Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director Name | Mr Arif Kermalli |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2016(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Mr Andrew James Stockwell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2016(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Secretary Name | Allied Mutual Insurance Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2014(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 02 January 2018) |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Blake Andrew Nixon |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 13 February 1991(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 August 1995) |
Role | Investment Analyst |
Correspondence Address | Southwood Furze Field Oxshott Leatherhead Surrey KT22 0UR |
Director Name | Graham Leslie Symonds |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 August 1995) |
Role | Chartered Secretary |
Correspondence Address | 4 Wrensfield Boxmoor Hemel Hempstead Hertfordshire HP1 1RN |
Secretary Name | Graham Leslie Symonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 4 Wrensfield Boxmoor Hemel Hempstead Hertfordshire HP1 1RN |
Director Name | Mr James Richard Russell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(8 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 March 2014) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 78 Pall Mall Pall Mall London SW1Y 5ES |
Director Name | Clinton John Raymond Gleave |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 May 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kenneth Crescent Willesden Green London NW2 4PT |
Secretary Name | Mr James Richard Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(8 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 March 2014) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 78 Pall Mall Pall Mall London SW1Y 5ES |
Director Name | Mr Nicholas James Tarn |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Margaret Street London W1W 8RL |
Secretary Name | Mr Christopher William Healy |
---|---|
Status | Resigned |
Appointed | 31 March 2014(27 years after company formation) |
Appointment Duration | 3 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | 10 Margaret Street London W1W 8RL |
Director Name | Mr Richard David Howes |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Mr Kevin Rohan Taylor |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(29 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Allied Mutual Insurance Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2014(27 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 September 2016) |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Website | gpgplc.com |
---|---|
Telephone | 020 30086446 |
Telephone region | London |
Registered Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Gpg (Uk) Holdings PLC 35.71% Ordinary |
---|---|
50 at £1 | Gpg (Uk) LTD 35.71% Ordinary |
40 at £1 | Gpg (Uk) Holdings PLC 28.57% Preference |
Year | 2014 |
---|---|
Net Worth | £105,630 |
Current Liabilities | £608 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2017 | Statement of capital following an allotment of shares on 30 August 2017
|
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2017 | Application to strike the company off the register (3 pages) |
25 September 2017 | Statement by Directors (1 page) |
25 September 2017 | Resolutions
|
25 September 2017 | Solvency Statement dated 30/08/17 (1 page) |
25 September 2017 | Resolutions
|
25 September 2017 | Statement of capital on 25 September 2017
|
30 May 2017 | Full accounts made up to 31 December 2016 (12 pages) |
24 March 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
3 October 2016 | Termination of appointment of Allied Mutual Insurance Services Ltd as a director on 23 September 2016 (1 page) |
30 September 2016 | Appointment of Mr Andrew James Stockwell as a director on 23 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Kevin Rohan Taylor as a director on 23 September 2016 (1 page) |
30 September 2016 | Appointment of Mr Arif Kermalli as a director on 23 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Charles Frederick Barlow as a director on 23 September 2016 (2 pages) |
26 April 2016 | Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page) |
26 April 2016 | Appointment of Mr Kevin Rohan Taylor as a director on 6 April 2016 (2 pages) |
31 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
9 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
29 April 2015 | Director's details changed for Allied Mutual Insurance Services Ltd on 3 March 2015 (1 page) |
29 April 2015 | Director's details changed for Allied Mutual Insurance Services Ltd on 3 March 2015 (1 page) |
29 April 2015 | Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
29 April 2015 | Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
29 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
3 March 2015 | Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL England to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL England to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page) |
15 July 2014 | Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 (1 page) |
15 July 2014 | Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014 (2 pages) |
15 July 2014 | Termination of appointment of Nicholas James Tarn as a director on 30 June 2014 (1 page) |
15 July 2014 | Appointment of Mr Richard Howes as a director on 14 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from 78 Pall Mall Pall Mall London SW1Y 5ES on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 78 Pall Mall Pall Mall London SW1Y 5ES on 1 July 2014 (1 page) |
6 May 2014 | Full accounts made up to 31 December 2013 (9 pages) |
7 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
6 April 2014 | Appointment of Mr Christopher William Healy as a secretary (2 pages) |
6 April 2014 | Appointment of Allied Mutual Insurance Services Ltd as a director (2 pages) |
6 April 2014 | Termination of appointment of James Russell as a secretary (1 page) |
6 April 2014 | Termination of appointment of James Russell as a director (1 page) |
28 March 2014 | Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 28 March 2014 (1 page) |
30 May 2013 | Full accounts made up to 31 December 2012 (9 pages) |
26 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (9 pages) |
13 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
17 June 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
28 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (9 pages) |
12 April 2010 | Director's details changed for Mr James Richard Russell on 8 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Mr James Richard Russell on 8 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Nicholas James Tarn on 8 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Mr James Richard Russell on 8 April 2010 (1 page) |
12 April 2010 | Director's details changed for Mr Nicholas James Tarn on 8 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Mr James Richard Russell on 8 April 2010 (1 page) |
15 October 2009 | Resolutions
|
2 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
6 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
27 May 2008 | Full accounts made up to 31 December 2007 (9 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
30 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
5 June 2007 | Return made up to 31/03/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New director appointed (1 page) |
9 May 2006 | Return made up to 31/03/04; full list of members (7 pages) |
8 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
22 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (9 pages) |
28 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
17 April 2003 | Return made up to 31/03/03; full list of members
|
28 February 2003 | Auditor's resignation (2 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 2ND floor 21-26 garlick hil london EC4V 2AU (1 page) |
15 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
11 June 2001 | Return made up to 31/03/01; full list of members (7 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
4 April 2001 | Return made up to 31/03/00; full list of members; amend (7 pages) |
26 June 2000 | Return made up to 31/03/00; full list of members (7 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
28 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
15 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
27 October 1998 | Auditor's resignation (1 page) |
7 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 April 1998 | Return made up to 31/03/98; full list of members (7 pages) |
8 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
14 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
9 January 1997 | Director's particulars changed (1 page) |
8 January 1997 | Ad 24/12/96--------- £ si 49@1=49 £ ic 91/140 (2 pages) |
8 January 1997 | Memorandum and Articles of Association (11 pages) |
8 January 1997 | Resolutions
|
8 January 1997 | Ad 24/12/96--------- £ si 40@1=40 £ ic 2/42 (2 pages) |
8 January 1997 | £ nc 100/150 24/12/96 (1 page) |
8 January 1997 | Ad 24/12/96--------- £ si 49@1=49 £ ic 42/91 (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
16 July 1996 | Director's particulars changed (1 page) |
26 April 1996 | Return made up to 31/03/96; full list of members (7 pages) |
8 September 1995 | New director appointed (4 pages) |
8 September 1995 | Director resigned (4 pages) |
8 September 1995 | Director resigned (4 pages) |
8 September 1995 | Secretary resigned (4 pages) |
8 September 1995 | New secretary appointed (4 pages) |
6 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
28 July 1995 | New director appointed (6 pages) |
20 April 1995 | Return made up to 31/03/95; full list of members (14 pages) |