Company number 04970079
Status Active
Incorporation Date 19 November 2003
Company Type Private Limited Company
Address 46 GREAT MARLBOROUGH STREET, LONDON, W1F 7JW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Resolutions
RES01 ‐
Resolution of alteration of Articles of Association
; Satisfaction of charge 3 in full; Registration of charge 049700790004, created on 7 March 2017. The most likely internet sites of 46 G.M.S LIMITED are www.46gms.co.uk, and www.46-g-m-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. 46 G M S Limited is a Private Limited Company.
The company registration number is 04970079. 46 G M S Limited has been working since 19 November 2003.
The present status of the company is Active. The registered address of 46 G M S Limited is 46 Great Marlborough Street London W1f 7jw. . BACON, Andrew is a Secretary of the company. FATTAL, Nabil Haskel is a Director of the company. Secretary COURTNAGE, Claire Louise has been resigned. Secretary METCALFE, David has been resigned. Director TAYLOR, Martin Paul has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
METCALFE, David
Resigned: 27 November 2014
Appointed Date: 04 December 2003
Persons With Significant Control
Mr Nabil Haskel Fattal
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – 75% or more
46 G.M.S LIMITED Events
17 Mar 2017
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
09 Mar 2017
Satisfaction of charge 3 in full
09 Mar 2017
Registration of charge 049700790004, created on 7 March 2017
27 Feb 2017
Director's details changed for Mr Nabil Haskal Fattal on 24 February 2017
14 Feb 2017
Accounts for a dormant company made up to 31 July 2016
...
... and 40 more events
07 Jan 2004
Particulars of mortgage/charge
11 Dec 2003
Ad 04/12/03--------- £ si 1@1=1 £ ic 1/2
10 Dec 2003
Director resigned
10 Dec 2003
Secretary resigned
19 Nov 2003
Incorporation
7 March 2017
Charge code 0497 0079 0004
Delivered: 9 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent and Trustee)
Description: The freehold land known as 46 great malborough street…
30 June 2011
Debenture
Delivered: 13 July 2011
Status: Satisfied
on 9 March 2017
Persons entitled: Santander UK PLC
Description: F/H 46 great marlborough street, london, t/no: LN58882…
20 December 2003
Assignment of rents
Delivered: 8 January 2004
Status: Satisfied
on 15 May 2014
Persons entitled: Investec Bank (UK) Limited
Description: All those rents and payments (if any) due at any time…
20 December 2003
Legal charge
Delivered: 7 January 2004
Status: Satisfied
on 15 May 2014
Persons entitled: Investec Bank (UK) Limited
Description: F/H property 46 great marlborough street london t/n LN58882…