London
W1G 0PW
Secretary Name | Desna Lee Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2005(2 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 04 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Nicholas James Sanderson |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2011(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 04 June 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Steven Richard Mew |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2017(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 04 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Andrew Nicholas Howard White |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2017(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 04 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Nicholas Timon Drakesmith |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | England |
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 | 15 December 2005(2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Tedworth Square London SW3 4DR |
Director Name | Mr Neil Thompson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 12 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | gpe.co.uk |
---|---|
Telephone | 020 76473000 |
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 Portland Estates PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2019 | Application to strike the company off the register (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 14 October 2017 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) |
7 February 2017 | Appointment of Mr Steven Mew as a director on 7 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Steven Mew as a director on 7 February 2017 (2 pages) |
14 December 2016 | Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page) |
14 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) |
1 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
11 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
24 September 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
24 September 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
6 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
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) |
8 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
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) |
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) |
24 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
16 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 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) |
28 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
12 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
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) |
9 November 2009 | Secretary's details changed for Desna Lee Martin on 5 November 2009 (1 page) |
9 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Nicholas Timon Drakesmith on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Toby Augustine Courtauld on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Toby Augustine Courtauld on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Neil Thompson on 5 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Toby Augustine Courtauld on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Neil Thompson on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Neil Thompson on 5 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Desna Lee Martin on 5 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Desna Lee Martin on 5 November 2009 (1 page) |
9 November 2009 | Director's details changed for Nicholas Timon Drakesmith on 5 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Nicholas Timon Drakesmith on 5 November 2009 (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) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
11 November 2008 | Return made up to 14/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 14/10/08; full list of members (4 pages) |
12 November 2007 | Return made up to 14/10/07; full list of members (3 pages) |
12 November 2007 | Return made up to 14/10/07; full list of members (3 pages) |
17 August 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
17 August 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
14 July 2007 | Director's particulars changed (1 page) |
14 July 2007 | Director's particulars changed (1 page) |
16 January 2007 | Secretary's particulars changed (1 page) |
16 January 2007 | Secretary's particulars changed (1 page) |
10 January 2007 | Accounting reference date extended from 31/03/06 to 31/03/07 (1 page) |
10 January 2007 | Accounting reference date extended from 31/03/06 to 31/03/07 (1 page) |
27 October 2006 | Return made up to 14/10/06; full list of members (8 pages) |
27 October 2006 | Return made up to 14/10/06; full list of members (8 pages) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
16 August 2006 | Company name changed G.P.e (dormant) (no.7) LIMITED\certificate issued on 16/08/06 (2 pages) |
16 August 2006 | Company name changed G.P.e (dormant) (no.7) LIMITED\certificate issued on 16/08/06 (2 pages) |
14 August 2006 | New director appointed (3 pages) |
14 August 2006 | New director appointed (3 pages) |
16 January 2006 | New director appointed (3 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: lacon house theobalds road london WC1X 8RW (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (3 pages) |
16 January 2006 | New secretary appointed (3 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: lacon house theobalds road london WC1X 8RW (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
16 January 2006 | New director appointed (3 pages) |
16 January 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New secretary appointed (3 pages) |
16 January 2006 | New director appointed (3 pages) |
16 January 2006 | New director appointed (3 pages) |
16 January 2006 | New director appointed (3 pages) |
21 December 2005 | Company name changed shelfco (no. 3144) LIMITED\certificate issued on 21/12/05 (2 pages) |
21 December 2005 | Company name changed shelfco (no. 3144) LIMITED\certificate issued on 21/12/05 (2 pages) |
14 October 2005 | Incorporation (25 pages) |
14 October 2005 | Incorporation (25 pages) |