GILMORE HANKEY KIRKE LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW11 3TY
Company number 01192845
Status Active
Incorporation Date 6 December 1974
Company Type Private Limited Company
Address 5 PORT HOUSE SQUARE RIGGER ROW, PLANTATION WHARF, LONDON, ENGLAND, SW11 3TY
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 1 March 2017 with updates; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 100 . The most likely internet sites of GILMORE HANKEY KIRKE LIMITED are www.gilmorehankeykirke.co.uk, and www.gilmore-hankey-kirke.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and three months. The distance to to Barnes Bridge Rail Station is 3.1 miles; to Barbican Rail Station is 5.1 miles; to Brondesbury Park Rail Station is 5.3 miles; to Brentford Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gilmore Hankey Kirke Limited is a Private Limited Company. The company registration number is 01192845. Gilmore Hankey Kirke Limited has been working since 06 December 1974. The present status of the company is Active. The registered address of Gilmore Hankey Kirke Limited is 5 Port House Square Rigger Row Plantation Wharf London England Sw11 3ty. . YOUNG, Richard John is a Director of the company. Secretary MASON, Alan John has been resigned. Director ARTHUR, James Patrick has been resigned. Director BARRACLOUGH, Jonathan Michael has been resigned. Director FARRELL, Edward Luke has been resigned. Director GILMORE, David has been resigned. Director HAMNETT, Peter John has been resigned. Director HANKEY, Donald Robin Alers, Lord has been resigned. Director JARVIS, Richard Douglas has been resigned. Director KIRKE, Frederick John has been resigned. Director LE PAGE, Amanda Jane has been resigned. Director MILES, Nicholas John Ounstead has been resigned. Director MILES, Nicholas John Ounstead has been resigned. Director RAYNER, Frederick Jeremy has been resigned. Director SALMON, John Adrian has been resigned. Director SALMON, John Adrian has been resigned. Director WILLIAMS, Allen has been resigned. The company operates in "Architectural activities".


Current Directors

Director
YOUNG, Richard John
Appointed Date: 06 April 1995
72 years old

Resigned Directors

Secretary
MASON, Alan John
Resigned: 31 December 2010

Director
ARTHUR, James Patrick
Resigned: 26 August 1992
72 years old

Director
BARRACLOUGH, Jonathan Michael
Resigned: 16 August 2004
Appointed Date: 01 May 2004
63 years old

Director
FARRELL, Edward Luke
Resigned: 16 December 2010
73 years old

Director
GILMORE, David
Resigned: 31 December 1991
90 years old

Director
HAMNETT, Peter John
Resigned: 31 December 1999
80 years old

Director
HANKEY, Donald Robin Alers, Lord
Resigned: 31 December 2005
87 years old

Director
JARVIS, Richard Douglas
Resigned: 05 February 2015
Appointed Date: 16 December 2010
82 years old

Director
KIRKE, Frederick John
Resigned: 31 December 1998
89 years old

Director
LE PAGE, Amanda Jane
Resigned: 04 June 2010
Appointed Date: 06 April 1995
64 years old

Director
MILES, Nicholas John Ounstead
Resigned: 30 September 2001
Appointed Date: 01 January 1999
71 years old

Director
MILES, Nicholas John Ounstead
Resigned: 11 September 1992
71 years old

Director
RAYNER, Frederick Jeremy
Resigned: 30 September 2000
Appointed Date: 01 January 1999
70 years old

Director
SALMON, John Adrian
Resigned: 20 December 2002
Appointed Date: 01 October 2001
75 years old

Director
SALMON, John Adrian
Resigned: 31 December 1998
75 years old

Director
WILLIAMS, Allen
Resigned: 18 December 1992
81 years old

Persons With Significant Control

Mr Richard John Young
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

GILMORE HANKEY KIRKE LIMITED Events

21 Mar 2017
Total exemption full accounts made up to 31 December 2016
03 Mar 2017
Confirmation statement made on 1 March 2017 with updates
03 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

03 Mar 2016
Total exemption small company accounts made up to 31 December 2015
21 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 125 more events
24 May 1988
Full accounts made up to 31 December 1987

24 May 1988
Return made up to 14/01/88; full list of members

07 Dec 1987
Full accounts made up to 31 December 1986

07 Dec 1987
Return made up to 14/01/87; no change of members

06 Dec 1974
Incorporation

GILMORE HANKEY KIRKE LIMITED Charges

21 January 2011
Debenture
Delivered: 31 January 2012
Status: Outstanding
Persons entitled: Ghk Holdings Limited
Description: All f/h and l/h property, all estates or interest in any…
14 August 1992
Legal charge
Delivered: 19 August 1992
Status: Satisfied on 6 April 2013
Persons entitled: Midland Bank PLC
Description: St james hall moore park road london SW6 together with all…
28 September 1988
Fixed and floating charge
Delivered: 11 October 1988
Status: Satisfied on 6 April 2013
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts floating…
20 June 1980
Mortgage
Delivered: 30 June 1980
Status: Satisfied on 6 April 2013
Persons entitled: Midland Bank LTD
Description: L/H premises at st james church hall, moore park road…