GEP (LONDON) LIMITED
Overview
| Company Name | GEP (LONDON) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05442364 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GEP (LONDON) LIMITED?
- Development of building projects (41100) / Construction
Where is GEP (LONDON) LIMITED located?
| Registered Office Address | C/O B&C Associates Limited Concorde House Grenville Place NW7 3SA Mill Hill London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GEP (LONDON) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GEP (NORTH LONDON) LIMITED | May 04, 2005 | May 04, 2005 |
What are the latest accounts for GEP (LONDON) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2017 |
What are the latest filings for GEP (LONDON) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 12 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Dec 06, 2018 | 15 pages | LIQ03 | ||||||||||
Registered office address changed from 55 Baker Street London W1U 7EU to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on Jan 05, 2018 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to May 31, 2017 | 17 pages | AA | ||||||||||
Director's details changed for Mr Eddie Zakay on Apr 01, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 04, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2016 | 18 pages | AA | ||||||||||
Annual return made up to May 04, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
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 | 1 pages | AD02 | ||||||||||
Full accounts made up to May 31, 2015 | 16 pages | AA | ||||||||||
Termination of appointment of Clive Edward Bush as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to May 04, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2014 | 16 pages | AA | ||||||||||
Termination of appointment of Cheryl Frances Moharm as a director on Nov 03, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Clive Edward Bush as a director on Nov 03, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mark Simon Kingston as a director on Nov 03, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Richard Betts as a director on Nov 03, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sol Zakay as a director on Nov 03, 2014 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Cheryl Frances Moharm on May 22, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Mr Thomas Richard Betts as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Clive Bush as a director | 1 pages | TM01 | ||||||||||
Who are the officers of GEP (LONDON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOHARM, Cheryl Frances | Secretary | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | British | 74265400001 | ||||||
| KINGSTON, Mark Simon | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | England | British | 182691450001 | |||||
| ZAKAY, Eddie | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | Monaco | British | 8477470005 | |||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||
| BETTS, Thomas Richard | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | England | British | 187859870001 | |||||
| BUSH, Clive Edward | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | England | British | 62062860002 | |||||
| BUSH, Clive Edward | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | England | British | 62062860002 | |||||
| MOHARM, Cheryl Frances | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | United Kingdom | British | 74265400006 | |||||
| WILDEN, Nichola Jane | Director | 12c Elsworthy Terrace NW3 3DR London | England | British | 24856300002 | |||||
| ZAKAY, Sol | Director | 105 Wigmore Street W1U 1QY London Second Floor United Kingdom | United Kingdom | British | 26053220007 | |||||
| ZAKAY, Sol | Director | 46 Avenue Road NW8 6HS London | United Kingdom | British | 26053220007 | |||||
| SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Who are the persons with significant control of GEP (LONDON) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Haim Judah Michael Levy | Apr 06, 2016 | Line Wall Road Gibraltar 57/63 Gibraltar | No |
Nationality: British Country of Residence: Gibraltar | |||
Natures of Control
| |||
| Christopher George White | Apr 06, 2016 | Line Wall Roaf Gibraltar 57/63 Gibraltar | No |
Nationality: British Country of Residence: Gibraltar | |||
Natures of Control
| |||
Does GEP (LONDON) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of charge over collection account | Created On Jul 21, 2005 Delivered On Jul 28, 2005 | Outstanding | Amount secured All monies due or to become due from topland group holdings limited and/or any group member to the chargee on any account whatsoever | |
Short particulars All moneys standing to the credit of the collection account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment | Created On Jul 21, 2005 Delivered On Jul 28, 2005 | Outstanding | Amount secured All monies due or to become due from topland group holdings limited or any group member to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/S. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 21, 2005 Delivered On Jul 28, 2005 | Outstanding | Amount secured All monies due or to become due from topland group holdings limited or any group member to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H land and buildings k/a 44 high street beckenham t/n SGL526667, f/h 232-240 chiswick high road chiswick t/n AGL91350, f/h 45-49 9ODD) st johns road clapham london t/n TGL192376 for details of further property charged please refer to form 395 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does GEP (LONDON) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0