London
WC2H 7LA
Director Name | Mr John Williams |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2017(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 01 November 2022) |
Role | Finance Director - Operations |
Country of Residence | England |
Correspondence Address | Radio House Apple Industrial Estate Whittle Avenue Fareham Hampshire PO15 5SX |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Springwood Park Tonbridge Kent TN11 9LZ |
Director Name | Mr Richard Denley John Manning |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Secretary Name | Mr Richard Denley John Manning |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Secretary Name | Mr Richard Denley John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Ash Lane Wells Somerset BA5 2LR |
Secretary Name | Joanne Louise Bellew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 September 2005) |
Role | Company Director |
Correspondence Address | 52 Tydeman Road Portishead North Somerset BS20 7LS |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2008(6 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 14 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Donald Alexander Thomson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(6 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 30 September 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Shelley Lodge 104 West Street Marlow Buckinghamshire SL7 2BP |
Director Name | Mr Richard Francis Jackson Park |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 November 2015) |
Role | Cd |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Clive Ronald Potterell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Stephen Gabriel Miron |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | The Lord Allen Of Kensington Charles Lamb Allen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(13 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Jonathan Beak |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Secretary Name | Mr Jonathan Beak |
---|---|
Status | Resigned |
Appointed | 09 November 2015(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | heartbristol.co.uk |
---|---|
Telephone | 0117 9843200 |
Telephone region | Bristol |
Registered Address | 30 Leicester Square London WC2H 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gwr Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 November 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2022 | Voluntary strike-off action has been suspended (1 page) |
5 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2022 | Application to strike the company off the register (1 page) |
9 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
7 October 2021 | Director's details changed for Mr John Williams on 7 October 2021 (2 pages) |
4 September 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
7 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
16 September 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
7 April 2020 | Change of details for Gwr Group Limited as a person with significant control on 7 April 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
17 May 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
4 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
30 November 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
3 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
8 January 2018 | Termination of appointment of Jonathan Beak as a secretary on 31 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Jonathan Beak as a director on 31 December 2017 (1 page) |
8 January 2018 | Appointment of Mr John Williams as a director on 31 December 2017 (2 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Richard Francis Jackson Park as a director on 9 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Richard Francis Jackson Park as a director on 9 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Charles Lamb Allen as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Richard Francis Jackson Park as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a secretary on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Jonathan Beak as a director on 9 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015 (1 page) |
23 November 2015 | Appointment of Mr Darren David Singer as a director on 9 November 2015 (2 pages) |
5 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015 (1 page) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Michael Damien Connole as a director on 14 August 2015 (1 page) |
17 August 2015 | Appointment of Lord Charles Lamb Allen as a director on 14 August 2015 (2 pages) |
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
8 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
28 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Stephen Gabriel Miron on 16 March 2012 (2 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
16 November 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
16 November 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
29 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
15 October 2009 | Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Stephen Gabriel Miron on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Stephen Gabriel Miron on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Clive Ronald Potterell on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Michael Damien Connole on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Francis Jackson Park on 1 October 2009 (2 pages) |
1 October 2009 | Director appointed stephen gabriel miron (2 pages) |
1 October 2009 | Director appointed stephen gabriel miron (2 pages) |
30 September 2009 | Appointment terminated director donald thomson (1 page) |
30 September 2009 | Appointment terminated director donald thomson (1 page) |
21 July 2009 | Auditor's resignation (3 pages) |
21 July 2009 | Auditor's resignation (3 pages) |
16 July 2009 | Section 519 (2 pages) |
16 July 2009 | Section 519 (2 pages) |
11 July 2009 | Auditor's resignation (4 pages) |
11 July 2009 | Auditor's resignation (4 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (16 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (16 pages) |
31 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
23 December 2008 | Secretary appointed clive ronald potterell (2 pages) |
23 December 2008 | Director appointed donald alexander thomson (4 pages) |
23 December 2008 | Director appointed donald alexander thomson (4 pages) |
23 December 2008 | Director appointed richard francis jackson park (4 pages) |
23 December 2008 | Secretary appointed clive ronald potterell (2 pages) |
23 December 2008 | Director appointed richard francis jackson park (4 pages) |
12 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
12 December 2008 | Appointment terminated director and secretary richard manning (1 page) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
4 August 2008 | Director appointed michael damien connole (4 pages) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
28 July 2008 | Appointment terminated director wendy pallot (1 page) |
31 March 2008 | Return made up to 26/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 26/03/08; full list of members (3 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
14 April 2007 | Return made up to 26/03/07; full list of members (7 pages) |
14 April 2007 | Return made up to 26/03/07; full list of members (7 pages) |
15 January 2007 | Resolutions
|
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
15 January 2007 | Resolutions
|
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
20 April 2006 | Return made up to 26/03/06; full list of members (7 pages) |
20 April 2006 | Return made up to 26/03/06; full list of members (7 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
11 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 passage street bristol BS2 0JF (1 page) |
14 September 2005 | Secretary resigned (1 page) |
6 April 2005 | Return made up to 26/03/05; full list of members (5 pages) |
6 April 2005 | Return made up to 26/03/05; full list of members (5 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
15 April 2004 | Return made up to 26/03/04; full list of members (5 pages) |
15 April 2004 | Return made up to 26/03/04; full list of members (5 pages) |
5 April 2004 | Full accounts made up to 31 March 2003 (12 pages) |
5 April 2004 | Full accounts made up to 31 March 2003 (12 pages) |
14 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
14 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
8 April 2003 | Return made up to 26/03/03; full list of members (5 pages) |
8 April 2003 | Return made up to 26/03/03; full list of members (5 pages) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: 1 passage street bristol avon BS2 0JF (1 page) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: 1 passage street bristol avon BS2 0JF (1 page) |
31 July 2002 | Secretary resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | New secretary appointed;new director appointed (1 page) |
28 June 2002 | New director appointed (1 page) |
28 June 2002 | New director appointed (1 page) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | New secretary appointed;new director appointed (1 page) |
26 March 2002 | Incorporation (13 pages) |
26 March 2002 | Incorporation (13 pages) |