Company NameG D Partnership Limited
DirectorRudy Djajasaputra
Company StatusActive
Company Number04917723
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Rudy Djajasaputra
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(16 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cart Lodge Lullingstone Lane
Eynsford
Dartford
Kent
DA4 0HZ
Director NameMr Rudy Djajasaputra
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cart Lodge Lullingstone Lane
Eynsford
Kent
DA4 0HZ
Director NameMr Peter John Gower
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cart Lodge Lullingstone Lane
Eynsford
Kent
DA4 0HZ
Secretary NameMr Peter John Gower
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cart Lodge Lullingstone Lane
Eynsford
Dartford
Kent
DA4 0HZ
Director NameKathryn Mary Gower
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(2 years after company formation)
Appointment Duration14 years, 4 months (resigned 19 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cart Lodge Lullingstone Lane
Eynsford
Kent
DA4 0HZ
Director NameMrs Julie Hazel Djajasaputra
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(2 years after company formation)
Appointment Duration14 years, 4 months (resigned 19 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cart Lodge Lullingstone Lane
Eynsford
Kent
DA4 0HZ
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitegdteam.co.uk
Telephone01322 868622
Telephone regionDartford

Location

Registered AddressThe Cart Lodge Lullingstone Lane
Eynsford
Dartford
Kent
DA4 0HZ
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishEynsford
WardEynsford
Built Up AreaEynsford
Address Matches2 other UK companies use this postal address

Shareholders

52 at £1Peter John Gower
26.00%
Ordinary
52 at £1Rudy Djajasaputra
26.00%
Ordinary
48 at £1Julie Hazel Djajasaputra
24.00%
Ordinary
48 at £1Kathryn Mary Gower
24.00%
Ordinary

Financials

Year2014
Net Worth£57,956
Cash£247,712
Current Liabilities£775,636

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 February 2024 (3 months ago)
Next Return Due28 February 2025 (9 months, 2 weeks from now)

Filing History

18 October 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
1 March 2023Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page)
1 March 2023Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page)
28 February 2023Confirmation statement made on 14 February 2023 with updates (4 pages)
24 February 2023Change of details for G D Partnership Holdings Limited as a person with significant control on 2 March 2022 (2 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
14 February 2022Confirmation statement made on 14 February 2022 with updates (4 pages)
14 February 2022Notification of G D Partnership Holdings Limited as a person with significant control on 31 January 2022 (2 pages)
14 February 2022Cessation of Rudy Djajasaputra as a person with significant control on 31 January 2022 (1 page)
9 February 2022Termination of appointment of Peter John Gower as a secretary on 31 January 2022 (1 page)
9 February 2022Termination of appointment of Peter John Gower as a director on 31 January 2022 (1 page)
9 February 2022Cessation of Peter John Gower as a person with significant control on 31 January 2022 (1 page)
22 November 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
26 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
19 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
16 August 2020Termination of appointment of Julie Hazel Djajasaputra as a director on 19 February 2020 (1 page)
28 February 2020Appointment of Mr Rudy Djajasaputra as a director on 19 February 2020 (2 pages)
28 February 2020Termination of appointment of Kathryn Mary Gower as a director on 19 February 2020 (1 page)
28 February 2020Termination of appointment of Rudy Djajasaputra as a director on 19 February 2020 (1 page)
14 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
5 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
12 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
20 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
1 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 200
(6 pages)
4 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 200
(6 pages)
4 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 200
(6 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 200
(6 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 200
(6 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 200
(6 pages)
11 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 October 2013Director's details changed for Peter John Gower on 1 October 2013 (2 pages)
4 October 2013Secretary's details changed for Peter John Gower on 1 October 2013 (1 page)
4 October 2013Director's details changed for Julie Hazel Djajasaputra on 1 October 2013 (2 pages)
4 October 2013Director's details changed for Julie Hazel Djajasaputra on 1 October 2013 (2 pages)
4 October 2013Director's details changed for Kathryn Mary Gower on 1 October 2013 (2 pages)
4 October 2013Secretary's details changed for Peter John Gower on 1 October 2013 (1 page)
4 October 2013Director's details changed for Rudy Djajasaputra on 1 October 2013 (2 pages)
4 October 2013Director's details changed for Rudy Djajasaputra on 1 October 2013 (2 pages)
4 October 2013Director's details changed for Kathryn Mary Gower on 1 October 2013 (2 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 200
(6 pages)
4 October 2013Director's details changed for Peter John Gower on 1 October 2013 (2 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 200
(6 pages)
4 October 2013Director's details changed for Peter John Gower on 1 October 2013 (2 pages)
4 October 2013Director's details changed for Kathryn Mary Gower on 1 October 2013 (2 pages)
4 October 2013Director's details changed for Julie Hazel Djajasaputra on 1 October 2013 (2 pages)
4 October 2013Director's details changed for Rudy Djajasaputra on 1 October 2013 (2 pages)
4 October 2013Secretary's details changed for Peter John Gower on 1 October 2013 (1 page)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 200
(6 pages)
14 August 2013Registered office address changed from Greytown House, 221-227 High Street, Orpington Kent BR6 0NZ on 14 August 2013 (1 page)
14 August 2013Registered office address changed from Greytown House, 221-227 High Street, Orpington Kent BR6 0NZ on 14 August 2013 (1 page)
10 May 2013Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
10 May 2013Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
25 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
29 October 2009Director's details changed for Rudy Djajasaputra on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Kathryn Mary Gower on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Kathryn Mary Gower on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Peter John Gower on 1 October 2009 (1 page)
29 October 2009Director's details changed for Julie Hazel Djajasaputra on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Peter John Gower on 1 October 2009 (1 page)
29 October 2009Director's details changed for Peter John Gower on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Peter John Gower on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Julie Hazel Djajasaputra on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Rudy Djajasaputra on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Peter John Gower on 1 October 2009 (1 page)
29 October 2009Director's details changed for Julie Hazel Djajasaputra on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Peter John Gower on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Kathryn Mary Gower on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Rudy Djajasaputra on 1 October 2009 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 October 2008Return made up to 01/10/08; full list of members (5 pages)
20 October 2008Return made up to 01/10/08; full list of members (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
4 October 2007Return made up to 01/10/07; full list of members (3 pages)
4 October 2007Return made up to 01/10/07; full list of members (3 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
13 October 2006Return made up to 01/10/06; full list of members (3 pages)
13 October 2006Return made up to 01/10/06; full list of members (3 pages)
9 October 2006Director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
9 October 2006Secretary's particulars changed;director's particulars changed (1 page)
9 October 2006Secretary's particulars changed;director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
13 July 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
13 July 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
12 June 2006Secretary's particulars changed;director's particulars changed (1 page)
12 June 2006Secretary's particulars changed;director's particulars changed (1 page)
17 November 2005New director appointed (1 page)
17 November 2005New director appointed (1 page)
17 November 2005New director appointed (1 page)
17 November 2005New director appointed (1 page)
17 November 2005Ad 24/10/05-24/10/05 £ si [email protected]=100 £ ic 100/200 (2 pages)
17 November 2005Ad 24/10/05-24/10/05 £ si [email protected]=100 £ ic 100/200 (2 pages)
3 October 2005Return made up to 01/10/05; full list of members (3 pages)
3 October 2005Return made up to 01/10/05; full list of members (3 pages)
27 September 2005Registered office changed on 27/09/05 from: c/o stephen m fryer westgate house, spital street dartford kent DA1 2EH (1 page)
27 September 2005Registered office changed on 27/09/05 from: c/o stephen m fryer westgate house, spital street dartford kent DA1 2EH (1 page)
31 May 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
31 May 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
8 November 2004Return made up to 01/10/04; full list of members (7 pages)
8 November 2004Return made up to 01/10/04; full list of members (7 pages)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
12 November 2003Ad 17/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 2003Ad 17/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003Secretary resigned (1 page)
1 October 2003Incorporation (20 pages)
1 October 2003Incorporation (20 pages)