London
W1G 0PW
Director Name | Mr Nicholas James Sanderson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2011(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
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 | Current |
Appointed | 07 February 2017(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Secretary Name | Mr Darren Lennark |
---|---|
Status | Current |
Appointed | 30 September 2019(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Richard Harrington Ashby |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 June 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 35a Woodside Road Beaconsfield Buckinghamshire HP9 1JW |
Director Name | Mr Barry Charles Davis |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 February 2007(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Greenways Ovingdean Brighton East Sussex BN2 7BL |
Director Name | Leigh Sebba |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 June 2010) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Wiston Barn Bures Road Nayland Colchester Essex CO6 4ND |
Director Name | Mr Alexander Michael Murray Ross |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 June 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bramblings, 3 Bances Court Gore End Road Ball Hill Newbury Berkshire RG20 0PG |
Secretary Name | Mr Barry Charles Davis |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 February 2007(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Greenways Ovingdean Brighton East Sussex BN2 7BL |
Director Name | Dr Richard Harold Levy |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 February 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 October 2009) |
Role | Company Director |
Correspondence Address | 5051 50th Avenue Ne Apt 52 Seattle Washington 98105 United States |
Director Name | Mr David James Paley Price |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Townsend House Lucas Lane Ashwell Baldock Hertfordshire SG7 5LN |
Director Name | Mr David Levy |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 October 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7111 Hill Forest Dallas Tx 75230 United States |
Director Name | Nicholas Richard Hunter-Jones |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Manville Road London SW17 8JW |
Director Name | Mr Richard Michael Kearsey |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 June 2010) |
Role | Chartered Accountant |
Country of Residence | Jersey |
Correspondence Address | Chantilly 5 Jardin Des Sablons Les Grande Route Des Sablons Grouville Channel Islands JE3 9HS |
Director Name | Mr Nicholas Timon Drakesmith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Neil Thompson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Secretary Name | Miss Desna Lee Martin |
---|---|
Status | Resigned |
Appointed | 21 June 2010(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
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 |
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 | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
5 October 2009 | Delivered on: 16 October 2009 Persons entitled: The Royal Bank of Scotland PLC (Security Agent) Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee and/or the other finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the charged securities together with all present and future related rights. Charged securities means the one ordinary share in the company meaning portman square properties limited. Related rights means all dividends, see image for full details. Outstanding |
---|
9 February 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
5 January 2024 | Accounts for a dormant company made up to 31 March 2023 (9 pages) |
26 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
28 September 2022 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
11 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
28 October 2021 | Accounts for a dormant company made up to 31 March 2021 (9 pages) |
20 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
2 November 2020 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with updates (4 pages) |
11 October 2019 | Accounts for a dormant company made up to 31 March 2019 (10 pages) |
2 October 2019 | Appointment of Mr Darren Lennark as a secretary on 30 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Desna Lee Martin as a secretary on 30 September 2019 (1 page) |
17 April 2019 | Statement of capital following an allotment of shares on 26 March 2019
|
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (10 pages) |
22 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (10 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) |
25 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 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) |
12 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
12 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
24 September 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
24 September 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
20 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
10 October 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
10 October 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
10 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
24 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
24 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
18 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
2 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Register(s) moved to registered office address (1 page) |
2 February 2012 | Register(s) moved to registered office address (1 page) |
2 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (7 pages) |
7 October 2011 | Full accounts made up to 31 March 2011 (12 pages) |
7 October 2011 | Full accounts made up to 31 March 2011 (12 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) |
1 June 2011 | Previous accounting period shortened from 21 June 2011 to 31 March 2011 (1 page) |
1 June 2011 | Previous accounting period shortened from 21 June 2011 to 31 March 2011 (1 page) |
11 March 2011 | Full accounts made up to 21 June 2010 (13 pages) |
11 March 2011 | Full accounts made up to 21 June 2010 (13 pages) |
2 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (8 pages) |
2 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (8 pages) |
1 February 2011 | Register inspection address has been changed from 465 Salisbury House London Wall London EC2M 5RQ England (1 page) |
1 February 2011 | Register inspection address has been changed from 465 Salisbury House London Wall London EC2M 5RQ England (1 page) |
19 July 2010 | Previous accounting period shortened from 31 December 2010 to 21 June 2010 (1 page) |
19 July 2010 | Previous accounting period shortened from 31 December 2010 to 21 June 2010 (1 page) |
9 July 2010 | Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 9 July 2010 (1 page) |
1 July 2010 | Section 519 (1 page) |
1 July 2010 | Section 519 (1 page) |
28 June 2010 | Termination of appointment of Richard Ashby as a director (1 page) |
28 June 2010 | Termination of appointment of Richard Ashby as a director (1 page) |
28 June 2010 | Termination of appointment of Richard Ashby as a director (1 page) |
28 June 2010 | Termination of appointment of Richard Ashby as a director (1 page) |
28 June 2010 | Termination of appointment of Richard Ashby as a director (1 page) |
28 June 2010 | Termination of appointment of Richard Ashby as a director (1 page) |
28 June 2010 | Termination of appointment of Richard Ashby as a director (1 page) |
28 June 2010 | Termination of appointment of Richard Ashby as a director (1 page) |
28 June 2010 | Termination of appointment of Barry Davis as a director (1 page) |
28 June 2010 | Termination of appointment of Barry Davis as a director (1 page) |
28 June 2010 | Termination of appointment of Barry Davis as a director (1 page) |
28 June 2010 | Termination of appointment of Barry Davis as a secretary (1 page) |
28 June 2010 | Termination of appointment of Barry Davis as a director (1 page) |
28 June 2010 | Termination of appointment of Barry Davis as a director (1 page) |
28 June 2010 | Termination of appointment of Barry Davis as a director (1 page) |
28 June 2010 | Termination of appointment of Barry Davis as a secretary (1 page) |
28 June 2010 | Termination of appointment of Richard Ashby as a director (1 page) |
28 June 2010 | Termination of appointment of Barry Davis as a director (1 page) |
28 June 2010 | Termination of appointment of Barry Davis as a director (1 page) |
28 June 2010 | Termination of appointment of Richard Ashby as a director (1 page) |
25 June 2010 | Termination of appointment of Leigh Sebba as a director (1 page) |
25 June 2010 | Registered office address changed from 465 Salisbury House London Wall London EC2M 5RQ England on 25 June 2010 (1 page) |
25 June 2010 | Registered office address changed from 465 Salisbury House London Wall London EC2M 5RQ England on 25 June 2010 (1 page) |
25 June 2010 | Termination of appointment of Alexander Ross as a director (1 page) |
25 June 2010 | Termination of appointment of Barry Davis as a director (1 page) |
25 June 2010 | Termination of appointment of Richard Kearsey as a director (1 page) |
25 June 2010 | Termination of appointment of Barry Davis as a secretary (1 page) |
25 June 2010 | Appointment of Mr Neil Thompson as a director (2 pages) |
25 June 2010 | Appointment of Mr Toby Augustine Courtauld as a director (2 pages) |
25 June 2010 | Appointment of Miss Desna Lee Martin as a secretary (1 page) |
25 June 2010 | Appointment of Mr Neil Thompson as a director (2 pages) |
25 June 2010 | Appointment of Mr Toby Augustine Courtauld as a director (2 pages) |
25 June 2010 | Termination of appointment of Richard Ashby as a director (1 page) |
25 June 2010 | Termination of appointment of David Price as a director (1 page) |
25 June 2010 | Appointment of Miss Desna Lee Martin as a secretary (1 page) |
25 June 2010 | Termination of appointment of Richard Kearsey as a director (1 page) |
25 June 2010 | Termination of appointment of Nicholas Hunter-Jones as a director (1 page) |
25 June 2010 | Appointment of Mr Nicholas Timon Drakesmith as a director (2 pages) |
25 June 2010 | Termination of appointment of Richard Ashby as a director (1 page) |
25 June 2010 | Termination of appointment of Alexander Ross as a director (1 page) |
25 June 2010 | Termination of appointment of Leigh Sebba as a director (1 page) |
25 June 2010 | Termination of appointment of Nicholas Hunter-Jones as a director (1 page) |
25 June 2010 | Termination of appointment of David Price as a director (1 page) |
25 June 2010 | Termination of appointment of Barry Davis as a secretary (1 page) |
25 June 2010 | Appointment of Mr Nicholas Timon Drakesmith as a director (2 pages) |
25 June 2010 | Termination of appointment of Barry Davis as a director (1 page) |
27 May 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
27 May 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
14 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (14 pages) |
14 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (14 pages) |
13 January 2010 | Registered office address changed from 465 London Wall London Wall London EC2M 5RQ on 13 January 2010 (1 page) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Director's details changed for Richard Michael Kearsey on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Richard Michael Kearsey on 1 October 2009 (2 pages) |
13 January 2010 | Registered office address changed from 465 London Wall London Wall London EC2M 5RQ on 13 January 2010 (1 page) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Director's details changed for Richard Michael Kearsey on 1 October 2009 (2 pages) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Register inspection address has been changed (1 page) |
26 November 2009 | Purchase of own shares. (3 pages) |
26 November 2009 | Purchase of own shares. (3 pages) |
18 November 2009 | Cancellation of shares. Statement of capital on 18 November 2009
|
18 November 2009 | Cancellation of shares. Statement of capital on 18 November 2009
|
16 October 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 October 2009 | Termination of appointment of David Levy as a director (2 pages) |
15 October 2009 | Termination of appointment of David Levy as a director (2 pages) |
15 October 2009 | Termination of appointment of Richard Levy as a director (2 pages) |
15 October 2009 | Termination of appointment of Richard Levy as a director (2 pages) |
30 September 2009 | Memorandum and Articles of Association (57 pages) |
30 September 2009 | Memorandum and Articles of Association (57 pages) |
30 September 2009 | Resolutions
|
30 September 2009 | Resolutions
|
6 June 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
6 June 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
6 February 2009 | Return made up to 11/01/09; full list of members (16 pages) |
6 February 2009 | Return made up to 11/01/09; full list of members (16 pages) |
30 September 2008 | Director appointed richard michael kearsey (2 pages) |
30 September 2008 | Director appointed richard michael kearsey (2 pages) |
3 June 2008 | Director's change of particulars / alexander ross / 03/06/2008 (2 pages) |
3 June 2008 | Director's change of particulars / alexander ross / 03/06/2008 (2 pages) |
2 June 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
2 June 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
14 January 2008 | Return made up to 11/01/08; full list of members (10 pages) |
14 January 2008 | Return made up to 11/01/08; full list of members (10 pages) |
18 May 2007 | Statement of affairs (27 pages) |
18 May 2007 | Ad 04/05/07--------- £ si 28926@1=28926 £ ic 1/28927 (6 pages) |
18 May 2007 | Ad 04/05/07--------- £ si 28926@1=28926 £ ic 1/28927 (6 pages) |
18 May 2007 | Statement of affairs (27 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (3 pages) |
15 March 2007 | New director appointed (3 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (3 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | £ nc 1000/30000 14/02/07 (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
5 March 2007 | Resolutions
|
5 March 2007 | New director appointed (3 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | New secretary appointed;new director appointed (3 pages) |
5 March 2007 | Resolutions
|
5 March 2007 | £ nc 1000/30000 14/02/07 (1 page) |
5 March 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
5 March 2007 | New secretary appointed;new director appointed (3 pages) |
5 March 2007 | New director appointed (3 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
5 March 2007 | New director appointed (3 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Secretary resigned (1 page) |
15 January 2007 | Company name changed newincco 643 LIMITED\certificate issued on 15/01/07 (2 pages) |
15 January 2007 | Company name changed newincco 643 LIMITED\certificate issued on 15/01/07 (2 pages) |
11 January 2007 | Incorporation (19 pages) |
11 January 2007 | Incorporation (19 pages) |