London
W1G 0PW
Director Name | Mr Nicholas James Sanderson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2011(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Andrew Nicholas Howard White |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2017(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Secretary Name | Mr Darren Lennark |
---|---|
Status | Current |
Appointed | 30 September 2019(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Daniel Christopher Nicholson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(24 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Richard Harrington Ashby |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(5 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 June 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 35a Woodside Road Beaconsfield Buckinghamshire HP9 1JW |
Director Name | Leigh Sebba |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(5 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 June 2010) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Wiston Barn Bures Road Nayland Colchester Essex CO6 4ND |
Secretary Name | Mr Barry Charles Davis |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 November 1999(5 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Greenways Ovingdean Brighton East Sussex BN2 7BL |
Director Name | Mr Alexander Michael Murray Ross |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 March 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bramblings, 3 Bances Court Gore End Road Ball Hill Newbury Berkshire RG20 0PG |
Director Name | Mr Barry Charles Davis |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 March 2002(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Greenways Ovingdean Brighton East Sussex BN2 7BL |
Director Name | Mr David James Paley Price |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(10 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Townsend House Lucas Lane Ashwell Baldock Hertfordshire SG7 5LN |
Director Name | Mr Neil Thompson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Nicholas Timon Drakesmith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(10 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Secretary Name | Miss Desna Lee Martin |
---|---|
Status | Resigned |
Appointed | 21 June 2010(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Steven Richard Mew |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2023) |
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 |
Year | 2013 |
---|---|
Turnover | £4,159,138 |
Net Worth | £38,902,927 |
Cash | £5,155 |
Current Liabilities | £31,023,548 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
5 October 2009 | Delivered on: 16 October 2009 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 35/38 portman square and 12 portman street london t/no LN235150 fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery. Outstanding |
---|
2 January 2024 | Termination of appointment of Steven Richard Mew as a director on 31 December 2023 (1 page) |
---|---|
2 January 2024 | Appointment of Mr Daniel Christopher Nicholson as a director on 1 January 2024 (2 pages) |
23 October 2023 | Resolutions
|
24 August 2023 | Full accounts made up to 31 March 2023 (25 pages) |
10 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
28 September 2022 | Full accounts made up to 31 March 2022 (24 pages) |
16 June 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
9 November 2021 | Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017 (2 pages) |
28 October 2021 | Full accounts made up to 31 March 2021 (26 pages) |
21 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
15 October 2020 | Full accounts made up to 31 March 2020 (24 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
2 October 2019 | Termination of appointment of Desna Lee Martin as a secretary on 30 September 2019 (1 page) |
2 October 2019 | Appointment of Mr Darren Lennark as a secretary on 30 September 2019 (2 pages) |
16 September 2019 | Full accounts made up to 31 March 2019 (22 pages) |
23 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
17 April 2019 | Statement of capital following an allotment of shares on 26 March 2019
|
14 November 2018 | Full accounts made up to 31 March 2018 (21 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
1 November 2017 | Full accounts made up to 31 March 2017 (21 pages) |
1 November 2017 | Full accounts made up to 31 March 2017 (21 pages) |
5 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
7 February 2017 | Appointment of Mr Steven Mew as a director on 7 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Steven Mew as a director on 7 February 2017 (2 pages) |
14 December 2016 | Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page) |
12 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
14 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
26 August 2015 | Full accounts made up to 31 March 2015 (17 pages) |
26 August 2015 | Full accounts made up to 31 March 2015 (17 pages) |
25 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
15 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
15 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
24 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
22 August 2013 | Full accounts made up to 31 March 2013 (16 pages) |
22 August 2013 | Full accounts made up to 31 March 2013 (16 pages) |
10 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
16 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
16 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
29 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (16 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) |
27 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Termination of appointment of Nicholas Drakesmith as a director (1 page) |
24 June 2011 | Termination of appointment of Nicholas Drakesmith as a director (1 page) |
1 June 2011 | Previous accounting period shortened from 21 June 2011 to 31 March 2011 (1 page) |
1 June 2011 | Previous accounting period shortened from 21 June 2011 to 31 March 2011 (1 page) |
11 March 2011 | Full accounts made up to 21 June 2010 (17 pages) |
11 March 2011 | Full accounts made up to 21 June 2010 (17 pages) |
19 July 2010 | Previous accounting period shortened from 31 December 2010 to 21 June 2010 (1 page) |
19 July 2010 | Previous accounting period shortened from 31 December 2010 to 21 June 2010 (1 page) |
12 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Registered office address changed from 465 Salisbury House London Wall London EC2M 5RQ on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from 465 Salisbury House London Wall London EC2M 5RQ on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from 465 Salisbury House London Wall London EC2M 5RQ on 9 July 2010 (1 page) |
1 July 2010 | Misc 519 (1 page) |
1 July 2010 | Misc 519 (1 page) |
25 June 2010 | Termination of appointment of Richard Ashby as a director (1 page) |
25 June 2010 | Appointment of Mr Toby Augustine Courtauld as a director (2 pages) |
25 June 2010 | Appointment of Miss Desna Lee Martin as a secretary (1 page) |
25 June 2010 | Termination of appointment of Barry Davis as a director (1 page) |
25 June 2010 | Termination of appointment of Leigh Sebba as a director (1 page) |
25 June 2010 | Appointment of Mr Nicholas Timon Drakesmith as a director (2 pages) |
25 June 2010 | Appointment of Mr Nicholas Timon Drakesmith as a director (2 pages) |
25 June 2010 | Termination of appointment of Leigh Sebba as a director (1 page) |
25 June 2010 | Termination of appointment of David Price as a director (1 page) |
25 June 2010 | Appointment of Mr Neil Thompson as a director (2 pages) |
25 June 2010 | Appointment of Mr Toby Augustine Courtauld as a director (2 pages) |
25 June 2010 | Termination of appointment of Barry Davis as a secretary (1 page) |
25 June 2010 | Termination of appointment of Richard Ashby as a director (1 page) |
25 June 2010 | Termination of appointment of Barry Davis as a director (1 page) |
25 June 2010 | Termination of appointment of Barry Davis as a secretary (1 page) |
25 June 2010 | Appointment of Miss Desna Lee Martin as a secretary (1 page) |
25 June 2010 | Termination of appointment of David Price as a director (1 page) |
25 June 2010 | Appointment of Mr Neil Thompson as a director (2 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
31 March 2010 | Appointment of Mr David James Paley Price as a director (2 pages) |
31 March 2010 | Appointment of Mr David James Paley Price as a director (2 pages) |
31 March 2010 | Termination of appointment of Alexander Ross as a director (1 page) |
31 March 2010 | Termination of appointment of Alexander Ross as a director (1 page) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
5 October 2009 | Resolutions
|
5 October 2009 | Memorandum and Articles of Association (8 pages) |
5 October 2009 | Memorandum and Articles of Association (8 pages) |
5 October 2009 | Resolutions
|
5 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
2 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
3 June 2008 | Director's change of particulars / alexander ross / 03/06/2008 (1 page) |
3 June 2008 | Director's change of particulars / alexander ross / 03/06/2008 (1 page) |
2 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
29 May 2008 | Return made up to 28/05/08; full list of members (5 pages) |
29 May 2008 | Return made up to 28/05/08; full list of members (5 pages) |
19 June 2007 | Return made up to 28/05/07; full list of members (10 pages) |
19 June 2007 | Return made up to 28/05/07; full list of members (10 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
18 December 2006 | Accounting reference date extended from 25/12/06 to 31/12/06 (1 page) |
18 December 2006 | Accounting reference date extended from 25/12/06 to 31/12/06 (1 page) |
14 June 2006 | Full accounts made up to 25 December 2005 (16 pages) |
14 June 2006 | Full accounts made up to 25 December 2005 (16 pages) |
14 June 2006 | Return made up to 28/05/06; full list of members (8 pages) |
14 June 2006 | Return made up to 28/05/06; full list of members (8 pages) |
23 June 2005 | Return made up to 28/05/05; full list of members (8 pages) |
23 June 2005 | Full accounts made up to 25 December 2004 (16 pages) |
23 June 2005 | Return made up to 28/05/05; full list of members (8 pages) |
23 June 2005 | Full accounts made up to 25 December 2004 (16 pages) |
7 June 2004 | Return made up to 28/05/04; full list of members (8 pages) |
7 June 2004 | Full accounts made up to 25 December 2003 (16 pages) |
7 June 2004 | Return made up to 28/05/04; full list of members (8 pages) |
7 June 2004 | Full accounts made up to 25 December 2003 (16 pages) |
10 January 2004 | Auditor's resignation (1 page) |
10 January 2004 | Auditor's resignation (1 page) |
5 June 2003 | Full accounts made up to 25 December 2002 (16 pages) |
5 June 2003 | Full accounts made up to 25 December 2002 (16 pages) |
5 June 2003 | Return made up to 28/05/03; full list of members (8 pages) |
5 June 2003 | Return made up to 28/05/03; full list of members (8 pages) |
20 March 2003 | Resolutions
|
20 March 2003 | Resolutions
|
6 June 2002 | Full accounts made up to 25 December 2001 (14 pages) |
6 June 2002 | Full accounts made up to 25 December 2001 (14 pages) |
6 June 2002 | Return made up to 28/05/02; full list of members (8 pages) |
6 June 2002 | Return made up to 28/05/02; full list of members (8 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
6 June 2001 | Full accounts made up to 25 December 2000 (13 pages) |
6 June 2001 | Return made up to 28/05/01; full list of members (7 pages) |
6 June 2001 | Full accounts made up to 25 December 2000 (13 pages) |
6 June 2001 | Return made up to 28/05/01; full list of members (7 pages) |
24 November 2000 | Return made up to 05/11/00; full list of members (7 pages) |
24 November 2000 | Return made up to 05/11/00; full list of members (7 pages) |
16 November 2000 | Full accounts made up to 25 December 1999 (12 pages) |
16 November 2000 | Full accounts made up to 25 December 1999 (12 pages) |
18 August 2000 | Accounting reference date shortened from 30/11/00 to 25/12/99 (1 page) |
18 August 2000 | Accounting reference date shortened from 30/11/00 to 25/12/99 (1 page) |
14 December 1999 | Memorandum and Articles of Association (11 pages) |
14 December 1999 | Memorandum and Articles of Association (11 pages) |
14 December 1999 | New director appointed (3 pages) |
14 December 1999 | New director appointed (3 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | Registered office changed on 07/12/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | Registered office changed on 07/12/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 November 1999 | Company name changed deenville LIMITED\certificate issued on 16/11/99 (2 pages) |
15 November 1999 | Company name changed deenville LIMITED\certificate issued on 16/11/99 (2 pages) |
5 November 1999 | Incorporation (16 pages) |
5 November 1999 | Incorporation (16 pages) |