Company Information for G & O PROPERTIES (LONDON) LIMITED
60 KINGSTON ROAD, NEW MALDEN, SURREY, KT3 3JG,
|
Company Registration Number
02353592
Private Limited Company
Active |
Company Name | |
---|---|
G & O PROPERTIES (LONDON) LIMITED | |
Legal Registered Office | |
60 KINGSTON ROAD NEW MALDEN SURREY KT3 3JG Other companies in KT3 | |
Company Number | 02353592 | |
---|---|---|
Company ID Number | 02353592 | |
Date formed | 1989-03-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 07:54:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JOHN O'DELL |
||
FERDOUS SULTANA GOSSAIN |
||
CHRISTOPHER JOHN O'DELL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENLIGHTENED INVESTMENTS LIMITED | Company Secretary | 2007-08-31 | CURRENT | 2003-11-24 | Active | |
G & O REAL ESTATE LIMITED | Company Secretary | 2007-06-25 | CURRENT | 2006-06-20 | Active | |
ORIEL INVESTMENTS (UK) LIMITED | Company Secretary | 2007-06-25 | CURRENT | 2003-08-13 | Active | |
BUILDERS MERCHANTS (WIMBLEDON) LIMITED | Company Secretary | 2007-03-20 | CURRENT | 1950-01-25 | Active | |
G & O GROUP LIMITED | Company Secretary | 2007-03-01 | CURRENT | 2007-03-01 | Active | |
G & O ESTATES LIMITED | Company Secretary | 2001-04-01 | CURRENT | 1992-09-16 | Active | |
G & O SECURITIES LIMITED | Company Secretary | 2000-03-01 | CURRENT | 1994-08-18 | Active | |
CATCHUNIT LIMITED | Company Secretary | 1998-01-13 | CURRENT | 1991-07-16 | Active | |
G & O RENTS LIMITED | Company Secretary | 1992-10-22 | CURRENT | 1990-10-22 | Active | |
FAIRFIELD RENTS LIMITED | Company Secretary | 1991-11-30 | CURRENT | 1990-11-30 | Active | |
G & O INVESTMENTS LIMITED | Company Secretary | 1991-05-21 | CURRENT | 1991-04-30 | Active | |
MENETRIER INVESTMENTS LIMITED | Director | 2011-12-16 | CURRENT | 1989-03-22 | Active | |
PILOTCROWN LIMITED | Director | 2011-12-16 | CURRENT | 1982-10-20 | Active | |
ENLIGHTENED INVESTMENTS LIMITED | Director | 2007-08-31 | CURRENT | 2003-11-24 | Active | |
G & O REAL ESTATE LIMITED | Director | 2007-06-25 | CURRENT | 2006-06-20 | Active | |
ORIEL INVESTMENTS (UK) LIMITED | Director | 2007-06-25 | CURRENT | 2003-08-13 | Active | |
BUILDERS MERCHANTS (WIMBLEDON) LIMITED | Director | 2007-03-20 | CURRENT | 1950-01-25 | Active | |
G & O GROUP LIMITED | Director | 2007-03-01 | CURRENT | 2007-03-01 | Active | |
G & O ESTATES LIMITED | Director | 2001-04-01 | CURRENT | 1992-09-16 | Active | |
G & O SECURITIES LIMITED | Director | 2000-03-01 | CURRENT | 1994-08-18 | Active | |
G & O RENTS LIMITED | Director | 1992-10-22 | CURRENT | 1990-10-22 | Active | |
FAIRFIELD RENTS LIMITED | Director | 1991-11-30 | CURRENT | 1990-11-30 | Active | |
G & O INVESTMENTS LIMITED | Director | 1991-05-21 | CURRENT | 1991-04-30 | Active | |
MENETRIER INVESTMENTS LIMITED | Director | 2011-12-16 | CURRENT | 1989-03-22 | Active | |
PILOTCROWN LIMITED | Director | 2011-12-16 | CURRENT | 1982-10-20 | Active | |
KNIGHTS PARK ESTATES LIMITED | Director | 2011-08-18 | CURRENT | 1993-10-26 | Active | |
LISA REAL ESTATE LIMITED | Director | 2011-08-18 | CURRENT | 1993-12-24 | Active | |
LISA PROPERTY LIMITED | Director | 2011-08-18 | CURRENT | 1996-09-30 | Active | |
ARGOSTOLI ENTERPRISES LIMITED | Director | 2011-08-18 | CURRENT | 1999-11-24 | Active | |
ENLIGHTENED INVESTMENTS LIMITED | Director | 2007-08-31 | CURRENT | 2003-11-24 | Active | |
G & O REAL ESTATE LIMITED | Director | 2007-06-25 | CURRENT | 2006-06-20 | Active | |
ORIEL INVESTMENTS (UK) LIMITED | Director | 2007-06-25 | CURRENT | 2003-08-13 | Active | |
BUILDERS MERCHANTS (WIMBLEDON) LIMITED | Director | 2007-03-20 | CURRENT | 1950-01-25 | Active | |
G & O GROUP LIMITED | Director | 2007-03-01 | CURRENT | 2007-03-01 | Active | |
G & O ESTATES LIMITED | Director | 2001-04-01 | CURRENT | 1992-09-16 | Active | |
G & O SECURITIES LIMITED | Director | 2000-03-01 | CURRENT | 1994-08-18 | Active | |
CATCHUNIT LIMITED | Director | 1998-01-13 | CURRENT | 1991-07-16 | Active | |
G & O RENTS LIMITED | Director | 1992-10-22 | CURRENT | 1990-10-22 | Active | |
FAIRFIELD RENTS LIMITED | Director | 1991-11-30 | CURRENT | 1990-11-30 | Active | |
G & O INVESTMENTS LIMITED | Director | 1991-05-21 | CURRENT | 1991-04-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES | ||
Change of details for Mrs Ferdous Sultana Gossain as a person with significant control on 2023-03-23 | ||
CESSATION OF G & O SECURITIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Termination of appointment of Christopher John O'dell on 2023-03-23 | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN O'DELL | ||
CESSATION OF CHRISTOPHER JOHN O'DELL AS A PERSON OF SIGNIFICANT CONTROL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/17 FROM 60 Kingston Road 60 Kingston Road New Malden Surrey KT3 3LZ England | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/16 FROM Oriel House 52-54 Coombe Road New Malden Surrey KT3 4QF | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/14 FROM Oriel House, 1St Floor 52-54 Coombe Road New Malden Surrey KT3 4QF | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 01/03/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 01/03/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:22 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23 | |
AR01 | 01/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN O'DELL / 01/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN O'DELL / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FERDOUS SULTANA GOSSAIN / 01/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 09/11/07 FROM: ORIEL HOUSE, 1ST FLOOR 52-54 COOMBE ROAD NEW MALDEN SURREY KT3 4QF | |
287 | REGISTERED OFFICE CHANGED ON 09/11/07 FROM: FALCON HOUSE 257 BURLINGTON ROAD NEW MALDEN SURREY KT3 4NE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 01/03/95; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
ORES04 | NC INC ALREADY ADJUSTED 30/12/94 |
Total # Mortgages/Charges | 21 |
---|---|
Mortgages/Charges outstanding | 16 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | COUTTS & COMPANY | |
LEGAL CHARGE | Outstanding | COUTTS & COMPANY | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) P.L.C. | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) P.L.C. | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) P.L.C. | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) P.L.C. | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) PLC | |
MORTGAGE DEED | Outstanding | NATIONWIDE ANGLIA BUILDING SOCIETY | |
MORTGAGE DEBENTURE | Outstanding | NATIONWIDE ANGLIA BUILDING SOCIETY | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 1,094,267 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 3,148,296 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G & O PROPERTIES (LONDON) LIMITED
Called Up Share Capital | 2012-04-01 | £ 5,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 5,071 |
Current Assets | 2012-04-01 | £ 1,345,363 |
Debtors | 2012-04-01 | £ 497,302 |
Fixed Assets | 2012-04-01 | £ 7,566,438 |
Shareholder Funds | 2012-04-01 | £ 4,663,826 |
Stocks Inventory | 2012-04-01 | £ 842,990 |
Tangible Fixed Assets | 2012-04-01 | £ 6,723,909 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as G & O PROPERTIES (LONDON) LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
London Borough of Sutton | COMMUNICATION STATION AND PREMISES | Roof Level (0746), 485 London Road, Cheam, Surrey, SM3 8JW | GBP £7,642 | 2012-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |