Company NameGreat Portland Investments Ltd
DirectorGhassan Hashim
Company StatusActive
Company Number04304558
CategoryPrivate Limited Company
Incorporation Date15 October 2001(22 years, 6 months ago)
Previous NameInpulse Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ghassan Hashim
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address345 West Barnes Lane
New Malden
Surrey
KT3 6JF
Secretary NameMohammed Hashim
NationalityBritish
StatusResigned
Appointed15 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address345 West Barnes Lane
New Malden
Surrey
KT3 6JF
Director NameMr Abdul-Latif Mashour Bseiso
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2016)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Great Portland Street
London
W1W 8QU
Director NameSBI Company Directors Ltd (Corporation)
StatusResigned
Appointed15 October 2001(same day as company formation)
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL
Secretary NameSBI Company Secretaries Ltd (Corporation)
StatusResigned
Appointed15 October 2001(same day as company formation)
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL

Contact

Websiteinpulse.co.uk

Location

Registered Address345 West Barnes Lane
New Malden
KT3 6JF
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01Mr Ghassan Hashim
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Filing History

23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 December 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
25 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
29 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
2 November 2016Termination of appointment of Abdul-Latif Bseiso as a director on 31 October 2016 (1 page)
2 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
2 November 2016Termination of appointment of Abdul-Latif Bseiso as a director on 31 October 2016 (1 page)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
4 January 2016Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
4 January 2016Registered office address changed from 30 Great Portland Street London W1W 8QU to Falcon House 257 Burlington Road New Malden Surrey KT3 4NE on 4 January 2016 (1 page)
4 January 2016Registered office address changed from 30 Great Portland Street London W1W 8QU to Falcon House 257 Burlington Road New Malden Surrey KT3 4NE on 4 January 2016 (1 page)
4 January 2016Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
24 November 2014Director's details changed for Mr Abdul Latif Bseiso on 1 January 2014 (2 pages)
24 November 2014Director's details changed for Mr Abdul Latif Bseiso on 1 January 2014 (2 pages)
24 November 2014Director's details changed for Mr Abdul Latif Bseiso on 1 January 2014 (2 pages)
24 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 April 2014Appointment of Mr Abdul Latif Bseiso as a director (2 pages)
25 April 2014Appointment of Mr Abdul Latif Bseiso as a director (2 pages)
16 March 2014Registered office address changed from 345 West Barnes Lane New Malden Surrey KT3 6JF on 16 March 2014 (1 page)
16 March 2014Registered office address changed from 345 West Barnes Lane New Malden Surrey KT3 6JF on 16 March 2014 (1 page)
16 March 2014Termination of appointment of Mohammed Hashim as a secretary (1 page)
16 March 2014Termination of appointment of Mohammed Hashim as a secretary (1 page)
11 February 2014Company name changed inpulse LIMITED\certificate issued on 11/02/14
  • RES15 ‐ Change company name resolution on 2014-02-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2014Company name changed inpulse LIMITED\certificate issued on 11/02/14
  • RES15 ‐ Change company name resolution on 2014-02-10
  • NM01 ‐ Change of name by resolution
(3 pages)
6 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
6 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Mr Ghassan Hashim on 2 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Ghassan Hashim on 2 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Ghassan Hashim on 2 October 2009 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 November 2008Return made up to 15/10/08; full list of members (3 pages)
7 November 2008Return made up to 15/10/08; full list of members (3 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
18 February 2008Return made up to 15/10/07; full list of members (2 pages)
18 February 2008Return made up to 15/10/07; full list of members (2 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
31 March 2007Ad 19/12/06--------- £ si 80@1=80 £ ic 2/82 (2 pages)
31 March 2007Ad 19/12/06--------- £ si 80@1=80 £ ic 2/82 (2 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
17 October 2006Return made up to 15/10/06; full list of members (2 pages)
17 October 2006Return made up to 15/10/06; full list of members (2 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 October 2005Return made up to 15/10/05; full list of members (6 pages)
18 October 2005Return made up to 15/10/05; full list of members (6 pages)
6 December 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
6 December 2004Return made up to 15/10/04; full list of members (6 pages)
6 December 2004Return made up to 15/10/04; full list of members (6 pages)
6 December 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 October 2003Return made up to 15/10/03; full list of members (6 pages)
17 October 2003Return made up to 15/10/03; full list of members (6 pages)
19 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 January 2003Return made up to 15/10/02; full list of members (6 pages)
3 January 2003Return made up to 15/10/02; full list of members (6 pages)
1 March 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
1 March 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
29 October 2001New secretary appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New secretary appointed (2 pages)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Registered office changed on 23/10/01 from: first floor 11 lyon road south wimbledon london SW19 2RL (1 page)
23 October 2001Secretary resigned (1 page)
23 October 2001Registered office changed on 23/10/01 from: first floor 11 lyon road south wimbledon london SW19 2RL (1 page)
23 October 2001Secretary resigned (1 page)
15 October 2001Incorporation (20 pages)
15 October 2001Incorporation (20 pages)