Ford Lane
Alresford
Essex
CO7 8BB
Director Name | Mr Martin Leighton |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2017(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Darren Elliot Lennark |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2022(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | General Counsel & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Secretary Name | Mrs Victoria Anne Reuben |
---|---|
Status | Current |
Appointed | 02 February 2022(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Paul Alexander Gittens |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 03 July 2006) |
Role | Retired |
Correspondence Address | 29 Woodland Way Woodford Wells Woodford Essex IG8 0QQ |
Secretary Name | Desna Lee Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 03 July 2006) |
Role | Company Director |
Correspondence Address | 72 Thurleigh Road London SW12 8UD |
Director Name | Mr Nicholas Timon Drakesmith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Desna Lee Martin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 September 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Secretary Name | Helen Cathryn Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 December 2006) |
Role | Secretary |
Correspondence Address | 6 Paddock Wood Harpenden Hertfordshire AL5 1JX |
Secretary Name | Georgina Annalisa Leher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(1 year, 8 months after company formation) |
Appointment Duration | 14 years (resigned 23 December 2020) |
Role | Secretary |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Nicholas James Sanderson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 21 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Secretary Name | Mr Darren Lennark |
---|---|
Status | Resigned |
Appointed | 23 December 2020(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 February 2022) |
Role | Company Director |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | gpe.co.uk |
---|
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 |
2 at £1 | Great Portland Estates PLC 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 | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
3 February 2021 | Termination of appointment of Georgina Annalisa Leher as a secretary on 23 December 2020 (1 page) |
---|---|
3 February 2021 | Appointment of Mr Darren Lennark as a secretary on 23 December 2020 (2 pages) |
21 December 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
11 October 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
2 October 2019 | Termination of appointment of Desna Lee Martin as a director on 30 September 2019 (1 page) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
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) |
31 July 2017 | Appointment of Mr Martin Leighton as a director on 21 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Nicholas James Sanderson as a director on 21 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Nicholas James Sanderson as a director on 21 July 2017 (1 page) |
31 July 2017 | Appointment of Mr Martin Leighton as a director on 21 July 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
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) |
9 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
10 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
10 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
24 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
24 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
17 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
28 July 2011 | Appointment of Mr Nicholas James Sanderson as a director (2 pages) |
28 July 2011 | Appointment of Mr Nicholas James Sanderson as a director (2 pages) |
26 July 2011 | Termination of appointment of Nicholas Drakesmith as a director (1 page) |
26 July 2011 | Termination of appointment of Nicholas Drakesmith as a director (1 page) |
20 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 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 | Secretary's details changed for Georgina Annalisa Leher on 31 March 2010 (1 page) |
1 April 2010 | Director's details changed for Nicholas Timon Drakesmith on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Nicholas Timon Drakesmith on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Christopher David Barrett on 31 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Georgina Annalisa Leher on 31 March 2010 (1 page) |
1 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Christopher David Barrett on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Desna Lee Martin on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Desna Lee Martin on 31 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
15 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
6 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
25 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
11 June 2007 | Return made up to 30/03/07; full list of members (2 pages) |
11 June 2007 | Return made up to 30/03/07; full list of members (2 pages) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Resolutions
|
11 January 2007 | Memorandum and Articles of Association (13 pages) |
11 January 2007 | Memorandum and Articles of Association (13 pages) |
11 January 2007 | Resolutions
|
10 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
10 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | New secretary appointed (2 pages) |
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | New secretary appointed (2 pages) |
8 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Director's particulars changed (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
24 April 2006 | Return made up to 30/03/06; full list of members
|
24 April 2006 | Return made up to 30/03/06; full list of members
|
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
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) |
15 November 2005 | Registered office changed on 15/11/05 from: lacon house theobalds road london WC1X 8RW (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: lacon house theobalds road london WC1X 8RW (1 page) |
15 November 2005 | Ad 10/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 November 2005 | Ad 10/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 November 2005 | Resolutions
|
10 November 2005 | Resolutions
|
29 September 2005 | New director appointed (3 pages) |
29 September 2005 | New director appointed (3 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (4 pages) |
19 August 2005 | New secretary appointed (2 pages) |
19 August 2005 | New secretary appointed (2 pages) |
19 August 2005 | New director appointed (4 pages) |
8 June 2005 | Company name changed shelfco (no. 3067) LIMITED\certificate issued on 08/06/05 (3 pages) |
8 June 2005 | Company name changed shelfco (no. 3067) LIMITED\certificate issued on 08/06/05 (3 pages) |
30 March 2005 | Incorporation (25 pages) |
30 March 2005 | Incorporation (25 pages) |