Company NameGreat Capital Partnership (G.P.) Limited
Company StatusDissolved
Company Number06046892
CategoryPrivate Limited Company
Incorporation Date10 January 2007(17 years, 2 months ago)
Dissolution Date18 October 2022 (1 year, 5 months ago)
Previous NamesShelfco (No.3356) Limited and Capco London (G.P.) Limited

Business Activity

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

Directors

Director NameMr Ian David Hawksworth
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2007(2 months, 2 weeks after company formation)
Appointment Duration15 years, 6 months (closed 18 October 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRegal House 14 James Street
London
WC2E 8BU
Director NameMr Toby Augustine Courtauld
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2007(3 months, 2 weeks after company formation)
Appointment Duration15 years, 6 months (closed 18 October 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Richard Hugh Morgan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2018(11 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 18 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameMr Darren Lennark
StatusClosed
Appointed30 September 2019(12 years, 8 months after company formation)
Appointment Duration3 years (closed 18 October 2022)
RoleCompany Director
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Situl Suryakant Jobanputra
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2020(13 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 18 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegal House 14 James Street
London
WC2E 8BU
Director NameMr Gary John Marcuccilli
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 09 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Manor Wood Road
Purley
Surrey
CR8 4LG
Secretary NameSusan Folger
NationalityBritish
StatusResigned
Appointed31 January 2007(3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Calton Avenue
Dulwich
London
SE21 7DF
Director NameMr Robert Montague Noel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2009)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address19 Tedworth Square
London
SW3 4DR
Secretary NameDesna Lee Martin
NationalityBritish
StatusResigned
Appointed25 April 2007(3 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Balbinder Singh Tattar
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Neil Thompson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(2 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Terence David O'Beirne
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2014(7 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Grosvenor Street
London
W1K 4QZ
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Telephone020 76473002
Telephone regionLondon

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

250 at £1Capital & Counties LTD
25.00%
Ordinary A
250 at £1Capital & Counties LTD
25.00%
Ordinary B
250 at £1Great Portland Estates PLC
25.00%
Ordinary C
250 at £1Great Portland Estates PLC
25.00%
Ordinary D

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

14 September 2009Delivered on: 22 September 2009
Persons entitled: Eurohypo Ag, London Branch (The Agent)

Classification: Supplemental security agreement
Secured details: All monies whatsoever due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Schedule - l/h property k/a egyptian house 170/173 piccadilly london, empire house 174/175 piccadilly london, foxglove house 166/168 piccadilly london for details of further properties please see form 395 see image for full details.
Outstanding
30 October 2008Delivered on: 10 November 2008
Persons entitled: Eurohypo Ag, London Branch (The Agent)

Classification: Supplemental security agreement
Secured details: All monies whatsoever due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property at 48-54 (even) broadwick street and 10-16 dufours place, london, f/h t/n NGL219989 and assets see image for full details.
Outstanding
20 March 2008Delivered on: 3 April 2008
Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties

Classification: Security agreement
Secured details: All monies whatsoever due or to become due from each obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery including tasman house 59-63 wells street (inc) 303611; 67/76 kingsway london; NGL334488 and l/hold 218813; 24/25 britton street and turks head yard london NGL303062; see image for full details.
Outstanding

Filing History

18 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2022Voluntary strike-off action has been suspended (1 page)
2 August 2022First Gazette notice for voluntary strike-off (1 page)
25 July 2022Application to strike the company off the register (4 pages)
11 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
20 December 2021Accounts for a dormant company made up to 31 March 2021 (14 pages)
13 December 2021Satisfaction of charge 2 in full (1 page)
13 December 2021Satisfaction of charge 3 in full (1 page)
13 December 2021Satisfaction of charge 1 in full (1 page)
3 June 2021Director's details changed for Mr Situl Suryakant Jobanputra on 3 June 2021 (2 pages)
20 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
14 December 2020Director's details changed for Mr Situl Suryakant Jobanputra on 2 December 2020 (2 pages)
14 December 2020Director's details changed for Mr Ian David Hawksworth on 2 December 2020 (2 pages)
15 October 2020Full accounts made up to 31 March 2020
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 27/01/2022
(39 pages)
15 October 2020Full accounts made up to 31 March 2020 (54 pages)
25 September 2020Appointment of Mr Situl Suryakant Jobanputra as a director on 14 September 2020 (2 pages)
24 September 2020Termination of appointment of Terence David O'beirne as a director on 30 April 2020 (1 page)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 March 2019 (39 pages)
1 October 2019Appointment of Mr Darren Lennark as a secretary on 30 September 2019 (2 pages)
1 October 2019Termination of appointment of Desna Lee Martin as a secretary on 30 September 2019 (1 page)
22 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
14 November 2018Full accounts made up to 31 March 2018 (39 pages)
23 March 2018Appointment of Mr Richard Hugh Morgan as a director on 22 March 2018 (2 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
2 November 2017Full accounts made up to 31 March 2017 (38 pages)
2 November 2017Full accounts made up to 31 March 2017 (38 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
15 December 2016Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page)
15 December 2016Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page)
7 November 2016Full accounts made up to 31 March 2016 (39 pages)
7 November 2016Full accounts made up to 31 March 2016 (39 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(7 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(7 pages)
26 August 2015Full accounts made up to 31 March 2015 (30 pages)
26 August 2015Full accounts made up to 31 March 2015 (30 pages)
31 July 2015Director's details changed for Mr Terence David O'beirne on 30 July 2015 (2 pages)
31 July 2015Director's details changed for Mr Terence David O'beirne on 30 July 2015 (2 pages)
9 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(7 pages)
9 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(7 pages)
30 September 2014Full accounts made up to 31 March 2014 (14 pages)
30 September 2014Full accounts made up to 31 March 2014 (14 pages)
17 September 2014Appointment of Terence David O'beirne as a director on 31 July 2014 (3 pages)
17 September 2014Appointment of Terence David O'beirne as a director on 31 July 2014 (3 pages)
4 August 2014Termination of appointment of Balbinder Singh Tattar as a director on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Balbinder Singh Tattar as a director on 31 July 2014 (1 page)
10 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(7 pages)
10 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(7 pages)
22 August 2013Full accounts made up to 31 March 2013 (36 pages)
22 August 2013Full accounts made up to 31 March 2013 (36 pages)
18 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (7 pages)
18 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (7 pages)
2 August 2012Full accounts made up to 31 March 2012 (36 pages)
2 August 2012Full accounts made up to 31 March 2012 (36 pages)
31 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
3 August 2011Full accounts made up to 31 March 2011 (35 pages)
3 August 2011Full accounts made up to 31 March 2011 (35 pages)
1 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (7 pages)
1 February 2011Secretary's details changed for Desna Lee Martin on 26 January 2011 (1 page)
1 February 2011Secretary's details changed for Desna Lee Martin on 26 January 2011 (1 page)
26 August 2010Director's details changed for Balbinder Singh Tattar on 4 August 2010 (2 pages)
26 August 2010Director's details changed for Balbinder Singh Tattar on 4 August 2010 (2 pages)
26 August 2010Director's details changed for Balbinder Singh Tattar on 4 August 2010 (2 pages)
4 August 2010Full accounts made up to 31 March 2010 (34 pages)
4 August 2010Full accounts made up to 31 March 2010 (34 pages)
19 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Toby Augustine Courtauld on 18 January 2010 (2 pages)
19 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Toby Augustine Courtauld on 18 January 2010 (2 pages)
15 January 2010Full accounts made up to 31 March 2009 (14 pages)
15 January 2010Full accounts made up to 31 March 2009 (14 pages)
14 October 2009Director's details changed for Balbinder Singh Tattar on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Ian David Hawksworth on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Balbinder Singh Tattar on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Ian David Hawksworth on 14 October 2009 (2 pages)
14 October 2009Appointment of Mr Neil Thompson as a director (2 pages)
14 October 2009Appointment of Mr Neil Thompson as a director (2 pages)
8 October 2009Termination of appointment of Robert Noel as a director (1 page)
8 October 2009Termination of appointment of Robert Noel as a director (1 page)
22 September 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
27 January 2009Appointment terminate, director gary marcuccilli logged form (1 page)
27 January 2009Appointment terminate, director gary marcuccilli logged form (1 page)
27 January 2009Director appointed balbinder singh tattar (4 pages)
27 January 2009Director appointed balbinder singh tattar (4 pages)
24 January 2009Return made up to 10/01/09; full list of members (5 pages)
24 January 2009Appointment terminated director gary marcuccilli (1 page)
24 January 2009Appointment terminated director gary marcuccilli (1 page)
24 January 2009Return made up to 10/01/09; full list of members (5 pages)
10 November 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
10 November 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
13 October 2008Full accounts made up to 31 March 2008 (13 pages)
13 October 2008Full accounts made up to 31 March 2008 (13 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 1 (17 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 1 (17 pages)
11 February 2008Return made up to 10/01/08; full list of members (3 pages)
11 February 2008Return made up to 10/01/08; full list of members (3 pages)
20 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
20 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
14 July 2007Director's particulars changed (1 page)
14 July 2007Director's particulars changed (1 page)
22 May 2007New director appointed (7 pages)
22 May 2007New director appointed (7 pages)
22 May 2007New director appointed (7 pages)
22 May 2007New director appointed (7 pages)
8 May 2007Ad 25/04/07--------- £ si 249@1=249 £ ic 1/250 (2 pages)
8 May 2007New secretary appointed (2 pages)
8 May 2007Ad 25/04/07--------- £ si 250@1=250 £ ic 500/750 (2 pages)
8 May 2007Ad 25/04/07--------- £ si 250@1=250 £ ic 500/750 (2 pages)
8 May 2007Ad 25/04/07--------- £ si 250@1=250 £ ic 250/500 (2 pages)
8 May 2007New secretary appointed (2 pages)
8 May 2007Ad 25/04/07--------- £ si 250@1=250 £ ic 750/1000 (2 pages)
8 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 May 2007Ad 25/04/07--------- £ si 249@1=249 £ ic 1/250 (2 pages)
8 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 May 2007Memorandum and Articles of Association (6 pages)
8 May 2007Memorandum and Articles of Association (6 pages)
8 May 2007Ad 25/04/07--------- £ si 250@1=250 £ ic 750/1000 (2 pages)
8 May 2007Secretary resigned (1 page)
8 May 2007Registered office changed on 08/05/07 from: 40 broadway london SW1H 0BU (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007Registered office changed on 08/05/07 from: 40 broadway london SW1H 0BU (1 page)
8 May 2007Ad 25/04/07--------- £ si 250@1=250 £ ic 250/500 (2 pages)
23 April 2007Company name changed capco london (G.P.) LIMITED\certificate issued on 23/04/07 (2 pages)
23 April 2007Company name changed capco london (G.P.) LIMITED\certificate issued on 23/04/07 (2 pages)
10 April 2007New director appointed (4 pages)
10 April 2007New director appointed (4 pages)
14 February 2007Registered office changed on 14/02/07 from: lacon house theobalds road london WC1X 8RW (1 page)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2007New secretary appointed (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007Memorandum and Articles of Association (20 pages)
14 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
14 February 2007New secretary appointed (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Memorandum and Articles of Association (20 pages)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2007Registered office changed on 14/02/07 from: lacon house theobalds road london WC1X 8RW (1 page)
14 February 2007New director appointed (4 pages)
14 February 2007New director appointed (4 pages)
29 January 2007Company name changed shelfco (no.3356) LIMITED\certificate issued on 29/01/07 (2 pages)
29 January 2007Company name changed shelfco (no.3356) LIMITED\certificate issued on 29/01/07 (2 pages)
10 January 2007Incorporation (16 pages)
10 January 2007Incorporation (16 pages)