Company NameGPX Holdings Limited
DirectorsAnthony Howard Glazer and Marcia Glazer
Company StatusActive
Company Number00374458
CategoryPrivate Limited Company
Incorporation Date12 June 1942(81 years, 11 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Howard Glazer
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(50 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
32 Bracknell Gardens
London
NW3 7EH
Director NameMarcia Glazer
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1997(54 years, 10 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
32 Bracknell Gardens
London
NW3 7EH
Secretary NameAnthony Howard Glazer
NationalityBritish
StatusCurrent
Appointed01 August 2011(69 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence AddressFlat 6 32 Bracknell Gardens
London
NW3 7EH
Director NameFiona Glazer
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(50 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address14 The Water Gardens
Stanmore
Middlesex
HA7 3QA
Director NameJack Glazer
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(50 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address14 The Water Gardens
Stanmore
Middlesex
HA7 3QA
Secretary NameFiona Glazer
NationalityBritish
StatusResigned
Appointed30 September 1992(50 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 1994)
RoleCompany Director
Correspondence Address14 The Water Gardens
Stanmore
Middlesex
HA7 3QA
Director NamePaul Ernest Gentry
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(51 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 February 2002)
RoleProduction Director
Correspondence Address9 Dovehouse Lane
Kensworth
Bedfordshire
LU6 2PQ
Director NameJanet Baggett
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(52 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 February 2002)
RoleFinancial Director
Correspondence Address76 Kenton Lane
Harrow
Middlesex
HA3 8UD
Secretary NameJanet Baggett
NationalityBritish
StatusResigned
Appointed22 September 1994(52 years, 3 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 July 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mabbutt Close
Bricket Wood
St Albans
Hertfordshire
AL2 3RZ

Contact

Websitegpxgroup.com
Telephone0121 5803080
Telephone regionBirmingham

Location

Registered AddressSpitalfields House 1st Floor
Stirling Way
Borehamwood
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5k at £1Miss Karen Louise Glazer
3.99%
Ordinary B
5k at £1Miss Karen Louise Glazer
3.99%
Ordinary C
5k at £1Miss Nicola Debra Glazer
3.99%
Ordinary B
5k at £1Miss Nicola Debra Glazer
3.99%
Ordinary C
5k at £1Mr Daniel Alexander Glazer
3.99%
Ordinary B
5k at £1Mr Daniel Alexander Glazer
3.99%
Ordinary C
5k at £1Marcia Glazer
3.96%
Ordinary A
30.4k at £1Miss Karen Louise Glazer
24.03%
Ordinary A
30.4k at £1Miss Nicola Debra Glazer
24.03%
Ordinary A
30.4k at £1Mr Daniel Alexander Glazer
24.03%
Ordinary A
2 at £1Anthony Howard Glazer
0.00%
Ordinary A

Financials

Year2014
Net Worth£4,432,798
Cash£32,609
Current Liabilities£1,301,411

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 September 2023 (7 months, 1 week ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Charges

19 September 1990Delivered on: 28 September 1990
Satisfied on: 19 September 2008
Persons entitled: Lloyds Bank PLC

Classification: Single 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
30 October 1984Delivered on: 7 November 1984
Satisfied on: 19 September 2008
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 482/484/484A neasdon lane london NW10.
Fully Satisfied
22 December 1977Delivered on: 9 January 1978
Satisfied on: 19 September 2008
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Blaemar works, blaemar avenue, willesden london NW10.
Fully Satisfied
21 June 1972Delivered on: 23 June 1972
Satisfied on: 19 September 2008
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 154/156, high road, willesden, NW10 2PB.
Fully Satisfied

Filing History

2 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 July 2020 (11 pages)
2 December 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
25 November 2019Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS England to Spitalfields House 1st Floor Stirling Way Borehamwood WD6 2FX on 25 November 2019 (1 page)
3 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
9 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
6 June 2018Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to Churchill House 120 Bunns Lane London NW7 2AS on 6 June 2018 (1 page)
9 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
9 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
10 October 2017Confirmation statement made on 30 September 2017 with updates (7 pages)
10 October 2017Confirmation statement made on 30 September 2017 with updates (7 pages)
18 August 2017Change of share class name or designation (2 pages)
18 August 2017Change of share class name or designation (2 pages)
17 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
17 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
22 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
22 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (9 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (9 pages)
25 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
25 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
26 October 2015Secretary's details changed for Anthony Glazer on 22 October 2014 (1 page)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 126,400
(7 pages)
26 October 2015Secretary's details changed for Anthony Glazer on 22 October 2014 (1 page)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 126,400
(7 pages)
26 October 2015Director's details changed for Anthony Glazer on 22 October 2014 (2 pages)
26 October 2015Director's details changed for Anthony Glazer on 22 October 2014 (2 pages)
1 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
31 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 126,400
(7 pages)
31 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 126,400
(7 pages)
3 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
3 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 126,400
(7 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 126,400
(7 pages)
28 November 2012Accounts for a small company made up to 31 July 2012 (8 pages)
28 November 2012Accounts for a small company made up to 31 July 2012 (8 pages)
1 October 2012Secretary's details changed for Anthony Howard Glazer on 1 September 2012 (1 page)
1 October 2012Secretary's details changed for Anthony Howard Glazer on 1 September 2012 (1 page)
1 October 2012Director's details changed for Marcia Glazer on 1 September 2012 (2 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
1 October 2012Director's details changed for Anthony Glazer on 1 September 2012 (2 pages)
1 October 2012Director's details changed for Anthony Glazer on 1 September 2012 (2 pages)
1 October 2012Secretary's details changed for Anthony Howard Glazer on 1 September 2012 (1 page)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
1 October 2012Director's details changed for Anthony Glazer on 1 September 2012 (2 pages)
1 October 2012Director's details changed for Marcia Glazer on 1 September 2012 (2 pages)
1 October 2012Director's details changed for Marcia Glazer on 1 September 2012 (2 pages)
13 March 2012Accounts for a small company made up to 31 July 2011 (8 pages)
13 March 2012Accounts for a small company made up to 31 July 2011 (8 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
5 August 2011Appointment of Anthony Howard Glazer as a secretary (3 pages)
5 August 2011Termination of appointment of Janet Baggett as a secretary (2 pages)
5 August 2011Termination of appointment of Janet Baggett as a secretary (2 pages)
5 August 2011Appointment of Anthony Howard Glazer as a secretary (3 pages)
21 February 2011Accounts for a small company made up to 31 July 2010 (8 pages)
21 February 2011Accounts for a small company made up to 31 July 2010 (8 pages)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (11 pages)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (11 pages)
12 February 2010Accounts for a small company made up to 31 July 2009 (8 pages)
12 February 2010Accounts for a small company made up to 31 July 2009 (8 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
21 April 2009Registered office changed on 21/04/2009 from 82 st john street london EC1M 4JN (2 pages)
21 April 2009Registered office changed on 21/04/2009 from 82 st john street london EC1M 4JN (2 pages)
10 December 2008Full accounts made up to 31 July 2008 (19 pages)
10 December 2008Full accounts made up to 31 July 2008 (19 pages)
22 October 2008Return made up to 30/09/08; full list of members (7 pages)
22 October 2008Return made up to 30/09/08; full list of members (7 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 March 2008Group of companies' accounts made up to 31 July 2007 (22 pages)
3 March 2008Group of companies' accounts made up to 31 July 2007 (22 pages)
15 October 2007Return made up to 30/09/07; full list of members (5 pages)
15 October 2007Return made up to 30/09/07; full list of members (5 pages)
27 July 2007Re-registration of Memorandum and Articles (13 pages)
27 July 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 July 2007Re-registration of Memorandum and Articles (13 pages)
27 July 2007Certificate of re-registration from Public Limited Company to Private (1 page)
27 July 2007Application for reregistration from PLC to private (1 page)
27 July 2007Certificate of re-registration from Public Limited Company to Private (1 page)
27 July 2007Application for reregistration from PLC to private (1 page)
27 July 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 March 2007Group of companies' accounts made up to 31 July 2006 (23 pages)
2 March 2007Group of companies' accounts made up to 31 July 2006 (23 pages)
19 October 2006Return made up to 30/09/06; full list of members (5 pages)
19 October 2006Return made up to 30/09/06; full list of members (5 pages)
3 July 2006Registered office changed on 03/07/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
3 July 2006Registered office changed on 03/07/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
2 March 2006Group of companies' accounts made up to 31 July 2005 (21 pages)
2 March 2006Group of companies' accounts made up to 31 July 2005 (21 pages)
10 October 2005Return made up to 30/09/05; full list of members (9 pages)
10 October 2005Return made up to 30/09/05; full list of members (9 pages)
10 June 2005Secretary's particulars changed (1 page)
10 June 2005Secretary's particulars changed (1 page)
8 June 2005Group of companies' accounts made up to 31 July 2004 (22 pages)
8 June 2005Group of companies' accounts made up to 31 July 2004 (22 pages)
19 January 2005Delivery ext'd 3 mth 31/07/04 (1 page)
19 January 2005Delivery ext'd 3 mth 31/07/04 (1 page)
4 October 2004Return made up to 30/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 October 2004Return made up to 30/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 January 2004Group of companies' accounts made up to 31 July 2003 (23 pages)
22 January 2004Group of companies' accounts made up to 31 July 2003 (23 pages)
25 September 2003Return made up to 30/09/03; full list of members (8 pages)
25 September 2003Return made up to 30/09/03; full list of members (8 pages)
10 September 2003Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
10 September 2003Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
25 April 2003Registered office changed on 25/04/03 from: manor way borehamwood hertfordshire WD6 1QQ (1 page)
25 April 2003Registered office changed on 25/04/03 from: manor way borehamwood hertfordshire WD6 1QQ (1 page)
16 November 2002Group of companies' accounts made up to 30 April 2002 (19 pages)
16 November 2002Group of companies' accounts made up to 30 April 2002 (19 pages)
30 October 2002Return made up to 30/09/02; full list of members (7 pages)
30 October 2002Return made up to 30/09/02; full list of members (7 pages)
13 March 2002Director resigned (1 page)
13 March 2002Return made up to 30/09/01; full list of members (9 pages)
13 March 2002Director resigned (1 page)
13 March 2002Return made up to 30/09/01; full list of members (9 pages)
5 March 2002Company name changed gpx group PLC\certificate issued on 05/03/02 (2 pages)
5 March 2002Company name changed gpx group PLC\certificate issued on 05/03/02 (2 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
14 February 2002Director's particulars changed (1 page)
14 February 2002Secretary's particulars changed;director's particulars changed (1 page)
14 February 2002Registered office changed on 14/02/02 from: 1 manor way borehamwood hertfordshire WD6 1LT (1 page)
14 February 2002Secretary's particulars changed;director's particulars changed (1 page)
14 February 2002Ad 01/07/01--------- £ si 10000@1=10000 £ ic 116400/126400 (2 pages)
14 February 2002Registered office changed on 14/02/02 from: 1 manor way borehamwood hertfordshire WD6 1LT (1 page)
14 February 2002Ad 01/07/01--------- £ si 10000@1=10000 £ ic 116400/126400 (2 pages)
14 February 2002Director's particulars changed (1 page)
3 December 2001Full accounts made up to 30 April 2001 (20 pages)
3 December 2001Full accounts made up to 30 April 2001 (20 pages)
24 July 2001Registered office changed on 24/07/01 from: dudden hill lane neasden london NW10 1BL (1 page)
24 July 2001Location of register of members (1 page)
24 July 2001Registered office changed on 24/07/01 from: dudden hill lane neasden london NW10 1BL (1 page)
24 July 2001Location of register of members (1 page)
29 June 2001Company name changed glazer plastics PLC\certificate issued on 29/06/01 (2 pages)
29 June 2001Company name changed glazer plastics PLC\certificate issued on 29/06/01 (2 pages)
3 November 2000Return made up to 30/09/00; full list of members (7 pages)
3 November 2000Return made up to 30/09/00; full list of members (7 pages)
17 October 2000Full accounts made up to 30 April 2000 (18 pages)
17 October 2000Full accounts made up to 30 April 2000 (18 pages)
19 November 1999Full accounts made up to 30 April 1999 (19 pages)
19 November 1999Full accounts made up to 30 April 1999 (19 pages)
11 October 1999Return made up to 30/09/99; full list of members (6 pages)
11 October 1999Return made up to 30/09/99; full list of members (6 pages)
1 July 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
1 July 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
16 November 1998Return made up to 30/09/98; full list of members (8 pages)
16 November 1998Return made up to 30/09/98; full list of members (8 pages)
3 November 1998Full accounts made up to 31 March 1998 (18 pages)
3 November 1998Full accounts made up to 31 March 1998 (18 pages)
12 December 1997Director resigned (1 page)
12 December 1997Return made up to 30/09/97; full list of members (7 pages)
12 December 1997New director appointed (2 pages)
12 December 1997Director resigned (1 page)
12 December 1997Return made up to 30/09/97; full list of members (7 pages)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
12 December 1997New director appointed (2 pages)
23 July 1997Full accounts made up to 31 March 1997 (18 pages)
23 July 1997Full accounts made up to 31 March 1997 (18 pages)
10 December 1996Return made up to 30/09/96; full list of members (8 pages)
10 December 1996Return made up to 30/09/96; full list of members (8 pages)
29 July 1996Full accounts made up to 31 March 1996 (19 pages)
29 July 1996Full accounts made up to 31 March 1996 (19 pages)
25 October 1995Return made up to 30/09/95; full list of members (16 pages)
25 October 1995Return made up to 30/09/95; full list of members (16 pages)
19 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
19 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
8 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 August 1995Certificate of re-registration from Private to Public Limited Company (1 page)
8 August 1995Certificate of re-registration from Private to Public Limited Company (1 page)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 August 1995Application for reregistration from private to PLC (1 page)
7 August 1995Declaration on reregistration from private to PLC (1 page)
7 August 1995Re-registration of Memorandum and Articles (20 pages)
7 August 1995Declaration on reregistration from private to PLC (1 page)
7 August 1995Auditor's statement (2 pages)
7 August 1995Auditor's statement (2 pages)
7 August 1995Application for reregistration from private to PLC (1 page)
7 August 1995Re-registration of Memorandum and Articles (20 pages)
7 August 1995Balance Sheet (2 pages)
7 August 1995Balance Sheet (2 pages)
7 August 1995Auditor's report (2 pages)
7 August 1995Auditor's report (2 pages)
20 July 1995Full accounts made up to 31 March 1995 (17 pages)
20 July 1995Full accounts made up to 31 March 1995 (17 pages)
6 August 1982Accounts made up to 31 March 1982 (5 pages)
6 August 1982Accounts made up to 31 March 1982 (5 pages)
6 August 1982Accounts made up to 31 March 1982 (5 pages)
6 August 1982Accounts made up to 31 March 1982 (5 pages)