London
W1G 0PW
Director Name | Mr Toby Augustine Courtauld |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2002(96 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 04 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Nicholas James Sanderson |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2011(105 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 04 June 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Steven Richard Mew |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2017(111 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 04 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Andrew Nicholas Howard White |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2017(111 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 04 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Paul Alexander Gittens |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(85 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 July 2002) |
Role | Chartered Surveyor |
Correspondence Address | 29 Woodland Way Woodford Wells Woodford Essex IG8 0QQ |
Director Name | Mr Richard Martin Peskin |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(85 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 March 2009) |
Role | Management Executive |
Country of Residence | England |
Correspondence Address | 41 Circus Road St Johns Wood London NW8 9JH |
Director Name | Mr John Albert Taylorson |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(85 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 December 1995) |
Role | Chartered Surveyor |
Correspondence Address | 28 Viewpoint Sandbourne Road Alum Chyne Bournemouth BH4 8JP |
Secretary Name | Christopher Jeremy Richard Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(85 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | Flat 17 18 Broad Court London WC2B 5QU |
Director Name | Mr Patrick Oliver Hall |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(85 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 October 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm House West Park Farm Corston Malmesbury Wiltshire SN16 0HH |
Director Name | Peter David Marley Shaw |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(89 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2002) |
Role | Chartered Surveyor |
Correspondence Address | Worth Cottage 9 Batchworth Heath Rickmansworth Hertfordshire WD3 1QB |
Director Name | John Howard Whiteley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(89 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 31 July 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Fallows Green Harpenden Hertfordshire AL5 4HD |
Secretary Name | Carolyn Jane Fryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(90 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 8 Bracken Close Farnham Common Slough Buckinghamshire SL2 3JP |
Director Name | Mr Robert Montague Noel |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(96 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Tedworth Square London SW3 4DR |
Director Name | Mr Nicholas Timon Drakesmith |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(99 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Neil Thompson |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(100 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 12 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Website | gpe.co.uk |
---|---|
Telephone | 020 76473000 |
Telephone region | London |
Registered Address | 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 September 1982 | Delivered on: 13 September 1982 Persons entitled: Hambros Bank Executor and Trustee Company Limited Classification: Deed of release and sub substitution Secured details: £4,500,000 debenture stock of great portland estates P.L.C. supplemental to a trust deed dated 19/7/67 and deed supplemental thereto. Particulars: 114 avenue road, acton, london W.3. title no. Mx 454539. Outstanding |
---|---|
5 February 1976 | Delivered on: 9 February 1976 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Memorandum of deposit Secured details: All monies due or to become due from great portland estates limited to the chargee on any account whatsoever. Particulars: Property,interest on benefit of uplands trading estates LTD comprised in any documents of the deposited with the bank together with all fixtures & fittings. Outstanding |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2019 | Application to strike the company off the register (3 pages) |
26 February 2019 | Statement by Directors (1 page) |
26 February 2019 | Resolutions
|
26 February 2019 | Solvency Statement dated 25/02/19 (1 page) |
26 February 2019 | Statement of capital on 26 February 2019
|
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (10 pages) |
6 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
16 November 2017 | Accounts for a dormant company made up to 31 March 2017 (11 pages) |
16 November 2017 | Accounts for a dormant company made up to 31 March 2017 (11 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
7 February 2017 | Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Steven Mew as a director on 7 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Steven Mew as a director on 7 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017 (2 pages) |
14 December 2016 | Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
24 September 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
24 September 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
18 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
10 October 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
10 October 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
24 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
24 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
29 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
24 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
25 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Appointment of Mr Nicholas James Sanderson as a director (2 pages) |
28 July 2011 | Appointment of Mr Nicholas James Sanderson as a director (2 pages) |
26 July 2011 | Termination of appointment of Nicholas Drakesmith as a director (1 page) |
26 July 2011 | Termination of appointment of Nicholas Drakesmith as a director (1 page) |
6 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
25 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Nicholas Timon Drakesmith on 30 July 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Desna Lee Martin on 30 July 2010 (1 page) |
24 August 2010 | Director's details changed for Mr Toby Augustine Courtauld on 30 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Toby Augustine Courtauld on 30 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Neil Thompson on 30 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Neil Thompson on 30 July 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Desna Lee Martin on 30 July 2010 (1 page) |
24 August 2010 | Director's details changed for Nicholas Timon Drakesmith on 30 July 2010 (2 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
8 October 2009 | Termination of appointment of Robert Noel as a director (1 page) |
8 October 2009 | Termination of appointment of Robert Noel as a director (1 page) |
7 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
3 April 2009 | Appointment terminated director richard peskin (1 page) |
3 April 2009 | Appointment terminated director richard peskin (1 page) |
28 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
28 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
28 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
28 August 2007 | Return made up to 30/07/07; no change of members (8 pages) |
28 August 2007 | Return made up to 30/07/07; no change of members (8 pages) |
14 July 2007 | Director's particulars changed (1 page) |
14 July 2007 | Director's particulars changed (1 page) |
16 January 2007 | Secretary's particulars changed (1 page) |
16 January 2007 | Secretary's particulars changed (1 page) |
10 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
10 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
14 August 2006 | New director appointed (3 pages) |
14 August 2006 | New director appointed (3 pages) |
11 August 2006 | Return made up to 30/07/06; full list of members (8 pages) |
11 August 2006 | Return made up to 30/07/06; full list of members (8 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: 56 mortimer street london W1W 7RT (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 56 mortimer street london W1W 7RT (1 page) |
17 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
20 September 2005 | New director appointed (3 pages) |
20 September 2005 | New director appointed (3 pages) |
18 August 2005 | Return made up to 30/07/05; full list of members (8 pages) |
18 August 2005 | Return made up to 30/07/05; full list of members (8 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (9 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (9 pages) |
1 September 2004 | Return made up to 30/07/04; full list of members
|
1 September 2004 | Return made up to 30/07/04; full list of members
|
22 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
22 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
5 January 2004 | Auditor's resignation (2 pages) |
5 January 2004 | Auditor's resignation (2 pages) |
20 August 2003 | Return made up to 30/07/03; full list of members
|
20 August 2003 | Return made up to 30/07/03; full list of members
|
12 July 2003 | Director's particulars changed (1 page) |
12 July 2003 | Director's particulars changed (1 page) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
13 August 2002 | Return made up to 30/07/02; full list of members (8 pages) |
13 August 2002 | Return made up to 30/07/02; full list of members (8 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
6 August 2002 | Director's particulars changed (1 page) |
6 August 2002 | Director's particulars changed (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
18 January 2002 | Accounts for a dormant company made up to 31 March 2001 (8 pages) |
18 January 2002 | Accounts for a dormant company made up to 31 March 2001 (8 pages) |
8 August 2001 | Return made up to 30/07/01; full list of members
|
8 August 2001 | Return made up to 30/07/01; full list of members
|
14 March 2001 | Director's particulars changed (1 page) |
14 March 2001 | Director's particulars changed (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: knighton hse. 56 mortimer st london W1N 8BD (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: knighton hse. 56 mortimer st london W1N 8BD (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
16 August 2000 | Resolutions
|
16 August 2000 | Resolutions
|
16 August 2000 | Resolutions
|
16 August 2000 | Resolutions
|
9 August 2000 | Return made up to 30/07/00; full list of members
|
9 August 2000 | Return made up to 30/07/00; full list of members
|
4 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
15 March 2000 | Secretary's particulars changed (1 page) |
15 March 2000 | Secretary's particulars changed (1 page) |
13 August 1999 | Return made up to 30/07/99; full list of members (8 pages) |
13 August 1999 | Return made up to 30/07/99; full list of members (8 pages) |
30 July 1999 | Resolutions
|
30 July 1999 | Resolutions
|
30 July 1999 | Resolutions
|
30 July 1999 | Resolutions
|
30 June 1999 | Full accounts made up to 31 March 1999 (8 pages) |
30 June 1999 | Full accounts made up to 31 March 1999 (8 pages) |
22 February 1999 | Director's particulars changed (1 page) |
22 February 1999 | Director's particulars changed (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | Secretary resigned (1 page) |
11 January 1999 | Secretary resigned (1 page) |
21 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
21 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
18 August 1998 | Return made up to 30/07/98; no change of members (8 pages) |
18 August 1998 | Return made up to 30/07/98; no change of members (8 pages) |
13 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
13 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
12 August 1997 | Return made up to 30/07/97; no change of members (6 pages) |
12 August 1997 | Return made up to 30/07/97; no change of members (6 pages) |
6 December 1996 | Secretary resigned (1 page) |
6 December 1996 | New secretary appointed (2 pages) |
6 December 1996 | Secretary resigned (1 page) |
6 December 1996 | New secretary appointed (2 pages) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
12 August 1996 | Return made up to 30/07/96; full list of members (9 pages) |
12 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
12 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
12 August 1996 | Return made up to 30/07/96; full list of members (9 pages) |
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | Director resigned (2 pages) |
8 August 1995 | Return made up to 30/07/95; full list of members
|
8 August 1995 | Return made up to 30/07/95; full list of members
|
7 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
7 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (109 pages) |
15 August 1994 | Full accounts made up to 31 March 1994 (9 pages) |
15 August 1994 | Full accounts made up to 31 March 1994 (9 pages) |
4 November 1993 | Full accounts made up to 31 March 1993 (9 pages) |
4 November 1993 | Full accounts made up to 31 March 1993 (9 pages) |
1 September 1992 | Full accounts made up to 31 March 1992 (7 pages) |
1 September 1992 | Return made up to 30/07/92; no change of members
|
1 September 1992 | Full accounts made up to 31 March 1992 (7 pages) |
2 October 1991 | Full accounts made up to 31 March 1991 (7 pages) |
2 October 1991 | Full accounts made up to 31 March 1991 (7 pages) |
7 September 1991 | Registered office changed on 07/09/91 (7 pages) |
7 September 1991 | Return made up to 30/07/91; no change of members (7 pages) |
15 August 1991 | New director appointed (2 pages) |
20 December 1990 | Secretary resigned;new secretary appointed (2 pages) |
17 October 1990 | Director resigned (2 pages) |
20 September 1990 | Full accounts made up to 31 March 1990 (6 pages) |
20 September 1990 | Full accounts made up to 31 March 1990 (6 pages) |
9 October 1989 | Return made up to 31/07/89; full list of members (8 pages) |
9 October 1989 | Full accounts made up to 31 March 1989 (6 pages) |
9 October 1989 | Full accounts made up to 31 March 1989 (6 pages) |
11 November 1988 | Full accounts made up to 31 March 1988 (7 pages) |
11 November 1988 | Full accounts made up to 31 March 1988 (7 pages) |
11 November 1988 | Return made up to 01/08/88; full list of members (8 pages) |
9 November 1987 | Return made up to 03/08/87; full list of members (6 pages) |
9 November 1987 | Full accounts made up to 31 March 1987 (7 pages) |
9 November 1987 | Full accounts made up to 31 March 1987 (7 pages) |
26 September 1986 | New director appointed (2 pages) |
16 September 1986 | Return made up to 28/07/86; full list of members (6 pages) |
16 September 1986 | Full accounts made up to 31 March 1986 (9 pages) |
16 September 1986 | Full accounts made up to 31 March 1986 (9 pages) |
4 April 1975 | Accounts made up to 31 March 1975 (9 pages) |
4 April 1975 | Accounts made up to 31 March 1975 (9 pages) |
10 April 1972 | Company name changed\certificate issued on 10/04/72 (8 pages) |
14 February 1906 | Incorporation (22 pages) |