Company NameG T Properties (Southern) Limited
DirectorVera Beryl Taylor
Company StatusActive
Company Number01163370
CategoryPrivate Limited Company
Incorporation Date18 March 1974(50 years, 1 month ago)
Previous NameG.T. Finance Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Vera Beryl Taylor
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1992(18 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Proact Accounting Limited Imagestor House
31 Bridge Road
London
N22 7SN
Secretary NameMrs Vera Beryl Taylor
NationalityBritish
StatusCurrent
Appointed14 May 1992(18 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressC/O Derek Rothera & Company Units 15 & 16
7 Wenlock Road
London
N1 7SL
Director NameMr Gordon Frederick Taylor
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(18 years, 2 months after company formation)
Appointment Duration25 years, 9 months (resigned 27 February 2018)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Derek Rothera & Company Units 15 & 16
7 Wenlock Road
London
West Sussex
N1 7SL

Contact

Telephone07 778137891
Telephone regionMobile

Location

Registered AddressC/O Proact Accounting Limited Imagestor House
31 Bridge Road
London
N22 7SN
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

99 at £1Mr Gordon Frederick Taylor
99.00%
Ordinary
1 at £1Mrs Vera Beryl Taylor
1.00%
Ordinary

Financials

Year2014
Net Worth-£24,451
Cash£44,855
Current Liabilities£120,809

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

21 April 1987Delivered on: 28 April 1987
Satisfied on: 17 October 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece or parcel of f/h land together with premises erected thereon or on part thereof k/as 34,36,38 and 38A together with flats numbered 1,2 and 3 all situate at 36A church street,walton-on-thames,surrey.t/nos.sy 518446,sy 518447 and sy 518448.fixed charge the plant,machinery and fixtures and fittings,furniture,equipment,implements and utensils now and in the future at the property.
Fully Satisfied
11 October 1985Delivered on: 21 October 1985
Satisfied on: 15 October 2010
Persons entitled: Property Owners Building Society

Classification: Mortgage deed
Secured details: £100,000 and further advances due from the company to the chargee.
Particulars: Nos.38 And 38A and flat no.3,36A church street,walton on thames.t/no.SY518447:no.34 And flat 1,36A church street,walton on thames.t/no.SY518446.no.36 And flat 2,36A church street,walton on thames.t/no.SY518448.
Fully Satisfied
26 April 1984Delivered on: 2 May 1984
Satisfied on: 9 November 1988
Persons entitled: The Royal Trust Company of Canada

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 34 and flat 1 36A church street walton-on-thames surrey t/no.sy 518446. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
4 August 1983Delivered on: 22 August 1983
Satisfied on: 23 May 1984
Persons entitled: E.T.Trust Limited

Classification: Mortgage
Secured details: All moneys due or to become due from gordon taylor (insurance consultants) limited to the chargee on any account whatsoever.
Particulars: F/H 34 and flat 1 36A church street walton on thames surrey t/no.SY518446.
Fully Satisfied

Filing History

10 January 2024Confirmation statement made on 4 December 2023 with no updates (3 pages)
28 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 January 2023Confirmation statement made on 4 December 2022 with no updates (3 pages)
26 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 January 2022Confirmation statement made on 4 December 2021 with no updates (3 pages)
18 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 March 2020Director's details changed for Mrs Vera Beryl Taylor on 11 October 2019 (2 pages)
8 January 2020Confirmation statement made on 4 December 2019 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 October 2019Registered office address changed from Sterling Partners Limited Units 15 & 16 7 Wenlock Road London N1 7SL United Kingdom to C/O Proact Accounting Limited Imagestor House 31 Bridge Road London N22 7SN on 11 October 2019 (1 page)
11 April 2019Confirmation statement made on 4 December 2018 with updates (4 pages)
8 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 May 2018Notification of Vera Beryl Taylor as a person with significant control on 27 February 2018 (2 pages)
16 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
5 May 2018Cessation of Gordon Frederick Taylor as a person with significant control on 27 February 2018 (1 page)
5 May 2018Termination of appointment of Gordon Frederick Taylor as a director on 27 February 2018 (1 page)
8 March 2018Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL to Sterling Partners Limited Units 15 & 16 7 Wenlock Road London N1 7SL on 8 March 2018 (1 page)
27 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
25 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
17 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 June 2010Director's details changed for Mrs Vera Beryl Taylor on 30 April 2010 (2 pages)
9 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
9 June 2010Secretary's details changed for Mrs Vera Beryl Taylor on 30 April 2010 (1 page)
9 June 2010Secretary's details changed for Mrs Vera Beryl Taylor on 30 April 2010 (1 page)
9 June 2010Director's details changed for Mr Gordon Frederick Taylor on 30 April 2010 (2 pages)
9 June 2010Director's details changed for Mrs Vera Beryl Taylor on 30 April 2010 (2 pages)
9 June 2010Director's details changed for Mr Gordon Frederick Taylor on 30 April 2010 (2 pages)
9 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 June 2009Return made up to 14/05/09; full list of members (4 pages)
3 June 2009Return made up to 14/05/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Return made up to 14/05/08; full list of members (4 pages)
6 February 2009Return made up to 14/05/08; full list of members (4 pages)
5 February 2009Registered office changed on 05/02/2009 from c/o derek rothera & company units 15 & 16 7 wenlock road london N1 7SL (1 page)
5 February 2009Registered office changed on 05/02/2009 from c/o derek rothera & company units 15 & 16 7 wenlock road london N1 7SL (1 page)
22 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 August 2007Registered office changed on 07/08/07 from: c/o derek rothera & company units 15 & 16 chartered accountants, 7 wenlock road london N1 7SL (1 page)
7 August 2007Registered office changed on 07/08/07 from: c/o derek rothera & company units 15 & 16 chartered accountants, 7 wenlock road london N1 7SL (1 page)
7 August 2007Return made up to 14/05/07; full list of members (3 pages)
7 August 2007Return made up to 14/05/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2006Registered office changed on 19/12/06 from: 339-340 upper street london N1 0PD (1 page)
19 December 2006Registered office changed on 19/12/06 from: 339-340 upper street london N1 0PD (1 page)
23 June 2006Registered office changed on 23/06/06 from: 339/34O, upper street, london. N1 0PD (1 page)
23 June 2006Return made up to 14/05/06; full list of members (2 pages)
23 June 2006Registered office changed on 23/06/06 from: 339/34O, upper street, london. N1 0PD (1 page)
23 June 2006Return made up to 14/05/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 July 2005Return made up to 14/05/05; full list of members (7 pages)
6 July 2005Return made up to 14/05/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 June 2004Return made up to 14/05/04; full list of members (7 pages)
23 June 2004Return made up to 14/05/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 May 2003Return made up to 14/05/03; full list of members (7 pages)
23 May 2003Return made up to 14/05/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2002Company name changed G.T. finance LIMITED\certificate issued on 18/03/02 (2 pages)
18 March 2002Company name changed G.T. finance LIMITED\certificate issued on 18/03/02 (2 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 October 2001Declaration of satisfaction of mortgage/charge (3 pages)
17 October 2001Declaration of satisfaction of mortgage/charge (3 pages)
21 June 2001Return made up to 14/05/01; full list of members (6 pages)
21 June 2001Return made up to 14/05/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 June 2000Return made up to 14/05/00; full list of members (6 pages)
14 June 2000Return made up to 14/05/00; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
16 May 1999Return made up to 14/05/99; no change of members (4 pages)
16 May 1999Return made up to 14/05/99; no change of members (4 pages)
29 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
29 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 May 1998Return made up to 14/05/98; no change of members (4 pages)
28 May 1998Return made up to 14/05/98; no change of members (4 pages)
19 January 1998Full accounts made up to 31 March 1997 (8 pages)
19 January 1998Full accounts made up to 31 March 1997 (8 pages)
21 July 1997Full accounts made up to 31 March 1996 (8 pages)
21 July 1997Full accounts made up to 31 March 1996 (8 pages)
18 July 1997Return made up to 14/05/97; full list of members (6 pages)
18 July 1997Return made up to 14/05/97; full list of members (6 pages)
6 April 1997Return made up to 14/05/96; no change of members (4 pages)
6 April 1997Return made up to 14/05/96; no change of members (4 pages)
28 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
28 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
2 November 1995Full accounts made up to 31 December 1994 (8 pages)
2 November 1995Full accounts made up to 31 December 1994 (8 pages)
30 May 1995Return made up to 14/05/95; no change of members (4 pages)
30 May 1995Return made up to 14/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
18 March 1974Certificate of incorporation (1 page)
18 March 1974Certificate of incorporation (1 page)