2 King Charles Street
Leeds
LS1 6LS
Director Name | Mr James Poskitt |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2007(18 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 05 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12th Floor Basilica 2 King Charles Street Leeds LS1 6LS |
Director Name | Mr David Yewdall Pollock |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(4 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 June 2000) |
Role | Company Director |
Correspondence Address | Manton 50 Hawksworth Avenue Guiseley Leeds LS20 8EJ |
Director Name | Mr Paul Arnott Ludlow |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(4 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 03 July 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hockhams Farm Hockhams Lane Martley Worcestershire WR6 6QR |
Director Name | Mr Peter Cyril Long |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(4 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 September 1998) |
Role | Accountant |
Correspondence Address | Kynance 116 Meeting House Lane Balsall Common Coventry CV7 7GE |
Secretary Name | David William Mattin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(4 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 December 1997) |
Role | Company Director |
Correspondence Address | Moonrakers Dark Lane Bliss Gate Rock Kidderminster Worcestershire DY14 9YN |
Secretary Name | Caroline Lesley Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | 55 Inglewood Grove Sutton Coldfield West Midlands B74 3LN |
Director Name | Mr John Stuart Richard Haynes |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 41 Main Street Congerstone Nuneaton CV13 6LZ |
Secretary Name | David Chettle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(10 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 03 November 2006) |
Role | Company Director |
Correspondence Address | Arden 4 Leire Lane Dunton Bassett Leicestershire LE17 5JP |
Director Name | Andrew John Leake |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(12 years after company formation) |
Appointment Duration | 1 week, 5 days (resigned 14 March 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Mark Andrew Lewis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(17 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 February 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Penn Fields 169 Longdon Road Knowle Solihull B93 9HY |
Secretary Name | Mr Mark William Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Spring Meadows Close Bilbrook Codsall Staffordshire WV8 1GJ |
Director Name | Mr Andrew Donald Griffiths |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(18 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 December 2007) |
Role | Director/Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cruck House 38 Main Street Newton Linford Leicestershire LE6 0AD |
Director Name | Mr Thomas George Gilman |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maples 4 Court Barton Lane Clifford Leeds West Yorkshire LS23 6SN |
Secretary Name | Mrs Susan Margaret Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(18 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bradley Lane Rufforth York North Yorkshire YO23 3QJ |
Director Name | Andrew John Leake |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(21 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 01 May 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Park House Westland Road Leeds West Yorkshire LS11 5UH |
Director Name | Mrs Deborah Doyle |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2012) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Park House Westland Road Leeds West Yorkshire LS11 5UH |
Website | gmiproperty.com |
---|---|
Telephone | 0113 2460085 |
Telephone region | Leeds |
Registered Address | 12th Floor Basilica 2 King Charles Street Leeds LS1 6LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
25k at £1 | Gmi Property Holdings LTD 50.00% Ordinary A |
---|---|
25k at £1 | Gmi Property Holdings LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £30,000 |
Gross Profit | £194,000 |
Net Worth | £244,000 |
Current Liabilities | £655,000 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 March 2009 | Delivered on: 21 March 2009 Persons entitled: Gmi Holdings Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
24 December 1996 | Delivered on: 4 January 1997 Satisfied on: 9 January 2008 Persons entitled: Severn Trent Property Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: F/H/ l/h properties 16 crosby road leeds 9 brompton grove leeds 16 westbourne place leeds. 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 |
31 March 1994 | Delivered on: 13 April 1994 Satisfied on: 9 January 2008 Persons entitled: Severn Trent Property Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 3RD february 1994. Particulars: The rights of the company to receive payments referred to in clauses 4 and 5 of a development agreement. See the mortgage charge document for full details. Fully Satisfied |
19 March 1991 | Delivered on: 28 March 1991 Satisfied on: 9 January 2008 Persons entitled: Severn Trent Property Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of or letter of even date. 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 |
2 May 1989 | Delivered on: 10 February 1989 Satisfied on: 15 December 1992 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. Fully Satisfied |
4 August 2017 | Registered office address changed from Middleton House Westland Road Leeds LS11 5UH to 12th Floor Basilica 2 King Charles Street Leeds LS1 6LS on 4 August 2017 (1 page) |
---|---|
30 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 April 2017 | Termination of appointment of Susan Margaret Brook as a secretary on 31 March 2017 (1 page) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
23 August 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
26 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
20 July 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
16 March 2015 | Director's details changed for Mr James Poskitt on 1 September 2014 (2 pages) |
16 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Director's details changed for Mr James Poskitt on 1 September 2014 (2 pages) |
1 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
6 May 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Registered office address changed from Park House Westland Road Leeds West Yorkshire LS11 5UH on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Park House Westland Road Leeds West Yorkshire LS11 5UH on 6 May 2014 (1 page) |
19 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
11 March 2013 | Termination of appointment of Deborah Doyle as a director (1 page) |
11 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
5 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
29 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Director's details changed for Peter John Gilman on 1 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Peter John Gilman on 1 March 2011 (2 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
3 September 2010 | Termination of appointment of Thomas Gilman as a director (2 pages) |
14 May 2010 | Termination of appointment of Andrew Leake as a director (2 pages) |
16 April 2010 | Appointment of Andrew John Leake as a director (3 pages) |
14 April 2010 | Appointment of Deborah Doyle as a director (3 pages) |
23 February 2010 | Director's details changed for Thomas George Gilman on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Thomas George Gilman on 1 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
24 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
1 October 2008 | Full accounts made up to 31 March 2008 (10 pages) |
25 March 2008 | Location of debenture register (1 page) |
25 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
25 March 2008 | Location of register of members (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from park house westland road leeds west yorkshire LS11 5UH (1 page) |
14 January 2008 | New director appointed (3 pages) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | New director appointed (3 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: 1 monkspath hall road solihull west midlands B90 4FY (1 page) |
14 January 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | New secretary appointed (2 pages) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2007 | Full accounts made up to 3 November 2006 (18 pages) |
17 December 2007 | Full accounts made up to 3 November 2006 (18 pages) |
17 April 2007 | Accounting reference date extended from 03/11/07 to 31/12/07 (1 page) |
16 April 2007 | Accounting reference date shortened from 31/03/07 to 03/11/06 (1 page) |
22 February 2007 | Return made up to 21/02/07; full list of members (3 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (1 page) |
16 February 2007 | Location of register of members (1 page) |
16 February 2007 | Location of debenture register (1 page) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: 2297 coventry road birmingham B26 3PU (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Auditor's resignation (1 page) |
21 December 2006 | New director appointed (2 pages) |
20 December 2006 | New secretary appointed (2 pages) |
28 September 2006 | Full accounts made up to 31 March 2006 (19 pages) |
5 July 2006 | Director resigned (1 page) |
21 February 2006 | Auditor's resignation (1 page) |
13 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
6 January 2006 | Company name changed G.M.I. rovinian LIMITED\certificate issued on 06/01/06 (2 pages) |
4 January 2006 | Return made up to 11/12/05; full list of members (3 pages) |
12 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
5 January 2005 | Return made up to 11/12/04; full list of members (3 pages) |
7 October 2004 | Secretary's particulars changed (1 page) |
14 April 2004 | Director's particulars changed (1 page) |
29 March 2004 | Secretary's particulars changed (1 page) |
3 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
30 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
1 October 2003 | Secretary's particulars changed (1 page) |
29 May 2003 | Director's particulars changed (1 page) |
20 May 2003 | Auditor's resignation (1 page) |
10 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
17 May 2002 | Return made up to 22/02/02; full list of members (6 pages) |
5 February 2002 | Return made up to 11/12/01; full list of members (6 pages) |
9 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
15 June 2001 | Director's particulars changed (1 page) |
15 May 2001 | Return made up to 22/02/01; full list of members (6 pages) |
10 May 2001 | Secretary's particulars changed (1 page) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | Director resigned (1 page) |
15 March 2001 | Resolutions
|
7 February 2001 | Return made up to 11/12/00; full list of members
|
12 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
22 November 2000 | Secretary's particulars changed (1 page) |
5 September 2000 | Secretary's particulars changed (1 page) |
21 July 2000 | Director resigned (1 page) |
22 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
10 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | Secretary resigned (1 page) |
21 April 1999 | Director's particulars changed (1 page) |
18 March 1999 | Return made up to 22/02/99; full list of members (11 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
14 October 1998 | Auditor's resignation (1 page) |
18 September 1998 | New director appointed (2 pages) |
16 September 1998 | Director resigned (1 page) |
2 September 1998 | Director's particulars changed (1 page) |
16 April 1998 | Director's particulars changed (1 page) |
13 March 1998 | Return made up to 22/02/98; full list of members (11 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
5 January 1998 | Secretary resigned (1 page) |
5 January 1998 | New secretary appointed (2 pages) |
18 March 1997 | Return made up to 22/02/97; full list of members (11 pages) |
27 February 1997 | Registered office changed on 27/02/97 from: 2308 coventry road birmingham B26 3JZ (1 page) |
18 February 1997 | Resolutions
|
18 February 1997 | Memorandum and Articles of Association (15 pages) |
4 January 1997 | Particulars of mortgage/charge (3 pages) |
9 November 1996 | Full accounts made up to 31 March 1996 (16 pages) |
20 March 1996 | Return made up to 22/02/96; full list of members (8 pages) |
4 January 1996 | Location of register of members (non legible) (1 page) |
4 January 1996 | Location of register of directors' interests (1 page) |
15 November 1995 | Full accounts made up to 31 March 1995 (17 pages) |
8 March 1995 | Return made up to 22/02/95; full list of members (16 pages) |
8 April 1991 | Resolutions
|
22 March 1991 | Return made up to 22/02/91; full list of members (8 pages) |
11 December 1990 | Return made up to 19/10/90; full list of members (6 pages) |
30 October 1989 | Ad 16/10/89--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
13 March 1989 | Wd 03/03/89 ad 10/02/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 February 1989 | Incorporation (16 pages) |