GE REAL ESTATE LEVERAGED LOANS LIMITED

Register to unlock more data on OkredoRegister

GE REAL ESTATE LEVERAGED LOANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04936263

Incorporation date

16/10/2003

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2003)
dot icon14/09/2018
Final Gazette dissolved following liquidation
dot icon14/06/2018
Return of final meeting in a members' voluntary winding up
dot icon28/02/2018
Termination of appointment of Stephen Roy Slocombe as a director on 2018-02-28
dot icon31/01/2018
Termination of appointment of Stephen Roy Slocombe as a secretary on 2018-01-31
dot icon27/10/2017
Register(s) moved to registered inspection location The Ark 201 Talgarth Road Hammersmith London W6 8BJ
dot icon27/10/2017
Register inspection address has been changed to The Ark 201 Talgarth Road Hammersmith London W6 8BJ
dot icon27/10/2017
Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ to 1 More London Place London SE1 2AF on 2017-10-27
dot icon24/10/2017
Appointment of a voluntary liquidator
dot icon24/10/2017
Resolutions
dot icon24/10/2017
Declaration of solvency
dot icon11/09/2017
Appointment of Mr Paul Stewart Girling as a director on 2017-09-11
dot icon01/08/2017
Termination of appointment of Damien Ivo Karlov as a director on 2017-07-28
dot icon02/03/2017
Appointment of Manager Derek Carter as a director on 2017-02-24
dot icon02/03/2017
Termination of appointment of Anupam Manchanda as a director on 2017-03-02
dot icon18/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon18/12/2015
Termination of appointment of Panayot Kostadinov Vasilev as a director on 2015-12-18
dot icon11/12/2015
Appointment of Mr Stephen Roy Slocombe as a director on 2015-12-11
dot icon13/11/2015
Termination of appointment of Matthew Neville Bowden as a director on 2015-11-13
dot icon03/11/2015
Appointment of Mr Damien Ivo Karlov as a director on 2015-11-02
dot icon19/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon21/07/2015
Full accounts made up to 2014-12-31
dot icon01/05/2015
Appointment of Mr Anupam Manchanda as a director on 2015-05-01
dot icon30/04/2015
Termination of appointment of Randall Leon Hunter as a director on 2015-04-30
dot icon23/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon04/07/2014
Full accounts made up to 2013-12-31
dot icon24/03/2014
Auditor's resignation
dot icon24/02/2014
Auditor's resignation
dot icon03/12/2013
Appointment of Mr Matthew Neville Bowden as a director
dot icon01/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon19/07/2013
Full accounts made up to 2012-12-31
dot icon08/03/2013
Termination of appointment of Ilaria Del Beato as a director
dot icon02/11/2012
Resolutions
dot icon31/10/2012
Appointment of Randall Leon Hunter as a director
dot icon31/10/2012
Termination of appointment of Melanie Collett as a director
dot icon31/10/2012
Appointment of Mrs Melanie Jacqueline Collett as a director
dot icon31/10/2012
Termination of appointment of James Spencer-Jones as a director
dot icon19/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon09/08/2012
Full accounts made up to 2011-12-31
dot icon18/05/2012
Director's details changed for James Edward Spencer-Jones on 2012-05-18
dot icon18/05/2012
Director's details changed for Mr Panayot Kostadinov Vasilev on 2012-05-18
dot icon18/05/2012
Director's details changed for Ms Ilaria Jane Del Beato on 2012-05-18
dot icon15/05/2012
Secretary's details changed for Stephen Roy Slocombe on 2012-05-15
dot icon21/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon03/10/2011
Appointment of Mr Panayot Kostadinov Vasilev as a director
dot icon01/08/2011
Termination of appointment of Manuel Uria Fernandez as a director
dot icon11/07/2011
Full accounts made up to 2010-12-31
dot icon11/03/2011
Termination of appointment of Thomas Marfleet as a director
dot icon21/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon11/10/2010
Director's details changed for Mr Manuel Uria Fernandez on 2010-10-11
dot icon11/10/2010
Director's details changed for Ms Ilaria Jane Del Beato on 2010-10-11
dot icon11/10/2010
Director's details changed for James Edward Spencer-Jones on 2010-10-11
dot icon11/10/2010
Director's details changed for Thomas Marfleet on 2010-10-11
dot icon11/10/2010
Secretary's details changed for Stephen Roy Slocombe on 2010-10-11
dot icon11/10/2010
Registered office address changed from 30 Berkeley Square London W1J 6EW on 2010-10-11
dot icon09/07/2010
Full accounts made up to 2009-12-31
dot icon02/07/2010
Appointment of James Edward Spencer-Jones as a director
dot icon02/07/2010
Termination of appointment of Ian Gatiss as a director
dot icon25/05/2010
Statement of company's objects
dot icon25/05/2010
Memorandum and Articles of Association
dot icon25/05/2010
Resolutions
dot icon22/01/2010
Secretary's details changed for Stephen Roy Slocombe on 2009-11-25
dot icon13/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon12/11/2009
Director's details changed for Ian William Gatiss on 2009-11-03
dot icon12/11/2009
Director's details changed for Manuel Uria Fernandez on 2009-11-02
dot icon11/11/2009
Director's details changed for Ms Ilaria Jane Del Beato on 2009-11-02
dot icon11/11/2009
Director's details changed for Thomas Marfleet on 2009-11-03
dot icon28/07/2009
Director appointed thomas marfleet
dot icon22/07/2009
Full accounts made up to 2008-12-31
dot icon17/07/2009
Appointment terminated director william pearson
dot icon08/05/2009
Appointment terminated director neil harris
dot icon31/03/2009
Director appointed william james pearson
dot icon24/03/2009
Director appointed ilaria jane del beato
dot icon13/02/2009
Director's change of particulars / ian gatiss / 09/02/2009
dot icon15/10/2008
Return made up to 17/10/08; full list of members
dot icon14/08/2008
Appointment terminated director michael rowan
dot icon16/07/2008
Director's change of particulars / neil harris / 17/06/2008
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon10/06/2008
Appointment terminated director anne jevne
dot icon17/12/2007
New director appointed
dot icon12/11/2007
Secretary's particulars changed
dot icon07/11/2007
Return made up to 17/10/07; full list of members
dot icon01/11/2007
Location of register of members
dot icon25/10/2007
Resolutions
dot icon25/10/2007
Resolutions
dot icon25/10/2007
Resolutions
dot icon25/09/2007
Director's particulars changed
dot icon27/07/2007
Director's particulars changed
dot icon09/07/2007
Full accounts made up to 2006-12-31
dot icon09/07/2007
New secretary appointed
dot icon06/07/2007
Secretary resigned
dot icon18/04/2007
New director appointed
dot icon18/04/2007
Director resigned
dot icon18/04/2007
New director appointed
dot icon15/04/2007
Secretary's particulars changed
dot icon24/03/2007
Director resigned
dot icon23/03/2007
New director appointed
dot icon08/01/2007
Secretary resigned
dot icon08/01/2007
New secretary appointed
dot icon07/11/2006
Director resigned
dot icon07/11/2006
New director appointed
dot icon26/10/2006
Director resigned
dot icon17/10/2006
Return made up to 17/10/06; full list of members
dot icon16/10/2006
New director appointed
dot icon29/09/2006
Director resigned
dot icon06/07/2006
Full accounts made up to 2005-12-31
dot icon19/04/2006
Director's particulars changed
dot icon19/01/2006
New director appointed
dot icon18/01/2006
New director appointed
dot icon18/10/2005
Return made up to 17/10/05; full list of members
dot icon14/10/2005
Director's particulars changed
dot icon09/09/2005
Director's particulars changed
dot icon25/08/2005
Full accounts made up to 2004-12-31
dot icon20/07/2005
Director's particulars changed
dot icon24/12/2004
New secretary appointed
dot icon24/12/2004
Registered office changed on 24/12/04 from: clarges house 6-12 clarges street london W1J 8DH
dot icon24/12/2004
Secretary resigned
dot icon03/12/2004
Return made up to 17/10/04; full list of members
dot icon24/03/2004
Director resigned
dot icon24/03/2004
New director appointed
dot icon12/02/2004
Location of register of members
dot icon22/12/2003
New director appointed
dot icon22/12/2003
New director appointed
dot icon22/12/2003
New director appointed
dot icon22/12/2003
New secretary appointed
dot icon22/12/2003
Secretary resigned
dot icon22/12/2003
Director resigned
dot icon22/12/2003
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon22/12/2003
Registered office changed on 22/12/03 from: lacon house theobalds road london WC1X 8RW
dot icon22/12/2003
Resolutions
dot icon22/12/2003
Resolutions
dot icon12/12/2003
Certificate of change of name
dot icon17/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abramson, Christoffer
Director
15/02/2004 - 16/10/2006
69
EPS SECRETARIES LIMITED
Nominee Secretary
16/10/2003 - 14/12/2003
429
MIKJON LIMITED
Nominee Director
16/10/2003 - 14/12/2003
437
Spencer-Jones, James Edward
Director
30/06/2010 - 30/10/2012
12
Slocombe, Stephen Roy
Director
10/12/2015 - 27/02/2018
66

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GE REAL ESTATE LEVERAGED LOANS LIMITED

GE REAL ESTATE LEVERAGED LOANS LIMITED is an(a) Dissolved company incorporated on 16/10/2003 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GE REAL ESTATE LEVERAGED LOANS LIMITED?

toggle

GE REAL ESTATE LEVERAGED LOANS LIMITED is currently Dissolved. It was registered on 16/10/2003 and dissolved on 13/09/2018.

Where is GE REAL ESTATE LEVERAGED LOANS LIMITED located?

toggle

GE REAL ESTATE LEVERAGED LOANS LIMITED is registered at 1 More London Place, London SE1 2AF.

What does GE REAL ESTATE LEVERAGED LOANS LIMITED do?

toggle

GE REAL ESTATE LEVERAGED LOANS LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for GE REAL ESTATE LEVERAGED LOANS LIMITED?

toggle

The latest filing was on 14/09/2018: Final Gazette dissolved following liquidation.