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 |
---|---|
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 |
43.9m at £1 | Great Portland Estates PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,705,065 |
Current Liabilities | £909 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 December 2002 | Delivered on: 22 October 2003 Satisfied on: 14 June 2006 Persons entitled: Royal Exchange Trust Company Limited Classification: Fourth supplemental trust deed Secured details: £100,000,000 7.25 per cent first mortgage debenture stock 2027 and all further stock (as defined in the trust deed). Particulars: 7-11 wrestlers court and land and buildings on the south east side of bishopsgate and 88 and part of 90 bishopsgate, 8 and 9 clark's place, part of 1 and 2 camomile street,5,6,7 and 8 camomile street together with land and buildings on camomile street t/nos NGL202846 and NGL214907 together with all buildings and erections and fixtures and fixed plant and machinery for the time being thereon. Fully Satisfied |
---|---|
18 December 2002 | Delivered on: 2 January 2003 Satisfied on: 14 June 2006 Persons entitled: Royal Exchange Trust Company Limited Classification: A fourth supplemental trust deed Secured details: All monies due or to become due from great portland estates P.L.C. to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 88/102 bishopsgate london EC2 title numbers NGL202846 and NGL214907 together with all buildings and erections and fixtures and fixed plant and machinery for the time being thereon belonging to it and all improvements and additions thereto subject to and with the benefit of all existing leases underleases tenancies agreements for lease rights covenants and conditions affecting the same but otherwise free from encumbrances. Fully Satisfied |
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 | Resolutions
|
26 February 2019 | Solvency Statement dated 25/02/19 (1 page) |
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 (9 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 (12 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (12 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 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) |
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 | Full accounts made up to 31 March 2016 (18 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (18 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 (12 pages) |
24 September 2015 | Full accounts made up to 31 March 2015 (12 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 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
10 October 2014 | Accounts for a dormant company made up to 31 March 2014 (8 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 | Accounts for a dormant company made up to 31 March 2013 (10 pages) |
24 October 2013 | Accounts for a dormant company made up to 31 March 2013 (10 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 (14 pages) |
28 November 2012 | Full accounts made up to 31 March 2012 (14 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 | 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 | 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 | Annual return made up to 11 January 2010 with a full list of shareholders (5 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 | Director's details changed for Nicholas Timon Drakesmith 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 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) |
15 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
2 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
2 January 2010 | Resolutions
|
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
|
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) |
26 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 11/01/09; full list of members (4 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 (16 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (16 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 (15 pages) |
10 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
4 January 2007 | Nc inc already adjusted 15/12/06 (1 page) |
4 January 2007 | Resolutions
|
4 January 2007 | Ad 15/12/06--------- £ si 32931197@1=32931197 £ ic 1/32931198 (2 pages) |
4 January 2007 | Ad 15/12/06--------- £ si 32931197@1=32931197 £ ic 1/32931198 (2 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | Nc inc already adjusted 15/12/06 (1 page) |
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) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
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 (14 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (14 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 (14 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (14 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
|
2 January 2003 | Particulars of mortgage/charge (7 pages) |
2 January 2003 | Particulars of mortgage/charge (7 pages) |
24 December 2002 | Resolutions
|
24 December 2002 | Resolutions
|
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) |
11 May 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | New director appointed (4 pages) |
11 May 2001 | Secretary 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 | 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 | 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 | 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 | Director resigned (1 page) |
9 May 2001 | Company name changed shelfco (no.2095) LIMITED\certificate issued on 09/05/01 (2 pages) |
9 May 2001 | Company name changed shelfco (no.2095) LIMITED\certificate issued on 09/05/01 (2 pages) |
11 January 2001 | Incorporation (24 pages) |
11 January 2001 | Incorporation (24 pages) |