Company NameGHK International Limited
Company StatusDissolved
Company Number02432456
CategoryPrivate Limited Company
Incorporation Date16 October 1989(34 years, 6 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)
Previous NamesQuayshelco 300 Limited and Ghk/Mrm International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Michael Sands
StatusClosed
Appointed10 September 2013(23 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 15 October 2019)
RoleCompany Director
Correspondence AddressRiverscape, 10 Queen Street Place
London
EC4R 1BE
Director NameDr Michael Sands
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2015(25 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 15 October 2019)
RoleVice President / Company Director
Country of ResidenceEngland
Correspondence AddressRiverscape, 10 Queen Street Place
London
EC4R 1BE
Director NameMr Warren Charles Marshall
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed30 July 2015(25 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 15 October 2019)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverscape, 10 Queen Street Place
London
EC4R 1BE
Director NameJames Patrick Arthur
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years after company formation)
Appointment Duration23 years, 9 months (resigned 30 July 2015)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWatling House 33 Cannon Street
London
EC4M 5SB
Director NameFrederick John Kirke
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years after company formation)
Appointment Duration15 years (resigned 23 October 2006)
RoleCivil Engineer
Correspondence AddressBeckley
60 Stratford Road
Watford
Hertfordshire
WD17 4NZ
Director NameAllen Williams
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleCivil Engineer
Correspondence Address19 Cooks Meadow
Edlesborough
Dunstable
Bedfordshire
LU6 2RP
Director NameJohn Rosslyn Pritchard
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 09 September 1992)
RoleCompany Director
Correspondence Address5 Briar Close
Oving
Chichester
West Sussex
PO20 6BY
Director NameChristopher David Routh
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 1994)
RoleCompany Director
Correspondence AddressFairhaven Coach Road
Northend
Bath
BA1 8ES
Director NameBrian Wedlock
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 1994)
RoleCompany Director
Correspondence AddressThe Old School
West Harptree
Bristol
BS18 6EB
Secretary NameMr John Adrian Salmon
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressMidsummers
Mark Way
Godalming
Surrey
GU7 2BD
Director NameNicholas John Ounstead Miles
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 December 2002)
RoleCompany Director
Correspondence Address102 Alfriston Road
London
SW11 6NW
Director NameMr John Adrian Salmon
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1997)
RoleChartered Accountant
Correspondence AddressMidsummers
Mark Way
Godalming
Surrey
GU7 2BD
Secretary NameAlan John Mason
NationalityBritish
StatusResigned
Appointed01 January 1994(4 years, 2 months after company formation)
Appointment Duration18 years, 2 months (resigned 29 February 2012)
RoleCompany Director
Correspondence Address11d Compayne Gardens
West Hampstead
London
NW6 3DG
Director NameJamie Andrew Simpson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 1995(5 years, 2 months after company formation)
Appointment Duration18 years, 5 months (resigned 07 June 2013)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address46 Vera Road
London
SW6 6QW
Director NamePaul James Lovejoy
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(6 years, 8 months after company formation)
Appointment Duration11 months (resigned 31 May 1997)
RoleEconomist
Correspondence Address31 First Avenue
Selly Park
Birmingham
B29 7NS
Director NameJonathan Francis Brooks
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 May 1998)
RoleEconomist
Correspondence Address23 Middle Park Road
Bournville
Birmingham
West Midlands
B29 4BE
Director NameEleanor Siobhan Breen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 July 1996(6 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 January 2007)
RoleEconomist
Correspondence Address174 Ferme Park Road
Crouch End
London
N8 9SE
Director NameGuy Charles Bradley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address51 Penshurst Road
London
E9 7DT
Director NameJan Jelle Van Gijn
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2000(10 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressSunnyside High Street
Bloxham
Banbury
Oxfordshire
OX15 4LX
Director NameMr John Adrian Salmon
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(10 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 December 2002)
RoleChartered Accountant
Correspondence AddressMidsummers
Mark Way
Godalming
Surrey
GU7 2BD
Director NameMr Paul Charles Harris
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(23 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWatling House 33 Cannon Street
London
EC4M 5SB
Director NameMrs Jeanne Carroll Townend
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2013(23 years, 11 months after company formation)
Appointment Duration2 years (resigned 14 September 2015)
RoleChief Executive, Vp
Country of ResidenceEngland
Correspondence AddressWatling House 33 Cannon Street
London
EC4M 5SB

Contact

Websiteicfi.com
Telephone024 18198707
Telephone regionCoventry

Location

Registered AddressRiverscape
10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Shareholders

10k at £1Ghk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 May 1995Delivered on: 12 May 1995
Satisfied on: 6 March 2012
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
7 March 1994Delivered on: 10 March 1994
Satisfied on: 8 March 2012
Persons entitled: St Paul's Square Development Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 7 march 1994 and this charge.
Particulars: £4,700.00.
Fully Satisfied

Filing History

2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10,000
(5 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
25 September 2015Termination of appointment of Jeanne Carroll Townend as a director on 14 September 2015 (1 page)
24 September 2015Termination of appointment of James Patrick Arthur as a director on 30 July 2015 (1 page)
24 September 2015Termination of appointment of Paul Charles Harris as a director on 30 July 2015 (1 page)
15 September 2015Appointment of Dr Michael Sands as a director on 30 July 2015 (2 pages)
15 September 2015Appointment of Mr Warren Charles Marshall as a director on 30 July 2015 (2 pages)
20 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
19 January 2015Auditor's resignation (1 page)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10,000
(4 pages)
27 October 2014Director's details changed for James Patrick Arthur on 1 September 2014 (2 pages)
27 October 2014Director's details changed for James Patrick Arthur on 1 September 2014 (2 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
19 March 2014Registered office address changed from 1St Floor, Clerkenwell House 67 Clerkenwell Road London EC1R 5BL on 19 March 2014 (1 page)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10,000
(4 pages)
4 October 2013Full accounts made up to 31 December 2012 (11 pages)
12 September 2013Appointment of Mrs Jeanne Carroll Townend as a director (2 pages)
11 September 2013Termination of appointment of Jamie Simpson as a director (1 page)
11 September 2013Appointment of Mr Paul Charles Harris as a director (2 pages)
11 September 2013Appointment of Mr Michael Sands as a secretary (1 page)
4 February 2013Annual return made up to 30 September 2012 (14 pages)
20 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
21 March 2012Termination of appointment of Alan Mason as a secretary (1 page)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
21 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
4 August 2010Registered office address changed from 1St Floor, Clerkenwell House 67 Clerkenwell Road London EC1R 5BL on 4 August 2010 (1 page)
4 August 2010Registered office address changed from 526-528 Fulham Road London SW6 5NR on 4 August 2010 (1 page)
4 August 2010Registered office address changed from 526-528 Fulham Road London SW6 5NR on 4 August 2010 (1 page)
4 August 2010Registered office address changed from 1St Floor, Clerkenwell House 67 Clerkenwell Road London EC1R 5BL on 4 August 2010 (1 page)
26 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
5 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
2 October 2008Return made up to 30/09/08; full list of members (3 pages)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
27 October 2007Return made up to 30/09/07; no change of members (7 pages)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
14 February 2007Director resigned (1 page)
31 October 2006Director resigned (1 page)
11 October 2006Return made up to 30/09/06; full list of members (8 pages)
5 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
24 July 2006Director's particulars changed (1 page)
27 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
7 October 2005Return made up to 30/09/05; full list of members (8 pages)
2 February 2005Full accounts made up to 31 December 2003 (19 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 October 2004Return made up to 30/09/04; full list of members (8 pages)
5 February 2004Full accounts made up to 31 December 2002 (19 pages)
5 December 2003Auditor's resignation (1 page)
27 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 October 2003Return made up to 30/09/03; full list of members (8 pages)
12 June 2003Director's particulars changed (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
29 October 2002Full accounts made up to 31 December 2001 (15 pages)
11 October 2002Return made up to 30/09/02; full list of members (9 pages)
30 October 2001Full accounts made up to 31 December 2000 (12 pages)
5 October 2001Director's particulars changed (1 page)
3 October 2001Return made up to 30/09/01; full list of members (8 pages)
6 November 2000Director's particulars changed (1 page)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
31 October 2000Return made up to 30/09/00; full list of members (8 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (13 pages)
13 October 1999Return made up to 30/09/99; full list of members (7 pages)
10 August 1999Director's particulars changed (1 page)
28 June 1999Director's particulars changed (1 page)
13 April 1999Registered office changed on 13/04/99 from: st james hall moore park road london SW6 2JW (1 page)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
9 October 1998Return made up to 30/09/98; no change of members (6 pages)
10 August 1998Director's particulars changed (1 page)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
12 October 1997Director resigned (1 page)
7 October 1997Return made up to 30/09/97; no change of members (6 pages)
6 June 1997Director resigned (1 page)
14 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 1996Director's particulars changed (1 page)
3 September 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
19 October 1995Return made up to 16/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1995Full accounts made up to 31 December 1994 (17 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
9 January 1995Company name changed ghk/mrm international LIMITED\certificate issued on 10/01/95 (4 pages)
27 February 1990Company name changed quayshelco 300 LIMITED\certificate issued on 28/02/90 (2 pages)
16 October 1989Incorporation (17 pages)