Palmers Green
London
N13 5RY
Secretary Name | Mr Vasos Vasiliou |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2001(1 day after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 590 Green Lanes Palmers Green London N13 5RY |
Director Name | Mr Michael John Rourke |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(1 day after company formation) |
Appointment Duration | 12 years, 10 months (resigned 18 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Worcester Close Shirley Croydon CR0 8HT |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | gvdevelopments.co.uk |
---|
Registered Address | 590 Green Lanes Palmers Green London N13 5RY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
500 at £1 | Michael Rourke 50.00% Ordinary |
---|---|
500 at £1 | Vasos Vasiliou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £265,187 |
Current Liabilities | £8,782 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks, 1 day from now) |
28 March 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 |
6 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
17 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
23 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
20 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
8 April 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
15 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
18 February 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
18 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
8 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
26 January 2016 | Secretary's details changed for Mr Vasos Vasiliou on 26 January 2016 (1 page) |
26 January 2016 | Director's details changed for Mr Vasos Vasiliou on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr Vasos Vasiliou on 26 January 2016 (2 pages) |
26 January 2016 | Secretary's details changed for Mr Vasos Vasiliou on 26 January 2016 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
14 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
11 December 2014 | Satisfaction of charge 12 in full (1 page) |
11 December 2014 | Satisfaction of charge 16 in full (1 page) |
11 December 2014 | Satisfaction of charge 13 in full (1 page) |
11 December 2014 | Satisfaction of charge 14 in full (1 page) |
11 December 2014 | Satisfaction of charge 12 in full (1 page) |
11 December 2014 | Satisfaction of charge 13 in full (1 page) |
11 December 2014 | Satisfaction of charge 15 in full (1 page) |
11 December 2014 | Satisfaction of charge 16 in full (1 page) |
11 December 2014 | Satisfaction of charge 14 in full (1 page) |
11 December 2014 | Satisfaction of charge 15 in full (1 page) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
19 March 2014 | Termination of appointment of Michael Rourke as a director (1 page) |
19 March 2014 | Termination of appointment of Michael Rourke as a director (1 page) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 November 2013 | Compulsory strike-off action has been suspended (1 page) |
26 November 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Registered office address changed from 4 Regent Gate 83 High Street Waltham Cross Hertfordshire EN8 7AF on 17 June 2013 (2 pages) |
17 June 2013 | Registered office address changed from 4 Regent Gate 83 High Street Waltham Cross Hertfordshire EN8 7AF on 17 June 2013 (2 pages) |
2 August 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
20 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
20 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
20 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
14 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
16 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
19 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
19 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
8 August 2006 | Return made up to 10/05/06; full list of members (7 pages) |
8 August 2006 | Return made up to 10/05/06; full list of members (7 pages) |
23 February 2006 | Particulars of mortgage/charge (3 pages) |
23 February 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: c/o bond partners LLP the grange 100 high street london N14 6TG (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: c/o bond partners LLP the grange 100 high street london N14 6TG (1 page) |
11 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
16 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
16 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Registered office changed on 02/11/04 from: frovi house 284B chase road southgate london N14 6HF (1 page) |
2 November 2004 | Registered office changed on 02/11/04 from: frovi house 284B chase road southgate london N14 6HF (1 page) |
22 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
9 June 2004 | Return made up to 10/05/04; full list of members
|
9 June 2004 | Return made up to 10/05/04; full list of members
|
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
7 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
12 March 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
25 February 2003 | Particulars of mortgage/charge (4 pages) |
25 February 2003 | Particulars of mortgage/charge (4 pages) |
9 October 2002 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
9 October 2002 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
15 August 2002 | Registered office changed on 15/08/02 from: 204 green lanes palmers green london N13 5UE (1 page) |
15 August 2002 | Registered office changed on 15/08/02 from: 204 green lanes palmers green london N13 5UE (1 page) |
20 June 2002 | Return made up to 10/05/02; full list of members
|
20 June 2002 | Return made up to 10/05/02; full list of members
|
16 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Particulars of mortgage/charge (3 pages) |
19 January 2002 | Particulars of mortgage/charge (3 pages) |
19 January 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Particulars of mortgage/charge (3 pages) |
13 October 2001 | Particulars of mortgage/charge (3 pages) |
13 October 2001 | Particulars of mortgage/charge (3 pages) |
20 September 2001 | Particulars of mortgage/charge (3 pages) |
20 September 2001 | Particulars of mortgage/charge (3 pages) |
8 September 2001 | Particulars of mortgage/charge (3 pages) |
8 September 2001 | Particulars of mortgage/charge (3 pages) |
8 September 2001 | Particulars of mortgage/charge (3 pages) |
8 September 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Resolutions
|
19 June 2001 | Resolutions
|
25 May 2001 | Registered office changed on 25/05/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
10 May 2001 | Incorporation (19 pages) |
10 May 2001 | Incorporation (19 pages) |