Company NameG.V. Developments Ltd.
DirectorVasos Vasiliou
Company StatusActive
Company Number04213814
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Vasos Vasiliou
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2001(1 day after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address590 Green Lanes
Palmers Green
London
N13 5RY
Secretary NameMr Vasos Vasiliou
NationalityBritish
StatusCurrent
Appointed11 May 2001(1 day after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address590 Green Lanes
Palmers Green
London
N13 5RY
Director NameMr Michael John Rourke
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(1 day after company formation)
Appointment Duration12 years, 10 months (resigned 18 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Worcester Close
Shirley
Croydon
CR0 8HT
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitegvdevelopments.co.uk

Location

Registered Address590 Green Lanes
Palmers Green
London
N13 5RY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £1Michael Rourke
50.00%
Ordinary
500 at £1Vasos Vasiliou
50.00%
Ordinary

Financials

Year2014
Net Worth£265,187
Current Liabilities£8,782

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (4 weeks, 1 day from now)

Charges

28 March 2003Delivered on: 4 April 2003
Satisfied on: 4 February 2012
Persons entitled: Barclays Bank PLC

Classification: Mortgage deed
Secured details: £267,000.00 due from the company to the chargee.
Particulars: 19 moray rd,london N4 3LD.
Fully Satisfied
18 February 2003Delivered on: 25 February 2003
Satisfied on: 4 February 2012
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. See the mortgage charge document for full details.
Fully Satisfied
24 January 2002Delivered on: 30 January 2002
Satisfied on: 4 February 2012
Persons entitled: Paragon Mortgages LTD

Classification: Legal charge
Secured details: £77,725 due or to become due from the company to the chargee.
Particulars: The property at 15 westfield close enfield middx.
Fully Satisfied
3 January 2002Delivered on: 19 January 2002
Satisfied on: 4 February 2012
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage deed
Secured details: The sum of £101,525.00 due or to become due from the company to the chargee.
Particulars: The property known as 41 shapland way palmers green london N13 4EZ.
Fully Satisfied
5 October 2001Delivered on: 13 October 2001
Satisfied on: 4 February 2012
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 1 southbury avenue enfield middlesex EN1 1RH the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Fully Satisfied
25 October 2001Delivered on: 2 November 2001
Satisfied on: 16 February 2002
Persons entitled: The Cyprus Popular Bank LTD

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.
Fully Satisfied
17 September 2001Delivered on: 20 September 2001
Satisfied on: 4 February 2012
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage deed
Secured details: £101,525.00 due or to become due from the company to the chargee.
Particulars: 41 shapland way palmers green london N13 4EZ.
Fully Satisfied
20 August 2001Delivered on: 8 September 2001
Satisfied on: 4 February 2012
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98 swaythling close london N18 2QQ all rental income and the proceeds of sale floating charge over the undertaking and all other property assets and rights of the company present and future.
Fully Satisfied
6 February 2012Delivered on: 10 February 2012
Satisfied on: 11 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being 36 sun street waltham abbey essex t/no. EX699070 with full title interest in the property or in the proceeds of sale thereof.
Fully Satisfied
6 February 2012Delivered on: 10 February 2012
Satisfied on: 11 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being land at the back of 17 woodlands park road, tottenham, london t/no. AGL131610 with full title interest in the property or in the proceeds of sale thereof.
Fully Satisfied
6 February 2012Delivered on: 10 February 2012
Satisfied on: 11 December 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being 19 moray road london t/no. NGL268891 with full title interest in the property or in the proceeds of sale thereof.
Fully Satisfied
15 February 2006Delivered on: 23 February 2006
Satisfied on: 11 December 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: £500,000 due or to become due from the company to.
Particulars: Albert works spencer road london.
Fully Satisfied
14 November 2005Delivered on: 29 November 2005
Satisfied on: 11 December 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
14 April 2005Delivered on: 23 April 2005
Satisfied on: 4 February 2012
Persons entitled: Barclays Bank PLC

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 20 avenue road haringey london t/no EGL153682.
Fully Satisfied
20 June 2003Delivered on: 28 June 2003
Satisfied on: 4 February 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £160,000.00 due or to become due from the company to the chargee.
Particulars: 36 sun street, waltham abbey, essex.
Fully Satisfied
20 August 2001Delivered on: 8 September 2001
Satisfied on: 4 February 2012
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26B hickory close edmonton london N9 all rental income and the proceeds of sale floating charge over the undertaking and all other property assets and rights of the company present and future.
Fully Satisfied

Filing History

6 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
17 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
23 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 30 September 2021 (9 pages)
20 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
15 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
18 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(3 pages)
8 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(3 pages)
26 January 2016Secretary's details changed for Mr Vasos Vasiliou on 26 January 2016 (1 page)
26 January 2016Director's details changed for Mr Vasos Vasiliou on 26 January 2016 (2 pages)
26 January 2016Director's details changed for Mr Vasos Vasiliou on 26 January 2016 (2 pages)
26 January 2016Secretary's details changed for Mr Vasos Vasiliou on 26 January 2016 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(4 pages)
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(4 pages)
11 December 2014Satisfaction of charge 12 in full (1 page)
11 December 2014Satisfaction of charge 16 in full (1 page)
11 December 2014Satisfaction of charge 13 in full (1 page)
11 December 2014Satisfaction of charge 14 in full (1 page)
11 December 2014Satisfaction of charge 12 in full (1 page)
11 December 2014Satisfaction of charge 13 in full (1 page)
11 December 2014Satisfaction of charge 15 in full (1 page)
11 December 2014Satisfaction of charge 16 in full (1 page)
11 December 2014Satisfaction of charge 14 in full (1 page)
11 December 2014Satisfaction of charge 15 in full (1 page)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(4 pages)
3 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(4 pages)
19 March 2014Termination of appointment of Michael Rourke as a director (1 page)
19 March 2014Termination of appointment of Michael Rourke as a director (1 page)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
4 December 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 December 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 November 2013Compulsory strike-off action has been suspended (1 page)
26 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
19 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
17 June 2013Registered office address changed from 4 Regent Gate 83 High Street Waltham Cross Hertfordshire EN8 7AF on 17 June 2013 (2 pages)
17 June 2013Registered office address changed from 4 Regent Gate 83 High Street Waltham Cross Hertfordshire EN8 7AF on 17 June 2013 (2 pages)
2 August 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
20 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
20 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 May 2009Return made up to 10/05/09; full list of members (4 pages)
14 May 2009Return made up to 10/05/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 30 September 2007 (8 pages)
12 February 2009Total exemption small company accounts made up to 30 September 2007 (8 pages)
16 May 2008Return made up to 10/05/08; full list of members (4 pages)
16 May 2008Return made up to 10/05/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
8 January 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 June 2007Return made up to 10/05/07; full list of members (2 pages)
19 June 2007Return made up to 10/05/07; full list of members (2 pages)
5 January 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 January 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
8 August 2006Return made up to 10/05/06; full list of members (7 pages)
8 August 2006Return made up to 10/05/06; full list of members (7 pages)
23 February 2006Particulars of mortgage/charge (3 pages)
23 February 2006Particulars of mortgage/charge (3 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
11 October 2005Registered office changed on 11/10/05 from: c/o bond partners LLP the grange 100 high street london N14 6TG (1 page)
11 October 2005Registered office changed on 11/10/05 from: c/o bond partners LLP the grange 100 high street london N14 6TG (1 page)
11 October 2005Secretary's particulars changed;director's particulars changed (1 page)
11 October 2005Secretary's particulars changed;director's particulars changed (1 page)
22 September 2005Secretary's particulars changed;director's particulars changed (1 page)
22 September 2005Secretary's particulars changed;director's particulars changed (1 page)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
16 May 2005Return made up to 10/05/05; full list of members (7 pages)
16 May 2005Return made up to 10/05/05; full list of members (7 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
2 November 2004Registered office changed on 02/11/04 from: frovi house 284B chase road southgate london N14 6HF (1 page)
2 November 2004Registered office changed on 02/11/04 from: frovi house 284B chase road southgate london N14 6HF (1 page)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
9 June 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Return made up to 10/05/03; full list of members (7 pages)
7 June 2003Return made up to 10/05/03; full list of members (7 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
12 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
12 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
25 February 2003Particulars of mortgage/charge (4 pages)
25 February 2003Particulars of mortgage/charge (4 pages)
9 October 2002Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
9 October 2002Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
15 August 2002Registered office changed on 15/08/02 from: 204 green lanes palmers green london N13 5UE (1 page)
15 August 2002Registered office changed on 15/08/02 from: 204 green lanes palmers green london N13 5UE (1 page)
20 June 2002Return made up to 10/05/02; full list of members
  • 363(287) ‐ Registered office changed on 20/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2002Return made up to 10/05/02; full list of members
  • 363(287) ‐ Registered office changed on 20/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2002Declaration of satisfaction of mortgage/charge (1 page)
16 February 2002Declaration of satisfaction of mortgage/charge (1 page)
30 January 2002Particulars of mortgage/charge (3 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
13 October 2001Particulars of mortgage/charge (3 pages)
13 October 2001Particulars of mortgage/charge (3 pages)
20 September 2001Particulars of mortgage/charge (3 pages)
20 September 2001Particulars of mortgage/charge (3 pages)
8 September 2001Particulars of mortgage/charge (3 pages)
8 September 2001Particulars of mortgage/charge (3 pages)
8 September 2001Particulars of mortgage/charge (3 pages)
8 September 2001Particulars of mortgage/charge (3 pages)
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 May 2001Registered office changed on 25/05/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
25 May 2001Registered office changed on 25/05/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
24 May 2001Secretary resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Secretary resigned (1 page)
24 May 2001New secretary appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001New director appointed (2 pages)
10 May 2001Incorporation (19 pages)
10 May 2001Incorporation (19 pages)