GREATVIEW PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 04225104
Status Active
Incorporation Date 30 May 2001
Company Type Private Limited Company
Address 7-10 (5TH FLOOR), CHANDOS STREET, LONDON, W1G 9DQ
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 forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GREATVIEW PROPERTIES LIMITED are www.greatviewproperties.co.uk, and www.greatview-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Greatview Properties Limited is a Private Limited Company. The company registration number is 04225104. Greatview Properties Limited has been working since 30 May 2001. The present status of the company is Active. The registered address of Greatview Properties Limited is 7 10 5th Floor Chandos Street London W1g 9dq. The company`s financial liabilities are £170.26k. It is £-7.41k against last year. . REINER, Mark Theodore is a Secretary of the company. SHAMASH, David Naim is a Director of the company. Secretary SHAMASH, David Naim has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director SHAMASH, Jamil Nam has been resigned. The company operates in "Other letting and operating of own or leased real estate".


greatview properties Key Finiance

LIABILITIES £170.26k
-5%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
REINER, Mark Theodore
Appointed Date: 01 June 2007

Director
SHAMASH, David Naim
Appointed Date: 31 May 2007
79 years old

Resigned Directors

Secretary
SHAMASH, David Naim
Resigned: 01 June 2007
Appointed Date: 06 June 2002

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 06 June 2001
Appointed Date: 30 May 2001

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 06 June 2001
Appointed Date: 30 May 2001

Director
SHAMASH, Jamil Nam
Resigned: 31 May 2007
Appointed Date: 06 June 2002
81 years old

GREATVIEW PROPERTIES LIMITED Events

29 Oct 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

21 Nov 2015
Total exemption small company accounts made up to 31 March 2015
28 Sep 2015
Satisfaction of charge 2 in full
26 Mar 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100

...
... and 38 more events
18 Jun 2002
New secretary appointed
18 Jun 2002
Secretary resigned
18 Jun 2002
Director resigned
12 Jun 2001
Registered office changed on 12/06/01 from: 120 east road london N1 6AA
30 May 2001
Incorporation

GREATVIEW PROPERTIES LIMITED Charges

14 August 2008
Legal mortgage
Delivered: 21 August 2008
Status: Satisfied on 28 September 2015
Persons entitled: Clydesdale Bank PLC
Description: 113, 115 & 117 high street margate kent assigns the…
4 August 2008
Debenture
Delivered: 16 August 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…