GEP (WEST) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 05443041
Status Active
Incorporation Date 4 May 2005
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registration of charge 054430410004, created on 12 July 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 1,000 ; Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. The most likely internet sites of GEP (WEST) LIMITED are www.gepwest.co.uk, and www.gep-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Gep West Limited is a Private Limited Company. The company registration number is 05443041. Gep West Limited has been working since 04 May 2005. The present status of the company is Active. The registered address of Gep West Limited is 55 Baker Street London W1u 7eu. . MOHARM, Cheryl Frances is a Secretary of the company. KINGSTON, Mark Simon is a Director of the company. ZAKAY, Eddie is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BETTS, Thomas Richard has been resigned. Director BUSH, Clive Edward has been resigned. Director BUSH, Clive Edward has been resigned. Director MOHARM, Cheryl Frances has been resigned. Director WILDEN, Nichola Jane has been resigned. Director ZAKAY, Sol has been resigned. Director ZAKAY, Sol has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MOHARM, Cheryl Frances
Appointed Date: 04 May 2005

Director
KINGSTON, Mark Simon
Appointed Date: 03 November 2014
60 years old

Director
ZAKAY, Eddie
Appointed Date: 04 May 2005
75 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 04 May 2005
Appointed Date: 04 May 2005

Director
BETTS, Thomas Richard
Resigned: 03 November 2014
Appointed Date: 14 May 2014
59 years old

Director
BUSH, Clive Edward
Resigned: 30 September 2015
Appointed Date: 03 November 2014
66 years old

Director
BUSH, Clive Edward
Resigned: 14 May 2014
Appointed Date: 04 April 2006
66 years old

Director
MOHARM, Cheryl Frances
Resigned: 03 November 2014
Appointed Date: 04 May 2005
66 years old

Director
WILDEN, Nichola Jane
Resigned: 03 April 2006
Appointed Date: 04 May 2005
65 years old

Director
ZAKAY, Sol
Resigned: 03 November 2014
Appointed Date: 19 September 2013
73 years old

Director
ZAKAY, Sol
Resigned: 30 March 2009
Appointed Date: 04 May 2005
73 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 04 May 2005
Appointed Date: 04 May 2005

GEP (WEST) LIMITED Events

14 Jul 2016
Registration of charge 054430410004, created on 12 July 2016
20 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000

20 May 2016
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
03 Dec 2015
Full accounts made up to 31 May 2015
30 Sep 2015
Termination of appointment of Clive Edward Bush as a director on 30 September 2015
...
... and 65 more events
27 May 2005
New director appointed
27 May 2005
New director appointed
26 May 2005
Director resigned
26 May 2005
Secretary resigned
04 May 2005
Incorporation

GEP (WEST) LIMITED Charges

12 July 2016
Charge code 0544 3041 0004
Delivered: 14 July 2016
Status: Outstanding
Persons entitled: Aviva Commerecial Finance Limited (As Trustee)
Description: F/H 32-34 penny street lancaster t/no LA785940…
21 July 2005
Deed of charge over collection account
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All moneys standing to the credit of the collection…
21 July 2005
Deed of assignment
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
21 July 2005
Legal charge
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H 56 george street altrincham greater manchester t/n…