Amp House Dingwall Road
Croydon
Surrey
CR0 2LX
Director Name | Mr Samuel John Eades |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Gpm Development Ltd 6th Floor Amp House Dingwall Road Croydon Surrey CR0 2LX |
Director Name | Mrs Sharon Stanley |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor A M P House Dingwall Road Croydon Surrey CR0 2LX |
Secretary Name | Sarah Louise Carpenter |
---|---|
Status | Current |
Appointed | 16 August 2019(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Gpm Development Ltd 6th Floor Amp House Dingwall Road Croydon Surrey CR0 2LX |
Director Name | Sarah Tilbury |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(34 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Executive Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Gpm Development Ltd 6th Floor Amp House Dingwall Road Croydon Surrey CR0 2LX |
Director Name | Mr Graham Hansen |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(3 years, 2 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 02 June 2017) |
Role | Programmer/Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Gpm Development Ltd 6th Floor Amp House Dingwall Road Croydon Surrey CR0 2LX |
Director Name | Mr Peter Howard Watkins |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 October 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Staddlestones Beacon Hill Penn High Wycombe Buckinghamshire HP10 8NJ |
Director Name | Mr Graham Thomas Phillips |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 16 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gpm Development Ltd 6th Floor Amp House Dingwall Road Croydon Surrey CR0 2LX |
Director Name | Mrs Margaret Francine Phillips |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 16 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gpm Development Ltd 6th Floor Amp House Dingwall Road Croydon Surrey CR0 2LX |
Secretary Name | Mrs Margaret Francine Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(3 years, 5 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 16 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gpm Development Ltd 6th Floor Amp House Dingwall Road Croydon Surrey CR0 2LX |
Director Name | Mr Gavin Dennis Sturge |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(10 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 November 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 79 Ridgeway Road Chesham Buckinghamshire HP5 2EW |
Director Name | Mrs Sharon Stanley |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 January 2013) |
Role | Director Customer Services |
Country of Residence | United Kingdom |
Correspondence Address | Gpm Development Ltd 6th Floor Amp House Dingwall Road Croydon Surrey CR0 2LX |
Director Name | Mr Michael Johnathon James Phillips |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2017(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 August 2019) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | Gpm Development Ltd 6th Floor Amp House Dingwall Road Croydon Surrey CR0 2LX |
Director Name | Mr Richard John Phillips |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2017(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gpm Development Ltd 6th Floor Amp House Dingwall Road Croydon Surrey CR0 2LX |
Director Name | Mr Adam Thom Sewell |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2023(34 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 2024) |
Role | Solution Architect |
Country of Residence | United Kingdom |
Correspondence Address | Gpm Development Ltd 6th Floor Amp House Dingwall Road Croydon Surrey CR0 2LX |
Website | gpmdev.com |
---|---|
Email address | [email protected] |
Telephone | 020 86869400 |
Telephone region | London |
Registered Address | Gpm Development Ltd 6th Floor Amp House Dingwall Road Croydon Surrey CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
400 at £1 | Graham Hansen 8.00% Ordinary |
---|---|
2.4k at £1 | Graham Thomas Phillips 47.00% Ordinary |
2.3k at £1 | Margaret Francine Phillips 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £702,506 |
Cash | £903,802 |
Current Liabilities | £364,566 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
9 February 2021 | Confirmation statement made on 6 February 2021 with updates (6 pages) |
---|---|
9 February 2021 | Change of details for Ark Independent Solutions Limited as a person with significant control on 9 February 2021 (3 pages) |
28 January 2021 | Statement of capital following an allotment of shares on 28 January 2021
|
20 January 2021 | Statement of capital following an allotment of shares on 20 January 2021
|
12 January 2021 | Statement of capital following an allotment of shares on 12 January 2021
|
11 January 2021 | Statement of capital following an allotment of shares on 11 January 2021
|
7 January 2021 | Statement of capital following an allotment of shares on 7 January 2021
|
4 January 2021 | Statement of capital following an allotment of shares on 4 January 2021
|
1 January 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
29 December 2020 | Resolutions
|
7 November 2020 | Resolutions
|
7 November 2020 | Memorandum and Articles of Association (51 pages) |
12 October 2020 | Sub-division of shares on 29 September 2020 (4 pages) |
15 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (4 pages) |
20 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
9 December 2019 | Second filing for the appointment of Sharon Stanley as a director (6 pages) |
1 December 2019 | Memorandum and Articles of Association (15 pages) |
30 October 2019 | Resolutions
|
24 October 2019 | Cancellation of shares. Statement of capital on 16 August 2019
|
20 September 2019 | Purchase of own shares. (3 pages) |
16 August 2019 | Termination of appointment of Margaret Francine Phillips as a secretary on 16 August 2019 (1 page) |
16 August 2019 | Appointment of Sarah Louise Carpenter as a director on 16 August 2019 (2 pages) |
16 August 2019 | Appointment of Mr Samuel John Eades as a director on 16 August 2019 (2 pages) |
16 August 2019 | Termination of appointment of Margaret Francine Phillips as a director on 16 August 2019 (1 page) |
16 August 2019 | Termination of appointment of Graham Thomas Phillips as a director on 16 August 2019 (1 page) |
16 August 2019 | Appointment of Sarah Louise Carpenter as a secretary on 16 August 2019 (2 pages) |
16 August 2019 | Termination of appointment of Michael Johnathon James Phillips as a director on 16 August 2019 (1 page) |
16 August 2019 | Notification of Ark Independent Solutions Limited as a person with significant control on 16 August 2019 (2 pages) |
16 August 2019 | Appointment of Sharon Stanley as a director on 16 August 2019
|
16 August 2019 | Cessation of Graham Thomas Phillips as a person with significant control on 16 August 2019 (1 page) |
16 August 2019 | Termination of appointment of Richard John Phillips as a director on 16 August 2019 (1 page) |
19 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
23 December 2018 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
8 February 2018 | Confirmation statement made on 6 February 2018 with updates (5 pages) |
25 January 2018 | Unaudited abridged accounts made up to 30 September 2017 (6 pages) |
26 October 2017 | Purchase of own shares. (3 pages) |
26 October 2017 | Resolutions
|
26 October 2017 | Resolutions
|
26 October 2017 | Purchase of own shares. (3 pages) |
8 June 2017 | Termination of appointment of Graham Hansen as a director on 2 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Graham Hansen as a director on 2 June 2017 (1 page) |
26 February 2017 | Appointment of Mr Richard John Phillips as a director on 13 February 2017 (2 pages) |
26 February 2017 | Appointment of Mr Richard John Phillips as a director on 13 February 2017 (2 pages) |
26 February 2017 | Appointment of Mr Michael Johnathon James Phillips as a director on 13 February 2017 (2 pages) |
26 February 2017 | Appointment of Mr Michael Johnathon James Phillips as a director on 13 February 2017 (2 pages) |
18 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
18 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
16 October 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
16 October 2015 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
17 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
20 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 February 2013 | Director's details changed for Mrs Margaret Francine Phillips on 22 February 2013 (2 pages) |
26 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Director's details changed for Mr Graham Thomas Phillips on 22 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mr Graham Thomas Phillips on 22 February 2013 (2 pages) |
26 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Director's details changed for Mrs Margaret Francine Phillips on 22 February 2013 (2 pages) |
18 February 2013 | Termination of appointment of Sharon Stanley as a director (2 pages) |
18 February 2013 | Termination of appointment of Sharon Stanley as a director (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
8 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
2 November 2011 | Appointment of Mrs Sharon Stanley as a director (2 pages) |
2 November 2011 | Appointment of Mrs Sharon Stanley as a director (2 pages) |
11 March 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
11 March 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
22 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Mr Graham Hansen on 6 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Graham Hansen on 6 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Graham Thomas Phillips on 6 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Secretary's details changed for Margaret Francine Phillips on 6 February 2010 (1 page) |
17 February 2010 | Secretary's details changed for Margaret Francine Phillips on 6 February 2010 (1 page) |
17 February 2010 | Secretary's details changed for Margaret Francine Phillips on 6 February 2010 (1 page) |
17 February 2010 | Director's details changed for Margaret Francine Phillips on 6 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Graham Thomas Phillips on 6 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Margaret Francine Phillips on 6 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Margaret Francine Phillips on 6 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Graham Hansen on 6 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Graham Thomas Phillips on 6 February 2010 (2 pages) |
26 January 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
26 January 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
16 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
27 December 2008 | Accounts for a small company made up to 30 September 2008 (8 pages) |
27 December 2008 | Accounts for a small company made up to 30 September 2008 (8 pages) |
15 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
15 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
9 January 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
9 January 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
21 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
21 February 2007 | Return made up to 06/02/07; full list of members (3 pages) |
5 January 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
5 January 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
7 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
7 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
20 December 2005 | Accounts for a small company made up to 30 September 2005 (7 pages) |
20 December 2005 | Accounts for a small company made up to 30 September 2005 (7 pages) |
18 February 2005 | Return made up to 06/02/05; full list of members
|
18 February 2005 | Return made up to 06/02/05; full list of members
|
14 February 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
14 February 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
18 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
18 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
29 December 2003 | Full accounts made up to 30 September 2003 (10 pages) |
29 December 2003 | Full accounts made up to 30 September 2003 (10 pages) |
14 February 2003 | Return made up to 06/02/03; full list of members (8 pages) |
14 February 2003 | Return made up to 06/02/03; full list of members (8 pages) |
2 January 2003 | Full accounts made up to 30 September 2002 (11 pages) |
2 January 2003 | Full accounts made up to 30 September 2002 (11 pages) |
13 February 2002 | Return made up to 06/02/02; full list of members (8 pages) |
13 February 2002 | Return made up to 06/02/02; full list of members (8 pages) |
28 December 2001 | Full accounts made up to 30 September 2001 (13 pages) |
28 December 2001 | Full accounts made up to 30 September 2001 (13 pages) |
23 August 2001 | Full accounts made up to 30 September 2000 (15 pages) |
23 August 2001 | Full accounts made up to 30 September 2000 (15 pages) |
9 April 2001 | Auditor's resignation (1 page) |
9 April 2001 | Auditor's resignation (1 page) |
6 April 2001 | Return made up to 06/02/01; full list of members
|
6 April 2001 | Return made up to 06/02/01; full list of members
|
21 March 2001 | Registered office changed on 21/03/01 from: c/o citroen wells devonshire house 1 devonshire street london W1N 2DR (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: c/o citroen wells devonshire house 1 devonshire street london W1N 2DR (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
13 October 2000 | Resolutions
|
13 October 2000 | Resolutions
|
17 March 2000 | Full accounts made up to 30 September 1999 (15 pages) |
17 March 2000 | Full accounts made up to 30 September 1999 (15 pages) |
7 March 2000 | Return made up to 06/02/00; full list of members (8 pages) |
7 March 2000 | Return made up to 06/02/00; full list of members (8 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
4 July 1999 | New director appointed (2 pages) |
4 July 1999 | New director appointed (2 pages) |
17 March 1999 | Full accounts made up to 30 September 1998 (13 pages) |
17 March 1999 | Full accounts made up to 30 September 1998 (13 pages) |
11 March 1999 | Return made up to 06/02/99; full list of members (8 pages) |
11 March 1999 | Return made up to 06/02/99; full list of members (8 pages) |
18 November 1998 | Director's particulars changed (1 page) |
18 November 1998 | Director's particulars changed (1 page) |
2 June 1998 | Full accounts made up to 30 September 1997 (13 pages) |
2 June 1998 | Full accounts made up to 30 September 1997 (13 pages) |
27 February 1998 | Return made up to 06/02/98; no change of members (5 pages) |
27 February 1998 | Return made up to 06/02/98; no change of members (5 pages) |
13 March 1997 | Return made up to 06/02/97; no change of members (5 pages) |
13 March 1997 | Return made up to 06/02/97; no change of members (5 pages) |
8 January 1997 | Full accounts made up to 30 September 1996 (14 pages) |
8 January 1997 | Full accounts made up to 30 September 1996 (14 pages) |
12 March 1996 | Return made up to 06/02/96; full list of members (7 pages) |
12 March 1996 | Return made up to 06/02/96; full list of members (7 pages) |
9 January 1996 | Full accounts made up to 30 September 1995 (13 pages) |
9 January 1996 | Full accounts made up to 30 September 1995 (13 pages) |
27 June 1995 | Full accounts made up to 30 September 1994 (13 pages) |
27 June 1995 | Full accounts made up to 30 September 1994 (13 pages) |