London
SW18 1NS
Secretary Name | Hannah Claire Quartermaine |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 2006(3 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Personal Assistant |
Correspondence Address | Ground Floor Flat 42 Santos Road Wandsworth London SW18 1NS |
Director Name | Mr David John Morris Taylor |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2008(5 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 186 Fawe Park Road Putney London SW15 2EQ |
Director Name | Mr Steven Paul Smith |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2011(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | 44c Santos Road Wandsworth London SW18 1NS |
Director Name | Mr Federico Ignacio Epstein |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | German |
Status | Current |
Appointed | 19 April 2019(16 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 44b Santos Road London SW18 1NS |
Director Name | Mr William Thomas George Abell |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2023(20 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Santos Road London SW18 1NS |
Director Name | David John Clinton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Naval Architect |
Correspondence Address | 44b Santos Road Wandsworth London SW18 1NS |
Secretary Name | Tatyana Koba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Pa To A Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a Santos Road London SW18 1NS |
Director Name | Candice Caroline De Polnay |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(1 year, 6 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 31 May 2023) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Santos Road London SW18 1NS |
Secretary Name | Frantisek Pour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 November 2006) |
Role | Company Director |
Correspondence Address | 44b Santos Road London SW18 1NS |
Director Name | Mark John Marriott |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(3 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 05 September 2007) |
Role | Commercial Director |
Correspondence Address | 44d Santos Road Wandsworth London SW18 1NS |
Director Name | Lisa Carlisle |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(4 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 October 2011) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 44c Santos Road Wandsworth London SW18 1NS |
Director Name | Andrew John McCulloch |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(4 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 December 2013) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 44b Santos Road London SW18 1NS |
Director Name | Mr Charles McCrea Roome |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 April 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44b Santos Road London SW18 1NS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.gdepassociates.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 88703423 |
Telephone region | London |
Registered Address | 04644365 42 Santos Road Wandsworth London SW18 1NS |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1 at £1 | Charles Roome 16.67% Ordinary |
---|---|
1 at £1 | David Taylor 16.67% Ordinary |
1 at £1 | Greg De Polnay & Candice De Polnay 16.67% Ordinary |
1 at £1 | Hannah Quatermaine & Federico Epstein 16.67% Ordinary |
1 at £1 | Steven Smith 16.67% Ordinary |
1 at £1 | Tatyana Koba 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,553 |
Cash | £8,938 |
Current Liabilities | £2,768 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
4 February 2024 | Confirmation statement made on 22 January 2024 with updates (4 pages) |
---|---|
15 November 2023 | Total exemption full accounts made up to 5 April 2023 (5 pages) |
8 June 2023 | Termination of appointment of Candice Caroline De Polnay as a director on 31 May 2023 (1 page) |
8 June 2023 | Appointment of Mr William Thomas George Abell as a director on 31 May 2023 (2 pages) |
26 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
17 November 2022 | Total exemption full accounts made up to 5 April 2022 (5 pages) |
22 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 5 April 2021 (5 pages) |
30 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
30 January 2021 | Registered office address changed from 44 Santos Road Wandsworth London SW18 1NS to 04644365 42 Santos Road Wandsworth London SW18 1NS on 30 January 2021 (1 page) |
5 January 2021 | Total exemption full accounts made up to 5 April 2020 (5 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
3 January 2020 | Total exemption full accounts made up to 5 April 2019 (6 pages) |
11 July 2019 | Appointment of Mr Federico Ignacio Epstein as a director on 19 April 2019 (2 pages) |
11 July 2019 | Termination of appointment of Charles Mccrea Roome as a director on 19 April 2019 (1 page) |
23 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
2 January 2019 | Total exemption full accounts made up to 5 April 2018 (5 pages) |
28 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
24 December 2017 | Total exemption full accounts made up to 5 April 2017 (6 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
23 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
23 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
11 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
24 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
24 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
18 December 2013 | Appointment of Mr Charles Mccrea Roome as a director (2 pages) |
18 December 2013 | Appointment of Mr Charles Mccrea Roome as a director (2 pages) |
18 December 2013 | Termination of appointment of Andrew Mcculloch as a director (1 page) |
18 December 2013 | Termination of appointment of Andrew Mcculloch as a director (1 page) |
5 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
29 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (9 pages) |
29 January 2013 | Director's details changed for Mr Steven Paul Smith on 28 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr Steven Paul Smith on 28 January 2013 (2 pages) |
29 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (9 pages) |
14 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
29 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (9 pages) |
29 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (9 pages) |
6 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
22 November 2011 | Appointment of Mr Steven Paul Smith as a director (2 pages) |
22 November 2011 | Appointment of Mr Steven Paul Smith as a director (2 pages) |
21 November 2011 | Termination of appointment of Lisa Carlisle as a director (1 page) |
21 November 2011 | Termination of appointment of Lisa Carlisle as a director (1 page) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (9 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (9 pages) |
26 October 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
26 October 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
26 October 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
3 February 2010 | Director's details changed for Andrew John Mcculloch on 3 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (8 pages) |
3 February 2010 | Director's details changed for Tatyana Koba on 3 January 2010 (2 pages) |
3 February 2010 | Director's details changed for David John Morris Taylor on 3 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Tatyana Koba on 3 January 2010 (2 pages) |
3 February 2010 | Director's details changed for David John Morris Taylor on 3 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (8 pages) |
3 February 2010 | Director's details changed for David John Morris Taylor on 3 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Lisa Carlisle on 3 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Candice Caroline De Polnay on 3 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Andrew John Mcculloch on 3 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Candice Caroline De Polnay on 3 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Lisa Carlisle on 3 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Lisa Carlisle on 3 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Tatyana Koba on 3 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Andrew John Mcculloch on 3 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Candice Caroline De Polnay on 3 January 2010 (2 pages) |
15 December 2009 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
15 December 2009 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
15 December 2009 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
24 January 2009 | Return made up to 22/01/09; full list of members (6 pages) |
24 January 2009 | Return made up to 22/01/09; full list of members (6 pages) |
12 January 2009 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
12 January 2009 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
12 January 2009 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
16 December 2008 | Director appointed david john morris taylor (1 page) |
16 December 2008 | Director appointed david john morris taylor (1 page) |
23 January 2008 | Return made up to 22/01/08; full list of members (4 pages) |
23 January 2008 | Return made up to 22/01/08; full list of members (4 pages) |
18 January 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
18 January 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
18 January 2008 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
22 September 2007 | Director resigned (1 page) |
22 September 2007 | Director resigned (1 page) |
9 March 2007 | Return made up to 22/01/07; full list of members (9 pages) |
9 March 2007 | Return made up to 22/01/07; full list of members (9 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (3 pages) |
21 February 2007 | New director appointed (3 pages) |
12 February 2007 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
12 February 2007 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
12 February 2007 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
5 December 2006 | New director appointed (2 pages) |
5 December 2006 | New director appointed (2 pages) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | New director appointed (1 page) |
22 November 2006 | New secretary appointed (1 page) |
22 November 2006 | New director appointed (1 page) |
22 November 2006 | New secretary appointed (1 page) |
22 November 2006 | Secretary resigned (1 page) |
7 March 2006 | Total exemption full accounts made up to 5 April 2005 (7 pages) |
7 March 2006 | Total exemption full accounts made up to 5 April 2005 (7 pages) |
7 March 2006 | Total exemption full accounts made up to 5 April 2005 (7 pages) |
20 February 2006 | Return made up to 22/01/06; full list of members (8 pages) |
20 February 2006 | Return made up to 22/01/06; full list of members (8 pages) |
16 November 2005 | Ad 31/10/05--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
16 November 2005 | Ad 31/10/05--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Secretary resigned (1 page) |
6 July 2005 | Secretary's particulars changed (1 page) |
6 July 2005 | Secretary's particulars changed (1 page) |
31 March 2005 | Return made up to 22/01/05; full list of members (7 pages) |
31 March 2005 | Return made up to 22/01/05; full list of members (7 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: 44B santos road east putney london SW18 1NS (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 44B santos road east putney london SW18 1NS (1 page) |
18 November 2004 | Total exemption full accounts made up to 5 April 2004 (7 pages) |
18 November 2004 | Total exemption full accounts made up to 5 April 2004 (7 pages) |
18 November 2004 | Total exemption full accounts made up to 5 April 2004 (7 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
19 March 2004 | Return made up to 22/01/04; full list of members (7 pages) |
19 March 2004 | Return made up to 22/01/04; full list of members (7 pages) |
27 November 2003 | Ad 22/01/03--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
27 November 2003 | Ad 22/01/03--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
17 November 2003 | Accounting reference date extended from 31/01/04 to 05/04/04 (1 page) |
17 November 2003 | Accounting reference date extended from 31/01/04 to 05/04/04 (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | New director appointed (2 pages) |
22 January 2003 | Incorporation (33 pages) |
22 January 2003 | Incorporation (33 pages) |