Company NameGyproc Business Park (Erith) Limited
DirectorsRajbir Singh Manak and Philip Edward Moore
Company StatusActive
Company Number05182565
CategoryPrivate Limited Company
Incorporation Date19 July 2004(19 years, 8 months ago)
Previous NameShoo 94 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Rajbir Singh Manak
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIndian
StatusCurrent
Appointed26 January 2009(4 years, 6 months after company formation)
Appointment Duration15 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address319 Bedonwell Road
Belvedere
Kent
DA17 5PQ
Director NameMr Philip Edward Moore
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(14 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint Gobain House Binley Business Park
Coventry
West Midlands
CV3 2TT
Secretary NameCaxtons Commercial Limited (Corporation)
StatusCurrent
Appointed20 September 2005(1 year, 2 months after company formation)
Appointment Duration18 years, 6 months
Correspondence Address40-50 Windmill Limited
Gravesend
Kent
DA12 1BG
Director NameNeil Richard Barnes
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 July 2007)
RoleChartered Surveyor
Correspondence Address9 Landscape Road
Warlingham
Surrey
CR6 9JB
Director NameMr Laurence John Jones
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 July 2007)
RoleComercial Property Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEden House 192 Burton Road
Melton Mowbray
Leicestershire
LE13 1DN
Director NameSam Tordoff
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(3 years after company formation)
Appointment Duration9 months (resigned 25 April 2008)
RoleManaging Surveyor
Correspondence Address8 Victoria Road
Hythe
Kent
CT21 6DR
Director NameMrs Monica Elaine Ambersley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(4 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 October 2008)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Wordsworth Road
Welling
Kent
DA16 3NT
Director NameJack Manzoor
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(4 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2013)
RoleHead Of Operations
Correspondence Address5 Langdale Road
Hove
Sussex
BN3 4HQ
Director NameShoosmiths Directors Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence AddressWitan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence AddressWitan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH

Location

Registered Address40-50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Shareholders

51 at £1British Gypsum LTD
51.00%
Ordinary
49 at £1Akaal Group PLC
49.00%
Ordinary

Financials

Year2014
Turnover£8,460
Net Worth£24,886
Cash£23,445
Current Liabilities£3,967

Accounts

Latest Accounts28 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End28 September

Returns

Latest Return19 July 2023 (8 months, 2 weeks ago)
Next Return Due2 August 2024 (4 months from now)

Filing History

20 September 2023Micro company accounts made up to 28 September 2022 (3 pages)
19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 28 September 2021 (3 pages)
4 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
22 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 28 September 2020 (3 pages)
8 September 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
18 August 2020Notification of British Gypsum Limited as a person with significant control on 31 July 2020 (2 pages)
18 August 2020Notification of Akaal Group Plc as a person with significant control on 31 July 2020 (2 pages)
11 August 2020Withdrawal of a person with significant control statement on 11 August 2020 (2 pages)
22 June 2020Micro company accounts made up to 28 September 2019 (3 pages)
19 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 28 September 2018 (3 pages)
14 March 2019Appointment of Mr Philip Edward Moore as a director on 1 March 2019 (2 pages)
25 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 28 September 2017 (3 pages)
27 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 28 September 2016 (8 pages)
28 June 2017Total exemption full accounts made up to 28 September 2016 (8 pages)
8 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
28 June 2016Total exemption full accounts made up to 28 September 2015 (8 pages)
28 June 2016Total exemption full accounts made up to 28 September 2015 (8 pages)
10 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
8 April 2015Total exemption full accounts made up to 28 September 2014 (8 pages)
8 April 2015Total exemption full accounts made up to 28 September 2014 (8 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
19 June 2014Total exemption full accounts made up to 28 September 2013 (8 pages)
19 June 2014Total exemption full accounts made up to 28 September 2013 (8 pages)
19 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
7 June 2013Total exemption full accounts made up to 28 September 2012 (8 pages)
7 June 2013Total exemption full accounts made up to 28 September 2012 (8 pages)
19 March 2013Termination of appointment of Jack Manzoor as a director (1 page)
19 March 2013Termination of appointment of Jack Manzoor as a director (1 page)
31 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption full accounts made up to 28 September 2011 (8 pages)
28 June 2012Total exemption full accounts made up to 28 September 2011 (8 pages)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption full accounts made up to 28 September 2010 (9 pages)
21 March 2011Total exemption full accounts made up to 28 September 2010 (9 pages)
15 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
24 June 2010Total exemption full accounts made up to 28 September 2009 (9 pages)
24 June 2010Total exemption full accounts made up to 28 September 2009 (9 pages)
27 July 2009Return made up to 19/07/09; full list of members (4 pages)
27 July 2009Return made up to 19/07/09; full list of members (4 pages)
14 July 2009Total exemption full accounts made up to 28 September 2008 (9 pages)
14 July 2009Total exemption full accounts made up to 28 September 2008 (9 pages)
28 January 2009Director appointed rajbir singh manak (1 page)
28 January 2009Director appointed rajbir singh manak (1 page)
3 November 2008Director appointed jack manzoor logged form (1 page)
3 November 2008Director appointed jack manzoor logged form (1 page)
27 October 2008Total exemption full accounts made up to 28 September 2007 (9 pages)
27 October 2008Total exemption full accounts made up to 28 September 2007 (9 pages)
24 October 2008Appointment terminated director monica ambersley (1 page)
24 October 2008Appointment terminated director monica ambersley (1 page)
15 September 2008Director appointed jack manzoor (1 page)
15 September 2008Director appointed jack manzoor (1 page)
9 September 2008Return made up to 19/07/08; full list of members (3 pages)
9 September 2008Return made up to 19/07/08; full list of members (3 pages)
8 September 2008Director appointed monica ambersley (2 pages)
8 September 2008Director appointed monica ambersley (2 pages)
30 April 2008Appointment terminated director sam tordoff (1 page)
30 April 2008Appointment terminated director sam tordoff (1 page)
29 August 2007Return made up to 19/07/07; full list of members (5 pages)
29 August 2007Return made up to 19/07/07; full list of members (5 pages)
28 August 2007New director appointed (3 pages)
28 August 2007New director appointed (3 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
22 June 2007Total exemption full accounts made up to 28 September 2006 (9 pages)
22 June 2007Total exemption full accounts made up to 28 September 2006 (9 pages)
16 April 2007Accounting reference date extended from 31/07/06 to 28/09/06 (1 page)
16 April 2007Accounting reference date extended from 31/07/06 to 28/09/06 (1 page)
11 August 2006Return made up to 19/07/06; full list of members (6 pages)
11 August 2006Return made up to 19/07/06; full list of members (6 pages)
18 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
18 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
20 October 2005New secretary appointed (1 page)
20 October 2005New secretary appointed (1 page)
20 October 2005Secretary resigned (1 page)
20 October 2005Secretary resigned (1 page)
18 October 2005New director appointed (3 pages)
18 October 2005New director appointed (1 page)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (3 pages)
18 October 2005Registered office changed on 18/10/05 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page)
18 October 2005New director appointed (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Registered office changed on 18/10/05 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page)
4 August 2005Return made up to 19/07/05; full list of members (6 pages)
4 August 2005Return made up to 19/07/05; full list of members (6 pages)
31 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
31 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 February 2005Ad 24/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 February 2005Ad 24/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 February 2005Company name changed shoo 94 LIMITED\certificate issued on 01/02/05 (2 pages)
1 February 2005Company name changed shoo 94 LIMITED\certificate issued on 01/02/05 (2 pages)
19 July 2004Incorporation (20 pages)
19 July 2004Incorporation (20 pages)