London
W1G 0PW
Secretary Name | Mr Darren Lennark |
---|---|
Status | Current |
Appointed | 30 September 2019(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Gerard Anthony Frewin |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2020(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Director Fund Manager |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Giuseppe Vullo |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2020(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Head Of Uk Real Estate, Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Daniel Christopher Nicholson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2022(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Robert Montague Noel |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Tedworth Square London SW3 4DR |
Director Name | Mr Benedict Joel Chambers |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 11 months (resigned 22 March 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Secretary Name | Desna Lee Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Vincent John Jerrard |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 August 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Morys Great Coxwell Faringdon Oxfordshire SN7 7NG |
Director Name | Mr Kenneth Anthony Lawrence |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lychpit House Little Basing Basingstoke Hampshire RG24 8AX |
Director Name | Mr Paul Bernard Cassidy |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Ms Ann Lindsay Roughead |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(2 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 06 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Neil Thompson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Simon William Howard |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(6 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Liverpool Victoria County Gates Bournemouth BH1 2NF |
Director Name | Mr Donald Armstrong Jordison |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 St. Mary Axe London EC3A 8JQ |
Director Name | Mr Alexander John Adamson Wilson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Nicholas James Sanderson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2017(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr John Marcus Willcock |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Columbia Threadneedle Investments, Cannon Place 78 London EC4N 6AG |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | gpe.co.uk |
---|---|
Telephone | 020 76473002 |
Telephone region | London |
Registered Address | 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Great Victoria Partnership (Gp) (No 2) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
25 July 2005 | Delivered on: 27 July 2005 Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties Classification: Supplemental security deed Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Designated deposit account. Outstanding |
---|---|
19 April 2005 | Delivered on: 4 May 2005 Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties (Security Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being lasenby house 32 kingsley street london t/n 250432 NGL790898 NGL790896, regent house 208-222 regent street london t/n's NGL447197,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
2 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
23 October 2020 | Second filing for the appointment of Mr Giuseppe Vullo as a director (3 pages) |
13 October 2020 | Appointment of Mr Joseph (Giuseppe) Vullo as a director on 7 October 2020
|
12 October 2020 | Termination of appointment of Alexander John Adamson Wilson as a director on 30 September 2020 (1 page) |
12 October 2020 | Appointment of Mr Gerard Anthony Frewin as a director on 6 October 2020 (2 pages) |
12 October 2020 | Termination of appointment of John Marcus Willcock as a director on 7 October 2020 (1 page) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 October 2019 | Appointment of Mr Darren Lennark as a secretary on 30 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Desna Lee Martin as a secretary on 30 September 2019 (1 page) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 October 2018 | Director's details changed for Mr Alexander John Adamson Wilson on 18 October 2018 (2 pages) |
1 May 2018 | Appointment of Mr John Marcus Willcock as a director on 1 May 2018 (2 pages) |
1 May 2018 | Termination of appointment of Donald Armstrong Jordison as a director on 1 May 2018 (1 page) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
25 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
25 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
15 February 2017 | Appointment of Mr Nick Sanderson as a director on 3 February 2017 (2 pages) |
15 February 2017 | Appointment of Mr Nick Sanderson as a director on 3 February 2017 (2 pages) |
23 December 2016 | Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Benedict Joel Chambers as a director on 22 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Benedict Joel Chambers as a director on 22 March 2016 (1 page) |
22 March 2016 | Appointment of Mr Andrew Nicholas Howard White as a director on 22 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Andrew Nicholas Howard White as a director on 22 March 2016 (2 pages) |
10 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Director's details changed for Mr Donald Armstrong Jordison on 1 November 2011 (2 pages) |
10 March 2016 | Director's details changed for Mr Donald Armstrong Jordison on 1 November 2011 (2 pages) |
10 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
15 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
22 August 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
22 August 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
17 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Appointment of Mr Donald Armstrong Jordison as a director (2 pages) |
31 January 2012 | Appointment of Mr Donald Armstrong Jordison as a director (2 pages) |
16 November 2011 | Termination of appointment of Paul Cassidy as a director (1 page) |
16 November 2011 | Termination of appointment of Paul Cassidy as a director (1 page) |
16 November 2011 | Termination of appointment of Simon Howard as a director (1 page) |
16 November 2011 | Appointment of Mr Alexander John Adamson Wilson as a director (2 pages) |
16 November 2011 | Appointment of Mr Alexander John Adamson Wilson as a director (2 pages) |
16 November 2011 | Termination of appointment of Simon Howard as a director (1 page) |
11 October 2011 | Termination of appointment of Ann Roughead as a director (1 page) |
11 October 2011 | Termination of appointment of Ann Roughead as a director (1 page) |
11 October 2011 | Appointment of Mr Simon William Howard as a director (2 pages) |
11 October 2011 | Appointment of Mr Simon William Howard as a director (2 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
24 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
1 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Secretary's details changed for Desna Lee Martin on 31 March 2010 (1 page) |
1 April 2010 | Director's details changed for Mr Benedict Joel Chambers on 31 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Mr Benedict Joel Chambers on 31 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Desna Lee Martin on 31 March 2010 (1 page) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
26 October 2009 | Director's details changed for Paul Bernard Cassidy on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ms Ann Roughead on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Paul Bernard Cassidy on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ms Ann Roughead on 26 October 2009 (2 pages) |
13 October 2009 | Appointment of Mr Neil Thompson as a director (2 pages) |
13 October 2009 | Appointment of Mr Neil Thompson as a director (2 pages) |
8 October 2009 | Termination of appointment of Robert Noel as a director (1 page) |
8 October 2009 | Termination of appointment of Robert Noel as a director (1 page) |
6 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (3 pages) |
24 October 2007 | New director appointed (3 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
14 July 2007 | Director's particulars changed (1 page) |
14 July 2007 | Director's particulars changed (1 page) |
5 April 2007 | Return made up to 08/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 08/03/07; full list of members (3 pages) |
16 January 2007 | Secretary's particulars changed (1 page) |
16 January 2007 | Secretary's particulars changed (1 page) |
13 December 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
13 December 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
14 September 2006 | Return made up to 08/03/06; full list of members; amend (8 pages) |
14 September 2006 | Return made up to 08/03/06; full list of members; amend (8 pages) |
4 April 2006 | Return made up to 08/03/06; full list of members (8 pages) |
4 April 2006 | Return made up to 08/03/06; full list of members (8 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: 56 mortimer street london W1W 7RT (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 56 mortimer street london W1W 7RT (1 page) |
27 July 2005 | Particulars of mortgage/charge (7 pages) |
27 July 2005 | Particulars of mortgage/charge (7 pages) |
4 May 2005 | Particulars of mortgage/charge (10 pages) |
4 May 2005 | Particulars of mortgage/charge (10 pages) |
15 April 2005 | New director appointed (3 pages) |
15 April 2005 | Resolutions
|
15 April 2005 | New director appointed (3 pages) |
15 April 2005 | Resolutions
|
15 April 2005 | New director appointed (3 pages) |
15 April 2005 | New director appointed (3 pages) |
15 April 2005 | Memorandum and Articles of Association (5 pages) |
15 April 2005 | Memorandum and Articles of Association (5 pages) |
8 April 2005 | New director appointed (3 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (3 pages) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Registered office changed on 05/04/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
29 March 2005 | Company name changed hackremco (no. 2246) LIMITED\certificate issued on 29/03/05 (2 pages) |
29 March 2005 | Company name changed hackremco (no. 2246) LIMITED\certificate issued on 29/03/05 (2 pages) |
8 March 2005 | Incorporation (17 pages) |
8 March 2005 | Incorporation (17 pages) |