London
SW1W 9SA
Director Name | Mr Anthony John Fowles |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2001(2 years after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 128 Buckingham Palace Road London SW1W 9SA |
Director Name | Mr Barry John Jenkins |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2001(2 years after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Chatered Surveyor |
Country of Residence | England |
Correspondence Address | 128 Buckingham Palace Road London SW1W 9SA |
Director Name | Mr Glen Michael Gatty |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 January 2008(8 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 128 Buckingham Palace Road London SW1W 9SA |
Secretary Name | Mr Glen Michael Gatty |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 01 January 2008(8 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 128 Buckingham Palace Road London SW1W 9SA |
Director Name | Mr Graham Peter Cole |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2008(9 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Chartered Sureyor |
Country of Residence | England |
Correspondence Address | 128 Buckingham Palace Road London SW1W 9SA |
Director Name | Graham Farrer |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Frog Hollow Pleasant Valley Workhouse Lane East Farleigh Maidstone Kent ME15 0PZ |
Secretary Name | Mr David John Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 24 Shortlands Road Shortlands Bromley Kent BR2 0JD |
Director Name | Mr Francis Bernard McPeake |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(6 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 Buckingham Palace Road London SW1W 9SA |
Director Name | William Hallett |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 May 2012) |
Role | Quality Surveyor |
Country of Residence | England |
Correspondence Address | 128 Buckingham Palace Road London SW1W 9SA |
Director Name | Mr Nigel Prothero |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 Buckingham Palace Road London SW1W 9SA |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | gldhse.com |
---|
Registered Address | 128 Buckingham Palace Road London SW1W 9SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
94.4k at £0.9 | David John Hudson 67.79% Ordinary A |
---|---|
3.7k at £0.9 | Francis Mcpeake 2.64% Ordinary A |
18.6k at £0.9 | Anthony John Fowles 13.39% Ordinary A |
18.6k at £0.9 | Barry John Jenkins 13.36% Ordinary A |
1.5k at £0.9 | William Hallett 1.04% Ordinary A |
865 at £0.9 | Graham Cole 0.62% Ordinary A |
727 at £0.9 | Colin Lee 0.52% Ordinary A |
727 at £0.9 | Martin Plummer 0.52% Ordinary A |
- | OTHER 0.10% - |
Year | 2014 |
---|---|
Turnover | £13,980,779 |
Gross Profit | £12,362,650 |
Net Worth | -£695,879 |
Cash | £10,033,756 |
Current Liabilities | £14,167,638 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
11 June 2009 | Delivered on: 15 June 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
25 February 2005 | Delivered on: 2 March 2005 Satisfied on: 21 September 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
7 April 2003 | Delivered on: 16 April 2003 Satisfied on: 21 September 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
29 March 2000 | Delivered on: 5 April 2000 Satisfied on: 21 September 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
29 January 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
---|---|
30 June 2023 | Group of companies' accounts made up to 30 September 2022 (43 pages) |
27 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
30 September 2022 | Group of companies' accounts made up to 30 September 2021 (44 pages) |
30 August 2022 | Satisfaction of charge 4 in full (1 page) |
27 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
2 November 2021 | Director's details changed for Mr David John Hudson on 28 May 2021 (2 pages) |
30 September 2021 | Group of companies' accounts made up to 30 September 2020 (44 pages) |
28 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
27 January 2021 | Termination of appointment of Nigel Prothero as a director on 27 January 2021 (1 page) |
4 November 2020 | Group of companies' accounts made up to 30 September 2019 (45 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
3 July 2019 | Group of companies' accounts made up to 30 September 2018 (36 pages) |
30 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
4 July 2018 | Group of companies' accounts made up to 30 September 2017 (36 pages) |
30 January 2018 | Confirmation statement made on 27 January 2018 with updates (5 pages) |
17 July 2017 | Group of companies' accounts made up to 30 September 2016 (37 pages) |
17 July 2017 | Group of companies' accounts made up to 30 September 2016 (37 pages) |
15 February 2017 | Purchase of own shares. (3 pages) |
15 February 2017 | Purchase of own shares. (3 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
18 August 2016 | Termination of appointment of Francis Bernard Mcpeake as a director on 1 July 2016 (1 page) |
18 August 2016 | Termination of appointment of Francis Bernard Mcpeake as a director on 1 July 2016 (1 page) |
4 August 2016 | Group of companies' accounts made up to 30 September 2015 (29 pages) |
4 August 2016 | Group of companies' accounts made up to 30 September 2015 (29 pages) |
29 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
6 July 2015 | Group of companies' accounts made up to 30 September 2014 (28 pages) |
6 July 2015 | Group of companies' accounts made up to 30 September 2014 (28 pages) |
12 March 2015 | Resolutions
|
12 March 2015 | Resolutions
|
3 March 2015 | Purchase of own shares. (3 pages) |
3 March 2015 | Purchase of own shares. (3 pages) |
30 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
8 July 2014 | Group of companies' accounts made up to 30 September 2013 (29 pages) |
8 July 2014 | Group of companies' accounts made up to 30 September 2013 (29 pages) |
30 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
5 August 2013 | Group of companies' accounts made up to 30 September 2012 (28 pages) |
5 August 2013 | Group of companies' accounts made up to 30 September 2012 (28 pages) |
30 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (8 pages) |
30 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (8 pages) |
2 August 2012 | Group of companies' accounts made up to 30 September 2011 (28 pages) |
2 August 2012 | Group of companies' accounts made up to 30 September 2011 (28 pages) |
11 June 2012 | Appointment of Nigel Prothero as a director (2 pages) |
11 June 2012 | Appointment of Nigel Prothero as a director (2 pages) |
30 May 2012 | Termination of appointment of William Hallett as a director (1 page) |
30 May 2012 | Termination of appointment of William Hallett as a director (1 page) |
27 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (8 pages) |
27 February 2012 | Director's details changed for Graham Peter Cole on 26 January 2012 (2 pages) |
27 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (8 pages) |
27 February 2012 | Director's details changed for Graham Peter Cole on 26 January 2012 (2 pages) |
24 February 2012 | Director's details changed for Barry John Jenkins on 26 January 2012 (2 pages) |
24 February 2012 | Director's details changed for Anthony John Fowles on 26 January 2012 (2 pages) |
24 February 2012 | Secretary's details changed for Mr Glen Michael Gatty on 26 January 2012 (1 page) |
24 February 2012 | Director's details changed for Francis Bernard Mcpeake on 26 January 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr Glen Michael Gatty on 26 January 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr Glen Michael Gatty on 26 January 2012 (2 pages) |
24 February 2012 | Director's details changed for William Hallett on 26 January 2012 (2 pages) |
24 February 2012 | Director's details changed for William Hallett on 26 January 2012 (2 pages) |
24 February 2012 | Director's details changed for Francis Bernard Mcpeake on 26 January 2012 (2 pages) |
24 February 2012 | Director's details changed for Barry John Jenkins on 26 January 2012 (2 pages) |
24 February 2012 | Director's details changed for Anthony John Fowles on 26 January 2012 (2 pages) |
24 February 2012 | Director's details changed for David John Hudson on 26 January 2012 (2 pages) |
24 February 2012 | Secretary's details changed for Mr Glen Michael Gatty on 26 January 2012 (1 page) |
24 February 2012 | Director's details changed for David John Hudson on 26 January 2012 (2 pages) |
3 January 2012 | Sub-division of shares on 9 November 2011 (5 pages) |
3 January 2012 | Resolutions
|
3 January 2012 | Resolutions
|
3 January 2012 | Resolutions
|
3 January 2012 | Resolutions
|
3 January 2012 | Sub-division of shares on 9 November 2011 (5 pages) |
3 January 2012 | Statement of company's objects (2 pages) |
3 January 2012 | Statement of company's objects (2 pages) |
3 January 2012 | Sub-division of shares on 9 November 2011 (5 pages) |
9 December 2011 | Resolutions
|
9 December 2011 | Purchase of own shares. (3 pages) |
9 December 2011 | Purchase of own shares. (3 pages) |
9 December 2011 | Resolutions
|
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 July 2011 | Group of companies' accounts made up to 30 September 2010 (28 pages) |
6 July 2011 | Group of companies' accounts made up to 30 September 2010 (28 pages) |
10 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (11 pages) |
10 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (11 pages) |
10 March 2011 | Director's details changed for Graham Peter Cole on 15 December 2010 (2 pages) |
10 March 2011 | Director's details changed for Graham Peter Cole on 15 December 2010 (2 pages) |
17 August 2010 | Director's details changed for Graham Peter Cole on 6 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Graham Peter Cole on 6 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Graham Peter Cole on 6 August 2010 (2 pages) |
6 August 2010 | Group of companies' accounts made up to 30 September 2009 (27 pages) |
6 August 2010 | Group of companies' accounts made up to 30 September 2009 (27 pages) |
23 July 2010 | Purchase of own shares. (2 pages) |
23 July 2010 | Purchase of own shares. (2 pages) |
4 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (9 pages) |
4 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (9 pages) |
15 January 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
15 January 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
2 August 2009 | Full accounts made up to 30 September 2008 (14 pages) |
2 August 2009 | Full accounts made up to 30 September 2008 (14 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
29 January 2009 | Return made up to 27/01/09; full list of members (7 pages) |
29 January 2009 | Return made up to 27/01/09; full list of members (7 pages) |
8 October 2008 | Director appointed william hallett (2 pages) |
8 October 2008 | Director appointed william hallett (2 pages) |
31 July 2008 | Director appointed graham cole (2 pages) |
31 July 2008 | Director appointed graham cole (2 pages) |
29 July 2008 | Ad 01/06/08\gbp si 3772@1=3772\gbp ic 146010/149782\ (2 pages) |
29 July 2008 | Ad 01/06/08\gbp si 3772@1=3772\gbp ic 146010/149782\ (2 pages) |
24 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
24 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
12 May 2008 | Gbp ic 150000/146010\05/04/08\gbp sr 3990@1=3990\ (2 pages) |
12 May 2008 | Gbp ic 150000/146010\05/04/08\gbp sr 3990@1=3990\ (2 pages) |
30 April 2008 | Resolutions
|
30 April 2008 | Resolutions
|
4 February 2008 | Return made up to 27/01/08; full list of members (4 pages) |
4 February 2008 | Return made up to 27/01/08; full list of members (4 pages) |
31 December 2007 | Registered office changed on 31/12/07 from: 232 vauxhall bridge road london SW1V 1AU (1 page) |
31 December 2007 | Secretary resigned (1 page) |
31 December 2007 | Secretary resigned (1 page) |
31 December 2007 | New secretary appointed;new director appointed (2 pages) |
31 December 2007 | Registered office changed on 31/12/07 from: 232 vauxhall bridge road london SW1V 1AU (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | New secretary appointed;new director appointed (2 pages) |
25 July 2007 | Full accounts made up to 30 September 2006 (13 pages) |
25 July 2007 | Full accounts made up to 30 September 2006 (13 pages) |
13 March 2007 | Return made up to 27/01/07; full list of members (9 pages) |
13 March 2007 | Return made up to 27/01/07; full list of members (9 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
3 May 2006 | Full accounts made up to 30 September 2005 (13 pages) |
3 May 2006 | Full accounts made up to 30 September 2005 (13 pages) |
24 February 2006 | Return made up to 27/01/06; full list of members (9 pages) |
24 February 2006 | Return made up to 27/01/06; full list of members (9 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Return made up to 27/01/05; no change of members (5 pages) |
24 February 2005 | Return made up to 27/01/05; no change of members (5 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (7 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (7 pages) |
24 February 2004 | Return made up to 27/01/04; no change of members (5 pages) |
24 February 2004 | Return made up to 27/01/04; no change of members (5 pages) |
21 September 2003 | Director's particulars changed (1 page) |
21 September 2003 | Director's particulars changed (1 page) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
16 April 2003 | Particulars of mortgage/charge (4 pages) |
16 April 2003 | Particulars of mortgage/charge (4 pages) |
28 February 2003 | Full accounts made up to 30 September 2001 (7 pages) |
28 February 2003 | Full accounts made up to 30 September 2001 (7 pages) |
11 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
11 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
21 March 2002 | Return made up to 27/01/02; full list of members (7 pages) |
21 March 2002 | Return made up to 27/01/02; full list of members (7 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
24 August 2001 | Ad 31/01/01--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
24 August 2001 | Ad 31/01/01--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (6 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (6 pages) |
23 May 2001 | Return made up to 27/01/01; full list of members (5 pages) |
23 May 2001 | Return made up to 27/01/01; full list of members (5 pages) |
23 May 2001 | Director's particulars changed (1 page) |
23 May 2001 | Director's particulars changed (1 page) |
19 April 2000 | Full accounts made up to 30 September 1999 (6 pages) |
19 April 2000 | Full accounts made up to 30 September 1999 (6 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Return made up to 27/01/00; full list of members (6 pages) |
27 January 2000 | Return made up to 27/01/00; full list of members (6 pages) |
5 January 2000 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
5 January 2000 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
20 May 1999 | New secretary appointed;new director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Location of register of members (1 page) |
20 May 1999 | New secretary appointed;new director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Location of register of members (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Registered office changed on 02/02/99 from: regent house 316 beulah hill london SE19 3HF (1 page) |
2 February 1999 | Registered office changed on 02/02/99 from: regent house 316 beulah hill london SE19 3HF (1 page) |
27 January 1999 | Incorporation (15 pages) |
27 January 1999 | Incorporation (15 pages) |