Gurney House Securities Limited

DataGardener
dissolved

Gurney House Securities Limited

01131035Private Limited With Share Capital

Sterling Ford Centurion Court, 83 Camp Road, St Albans, AL15JN
Incorporated

24/08/1973

Company Age

52 years

Directors

5

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Gurney House Securities Limited (01131035) is a private limited with share capital incorporated on 24/08/1973 (52 years old) and registered in st albans, AL15JN. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Incorporated 24/08/1973
AL15JN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

3

Shareholders

1

CCJs

Board of Directors

4

Charges

33

Registered

0

Outstanding

0

Part Satisfied

33

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:02-02-2020
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:02-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-07-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-07-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:13-06-2016
Capital Name Of Class Of Shares
Category:Capital
Date:13-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-05-2016
Resolution
Category:Resolution
Date:24-05-2016
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:23-05-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-05-2016
Resolution
Category:Resolution
Date:23-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2014
Accounts With Accounts Type Small
Category:Accounts
Date:23-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2013
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2012
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2011
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-12-2009
Accounts With Accounts Type Small
Category:Accounts
Date:04-11-2009
Legacy
Category:Annual Return
Date:23-06-2009
Accounts With Accounts Type Small
Category:Accounts
Date:31-10-2008
Legacy
Category:Mortgage
Date:24-10-2008
Legacy
Category:Annual Return
Date:28-05-2008
Accounts With Made Up Date
Category:Accounts
Date:02-11-2007
Legacy
Category:Officers
Date:22-06-2007
Legacy
Category:Annual Return
Date:05-06-2007
Legacy
Category:Mortgage
Date:09-03-2007
Legacy
Category:Mortgage
Date:09-03-2007
Legacy
Category:Mortgage
Date:09-03-2007
Legacy
Category:Mortgage
Date:09-03-2007
Legacy
Category:Mortgage
Date:09-03-2007
Legacy
Category:Mortgage
Date:09-03-2007
Legacy
Category:Mortgage
Date:09-03-2007
Legacy
Category:Mortgage
Date:09-03-2007
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2006
Legacy
Category:Annual Return
Date:30-05-2006
Accounts With Accounts Type Full
Category:Accounts
Date:09-11-2005
Legacy
Category:Annual Return
Date:31-05-2005
Accounts With Accounts Type Full
Category:Accounts
Date:14-12-2004
Legacy
Category:Accounts
Date:03-11-2004
Legacy
Category:Annual Return
Date:28-05-2004
Accounts With Accounts Type Full
Category:Accounts
Date:04-02-2004
Legacy
Category:Accounts
Date:04-11-2003
Legacy
Category:Annual Return
Date:03-06-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2002
Legacy
Category:Mortgage
Date:04-11-2002
Legacy
Category:Annual Return
Date:11-06-2002
Legacy
Category:Mortgage
Date:17-05-2002
Legacy
Category:Mortgage
Date:17-05-2002
Legacy
Category:Mortgage
Date:17-05-2002
Legacy
Category:Mortgage
Date:17-05-2002
Legacy
Category:Mortgage
Date:17-05-2002
Legacy
Category:Mortgage
Date:17-05-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-11-2001
Legacy
Category:Officers
Date:28-08-2001
Legacy
Category:Annual Return
Date:07-08-2001
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2000
Legacy
Category:Officers
Date:17-08-2000
Legacy
Category:Officers
Date:03-08-2000
Legacy
Category:Annual Return
Date:25-05-2000
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-1999
Legacy
Category:Annual Return
Date:30-06-1999
Legacy
Category:Officers
Date:29-03-1999
Legacy
Category:Officers
Date:29-03-1999
Legacy
Category:Address
Date:15-03-1999
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-1998
Legacy
Category:Annual Return
Date:29-05-1998
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-1997
Legacy
Category:Capital
Date:17-07-1997
Legacy
Category:Annual Return
Date:23-06-1997

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/09/2016
Filing Date01/09/2015
Latest Accounts31/12/2014

Trading Addresses

251 Goswell Rd, Units 2-4, London, EC1V7JQ
Sterling Ford Centurion Court, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL15JNRegistered

Contact

Sterling Ford Centurion Court, 83 Camp Road, St Albans, AL15JN