Company NameGPG No.3 Limited
Company StatusDissolved
Company Number04461859
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 10 months ago)
Dissolution Date6 January 2022 (2 years, 3 months ago)
Previous NameGPG No.2 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul David Tebbit
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2011(9 years, 5 months after company formation)
Appointment Duration10 years, 1 month (closed 06 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Harry Platt
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(10 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 06 January 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Justin Ward Brown
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2013(11 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 06 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Paul John Joseph Radcliffe
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRudges Hill
Ramsden
Chipping Norton
Oxfordshire
OX7 3AT
Director NameMr Mark Francis Sheardown
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPoplar Hall
Brookland
Romney Marsh
Kent
TN29 9TD
Director NameMr Paul John Joseph Radcliffe
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRudges Hill
Ramsden
Chipping Norton
Oxfordshire
OX7 3AT
Director NameRichard Gordon Kelvin Hughes
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wellesley House
Sloane Square
London
SW1W 8AL
Secretary NameMr James Clifford Fairbairn
NationalityBritish
StatusResigned
Appointed18 December 2002(6 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarklye
Rushlake Green
Heathfield
E Sussex
TN21 9PN
Director NameIan McArdle
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Grayway Close
Highfield Caldecote
Cambridge
CB23 7UZ
Director NameMr Marcus Sperber
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(7 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Northway
London
NW11 6PB
Director NameMr Matthew James Wheeldon
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Imber Park Road
Esher
Surrey
KT10 8JB
Director NameMr Neeral Shashikant Patel
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(7 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Marsh Close
London
NW7 4NY
Secretary NameMr Jonathan Knight
StatusResigned
Appointed01 December 2011(9 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 December 2017)
RoleCompany Director
Correspondence Address1 Portland Place
Bolt Asset Management Limited
London
W1B 1PN
Secretary NameMiss Emily Trace
StatusResigned
Appointed15 July 2013(11 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2017)
RoleCompany Director
Correspondence Address1 Portland Place
Bolt Asset Management Limited
London
W1B 1PN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed01 December 2017(15 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 January 2019)
Correspondence AddressFirst Floor Templeback 10 Temple Back
Bristol
BS1 6FL

Contact

Websitegpgroup.co.uk
Email address[email protected]
Telephone020 78819700
Telephone regionLondon

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

10k at £0.01General Practice Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,703,000
Net Worth£18,474,000
Cash£2,042,000
Current Liabilities£66,326,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

3 November 2014Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

15 December 2017Appointment of Jordan Cosec Limited as a secretary on 1 December 2017 (2 pages)
6 December 2017Register 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 2017Register(s) moved to registered inspection location C/O Bolt Asset Management Llp 1 Portland Place London W1B 1PN (1 page)
5 December 2017Termination of appointment of Jonathan Knight as a secretary on 1 December 2017 (1 page)
5 December 2017Termination of appointment of Emily Trace as a secretary on 1 December 2017 (1 page)
26 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
26 June 2017Notification of General Practice Group Limited as a person with significant control on 6 April 2016 (1 page)
28 November 2016Full accounts made up to 31 March 2016 (23 pages)
8 August 2016Secretary's details changed for Miss Emily Trace on 4 August 2015 (1 page)
8 August 2016Secretary's details changed for Mr Jonathan Knight on 4 August 2015 (1 page)
8 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(8 pages)
28 November 2015Full accounts made up to 31 March 2015 (21 pages)
10 August 2015Register 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 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(8 pages)
18 December 2014Full accounts made up to 31 March 2014 (19 pages)
11 November 2014Memorandum and Articles of Association (6 pages)
11 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 November 2014Registration of charge 044618590041, created on 3 November 2014 (75 pages)
11 November 2014Registration of charge 044618590041, created on 3 November 2014 (75 pages)
21 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(8 pages)
21 February 2014Termination of appointment of Marcus Sperber as a director (1 page)
23 December 2013Full accounts made up to 31 March 2013 (16 pages)
21 November 2013Appointment of Mr Justin Ward Brown as a director (2 pages)
16 July 2013Appointment of Miss Emily Trace as a secretary (2 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(8 pages)
29 November 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
17 September 2012Appointment of Mr Harry Platt as a director (2 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
18 January 2012Termination of appointment of Matthew Wheeldon as a director (2 pages)
18 January 2012Appointment of Mr Paul David Tebbit as a director (3 pages)
30 December 2011Register(s) moved to registered inspection location (1 page)
30 December 2011Register inspection address has been changed (1 page)
9 December 2011Appointment of Mr Jonathan Knight as a secretary (2 pages)
9 December 2011Registered office address changed from 32 Grosvenor Gardens London SW1W 0DH on 9 December 2011 (1 page)
9 December 2011Termination of appointment of James Fairbairn as a secretary (1 page)
9 December 2011Registered office address changed from 32 Grosvenor Gardens London SW1W 0DH on 9 December 2011 (1 page)
27 October 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
12 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
30 December 2010Group of companies' accounts made up to 31 March 2010 (17 pages)
13 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
12 July 2010Termination of appointment of Richard Kelvin Hughes as a director (1 page)
12 July 2010Termination of appointment of Mark Sheardown as a director (1 page)
12 July 2010Termination of appointment of Ian Mcardle as a director (1 page)
12 July 2010Termination of appointment of Paul Radcliffe as a director (1 page)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
25 June 2010Appointment of Matthew James Wheeldon as a director (5 pages)
25 June 2010Appointment of Mr Marcus Sperber as a director (3 pages)
25 June 2010Appointment of Neeral Patel as a director (3 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 40 (6 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 39 (7 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 38 (6 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 37 (7 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 36 (6 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 35 (7 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 34 (7 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 33 (6 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 31 (7 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 32 (6 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 29 (7 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 30 (6 pages)
23 November 2009Group of companies' accounts made up to 31 March 2009 (17 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 27 (4 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 28 (3 pages)
31 July 2009Return made up to 14/06/09; full list of members (5 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
19 February 2009S-div (1 page)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
31 December 2008Director appointed ian mcardle (2 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
11 July 2008Return made up to 14/06/08; full list of members (5 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
20 November 2007Full accounts made up to 31 March 2007 (15 pages)
27 July 2007Particulars of mortgage/charge (6 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
9 July 2007Return made up to 14/06/07; full list of members (3 pages)
6 December 2006Full accounts made up to 31 March 2006 (9 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Return made up to 14/06/06; full list of members (6 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
1 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
19 July 2005Return made up to 14/06/05; full list of members (7 pages)
22 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
7 December 2004Company name changed gpg no.2 LIMITED\certificate issued on 07/12/04 (2 pages)
9 September 2004Director's particulars changed (1 page)
20 July 2004Return made up to 14/06/04; full list of members (7 pages)
14 April 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (3 pages)
18 July 2003Return made up to 14/06/03; full list of members (6 pages)
16 January 2003New secretary appointed (1 page)
9 January 2003Director resigned (1 page)
23 December 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
8 November 2002Ad 18/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 200299 shares 18/07/02 at £1 cancell (2 pages)
10 September 2002Ad 18/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 2002Registered office changed on 28/08/02 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
28 June 2002New director appointed (3 pages)
28 June 2002New director appointed (3 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002Director resigned (1 page)
14 June 2002Incorporation (13 pages)