London
W1G 0PW
Director Name | Mr Toby Augustine Courtauld |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2002(69 years, 12 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 19 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Neil Thompson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(74 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 19 November 2013) |
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 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2011(79 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 November 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Paul Alexander Gittens |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(59 years, 3 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 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(59 years, 3 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 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(59 years, 3 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(59 years, 3 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 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(61 years, 4 months after company formation) |
Appointment Duration | 7 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 October 1993(61 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 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(63 years, 3 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(64 years, 7 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(70 years, 3 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 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(73 years, 5 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 |
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 |
611.8k at £1 | Great Portland Estates PLC 100.00% Ordinary |
---|---|
1 at £1 | Candebury Properties LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,547,621 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2013 | Application to strike the company off the register (3 pages) |
29 July 2013 | Application to strike the company off the register (3 pages) |
19 April 2013 | Resolutions
|
19 April 2013 | Statement of capital on 19 April 2013
|
19 April 2013 | Statement by Directors (2 pages) |
19 April 2013 | Resolutions
|
19 April 2013 | Statement by directors (2 pages) |
19 April 2013 | Solvency Statement dated 17/04/13 (2 pages) |
19 April 2013 | Solvency statement dated 17/04/13 (2 pages) |
19 April 2013 | Statement of capital on 19 April 2013
|
17 April 2013 | Company name changed limco group PUBLIC LIMITED COMPANY\certificate issued on 17/04/13
|
17 April 2013 | Change of name notice (2 pages) |
17 April 2013 | Re-registration of Memorandum and Articles (13 pages) |
17 April 2013 | Change of name notice (2 pages) |
17 April 2013 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
17 April 2013 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
17 April 2013 | Resolutions
|
17 April 2013 | Re-registration from a public company to a private limited company (2 pages) |
17 April 2013 | Resolutions
|
17 April 2013 | Resolutions
|
17 April 2013 | Re-registration of Memorandum and Articles (13 pages) |
17 April 2013 | Re-registration from a public company to a private limited company (2 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 March 2012 (8 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) |
4 October 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
4 October 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) |
14 October 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
24 August 2010 | Director's details changed for Mr Neil Thompson on 30 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
24 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 Mr Neil Thompson on 30 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Nicholas Timon Drakesmith on 30 July 2010 (2 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 | 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) |
31 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
12 October 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (4 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) |
3 April 2009 | Appointment Terminated Director richard peskin (1 page) |
3 April 2009 | Appointment terminated director richard peskin (1 page) |
7 October 2008 | Full accounts made up to 31 March 2008 (12 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (12 pages) |
27 August 2008 | Return made up to 30/07/08; full list of members (5 pages) |
27 August 2008 | Return made up to 30/07/08; full list of members (5 pages) |
12 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
12 October 2007 | Full accounts made up to 31 March 2007 (12 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) |
5 September 2006 | Full accounts made up to 31 March 2006 (12 pages) |
5 September 2006 | Full accounts made up to 31 March 2006 (12 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) |
20 September 2005 | New director appointed (3 pages) |
20 September 2005 | New director appointed (3 pages) |
13 September 2005 | Full accounts made up to 31 March 2005 (10 pages) |
13 September 2005 | Full accounts made up to 31 March 2005 (10 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) |
8 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
8 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
13 August 2004 | Return made up to 30/07/04; full list of members
|
13 August 2004 | Return made up to 30/07/04; full list of members (8 pages) |
5 January 2004 | Auditor's resignation (2 pages) |
5 January 2004 | Auditor's resignation (2 pages) |
21 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
21 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
20 August 2003 | Return made up to 30/07/03; full list of members (8 pages) |
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) |
31 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
31 October 2002 | Full accounts made up to 31 March 2002 (10 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) |
19 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
19 October 2001 | Full accounts made up to 31 March 2001 (11 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 (7 pages) |
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 house 56 mortimer street london W1N 8BD (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: knighton house 56 mortimer street london W1N 8BD (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 August 2000 | Return made up to 30/07/00; full list of members (7 pages) |
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 (10 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (10 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 June 1999 | Full accounts made up to 31 March 1999 (10 pages) |
30 June 1999 | Full accounts made up to 31 March 1999 (10 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) |
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) |
31 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
31 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
13 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
13 August 1997 | Full accounts made up to 31 March 1997 (9 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 | New secretary appointed (2 pages) |
6 December 1996 | New secretary appointed (2 pages) |
6 December 1996 | Secretary resigned (1 page) |
6 December 1996 | Secretary resigned (1 page) |
12 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
12 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
12 August 1996 | Return made up to 30/07/96; full list of members (9 pages) |
12 August 1996 | Return made up to 30/07/96; full list of members (9 pages) |
5 January 1996 | Director resigned (2 pages) |
8 August 1995 | Return made up to 30/07/95; no change of members
|
8 August 1995 | Return made up to 30/07/95; no change of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (174 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (522 pages) |
15 July 1992 | Memorandum and Articles of Association (8 pages) |
15 July 1992 | Memorandum and Articles of Association (9 pages) |
3 July 1992 | Articles of association (8 pages) |
3 July 1992 | Articles of association (31 pages) |
29 April 1932 | Incorporation (54 pages) |
29 April 1932 | Incorporation (54 pages) |