GONZ LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 7LS

Company number 04915811
Status Active
Incorporation Date 30 September 2003
Company Type Private Limited Company
Address 83 GREAT PORTLAND STREET, LONDON, W1W 7LS
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles, 47722 - Retail sale of leather goods in specialised stores
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Previous accounting period shortened from 29 March 2016 to 28 March 2016; Appointment of Mr Toby Fitzherbert as a director on 1 November 2016. The most likely internet sites of GONZ LIMITED are www.gonz.co.uk, and www.gonz.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Gonz Limited is a Private Limited Company. The company registration number is 04915811. Gonz Limited has been working since 30 September 2003. The present status of the company is Active. The registered address of Gonz Limited is 83 Great Portland Street London W1w 7ls. . HARRISON, Howard is a Secretary of the company. BRADDOCK, Martin Joseph is a Director of the company. CLIFFORD, Charles James is a Director of the company. EDWARDS, Fred George is a Director of the company. FITZHERBERT, Toby is a Director of the company. HARRISON, Howard is a Director of the company. Secretary MILLS, Rowan Donald Peter has been resigned. Director BRITTEN, Thomas Benedict John has been resigned. Director BURGESS, David Henry Barnaby has been resigned. Director GONZALEZ, Ana Maria has been resigned. Director HOPS, Alastair has been resigned. Director JIANHUA, Mao has been resigned. Director RUSCOE, Benoit has been resigned. Director SATER, Roisen Mark has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
HARRISON, Howard
Appointed Date: 17 February 2004

Director
BRADDOCK, Martin Joseph
Appointed Date: 30 November 2013
60 years old

Director
CLIFFORD, Charles James
Appointed Date: 21 June 2012
82 years old

Director
EDWARDS, Fred George
Appointed Date: 19 August 2016
61 years old

Director
FITZHERBERT, Toby
Appointed Date: 01 November 2016
40 years old

Director
HARRISON, Howard
Appointed Date: 30 September 2003
54 years old

Resigned Directors

Secretary
MILLS, Rowan Donald Peter
Resigned: 17 February 2004
Appointed Date: 30 September 2003

Director
BRITTEN, Thomas Benedict John
Resigned: 25 April 2013
Appointed Date: 06 February 2012
64 years old

Director
BURGESS, David Henry Barnaby
Resigned: 01 November 2016
Appointed Date: 18 March 2014
54 years old

Director
GONZALEZ, Ana Maria
Resigned: 05 November 2007
Appointed Date: 30 September 2003
51 years old

Director
HOPS, Alastair
Resigned: 21 July 2011
Appointed Date: 01 March 2005
54 years old

Director
JIANHUA, Mao
Resigned: 11 July 2016
Appointed Date: 23 March 2011
70 years old

Director
RUSCOE, Benoit
Resigned: 21 June 2012
Appointed Date: 04 August 2004
54 years old

Director
SATER, Roisen Mark
Resigned: 30 November 2013
Appointed Date: 23 March 2011
64 years old

GONZ LIMITED Events

20 Mar 2017
Total exemption full accounts made up to 31 March 2016
16 Dec 2016
Previous accounting period shortened from 29 March 2016 to 28 March 2016
14 Nov 2016
Appointment of Mr Toby Fitzherbert as a director on 1 November 2016
14 Nov 2016
Termination of appointment of David Henry Barnaby Burgess as a director on 1 November 2016
27 Oct 2016
Memorandum and Articles of Association
...
... and 87 more events
27 Jul 2004
Accounting reference date extended from 30/09/04 to 29/03/05
07 Jan 2004
Director's particulars changed
07 Jan 2004
Director's particulars changed
06 Jan 2004
Registered office changed on 06/01/04 from: 24A sibella road london SW4 6HX
30 Sep 2003
Incorporation

GONZ LIMITED Charges

1 November 2011
Deed of renty deposit
Delivered: 17 November 2011
Status: Outstanding
Persons entitled: Thorn Lighting Limited
Description: The rent deposit in the sum of £32,000.00 and all money…
8 July 2008
Legal assignment
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
4 December 2006
Fixed charge on purchased debts which fail to vest
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all factored receivables…
4 December 2006
Floating charge (all assets)
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
16 June 2006
Rent deposit deed
Delivered: 23 June 2006
Status: Outstanding
Persons entitled: Mount Eden Land Limited
Description: Charges the rent deposit. See the mortgage charge document…
1 November 2004
Debenture
Delivered: 3 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…