DE HAVILLAND GROUP LIMITED
LONDON GEKKO CORPORATION LIMITED

Hellopages » Greater London » Tower Hamlets » E14 9UJ

Company number 03764681
Status Active
Incorporation Date 5 May 1999
Company Type Private Limited Company
Address 1 BLAKE HOUSE WATERSIDE, ADMIRALS WAY, LONDON, E14 9UJ
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 10,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DE HAVILLAND GROUP LIMITED are www.dehavillandgroup.co.uk, and www.de-havilland-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. De Havilland Group Limited is a Private Limited Company. The company registration number is 03764681. De Havilland Group Limited has been working since 05 May 1999. The present status of the company is Active. The registered address of De Havilland Group Limited is 1 Blake House Waterside Admirals Way London E14 9uj. The company`s financial liabilities are £235.85k. It is £6.41k against last year. The cash in hand is £235.85k. It is £6.41k against last year. And the total assets are £235.85k, which is £6.41k against last year. MARTIN, Sarah Jane is a Secretary of the company. MARTIN, Sarah Jane is a Director of the company. RIPPON, Neil John is a Director of the company. Secretary BIRD, Susan has been resigned. Secretary RAI, Anil has been resigned. Secretary VANDERSTAY, Dominic Haydn has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director GONSALVES, Cheri Ann has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director VANDERSTAY, Dominic Haydn has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


de havilland group Key Finiance

LIABILITIES £235.85k
+2%
CASH £235.85k
+2%
TOTAL ASSETS £235.85k
+2%
All Financial Figures

Current Directors

Secretary
MARTIN, Sarah Jane
Appointed Date: 19 March 2013

Director
MARTIN, Sarah Jane
Appointed Date: 27 August 2003
60 years old

Director
RIPPON, Neil John
Appointed Date: 27 August 2003
61 years old

Resigned Directors

Secretary
BIRD, Susan
Resigned: 21 March 2007
Appointed Date: 11 May 2000

Secretary
RAI, Anil
Resigned: 11 May 2000
Appointed Date: 05 May 1999

Secretary
VANDERSTAY, Dominic Haydn
Resigned: 19 March 2013
Appointed Date: 21 March 2007

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 05 May 1999
Appointed Date: 05 May 1999

Director
GONSALVES, Cheri Ann
Resigned: 24 January 2007
Appointed Date: 05 May 1999
68 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 05 May 1999
Appointed Date: 05 May 1999

Director
VANDERSTAY, Dominic Haydn
Resigned: 30 April 2013
Appointed Date: 27 August 2003
51 years old

DE HAVILLAND GROUP LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Jul 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 10,000

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Aug 2015
Director's details changed for Neil John Rippon on 2 January 2015
15 Aug 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-08-15
  • GBP 10,000

...
... and 52 more events
20 May 1999
Director resigned
20 May 1999
Secretary resigned
20 May 1999
New secretary appointed
20 May 1999
New director appointed
05 May 1999
Incorporation