London
W1G 0PW
Director Name | Mr Toby Augustine Courtauld |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2002(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 04 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Nicholas James Sanderson |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2011(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 04 June 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
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 | Closed |
Appointed | 07 February 2017(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 04 June 2019) |
Role | Company Director |
Country of Residence | England |
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 | Closed |
Appointed | 07 February 2017(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 04 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Paul Alexander Gittens |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 July 2002) |
Role | Incorporated Valuer |
Correspondence Address | 29 Woodland Way Woodford Wells Woodford Essex IG8 0QQ |
Director Name | Mr Richard Martin Peskin |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Circus Road St Johns Wood London NW8 9JH |
Director Name | Peter David Marley Shaw |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 31 March 2002) |
Role | Chartered Surveyor |
Correspondence Address | Worth Cottage 9 Batchworth Heath Rickmansworth Hertfordshire WD3 1QB |
Director Name | John Howard Whiteley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Fallows Green Harpenden Hertfordshire AL5 4HD |
Director Name | Mr Robert Montague Noel |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Tedworth Square London SW3 4DR |
Director Name | Mr Nicholas Timon Drakesmith |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Neil Thompson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 12 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | gpe.co.uk |
---|
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 |
10.8m at £1 | Great Portland Estates PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,734,370 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 January 1999 | Delivered on: 22 October 2003 Persons entitled: Royal Exchange Trust Company Limited Classification: Trust deed Secured details: £100,000,000 5.625 per cent first mortgage debenture stock due 2029. Particulars: 61 st. Mary axe, london t/no NGL124310 together with all buildings and erections and fixtures and fixed plant and machinery for the time being thereon and all improvements and additions thereto. Outstanding |
---|---|
26 January 1999 | Delivered on: 5 July 2001 Persons entitled: Royal Exchange Trust Company Limited Classification: Trust deed Secured details: £100,000,000 5.625 per cent.first mortgage debenture stock 2029 and due from the company to the chargee. Particulars: 61 st.mary axe,london; t/no ngl 124310. Outstanding |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2019 | Application to strike the company off the register (3 pages) |
26 February 2019 | Statement by Directors (1 page) |
26 February 2019 | Solvency Statement dated 25/02/19 (1 page) |
26 February 2019 | Resolutions
|
26 February 2019 | Statement of capital on 26 February 2019
|
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (10 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
7 February 2017 | Appointment of Mr Andrew Nicholas Howard White 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) |
7 February 2017 | Appointment of Mr Steven Mew as a director on 7 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 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 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
12 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
24 September 2015 | Full accounts made up to 31 March 2015 (10 pages) |
24 September 2015 | Full accounts made up to 31 March 2015 (10 pages) |
9 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
10 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
10 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
10 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
24 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
24 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
1 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
2 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
7 October 2011 | Full accounts made up to 31 March 2011 (14 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) |
26 July 2011 | Termination of appointment of Nicholas Drakesmith as a director (1 page) |
26 July 2011 | Termination of appointment of Nicholas Drakesmith as a director (1 page) |
1 February 2011 | Secretary's details changed for Desna Lee Martin on 26 January 2011 (1 page) |
1 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Secretary's details changed for Desna Lee Martin on 26 January 2011 (1 page) |
1 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
19 January 2010 | Director's details changed for Toby Augustine Courtauld on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Toby Augustine Courtauld on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Neil Thompson on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Neil Thompson on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Nicholas Timon Drakesmith on 18 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Nicholas Timon Drakesmith on 18 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
2 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
2 January 2010 | Resolutions
|
2 January 2010 | Resolutions
|
2 January 2010 | Resolutions
|
2 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
2 January 2010 | Resolutions
|
8 October 2009 | Termination of appointment of Robert Noel as a director (1 page) |
8 October 2009 | Termination of appointment of Robert Noel as a director (1 page) |
3 April 2009 | Appointment terminated director richard peskin (1 page) |
3 April 2009 | Appointment terminated director richard peskin (1 page) |
28 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
24 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
24 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
15 May 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages) |
15 May 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages) |
14 May 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
14 May 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
11 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
14 July 2007 | Director's particulars changed (1 page) |
14 July 2007 | Director's particulars changed (1 page) |
29 January 2007 | Return made up to 11/01/07; full list of members
|
29 January 2007 | Return made up to 11/01/07; full list of members
|
16 January 2007 | Secretary's particulars changed (1 page) |
16 January 2007 | Secretary's particulars changed (1 page) |
10 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
10 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
4 January 2007 | Nc inc already adjusted 15/12/06 (1 page) |
4 January 2007 | Nc inc already adjusted 15/12/06 (1 page) |
4 January 2007 | Resolutions
|
4 January 2007 | Ad 15/12/06--------- £ si 6617606@1=6617606 £ ic 1/6617607 (2 pages) |
4 January 2007 | Ad 15/12/06--------- £ si 6617606@1=6617606 £ ic 1/6617607 (2 pages) |
4 January 2007 | Resolutions
|
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
14 August 2006 | New director appointed (3 pages) |
14 August 2006 | New director appointed (3 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: 56 mortimer street london W1W 7RT (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 56 mortimer street london W1W 7RT (1 page) |
18 January 2006 | Return made up to 11/01/06; full list of members (8 pages) |
18 January 2006 | Return made up to 11/01/06; full list of members (8 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
20 September 2005 | New director appointed (3 pages) |
20 September 2005 | New director appointed (3 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
26 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
17 January 2005 | Return made up to 11/01/05; full list of members (8 pages) |
17 January 2005 | Return made up to 11/01/05; full list of members (8 pages) |
22 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
22 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
21 January 2004 | Return made up to 11/01/04; full list of members
|
21 January 2004 | Return made up to 11/01/04; full list of members
|
5 January 2004 | Auditor's resignation (2 pages) |
5 January 2004 | Auditor's resignation (2 pages) |
22 October 2003 | Particulars of property mortgage/charge (3 pages) |
22 October 2003 | Particulars of property mortgage/charge (3 pages) |
12 July 2003 | Director's particulars changed (1 page) |
12 July 2003 | Director's particulars changed (1 page) |
5 February 2003 | Return made up to 11/01/03; full list of members
|
5 February 2003 | Return made up to 11/01/03; full list of members
|
7 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
7 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
6 August 2002 | Director's particulars changed (1 page) |
6 August 2002 | Director's particulars changed (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
23 April 2002 | Resolutions
|
23 April 2002 | Resolutions
|
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
18 January 2002 | Return made up to 11/01/02; full list of members (7 pages) |
18 January 2002 | Return made up to 11/01/02; full list of members (7 pages) |
5 July 2001 | Particulars of property mortgage/charge (3 pages) |
5 July 2001 | Particulars of property mortgage/charge (3 pages) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
11 May 2001 | New director appointed (4 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
11 May 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
11 May 2001 | New director appointed (4 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | New director appointed (4 pages) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | New director appointed (4 pages) |
11 May 2001 | New director appointed (4 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | New director appointed (4 pages) |
11 May 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | New director appointed (4 pages) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | New director appointed (4 pages) |
9 May 2001 | Company name changed shelfco (no.2096) LIMITED\certificate issued on 09/05/01 (2 pages) |
9 May 2001 | Company name changed shelfco (no.2096) LIMITED\certificate issued on 09/05/01 (2 pages) |
11 January 2001 | Incorporation (24 pages) |
11 January 2001 | Incorporation (24 pages) |