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(6 years, 6 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(7 years, 5 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 Mark Francis Sheardown |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 32 Grosvenor Gardens London SW1W 0DH |
Director Name | Hon Charles William Cayzer |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Grosvenor Gardens London SW1W 0DH |
Director Name | Mr Paul John Joseph Radcliffe |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rudges Hill Ramsden Chipping Norton Oxfordshire OX7 3AT |
Director Name | Richard Gordon Kelvin Hughes |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
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 | 16 February 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Marklye Rushlake Green Heathfield E Sussex TN21 9PN |
Director Name | Ian McArdle |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Grosvenor Gardens London SW1W 0DH |
Director Name | Mr Marcus Sperber |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (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 | 26 May 2010(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Imber Park Road Esher Surrey KT10 8JB |
Director Name | Mr Neeral Shashikant Patel |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Marsh Close London NW7 4NY |
Secretary Name | Mr Jonathan Knight |
---|---|
Status | Resigned |
Appointed | 01 December 2011(5 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | One Portland Place Portland Place London W1B 1PN |
Secretary Name | Miss Emily Trace |
---|---|
Status | Resigned |
Appointed | 15 July 2013(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | One Portland Place Portland Place London W1B 1PN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(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(11 years, 9 months 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 |
1 at £1 | Gpg No.3 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £198,000 |
Net Worth | £1,707,000 |
Cash | £235,000 |
Current Liabilities | £2,005,000 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 November 2014 | Delivered on: 5 November 2014 Persons entitled: Barclays Bank PLC as Security Trustee Classification: A registered charge Particulars: Ardblair medical practice centre ann street blairgowrie t/no PTH34003. Outstanding |
---|---|
3 November 2014 | Delivered on: 11 November 2014 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: (1) ardblair medical centre, ann street, blairgowrie, perthshire, PH10 6EF (title reference: PTH34003) (2) riverside medical centre, savile road, castleford, west yorkshire, WF10 1PH (title reference: WYK220501). Outstanding |
5 November 2014 | Delivered on: 11 November 2014 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Ardblair medical practice centre ann street balirgowrie t/no PTH34003. Outstanding |
1 August 2008 | Delivered on: 2 August 2008 Satisfied on: 10 June 2010 Persons entitled: The General Practice Finance Corporation Limited (The Trustee) Classification: Assignation of rents Secured details: All monies due or to become due from any group member to any lender on any account whatsoever. Particulars: The assigned rights meaning all rights, titles, benefits, and interests to the rents. See image for full details. Fully Satisfied |
20 May 2008 | Delivered on: 19 June 2008 Satisfied on: 27 May 2010 Persons entitled: The General Practice Finance Corporation Limited as Trustee for Itself and Others (The Trustee) Classification: Standard security Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever. Particulars: All and whole the subjects known as and forming the health centre and car park at dickson street west calder t/no MID71421. Fully Satisfied |
9 June 2008 | Delivered on: 18 June 2008 Satisfied on: 27 May 2010 Persons entitled: The General Practice Finance Corporation Limited (The Trustee) Classification: Assignation of rents Secured details: All monies due or to become due from any group member to the chargee on any account whatsoever. Particulars: The assigned rights being all rights titles benefits and interests to the rents see image for full details. Fully Satisfied |
2 April 2008 | Delivered on: 25 April 2008 Satisfied on: 10 June 2010 Persons entitled: The General Practice Finance Corporation Limited as Trustee for Itself and the Other Lenders from Time to Time (The Trustee) Classification: Standard security Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever. Particulars: Plot or area of ground exteding to 0.250 hectare forming part of the grounds of blairgowrie cottage hospital blairgowrie k/a plot 1 including access and egress secondly 0.120 hectare forming part of the grounds of westpark farm blairgowrie k/a plot 2 the whole fittings and fixtures see image for full details. Fully Satisfied |
3 April 2008 | Delivered on: 11 April 2008 Satisfied on: 2 July 2010 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed(being supplemental to a deed of legal charge dated 09 june 2006) Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Riverside medical centre saville road castleford including all buildings erections and fixtures floating charge property assets rights and revenues see image for full details. Fully Satisfied |
3 April 2008 | Delivered on: 11 April 2008 Satisfied on: 2 July 2010 Persons entitled: The General Practice Finance Corporation Limited Classification: Deed of assignment Secured details: Al monies due or to become due from any group member to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of security all rights titles benefits and interests to all moneys due under the lease in respect of riverside medical centre savile road castleford see image 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 | Termination of appointment of Jonathan Knight 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 Emily Trace as a secretary on 1 December 2017 (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) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
29 March 2016 | Secretary's details changed for Mr Jonathan Knight on 3 August 2015 (1 page) |
29 March 2016 | Secretary's details changed for Miss Emily Trace on 3 August 2015 (1 page) |
29 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
28 November 2015 | Full accounts made up to 31 March 2015 (19 pages) |
11 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) |
27 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
18 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
11 November 2014 | Resolutions
|
11 November 2014 | Memorandum and Articles of Association (8 pages) |
11 November 2014 | Registration of charge 057125600008, created on 3 November 2014 (75 pages) |
11 November 2014 | Registration of charge 057125600010, created on 5 November 2014 (12 pages) |
11 November 2014 | Registration of charge 057125600008, created on 3 November 2014 (75 pages) |
11 November 2014 | Registration of charge 057125600010, created on 5 November 2014 (12 pages) |
5 November 2014 | Registration of charge 057125600009, created on 3 November 2014 (9 pages) |
5 November 2014 | Registration of charge 057125600009, created on 3 November 2014 (9 pages) |
21 February 2014 | Termination of appointment of Marcus Sperber as a director (1 page) |
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
23 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
21 November 2013 | Appointment of Mr Justin Ward Brown as a director (2 pages) |
16 July 2013 | Appointment of Miss Emily Trace as a secretary (2 pages) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (8 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
17 September 2012 | Appointment of Mr Harry Platt as a director (2 pages) |
24 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (7 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 | Appointment of Mr Jonathan Knight as a secretary (2 pages) |
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) |
27 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
21 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Termination of appointment of Charles Cayzer as a director (1 page) |
18 March 2011 | Termination of appointment of Richard Kelvin Hughes as a director (1 page) |
18 March 2011 | Termination of appointment of Paul Radcliffe as a director (1 page) |
18 March 2011 | Termination of appointment of Ian Mcardle as a director (1 page) |
18 March 2011 | Termination of appointment of Mark Sheardown as a director (1 page) |
30 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 June 2010 | Appointment of Mr Marcus Sperber as a director (3 pages) |
25 June 2010 | Appointment of Matthew James Wheeldon as a director (3 pages) |
25 June 2010 | Appointment of Neeral Patel as a director (1 page) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
15 March 2010 | Director's details changed for Paul Radcliffe on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Mark Francis Sheardown on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for The Hon Charles William Cayzer on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Richard Gordon Kelvin Hughes on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Ian Mcardle on 15 March 2010 (2 pages) |
23 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
3 August 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
4 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
31 December 2008 | Director appointed ian mcardle (2 pages) |
30 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
19 June 2008 | Particulars of a mortgage or charge/398 / charge no: 6 (7 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
25 April 2008 | Particulars of a mortgage or charge/398 / charge no: 4 (8 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
11 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
19 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | New secretary appointed (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
16 February 2006 | Incorporation (18 pages) |