GORDON DALE ENTERPRISES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 01042742
Status Active
Incorporation Date 16 February 1972
Company Type Private Limited Company
Address 4TH FLOOR, 7/10 CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Satisfaction of charge 2 in full; Registration of charge 010427420003, created on 16 January 2017; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of GORDON DALE ENTERPRISES LIMITED are www.gordondaleenterprises.co.uk, and www.gordon-dale-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. Gordon Dale Enterprises Limited is a Private Limited Company. The company registration number is 01042742. Gordon Dale Enterprises Limited has been working since 16 February 1972. The present status of the company is Active. The registered address of Gordon Dale Enterprises Limited is 4th Floor 7 10 Chandos Street London W1g 9dq. . CRICKMAY, Emma Louise is a Secretary of the company. CRICKMAY, Giles Arundel is a Director of the company. Secretary CRICKMAY, Giles Arundel has been resigned. Secretary GORDON, Ivor has been resigned. Secretary GORDON, John Everett has been resigned. Director CRICKMAY, Emma Louise has been resigned. Director CRICKMAY, James Arundel has been resigned. Director GORDON, Ivor has been resigned. Director GORDON, John Everett has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
CRICKMAY, Emma Louise
Appointed Date: 01 May 2015

Director
CRICKMAY, Giles Arundel
Appointed Date: 16 February 2011
50 years old

Resigned Directors

Secretary
CRICKMAY, Giles Arundel
Resigned: 01 May 2015
Appointed Date: 28 March 2011

Secretary
GORDON, Ivor
Resigned: 28 March 2011
Appointed Date: 18 July 1995

Secretary
GORDON, John Everett
Resigned: 18 July 1995

Director
CRICKMAY, Emma Louise
Resigned: 01 May 2015
Appointed Date: 18 February 2015
46 years old

Director
CRICKMAY, James Arundel
Resigned: 24 February 2015
76 years old

Director
GORDON, Ivor
Resigned: 16 March 2015
87 years old

Director
GORDON, John Everett
Resigned: 30 September 1994
89 years old

GORDON DALE ENTERPRISES LIMITED Events

14 Mar 2017
Satisfaction of charge 2 in full
18 Jan 2017
Registration of charge 010427420003, created on 16 January 2017
06 Sep 2016
Total exemption small company accounts made up to 30 November 2015
26 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100

04 Sep 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 88 more events
16 Feb 1987
Return made up to 21/04/86; full list of members

26 Aug 1986
First gazette

19 Oct 1984
Full accounts made up to 31 March 1984

13 May 1983
Accounts made up to 31 March 1982
16 Feb 1972
Incorporation

GORDON DALE ENTERPRISES LIMITED Charges

16 January 2017
Charge code 0104 2742 0003
Delivered: 18 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
31 January 2000
Legal mortgage
Delivered: 2 February 2000
Status: Satisfied on 14 March 2017
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 125 and 126 harlequin avenue brentford…
2 October 1996
Mortgage debenture
Delivered: 21 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…