London
W1G 0AH
Director Name | Mr Joseph Holden |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2015(22 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 27 October 2020) |
Role | Building Supplies Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
Director Name | Tony Hayward |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(same day as company formation) |
Role | Builders Merchant |
Correspondence Address | 47 East Hill London SW18 2QE |
Secretary Name | Tony Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(same day as company formation) |
Role | Builders Merchant |
Correspondence Address | 47 East Hill London SW18 2QE |
Secretary Name | David Earnest Michael Lowing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 July 2000) |
Role | Manager |
Correspondence Address | 47 East Hill Wandsworth London SW18 2QU |
Director Name | David Earnest Michael Lowing |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 July 2000) |
Role | Manager |
Correspondence Address | 47 East Hill Wandsworth London SW18 2QU |
Secretary Name | Lisa Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(6 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 13 February 2017) |
Role | Company Director |
Correspondence Address | 18 Hand Court London WC1V 6JF |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 December 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | ggtimber.co.uk |
---|
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
51 at £1 | Graham Anthony Holden 51.00% Ordinary |
---|---|
49 at £1 | Lisa Holden 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£97,599 |
Cash | £4,494 |
Current Liabilities | £691,763 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 March 2012 | Delivered on: 13 April 2012 Persons entitled: Graham Anthony Holden Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets of the company. Outstanding |
---|---|
30 November 1998 | Delivered on: 4 December 1998 Persons entitled: Barclays Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 October 1994 | Delivered on: 1 November 1994 Satisfied on: 8 June 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 September 2017 | Registered office address changed from 18 Hand Court London WC1V 6JF to 1st Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ on 26 September 2017 (1 page) |
---|---|
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
14 February 2017 | Termination of appointment of Lisa Holden as a secretary on 13 February 2017 (1 page) |
12 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
12 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 January 2016 | Appointment of Mr Joseph Holden as a director on 9 December 2015 (2 pages) |
14 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Secretary's details changed for Lisa Holden on 30 November 2011 (1 page) |
10 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
10 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 December 2009 | Director's details changed for Graham Anthony Holden on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Graham Anthony Holden on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
30 July 2009 | Return made up to 08/12/08; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 April 2008 | Return made up to 08/12/07; full list of members (3 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from 20 hanover street london W1S 1YR (1 page) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 February 2007 | Return made up to 08/12/06; full list of members (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 January 2006 | Return made up to 08/12/05; full list of members (2 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Return made up to 08/12/04; full list of members
|
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 December 2003 | Return made up to 08/12/03; full list of members (6 pages) |
23 June 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 February 2003 | Registered office changed on 03/02/03 from: gorrie whitson 17 new burlington place regent street london W1S 2HZ (1 page) |
13 December 2002 | Return made up to 08/12/02; full list of members
|
19 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
11 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
7 June 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
28 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Return made up to 08/12/00; full list of members
|
14 August 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
13 January 2000 | Return made up to 08/12/99; full list of members
|
17 June 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1998 | Return made up to 08/12/98; no change of members (4 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
2 June 1998 | Return made up to 08/12/97; full list of members (6 pages) |
6 April 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
24 October 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | Director resigned (1 page) |
18 August 1997 | Secretary resigned (2 pages) |
15 January 1997 | Return made up to 08/12/96; no change of members (4 pages) |
15 November 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
2 October 1996 | New secretary appointed;new director appointed (2 pages) |
2 January 1996 | Return made up to 08/12/95; no change of members (4 pages) |