Kent House Lane
Beckenham
Kent
BR3 1QZ
Director Name | Mr Paul Webb |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2010(7 years, 12 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 23 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ |
Director Name | Mr Paul Webb |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 23 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | gpcleaningservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87767050 |
Telephone region | London |
Registered Address | 163 Herne Hill London SE24 9LR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
51 at £1 | Mrs Joan Webb 34.23% Ordinary |
---|---|
49 at £1 | Graham John Fredrick Webb 32.89% Ordinary |
49 at £1 | Mr Paul Webb 32.89% Ordinary |
Year | 2014 |
---|---|
Net Worth | £620,612 |
Cash | £331,101 |
Current Liabilities | £465,532 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
29 November 2018 | Delivered on: 7 December 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 241 morland road croydon CR0 6HE. Outstanding |
---|---|
29 November 2018 | Delivered on: 5 December 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
24 February 2005 | Delivered on: 26 February 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £165,000 and all other 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: 20B lawrie park avenue sydenham london t/n ln 182373 and LN169406 the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge. Outstanding |
14 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
6 June 2023 | Total exemption full accounts made up to 30 September 2022 (14 pages) |
12 December 2022 | Director's details changed for Mr Paul Webb on 12 December 2022 (2 pages) |
12 December 2022 | Secretary's details changed for Joan Webb on 12 December 2022 (1 page) |
12 December 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
12 December 2022 | Director's details changed for Mr Paul Webb on 23 November 2022 (2 pages) |
16 June 2022 | Total exemption full accounts made up to 30 September 2021 (14 pages) |
5 January 2022 | Cessation of Joan Webb as a person with significant control on 28 October 2021 (1 page) |
5 January 2022 | Confirmation statement made on 31 October 2021 with updates (5 pages) |
5 January 2022 | Cessation of Paul Webb as a person with significant control on 28 October 2021 (1 page) |
5 January 2022 | Cessation of Graham John Fredrick Webb as a person with significant control on 28 October 2021 (1 page) |
5 January 2022 | Notification of G & P Asset Holdings Ltd as a person with significant control on 28 October 2021 (2 pages) |
3 June 2021 | Sub-division of shares on 30 April 2021 (4 pages) |
17 March 2021 | Unaudited abridged accounts made up to 30 September 2020 (13 pages) |
5 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
3 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (11 pages) |
18 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
31 December 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
7 December 2018 | Registration of charge 045780960003, created on 29 November 2018 (3 pages) |
5 December 2018 | Registration of charge 045780960002, created on 29 November 2018 (9 pages) |
6 June 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
5 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
8 December 2016 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
8 December 2016 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
27 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
21 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Amended accounts made up to 30 September 2010 (9 pages) |
15 July 2011 | Amended accounts made up to 30 September 2010 (9 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Appointment of Mr Paul Webb as a director (2 pages) |
1 November 2010 | Termination of appointment of Paul Webb as a director (1 page) |
1 November 2010 | Termination of appointment of Paul Webb as a director (1 page) |
1 November 2010 | Appointment of Mr Paul Webb as a director (2 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
10 June 2010 | Secretary's details changed for Joan Webb on 10 June 2010 (1 page) |
10 June 2010 | Director's details changed for Paul Webb on 10 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Paul Webb on 10 May 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Joan Webb on 10 June 2010 (1 page) |
16 March 2010 | Director's details changed for Paul Webb on 20 December 2009 (2 pages) |
16 March 2010 | Director's details changed for Paul Webb on 20 December 2009 (2 pages) |
25 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
8 November 2009 | Director's details changed for Paul Webb on 30 October 2009 (2 pages) |
8 November 2009 | Director's details changed for Paul Webb on 30 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Joan Webb on 30 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Joan Webb on 30 October 2009 (1 page) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 January 2009 | Return made up to 31/10/08; full list of members (3 pages) |
23 January 2009 | Return made up to 31/10/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
8 April 2008 | Return made up to 31/10/07; full list of members (3 pages) |
8 April 2008 | Director's change of particulars / paul webb / 07/04/2008 (1 page) |
8 April 2008 | Return made up to 31/10/07; full list of members (3 pages) |
8 April 2008 | Director's change of particulars / paul webb / 07/04/2008 (1 page) |
7 April 2008 | Secretary's change of particulars / joan webb / 07/04/2008 (1 page) |
7 April 2008 | Secretary's change of particulars / joan webb / 07/04/2008 (1 page) |
16 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 December 2006 | Return made up to 31/10/06; full list of members (2 pages) |
1 December 2006 | Return made up to 31/10/06; full list of members (2 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
7 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
26 February 2005 | Particulars of mortgage/charge (4 pages) |
26 February 2005 | Particulars of mortgage/charge (4 pages) |
22 December 2004 | Return made up to 31/10/04; full list of members (6 pages) |
22 December 2004 | Return made up to 31/10/04; full list of members (6 pages) |
7 December 2004 | Ad 01/09/04--------- £ si 49@1=49 £ ic 100/149 (2 pages) |
7 December 2004 | Ad 01/09/04--------- £ si 49@1=49 £ ic 100/149 (2 pages) |
5 November 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
5 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
5 November 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
5 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
8 April 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
8 April 2003 | Ad 25/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Ad 25/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Secretary resigned (1 page) |
31 October 2002 | Incorporation (9 pages) |
31 October 2002 | Incorporation (9 pages) |