G&K SMART DEVELOPMENTS VCT LIMITED - LONDON
Company Profile | Company Filings |
Overview
G&K SMART DEVELOPMENTS VCT LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
G&K SMART DEVELOPMENTS VCT LIMITED was incorporated 27 years ago on 12/11/1996 and has the registered number: 03277081.
G&K SMART DEVELOPMENTS VCT LIMITED was incorporated 27 years ago on 12/11/1996 and has the registered number: 03277081.
G&K SMART DEVELOPMENTS VCT LIMITED - LONDON
This company is listed in the following categories:
41202 - Construction of domestic buildings
41202 - Construction of domestic buildings
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
PEARL ASSURANCE HOUSE
LONDON
N12 8LY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KA WAI YU | Jun 1977 | British | Director | 2018-03-23 | CURRENT |
MR HENRY JULIAN AGLIONBY STANFORD | Apr 1965 | British | Director | 1999-06-15 | CURRENT |
MR RONALD KEITH SMART | May 1953 | British | Director | 2011-01-01 UNTIL 2018-03-23 | RESIGNED |
MR STEPHEN DESMOND WICKS | Aug 1951 | British | Director | 1996-11-18 UNTIL 1999-03-18 | RESIGNED |
WILLIAM EDWARD DAVIS | May 1939 | British | Secretary | 1996-11-18 UNTIL 2000-05-12 | RESIGNED |
MR JONATHAN MARK GAIN | Jul 1971 | Secretary | 2000-05-12 UNTIL 2004-09-10 | RESIGNED | |
MR GRAHAM ALLAN SMART | May 1953 | English | Secretary | 2007-07-27 UNTIL 2018-03-23 | RESIGNED |
MARK DANIEL TOOMEY | Dec 1976 | Secretary | 2004-09-10 UNTIL 2007-07-27 | RESIGNED | |
PINSENT MASONS SECRETARIAL LIMITED | Nominee Secretary | 1996-11-12 UNTIL 1996-11-18 | RESIGNED | ||
PINSENT MASONS DIRECTOR LIMITED | Nominee Director | 1996-11-12 UNTIL 1996-11-18 | RESIGNED | ||
MARK ANTHONY JACKSON-STOPS | Mar 1950 | British | Director | 1996-11-18 UNTIL 2004-10-22 | RESIGNED |
MR TERENCE ARTHUR BEAUMONT | Mar 1944 | British | Director | 2007-12-18 UNTIL 2010-12-31 | RESIGNED |
MR PETER DONALD ROSCROW | May 1963 | Australian | Director | 1996-11-18 UNTIL 1997-11-11 | RESIGNED |
MR TIMOTHY WILLIAM ASHWORTH JACKSON-STOPS | Aug 1942 | British | Director | 2004-10-22 UNTIL 2014-07-30 | RESIGNED |
MR RICHARD JOHN BURGESS | Dec 1946 | British | Director | 1996-11-22 UNTIL 2010-02-11 | RESIGNED |
MR DAVID MARTIN FOSTER | Jan 1956 | British | Director | 1999-03-18 UNTIL 2005-04-17 | RESIGNED |
REMO DIPRE | Aug 1934 | British | Director | 2005-04-17 UNTIL 2007-12-18 | RESIGNED |
OLE BETTUM | Dec 1963 | Norwegian | Director | 1996-11-18 UNTIL 1999-06-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Albion Ventures Limited | 2018-03-23 | London | Ownership of shares 25 to 50 percent | |
G&K Smart Developments Limited | 2016-04-06 - 2018-03-23 | Wetherby |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Albion Capital Group Llp | 2016-04-06 | London | Significant influence or control as firm | |
Albion Venture Capital Trust Plc | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - G&K SMART DEVELOPMENTS VCT LIMITED | 2019-09-28 | 31-12-2018 | £257,714 equity |
Micro-entity Accounts - G&K SMART DEVELOPMENTS VCT LIMITED | 2018-09-22 | 31-12-2017 | £261,277 equity |