private Limited Company
Address 41 OLDFIELDS ROAD, SUTTON, SURREY, SM1 2NB
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 ninety-two events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 100 . The most likely internet sites of GWENDLES LIMITED are www.gwendles.co.uk, and www.gwendles.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and ten months. Gwendles Limited is a Private Limited Company. The company registration number is 00644392. Gwendles Limited has been working since 14 December 1959. The present status of the company is Active. The registered address of Gwendles Limited is 41 Oldfields Road Sutton Surrey Sm1 2nb. The company`s financial liabilities are £5.21k. It is £-1.72k against last year. The cash in hand is £12.6k. It is £4.83k against last year. And the total assets are £12.6k, which is £4.83k against last year. ROWE, Maureen Joan is a Secretary of the company. QUILL, Colleen Mary is a Director of the company. Secretary QUILL, Colleen Mary has been resigned. Secretary SHARP, Michael John has been resigned. Director GELABERT, David has been resigned. Director MOSER, Franz has been resigned. Director SHARP, Michael John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


gwendles Key Finiance

LIABILITIES £5.21k
-25%
CASH £12.6k
+62%
TOTAL ASSETS £12.6k
+62%
All Financial Figures

Current Directors

Secretary
ROWE, Maureen Joan
Appointed Date: 14 January 2005

Director
QUILL, Colleen Mary

74 years old

Resigned Directors

Secretary
QUILL, Colleen Mary
Resigned: 01 October 2006
Appointed Date: 23 March 1994

Secretary
SHARP, Michael John
Resigned: 23 March 1994

Director
GELABERT, David
Resigned: 14 January 2000
72 years old

Director
MOSER, Franz
Resigned: 31 March 2004
Appointed Date: 14 January 2000
74 years old

Director
SHARP, Michael John
Resigned: 23 March 1994
78 years old

Persons With Significant Control

Mrs Colleen Mary Quill
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GWENDLES LIMITED Events

09 Feb 2017
Confirmation statement made on 9 February 2017 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

19 Nov 2015
Total exemption small company accounts made up to 31 March 2015
03 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100

...
... and 82 more events
11 Jun 1987
Particulars of mortgage/charge

21 Jan 1987
Registered office changed on 21/01/87 from: sudley chambers 8 sudley road bognor regis w sussex PO21 1EU

28 Nov 1986
Return made up to 26/06/86; full list of members

18 Feb 1964
Company name changed\certificate issued on 18/02/64
14 Dec 1959
Certificate of incorporation

GWENDLES LIMITED Charges

2 April 2012
Mortgage
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 147/149 kew road richmond surrey t/no's…
28 February 2012
Debenture
Delivered: 6 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 February 2007
Legal charge
Delivered: 8 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 147-149 kew road, kew. Fixed charge all buildings and other…
5 December 2006
Debenture
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 March 2000
Mortgage deed
Delivered: 22 March 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 147/149 kew road,richmond…
5 June 1987
Legal charge
Delivered: 11 June 1987
Status: Satisfied on 28 May 1988
Persons entitled: Barclays Bank PLC
Description: 73 fielding road chiswick l/b of ealing title no. Mx 397397.