Company NameGPRL Retail Limited
Company StatusDissolved
Company Number05924750
CategoryPrivate Limited Company
Incorporation Date5 September 2006(17 years, 7 months ago)
Dissolution Date24 April 2018 (6 years ago)
Previous NamesTabbymark Limited and MDL Retail Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameKarl Daniel Heininger
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed27 July 2012(5 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 24 April 2018)
RoleExecutive Vice President And Chief Legal Officer
Country of ResidenceUnited States
Correspondence AddressSuite 401 - 1300
19th Street Nw
Washington District Of Columbia
20036
Director NameSammy Sean Lee
Date of BirthJuly 1958 (Born 65 years ago)
NationalityChinese
StatusClosed
Appointed27 July 2012(5 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceChina
Correspondence Address19th Floor Tern Centre Tower 1
237 Queens Road
Central Hong Kong
China
Director NameMr Richard Paul Margree
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2013(7 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 24 April 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressLevel 9 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Director NameMr Robert Thomas Jonathan Rann
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2013(7 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 24 April 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 9 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameMr William Nigel Hugill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 03 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Briar Walk
Putney
London
SW15 6UD
Director NameMr Adrian Roger Wyatt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(5 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(5 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Nicholas Simon Keith Shattock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(5 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 24 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Daniel Labbad
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed21 February 2007(5 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 27 July 2012)
RoleCheif Operating Officer
Country of ResidenceEngland
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Robin Graham Caven
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 11 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 St Johns Road
Sevenoaks
Kent
TN13 3NB
Secretary NameAlistair Cutts
NationalityBritish
StatusResigned
Appointed21 February 2007(5 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 28 June 2007)
RoleCompany Director
Correspondence Address82 Park Road
Hampton Wick
Surrey
KT1 4AY
Secretary NameThanalakshmi Janandran
NationalityBritish
StatusResigned
Appointed28 June 2007(9 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 27 July 2012)
RoleCompany Director
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Glenn Kondo
Date of BirthApril 1965 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed22 June 2009(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 August 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Richard Malcolm Cable
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2012)
RoleHead Of Projects
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Stephen Kenneth Grist
Date of BirthJune 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed26 August 2011(4 years, 11 months after company formation)
Appointment Duration11 months (resigned 27 July 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Maxwell David Shaw James
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameMr Robin David Clement Arnold
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(5 years, 8 months after company formation)
Appointment Duration2 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Secretary NameSusan Elizabeth Dixon
StatusResigned
Appointed27 July 2012(5 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 January 2013)
RoleCompany Director
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Hill Street
London
W1J 5LS
Secretary NameSandra Judith Odell
StatusResigned
Appointed01 January 2013(6 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 November 2017)
RoleCompany Director
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2006(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitelendlease.com

Location

Registered AddressLevel 9 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Knight Dragon Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 December 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
8 November 2017Termination of appointment of Sandra Judith Odell as a secretary on 8 November 2017 (1 page)
2 October 2017Registered office address changed from 31 Hill Street London W1J 5LS to Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER on 2 October 2017 (1 page)
30 September 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
7 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
14 September 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(6 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(6 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
22 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(6 pages)
22 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(6 pages)
26 June 2014Termination of appointment of Richard Stearn as a director (1 page)
22 January 2014Termination of appointment of Maxwell James as a director (1 page)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
25 November 2013Appointment of Richard Paul Margree as a director (2 pages)
25 November 2013Appointment of Mr Robert Thomas Jonathan Rann as a director (2 pages)
22 November 2013Registered office address changed from 16 Grosvenor Street London W1K 4QF on 22 November 2013 (1 page)
17 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(7 pages)
17 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(7 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
18 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
18 January 2013Appointment of Sandra Judith Odell as a secretary (2 pages)
9 November 2012Termination of appointment of Rebecca Worthington as a director (1 page)
30 October 2012Appointment of Mr Richard James Stearn as a director (2 pages)
12 October 2012Termination of appointment of Robin Arnold as a director (1 page)
12 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
10 August 2012Appointment of Susan Elizabeth Dixon as a secretary (1 page)
9 August 2012Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England on 9 August 2012 (1 page)
9 August 2012Appointment of Karl Daniel Heininger as a director (2 pages)
9 August 2012Appointment of Sammy Sean Lee as a director (2 pages)
9 August 2012Termination of appointment of Daniel Labbad as a director (1 page)
9 August 2012Termination of appointment of Stephen Grist as a director (1 page)
9 August 2012Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
9 August 2012Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England on 9 August 2012 (1 page)
2 July 2012Termination of appointment of Richard Cable as a director (1 page)
6 June 2012Appointment of Mr Robin David Clement Arnold as a director (2 pages)
29 May 2012Termination of appointment of Adrian Wyatt as a director (1 page)
24 May 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
15 September 2011Appointment of Mr Maxwell David Shaw James as a director (2 pages)
13 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
1 September 2011Termination of appointment of Glenn Kondo as a director (1 page)
30 August 2011Appointment of Mr Stephen Kenneth Grist as a director (2 pages)
19 May 2011Termination of appointment of Nicholas Shattock as a director (1 page)
12 May 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 12 May 2011 (1 page)
8 November 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
8 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
15 October 2009Appointment of Richard Malcolm Cable as a director (2 pages)
13 October 2009Director's details changed for Glenn Kondo on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
13 October 2009Director's details changed for Glenn Kondo on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Daniel Labbad on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Adrian Roger Wyatt on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Rebecca Jane Worthington on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Adrian Roger Wyatt on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Rebecca Jane Worthington on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Nicholas Simon Keith Shattock on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Daniel Labbad on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Nicholas Simon Keith Shattock on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
7 September 2009Return made up to 05/09/09; full list of members (4 pages)
22 June 2009Director appointed glenn kondo (1 page)
25 November 2008Appointment terminated director william hugill (1 page)
5 September 2008Return made up to 05/09/08; full list of members (4 pages)
29 August 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
26 August 2008Director's change of particulars / daniel labbad / 22/08/2008 (1 page)
22 July 2008Appointment terminated director robin caven (1 page)
10 April 2008Company name changed mdl retail LIMITED\certificate issued on 15/04/08 (2 pages)
17 December 2007Director's particulars changed (1 page)
6 September 2007Return made up to 05/09/07; full list of members (3 pages)
29 June 2007New secretary appointed (1 page)
28 June 2007Secretary resigned (1 page)
28 March 2007Ad 21/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 March 2007New director appointed (25 pages)
1 March 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (8 pages)
1 March 2007New director appointed (27 pages)
1 March 2007New director appointed (24 pages)
1 March 2007Secretary resigned (1 page)
1 March 2007Memorandum and Articles of Association (8 pages)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (3 pages)
1 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 March 2007New secretary appointed (2 pages)
1 March 2007Registered office changed on 01/03/07 from: 10 upper bank street london E14 5JJ (1 page)
1 March 2007New director appointed (4 pages)
22 February 2007Company name changed tabbymark LIMITED\certificate issued on 22/02/07 (2 pages)
5 September 2006Incorporation (25 pages)