GEMGROVE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9XN

Company number 06738738
Status Active
Incorporation Date 31 October 2008
Company Type Private Limited Company
Address 49 WELBECK STREET, LONDON, W1G 9XN
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 thirty-six events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 100 . The most likely internet sites of GEMGROVE PROPERTIES LIMITED are www.gemgroveproperties.co.uk, and www.gemgrove-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Gemgrove Properties Limited is a Private Limited Company. The company registration number is 06738738. Gemgrove Properties Limited has been working since 31 October 2008. The present status of the company is Active. The registered address of Gemgrove Properties Limited is 49 Welbeck Street London W1g 9xn. . FARLEY, John Joseph is a Director of the company. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Secretary STALIA SERVICES LIMITED has been resigned. Director KAHAN, Barbara Z has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
FARLEY, John Joseph
Appointed Date: 10 December 2008
72 years old

Resigned Directors

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 December 2008
Appointed Date: 31 October 2008

Secretary
STALIA SERVICES LIMITED
Resigned: 01 May 2012
Appointed Date: 30 December 2008

Director
KAHAN, Barbara Z
Resigned: 10 December 2008
Appointed Date: 31 October 2008
94 years old

Persons With Significant Control

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

GEMGROVE PROPERTIES LIMITED Events

31 Oct 2016
Confirmation statement made on 31 October 2016 with updates
21 Jun 2016
Accounts for a small company made up to 30 September 2015
20 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

16 May 2015
Accounts for a small company made up to 30 September 2014
21 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100

...
... and 26 more events
17 Dec 2008
Registered office changed on 17/12/2008 from 28 church road stanmore middlesex HA7 4XR
12 Dec 2008
Appointment terminated secretary temple secretaries LIMITED
12 Dec 2008
Appointment terminated director barbara kahan
12 Dec 2008
Registered office changed on 12/12/2008 from 788-790 finchley road london NW11 7TJ
31 Oct 2008
Incorporation

GEMGROVE PROPERTIES LIMITED Charges

20 May 2011
Legal charge
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H flat 1 calais gate cormont road london t/n TGL340309…
14 September 2010
Debenture
Delivered: 18 September 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
14 September 2010
Legal charge
Delivered: 18 September 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H 112 lewisham high street london t/no LN14320.
27 January 2010
Debenture
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: By way of legal mortgage in 97-99 new george street…
1 May 2009
Deed of rental income
Delivered: 6 May 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Rental income fom 382 ashley road parkstone poole dorset.
1 May 2009
Legal and general charge
Delivered: 6 May 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H premises 382 ashley road parkstone poole dorset all…
19 January 2009
Deed of rental income
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Rental income from shillingwood house westwood business…
19 January 2009
Legal and general charge
Delivered: 20 January 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H shillingwood house westwood business park coventry all…