London
EC2N 2DL
Director Name | Mr Harry Platt |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2012(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 06 January 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Justin Ward Brown |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2013(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 06 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Paul John Joseph Radcliffe |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rudges Hill Ramsden Chipping Norton Oxfordshire OX7 3AT |
Director Name | Mr Mark Francis Sheardown |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 9 months (resigned 08 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poplar Hall Brookland Romney Marsh Kent TN29 9TD |
Director Name | Mr Mark Francis Sheardown |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 9 months (resigned 08 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplar Hall Brookland Romney Marsh Kent TN29 9TD |
Director Name | Richard Kelvin Hughes |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Grosvenor Gardens London SW1W 0DH |
Secretary Name | Mr James Clifford Fairbairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marklye Rushlake Green Heathfield E Sussex TN21 9PN |
Director Name | Hon Charles William Cayzer |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(3 weeks after company formation) |
Appointment Duration | 9 months (resigned 08 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finstock Manor Finstock Oxfordshire OX7 3DG |
Director Name | Mr Ian David Mason |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 September 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 October 2007) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | The Stone House 21 Rose Hill Dorking Surrey RH4 2EA |
Director Name | Mr Neeral Shashikant Patel |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 28 February 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Marsh Close Mill Hill London NW7 4NY |
Director Name | Mr Marcus Sperber |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Northway London NW11 6PB |
Director Name | Mr Matthew James Wheeldon |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Imber Park Road Esher Surrey KT10 8JB |
Secretary Name | Mr Jonathan Knight |
---|---|
Status | Resigned |
Appointed | 01 December 2011(7 years after company formation) |
Appointment Duration | 6 years (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | 1 Portland Place London W1B 1PN |
Secretary Name | Miss Emily Trace |
---|---|
Status | Resigned |
Appointed | 15 July 2013(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | 1 Portland Place London W1B 1PN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2017(13 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 January 2019) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Website | gpgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78819700 |
Telephone region | London |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
640 at £1 | General Practice Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,922,000 |
Net Worth | £6,243,000 |
Cash | £4,465,000 |
Current Liabilities | £23,281,000 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 November 2014 | Delivered on: 11 November 2014 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: (1) beaufort road surgery, 21 beaufort road, southbourne, bournemouth, BH6 5AJ (title number: DT116281). (2) the hawthorns, 1 oxford road, redhill, surrey, RH1 1DT (title number: SY717151 and SY503291). (3) linden medical centre, 9A linden avenue, maidenhead, SL6 6JJ (title number: BK198456). *For details of further land charged please refer to the instrument*. Outstanding |
---|---|
9 December 2004 | Delivered on: 22 December 2004 Satisfied on: 13 January 2010 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of legal charge Secured details: All monies due or to become due from the general practice group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 49 ballards walk, lee chapel basildon t/no EX275527, new surgery, beaufort road, southborne, bournemouth t/no DT116281, 9 woolborough road, northgate, crawley t/no WSX92050.for details of further properties charged please refer to form 395 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details. Fully Satisfied |
9 December 2004 | Delivered on: 22 December 2004 Satisfied on: 13 January 2010 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: All monies due or to become due from the general practice group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the lease in respect of 49 ballards walk, basildon and 21 beaufort road, southbourne, bournemouth and 9 woolborough road, northgate, crawley. For details of further properties charged please refer to form 395. other than sums receivable by the company by way of insurance contributions service charge payments to sinking funds or any vat payable thereon (rents) including the right to receive the same and the full benefit of any guaranteeor security for the performance thereof now or at any time hereafter given together with all claims causes of action and damages arising in connection therewith and proceeds of the foregoing are assigned to the trustee (the assigned rights). Fully Satisfied |
9 December 2004 | Delivered on: 16 December 2004 Satisfied on: 3 June 2010 Persons entitled: Caledonia Investments PLC Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee. Particulars: The property being 49 ballards walk lee chapel bassildon t/n EX275527 new surgery beaufort road southbourne bournemouth t/n DT116281 woolborough road northgate crawley t/n WSX920509 for further details of property charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
6 December 2017 | Register inspection address has been changed from C/O Bolt Asset Management Llp 1 Portland Place London W1B 1PN United Kingdom to First Floor Templeback 10 Temple Back Bristol BS1 6FL (1 page) |
---|---|
5 December 2017 | Register(s) moved to registered inspection location C/O Bolt Asset Management Llp 1 Portland Place London W1B 1PN (1 page) |
5 December 2017 | Termination of appointment of Emily Trace as a secretary on 1 December 2017 (1 page) |
5 December 2017 | Appointment of Jordan Cosec Limited as a secretary on 1 December 2017 (2 pages) |
5 December 2017 | Termination of appointment of Jonathan Knight as a secretary on 1 December 2017 (1 page) |
5 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
30 November 2015 | Secretary's details changed for Miss Emily Trace on 4 August 2015 (1 page) |
30 November 2015 | Secretary's details changed for Mr Jonathan Knight on 4 August 2015 (1 page) |
30 November 2015 | Secretary's details changed for Miss Emily Trace on 4 August 2015 (1 page) |
30 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Secretary's details changed for Mr Jonathan Knight on 4 August 2015 (1 page) |
28 November 2015 | Full accounts made up to 31 March 2015 (20 pages) |
10 August 2015 | Register inspection address has been changed from C/O Bolt Asset Management Llp Level 5 Sussex House 143 Long Acre London WC2E 9AD United Kingdom to C/O Bolt Asset Management Llp 1 Portland Place London W1B 1PN (1 page) |
18 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
16 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
11 November 2014 | Registration of charge 052901750004, created on 3 November 2014 (75 pages) |
11 November 2014 | Memorandum and Articles of Association (11 pages) |
11 November 2014 | Resolutions
|
11 November 2014 | Registration of charge 052901750004, created on 3 November 2014 (75 pages) |
21 February 2014 | Termination of appointment of Marcus Sperber as a director (1 page) |
23 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
21 November 2013 | Appointment of Mr Justin Ward Brown as a director (2 pages) |
19 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
16 July 2013 | Appointment of Miss Emily Trace as a secretary (2 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
20 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (8 pages) |
17 September 2012 | Appointment of Mr Harry Platt as a director (2 pages) |
18 January 2012 | Appointment of Mr Paul David Tebbit as a director (3 pages) |
18 January 2012 | Termination of appointment of Matthew Wheeldon as a director (2 pages) |
30 December 2011 | Register inspection address has been changed (1 page) |
30 December 2011 | Register(s) moved to registered inspection location (1 page) |
9 December 2011 | Registered office address changed from 32 Grosvenor Gardens London SW1W 0DH on 9 December 2011 (1 page) |
9 December 2011 | Termination of appointment of James Fairbairn as a secretary (1 page) |
9 December 2011 | Registered office address changed from 32 Grosvenor Gardens London SW1W 0DH on 9 December 2011 (1 page) |
9 December 2011 | Appointment of Mr Jonathan Knight as a secretary (2 pages) |
21 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
23 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Director's details changed for Matthew James Wheeldon on 22 November 2010 (3 pages) |
22 November 2010 | Director's details changed for Mr Neeral Patel on 22 November 2010 (2 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
25 June 2010 | Termination of appointment of Mark Sheardown as a director (2 pages) |
25 June 2010 | Termination of appointment of Richard Hughes as a director (2 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 December 2009 | Director's details changed for Mr Mark Francis Sheardown on 18 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Richard Kelvin Hughes on 18 November 2009 (2 pages) |
23 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Director's details changed for Matthew James Wheeldon on 18 November 2009 (2 pages) |
13 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
15 June 2009 | Auditor's resignation (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
14 January 2009 | Return made up to 18/11/08; full list of members (4 pages) |
4 September 2008 | Director appointed matthew james wheeldon (2 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
22 November 2007 | Return made up to 18/11/07; full list of members (2 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director resigned (1 page) |
5 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
18 December 2006 | Return made up to 18/11/06; full list of members (8 pages) |
26 May 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
23 January 2006 | Return made up to 18/11/05; full list of members (8 pages) |
23 January 2006 | New director appointed (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | Resolutions
|
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Conso 28/09/05 (1 page) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | Director resigned (1 page) |
9 September 2005 | Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page) |
20 January 2005 | Secretary resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
7 January 2005 | New director appointed (2 pages) |
24 December 2004 | New director appointed (11 pages) |
22 December 2004 | Particulars of mortgage/charge (4 pages) |
22 December 2004 | Particulars of mortgage/charge (5 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 December 2004 | New director appointed (3 pages) |
16 December 2004 | Ad 09/12/04--------- £ si [email protected]=40 £ si 500@1=500 £ ic 1/541 (2 pages) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | Particulars of mortgage/charge (17 pages) |
16 December 2004 | New director appointed (4 pages) |
14 December 2004 | Resolutions
|
14 December 2004 | Memorandum and Articles of Association (15 pages) |
14 December 2004 | £ nc 1000/640 06/12/04 (2 pages) |
7 December 2004 | Company name changed numberstamp LIMITED\certificate issued on 07/12/04 (2 pages) |
18 November 2004 | Incorporation (17 pages) |