GMA BUSINESS LIMITED
LONDON CASHMART LIMITED

Hellopages » Greater London » Westminster » W1W 5DT
Company number 01578406
Status Active
Incorporation Date 6 August 1981
Company Type Private Limited Company
Address COOPER MURRAY, 4 SUITE LG6, DEVONSHIRE STREET, LONDON, W1W 5DT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 13 September 2016 with updates; Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 100 . The most likely internet sites of GMA BUSINESS LIMITED are www.gmabusiness.co.uk, and www.gma-business.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. Gma Business Limited is a Private Limited Company. The company registration number is 01578406. Gma Business Limited has been working since 06 August 1981. The present status of the company is Active. The registered address of Gma Business Limited is Cooper Murray 4 Suite Lg6 Devonshire Street London W1w 5dt. . NICOLAS, Helen is a Secretary of the company. NICOLAS, Panayiotes is a Director of the company. Secretary GIARNESE, Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NICOLAS, Helen
Appointed Date: 19 October 2004

Director
NICOLAS, Panayiotes

69 years old

Resigned Directors

Secretary
GIARNESE, Michael
Resigned: 19 October 2004

Persons With Significant Control

Mr Peter Nicolas
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

GMA BUSINESS LIMITED Events

06 Nov 2016
Total exemption small company accounts made up to 31 January 2016
26 Sep 2016
Confirmation statement made on 13 September 2016 with updates
26 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

06 May 2015
Total exemption small company accounts made up to 31 January 2015
09 Oct 2014
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100

...
... and 80 more events
03 Sep 1987
Full accounts made up to 31 January 1987

03 Sep 1987
Return made up to 30/07/87; full list of members

27 Mar 1987
New director appointed

25 Feb 1987
Full accounts made up to 31 January 1986

28 Oct 1986
Return made up to 29/08/86; full list of members

GMA BUSINESS LIMITED Charges

8 May 2014
Charge code 0157 8406 0009
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 124 high street bushey t/no.P155534…
4 January 2008
Legal mortgage
Delivered: 14 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land on the north side of high street bushey k/a 124 high…
5 October 2004
Legal charge
Delivered: 14 October 2004
Status: Satisfied on 13 May 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 70D brazil street,leicester.
17 June 2002
Guarantee & debenture
Delivered: 24 June 2002
Status: Satisfied on 13 May 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 1998
Legal charge
Delivered: 23 October 1998
Status: Satisfied on 6 May 2014
Persons entitled: Barclays Bank PLC
Description: Property on the corner of burnmoor street and 70 brazil…
28 February 1997
Legal charge
Delivered: 19 March 1997
Status: Satisfied on 13 May 2009
Persons entitled: Barclays Bank PLC
Description: 59 and 61 vyner street, london borough of tower hamlets…
25 September 1995
Deed of charge over credit balances
Delivered: 3 October 1995
Status: Satisfied on 10 April 2014
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)", together with all…
3 February 1994
Guarantee and debenture
Delivered: 15 February 1994
Status: Satisfied on 10 April 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 November 1990
Debenture
Delivered: 5 December 1990
Status: Satisfied on 10 April 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…