Company NameFoley Street Limited
Company StatusDissolved
Company Number04936153
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 5 months ago)
Dissolution Date4 June 2019 (4 years, 9 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Toby Augustine Courtauld
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2004(4 months, 1 week after company formation)
Appointment Duration15 years, 3 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameDesna Lee Martin
NationalityBritish
StatusClosed
Appointed24 February 2004(4 months, 1 week after company formation)
Appointment Duration15 years, 3 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Nicholas James Sanderson
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(7 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 04 June 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Steven Richard Mew
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2017(13 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Andrew Nicholas Howard White
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2017(13 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Robert Montague Noel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(4 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Tedworth Square
London
SW3 4DR
Director NameJohn Howard Whiteley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Fallows Green
Harpenden
Hertfordshire
AL5 4HD
Director NameMr Nicholas Timon Drakesmith
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(1 year, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Neil Thompson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(2 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websitegpe.co.uk

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10.8m at £1Great Portland Estates PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
6 March 2019Application to strike the company off the register (3 pages)
26 February 2019Statement of capital on 26 February 2019
  • GBP 1
(5 pages)
26 February 2019Statement by Directors (1 page)
26 February 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 February 2019Solvency Statement dated 25/02/19 (1 page)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (12 pages)
28 September 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
10 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
2 November 2017Full accounts made up to 31 March 2017 (16 pages)
2 November 2017Full accounts made up to 31 March 2017 (16 pages)
7 February 2017Appointment of Mr Steven Mew as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Steven Mew as a director on 7 February 2017 (2 pages)
14 December 2016Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page)
14 December 2016Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page)
12 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
12 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
1 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
11 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10,805,323
(4 pages)
11 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10,805,323
(4 pages)
24 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
24 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
6 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10,805,323
(4 pages)
6 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10,805,323
(4 pages)
10 October 2014Accounts for a dormant company made up to 31 March 2014 (10 pages)
10 October 2014Accounts for a dormant company made up to 31 March 2014 (10 pages)
14 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 10,805,323
(4 pages)
14 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 10,805,323
(4 pages)
24 October 2013Full accounts made up to 31 March 2013 (13 pages)
24 October 2013Full accounts made up to 31 March 2013 (13 pages)
28 November 2012Full accounts made up to 31 March 2012 (13 pages)
28 November 2012Full accounts made up to 31 March 2012 (13 pages)
24 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
7 October 2011Full accounts made up to 31 March 2011 (15 pages)
7 October 2011Full accounts made up to 31 March 2011 (15 pages)
28 July 2011Appointment of Mr Nicholas James Sanderson as a director (2 pages)
28 July 2011Appointment of Mr Nicholas James Sanderson as a director (2 pages)
26 July 2011Termination of appointment of Nicholas Drakesmith as a director (1 page)
26 July 2011Termination of appointment of Nicholas Drakesmith as a director (1 page)
6 January 2011Full accounts made up to 31 March 2010 (14 pages)
6 January 2011Full accounts made up to 31 March 2010 (14 pages)
11 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
15 January 2010Full accounts made up to 31 March 2009 (14 pages)
15 January 2010Full accounts made up to 31 March 2009 (14 pages)
2 January 2010Resolutions
  • RES13 ‐ Re potential conflict 17/12/2009
(3 pages)
2 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 10,805,323
(4 pages)
2 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 10,805,323
(4 pages)
2 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 January 2010Resolutions
  • RES13 ‐ Re potential conflict 17/12/2009
(3 pages)
2 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Toby Augustine Courtauld on 5 October 2009 (2 pages)
9 November 2009Secretary's details changed for Desna Lee Martin on 5 November 2009 (1 page)
9 November 2009Director's details changed for Nicholas Timon Drakesmith on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Neil Thompson on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Neil Thompson on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Toby Augustine Courtauld on 5 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Neil Thompson on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Toby Augustine Courtauld on 5 October 2009 (2 pages)
9 November 2009Director's details changed for Nicholas Timon Drakesmith on 5 November 2009 (2 pages)
9 November 2009Secretary's details changed for Desna Lee Martin on 5 November 2009 (1 page)
9 November 2009Secretary's details changed for Desna Lee Martin on 5 November 2009 (1 page)
9 November 2009Director's details changed for Nicholas Timon Drakesmith on 5 November 2009 (2 pages)
9 October 2009Termination of appointment of Robert Noel as a director (1 page)
9 October 2009Termination of appointment of Robert Noel as a director (1 page)
28 January 2009Full accounts made up to 31 March 2008 (13 pages)
28 January 2009Full accounts made up to 31 March 2008 (13 pages)
11 November 2008Return made up to 17/10/08; full list of members (4 pages)
11 November 2008Return made up to 17/10/08; full list of members (4 pages)
10 January 2008Full accounts made up to 31 March 2007 (13 pages)
10 January 2008Full accounts made up to 31 March 2007 (13 pages)
12 November 2007Return made up to 17/10/07; full list of members (3 pages)
12 November 2007Return made up to 17/10/07; full list of members (3 pages)
14 July 2007Director's particulars changed (1 page)
14 July 2007Director's particulars changed (1 page)
16 January 2007Secretary's particulars changed (1 page)
16 January 2007Secretary's particulars changed (1 page)
10 January 2007Full accounts made up to 31 March 2006 (13 pages)
10 January 2007Full accounts made up to 31 March 2006 (13 pages)
4 January 2007Nc inc already adjusted 15/12/06 (1 page)
4 January 2007Ad 15/12/06--------- £ si 4065382@1=4065382 £ ic 1/4065383 (2 pages)
4 January 2007Nc inc already adjusted 15/12/06 (1 page)
4 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2007Ad 15/12/06--------- £ si 4065382@1=4065382 £ ic 1/4065383 (2 pages)
4 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 November 2006Return made up to 17/10/06; full list of members (8 pages)
9 November 2006Return made up to 17/10/06; full list of members (8 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
14 August 2006New director appointed (3 pages)
14 August 2006New director appointed (3 pages)
19 January 2006Registered office changed on 19/01/06 from: 56 mortimer street london W1W 7RT (1 page)
19 January 2006Registered office changed on 19/01/06 from: 56 mortimer street london W1W 7RT (1 page)
31 October 2005Return made up to 17/10/05; full list of members (7 pages)
31 October 2005Return made up to 17/10/05; full list of members (7 pages)
20 September 2005New director appointed (3 pages)
20 September 2005New director appointed (3 pages)
26 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
26 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
29 April 2005Company name changed G.P.E. (maiden lane) LIMITED\certificate issued on 29/04/05 (2 pages)
29 April 2005Company name changed G.P.E. (maiden lane) LIMITED\certificate issued on 29/04/05 (2 pages)
3 November 2004Return made up to 17/10/04; full list of members (7 pages)
3 November 2004Return made up to 17/10/04; full list of members (7 pages)
22 March 2004New secretary appointed (2 pages)
22 March 2004New secretary appointed (2 pages)
19 March 2004Director's particulars changed (1 page)
19 March 2004Director's particulars changed (1 page)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (3 pages)
10 March 2004New director appointed (3 pages)
10 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004New director appointed (3 pages)
10 March 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
10 March 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004Registered office changed on 10/03/04 from: lacon house theobald's road london WC1X 8RW (1 page)
10 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2004Registered office changed on 10/03/04 from: lacon house theobald's road london WC1X 8RW (1 page)
10 March 2004New director appointed (3 pages)
10 March 2004New director appointed (3 pages)
10 March 2004New director appointed (3 pages)
10 March 2004Director resigned (1 page)
1 March 2004Company name changed G.P.E. (dormant) (no.1) LIMITED\certificate issued on 01/03/04 (2 pages)
1 March 2004Company name changed G.P.E. (dormant) (no.1) LIMITED\certificate issued on 01/03/04 (2 pages)
17 October 2003Incorporation (24 pages)
17 October 2003Incorporation (24 pages)