London
EC2N 2DL
Director Name | Mr Harry Platt |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2012(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 06 January 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Justin Ward Brown |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2013(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (closed 06 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Paul John Joseph Radcliffe |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rudges Hill Ramsden Chipping Norton Oxfordshire OX7 3AT |
Director Name | Mr Mark Francis Sheardown |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Poplar Hall Brookland Romney Marsh Kent TN29 9TD |
Director Name | Mr Paul John Joseph Radcliffe |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rudges Hill Ramsden Chipping Norton Oxfordshire OX7 3AT |
Director Name | Richard Gordon Kelvin Hughes |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wellesley House Sloane Square London SW1W 8AL |
Secretary Name | Mr James Clifford Fairbairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marklye Rushlake Green Heathfield E Sussex TN21 9PN |
Director Name | Ian McArdle |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grayway Close Highfield Caldecote Cambridge CB23 7UZ |
Director Name | Mr Marcus Sperber |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Northway London NW11 6PB |
Director Name | Mr Matthew James Wheeldon |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Imber Park Road Esher Surrey KT10 8JB |
Director Name | Mr Neeral Shashikant Patel |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Marsh Close London NW7 4NY |
Secretary Name | Mr Jonathan Knight |
---|---|
Status | Resigned |
Appointed | 01 December 2011(9 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | 1 Portland Place Bolt Asset Management Limited London W1B 1PN |
Secretary Name | Miss Emily Trace |
---|---|
Status | Resigned |
Appointed | 15 July 2013(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | 1 Portland Place Bolt Asset Management Limited London W1B 1PN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2017(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 January 2019) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Website | gpgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78819700 |
Telephone region | London |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
10k at £0.01 | General Practice Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,703,000 |
Net Worth | £18,474,000 |
Cash | £2,042,000 |
Current Liabilities | £66,326,000 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 November 2014 | Delivered on: 11 November 2014 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: (1) blackpool south shore pcc, lytham road, blackpool, FY4 1HX (title reference: LAN89334). (2) marina health care centre, 2 haven view, portishead, bristol, BS20 7QA (title reference: ST264170). (3) knottingley medical centre, england lane, knottingley, west yorkshire, WF11 0JA (title reference: WYK756798). *For details of further land charged please refer to the instrument*. Outstanding |
---|---|
31 March 2010 | Delivered on: 15 April 2010 Satisfied on: 2 July 2010 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land and buildings being commercial premises k/a units 1-3 on the ground floor levels at 427-429 harrow road london and land and buildings being commercial premises k/a unit 4 on the ground floor level at 427-429 harrow road london together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. Fully Satisfied |
31 March 2010 | Delivered on: 15 April 2010 Satisfied on: 2 July 2010 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational leases in respect of all that l/h land and buildings being units 1-3 pn the ground floor and first floor levels at 427-429 harrow road london see image for full details. Fully Satisfied |
25 March 2010 | Delivered on: 1 April 2010 Satisfied on: 2 July 2010 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. Fully Satisfied |
25 March 2010 | Delivered on: 1 April 2010 Satisfied on: 2 July 2010 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of land and buildings lying on the west side of east gate north driffield see image for full details. Fully Satisfied |
11 January 2010 | Delivered on: 19 January 2010 Satisfied on: 2 July 2010 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies, obligations and liabilities due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage in the l/h land being homestead drive wakefield including all buildings erections and fixtures and fittings and fixed plant and machinery see image for full details. Fully Satisfied |
11 January 2010 | Delivered on: 19 January 2010 Satisfied on: 2 July 2010 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies, obligations and liabilities due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of security all the rights, titles, benefits and interests whether present or future of the company to all moneys from time to time due by the company under the lease see image for full details. Fully Satisfied |
16 December 2009 | Delivered on: 22 December 2009 Satisfied on: 2 July 2010 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies, obligations and liabilities due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: By way of security all the rights, titles, benefits and interests wherher present or future of the company to all moneys form time to time due by the company under the lease see image for full details. Fully Satisfied |
16 December 2009 | Delivered on: 22 December 2009 Satisfied on: 2 July 2010 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies, obligations and liabilities due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: By way of legal mortgage in the l/h land and buildings being the gp surgery grand ocean saltdean brighton being part of the f/h property registered under t/n ESX236319 see image for full details. Fully Satisfied |
7 December 2009 | Delivered on: 11 December 2009 Satisfied on: 2 July 2010 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 55 and 57 high street grays essex t/no EX412631 together with all buildings erections and fixtures and fitting (but excluding tenants fixtures and fittings) and fixed plant equipment and machinery. All monies deposited with the trustee see image for full details. Fully Satisfied |
7 December 2009 | Delivered on: 11 December 2009 Satisfied on: 2 July 2010 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of f/h property 55 and 57 high street grays essex t/no EX412631 see image for full details. Fully Satisfied |
27 November 2009 | Delivered on: 4 December 2009 Satisfied on: 2 July 2010 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property at brighton road crawley t/n WSX288015 including all buildings erections and fixtures and fitting (but excluding tenants fixtures and fittings) and fixed plant equipment and machinery for the time being thereon and all improvements and additions thereto and all easements benefits rights and licences appurtenant thereto see image for full details. Fully Satisfied |
27 November 2009 | Delivered on: 4 December 2009 Satisfied on: 2 July 2010 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of security all the rights titles benefits and interests whether present or future of the company to all moneys from time to time due or incureed to the company under the leases in respect of f/h property at brighton road crawley RH11 811 - WSX288015 see image for full details. Fully Satisfied |
21 August 2009 | Delivered on: 2 September 2009 Satisfied on: 2 July 2010 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property being land situate at lady margaret road ilfield, crawley, west sussex including all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery, see image for full details. Fully Satisfied |
21 August 2009 | Delivered on: 2 September 2009 Satisfied on: 2 July 2010 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all moneys, (the assigned rights) see image for full details. Fully Satisfied |
22 May 2009 | Delivered on: 6 June 2009 Satisfied on: 2 July 2010 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all moneys (the assigned rights, see image for full details. Fully Satisfied |
22 May 2009 | Delivered on: 6 June 2009 Satisfied on: 2 July 2010 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property - langley green, crawley, west sussex including all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.all monies deposited with the trustee. Fully Satisfied |
3 April 2009 | Delivered on: 17 April 2009 Satisfied on: 2 July 2010 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title, benefit and interest to all moneys from time to time due, owing or incurred in respect l/h land and buildings being land at lytham road blackpool and k/a blackpool south shore primary care centre stonyhill avenue blackpool see image for full details. Fully Satisfied |
3 April 2009 | Delivered on: 17 April 2009 Satisfied on: 2 July 2010 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land and buildings being land at lytham road blackpool and k/a blackpool south shore primary care centre stonyhill avenue blackpool including all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.all monies deposited with the trustee.floating charge the whole of the company's undertaking. Fully Satisfied |
6 January 2009 | Delivered on: 14 January 2009 Satisfied on: 2 July 2010 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title benefit and interest in the development agreement dated 23 december 2008 see image for full details. Fully Satisfied |
23 October 2008 | Delivered on: 31 October 2008 Satisfied on: 2 July 2010 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H gossops green medical centre, gossops green, crawley together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.all monies deposited with the trustee.floating charge the whole of the company's undertaking. Fully Satisfied |
23 October 2008 | Delivered on: 31 October 2008 Satisfied on: 2 July 2010 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title benefit and interest to all moneys from time to time due owing or incurred in respect of gossops green medical centre, gossops green, crawley t/no WSX34384 see image for full details. Fully Satisfied |
5 September 2008 | Delivered on: 20 September 2008 Satisfied on: 2 July 2010 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and benefits and interests to all moneys from time to time due under the lease of the property together with all claims and proceeds see image for full details. Fully Satisfied |
5 September 2008 | Delivered on: 20 September 2008 Satisfied on: 2 July 2010 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Sidney west centre, burgess hill including all buildings, erections and fixtures and fixed plant and machinery for the time being all moneys from time to time deposited with the trustee see image for full details. Fully Satisfied |
8 August 2008 | Delivered on: 20 August 2008 Satisfied on: 2 July 2010 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Surgery premises at telephone house high street/ briton street southampton the full benefit of any guarantee or security and any proceeds see image for full details. Fully Satisfied |
15 December 2017 | Appointment of Jordan Cosec Limited as a secretary on 1 December 2017 (2 pages) |
---|---|
6 December 2017 | Register inspection address has been changed from C/O Bolt Asset Management Llp 1 Portland Place London W1B 1PN United Kingdom to First Floor Templeback 10 Temple Back Bristol BS1 6FL (1 page) |
5 December 2017 | Register(s) moved to registered inspection location C/O Bolt Asset Management Llp 1 Portland Place London W1B 1PN (1 page) |
5 December 2017 | Termination of appointment of Jonathan Knight as a secretary on 1 December 2017 (1 page) |
5 December 2017 | Termination of appointment of Emily Trace as a secretary on 1 December 2017 (1 page) |
26 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of General Practice Group Limited as a person with significant control on 6 April 2016 (1 page) |
28 November 2016 | Full accounts made up to 31 March 2016 (23 pages) |
8 August 2016 | Secretary's details changed for Miss Emily Trace on 4 August 2015 (1 page) |
8 August 2016 | Secretary's details changed for Mr Jonathan Knight on 4 August 2015 (1 page) |
8 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
28 November 2015 | Full accounts made up to 31 March 2015 (21 pages) |
10 August 2015 | Register inspection address has been changed from C/O Bolt Asset Management Llp Level 5 Sussex House 143 Long Acre London WC2E 9AD United Kingdom to C/O Bolt Asset Management Llp 1 Portland Place London W1B 1PN (1 page) |
17 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
18 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
11 November 2014 | Memorandum and Articles of Association (6 pages) |
11 November 2014 | Resolutions
|
11 November 2014 | Registration of charge 044618590041, created on 3 November 2014 (75 pages) |
11 November 2014 | Registration of charge 044618590041, created on 3 November 2014 (75 pages) |
21 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 February 2014 | Termination of appointment of Marcus Sperber as a director (1 page) |
23 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
21 November 2013 | Appointment of Mr Justin Ward Brown as a director (2 pages) |
16 July 2013 | Appointment of Miss Emily Trace as a secretary (2 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
29 November 2012 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
17 September 2012 | Appointment of Mr Harry Platt as a director (2 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Termination of appointment of Matthew Wheeldon as a director (2 pages) |
18 January 2012 | Appointment of Mr Paul David Tebbit as a director (3 pages) |
30 December 2011 | Register(s) moved to registered inspection location (1 page) |
30 December 2011 | Register inspection address has been changed (1 page) |
9 December 2011 | Appointment of Mr Jonathan Knight as a secretary (2 pages) |
9 December 2011 | Registered office address changed from 32 Grosvenor Gardens London SW1W 0DH on 9 December 2011 (1 page) |
9 December 2011 | Termination of appointment of James Fairbairn as a secretary (1 page) |
9 December 2011 | Registered office address changed from 32 Grosvenor Gardens London SW1W 0DH on 9 December 2011 (1 page) |
27 October 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
12 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Group of companies' accounts made up to 31 March 2010 (17 pages) |
13 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
12 July 2010 | Termination of appointment of Richard Kelvin Hughes as a director (1 page) |
12 July 2010 | Termination of appointment of Mark Sheardown as a director (1 page) |
12 July 2010 | Termination of appointment of Ian Mcardle as a director (1 page) |
12 July 2010 | Termination of appointment of Paul Radcliffe as a director (1 page) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
25 June 2010 | Appointment of Matthew James Wheeldon as a director (5 pages) |
25 June 2010 | Appointment of Mr Marcus Sperber as a director (3 pages) |
25 June 2010 | Appointment of Neeral Patel as a director (3 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 40 (6 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 39 (7 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 38 (6 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 37 (7 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 36 (6 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 35 (7 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 34 (7 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 33 (6 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 31 (7 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 32 (6 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 29 (7 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
23 November 2009 | Group of companies' accounts made up to 31 March 2009 (17 pages) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 27 (4 pages) |
2 September 2009 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
31 July 2009 | Return made up to 14/06/09; full list of members (5 pages) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
19 February 2009 | S-div (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
31 December 2008 | Director appointed ian mcardle (2 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
11 July 2008 | Return made up to 14/06/08; full list of members (5 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
29 November 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
27 July 2007 | Particulars of mortgage/charge (6 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
9 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
6 December 2006 | Full accounts made up to 31 March 2006 (9 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Return made up to 14/06/06; full list of members (6 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
22 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 December 2004 | Company name changed gpg no.2 LIMITED\certificate issued on 07/12/04 (2 pages) |
9 September 2004 | Director's particulars changed (1 page) |
20 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
14 April 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (3 pages) |
18 July 2003 | Return made up to 14/06/03; full list of members (6 pages) |
16 January 2003 | New secretary appointed (1 page) |
9 January 2003 | Director resigned (1 page) |
23 December 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
8 November 2002 | Ad 18/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 October 2002 | 99 shares 18/07/02 at £1 cancell (2 pages) |
10 September 2002 | Ad 18/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
28 June 2002 | New director appointed (3 pages) |
28 June 2002 | New director appointed (3 pages) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
14 June 2002 | Incorporation (13 pages) |