London
E20 1EJ
Director Name | Mr Charles Alexander Sutters |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(16 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, One Stratford Place Westfield Stratford London E20 1EJ |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 April 2022(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months |
Correspondence Address | 7th Floor, One Stratford Place Westfield Stratford Montfichet Road London E20 1EJ |
Director Name | Pascale Mourier Cooper |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 160 Coleherne Court Redcliffe Gardens London SW5 0DX |
Director Name | Mr Richard Quentin Mortimer Cooper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bridge House London Bridge London SE1 9QR |
Secretary Name | Richard Quentin Mortimer Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | Suite 3 Cochrane House, Admirals Way London E14 9UD |
Secretary Name | Pascale Mourier Cooper |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 October 2007(7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 November 2011) |
Role | Consultant |
Correspondence Address | 160 Coleherne Court Redcliffe Gardens London SW5 0DX |
Secretary Name | William George Harry Longton |
---|---|
Status | Resigned |
Appointed | 16 November 2011(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 February 2017) |
Role | Company Director |
Correspondence Address | Bridge House London Bridge London SE1 9QR |
Director Name | Mr William George Harry Longton |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2017(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 November 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor, One Stratford Place Westfield Stratford London E20 1EJ |
Secretary Name | Ms Krista Annika Kovaniemi |
---|---|
Status | Resigned |
Appointed | 14 February 2017(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | ipogrooming.com |
---|
Registered Address | 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road London E20 1EJ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Gvc Administration Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£415 |
Cash | £37,725 |
Current Liabilities | £2,572,277 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
12 October 2023 | Change of details for Entain Services Limited as a person with significant control on 30 June 2023 (2 pages) |
---|---|
5 October 2023 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2023 (1 page) |
5 October 2023 | Director's details changed for Mr William George Harry Longton on 30 June 2023 (2 pages) |
23 August 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
3 July 2023 | Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road London E20 1EJ on 3 July 2023 (1 page) |
7 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (18 pages) |
11 May 2022 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 29 April 2022 (2 pages) |
11 May 2022 | Termination of appointment of Krista Annika Kovaniemi as a secretary on 31 July 2020 (1 page) |
22 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
5 January 2022 | Full accounts made up to 31 December 2020 (17 pages) |
1 April 2021 | Change of details for Gvc Administration Services Limited as a person with significant control on 4 November 2020 (2 pages) |
1 April 2021 | Confirmation statement made on 2 March 2021 with updates (4 pages) |
3 December 2020 | Full accounts made up to 31 December 2019 (13 pages) |
16 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
5 November 2019 | Full accounts made up to 31 December 2018 (13 pages) |
22 May 2019 | Director's details changed for Mr William George Harry Longton on 22 May 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 2 March 2019 with updates (4 pages) |
21 February 2019 | Change of details for Gvc Administration Services Limited as a person with significant control on 7 February 2019 (2 pages) |
20 February 2019 | Registered office address changed from Bridge House London Bridge London SE1 9QR to 3rd Floor One New Change London EC4M 9AF on 20 February 2019 (1 page) |
18 February 2019 | Change of details for Gvc Administration Services Limited as a person with significant control on 18 February 2019 (2 pages) |
27 December 2018 | Full accounts made up to 31 December 2017 (13 pages) |
7 September 2018 | Director's details changed for Mr William George Harry Longton on 9 August 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
17 February 2017 | Appointment of Ms. Krista Annika Kovaniemi as a secretary on 14 February 2017 (2 pages) |
17 February 2017 | Termination of appointment of Richard Quentin Mortimer Cooper as a director on 14 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Richard Quentin Mortimer Cooper as a director on 14 February 2017 (1 page) |
17 February 2017 | Appointment of Mr William George Harry Longton as a director on 14 February 2017 (2 pages) |
17 February 2017 | Termination of appointment of William George Harry Longton as a secretary on 14 February 2017 (1 page) |
17 February 2017 | Appointment of Ms. Krista Annika Kovaniemi as a secretary on 14 February 2017 (2 pages) |
17 February 2017 | Termination of appointment of William George Harry Longton as a secretary on 14 February 2017 (1 page) |
17 February 2017 | Appointment of Mr William George Harry Longton as a director on 14 February 2017 (2 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (10 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (10 pages) |
9 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
21 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
21 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
27 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
29 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
28 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
2 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
21 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Secretary's details changed for William George Harry Longton on 11 February 2013 (1 page) |
20 March 2013 | Director's details changed for Mr Richard Quentin Mortimer Cooper on 11 February 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr Richard Quentin Mortimer Cooper on 11 February 2013 (2 pages) |
20 March 2013 | Secretary's details changed for William George Harry Longton on 11 February 2013 (1 page) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 March 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
30 March 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
29 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Director's details changed for Mr Richard Quentin Mortimer Cooper on 16 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Mr Richard Quentin Mortimer Cooper on 16 November 2011 (2 pages) |
16 November 2011 | Appointment of William George Harry Longton as a secretary (2 pages) |
16 November 2011 | Termination of appointment of Pascale Mourier Cooper as a secretary (1 page) |
16 November 2011 | Director's details changed for Mr Richard Quentin Mortimer Cooper on 16 November 2011 (2 pages) |
16 November 2011 | Appointment of William George Harry Longton as a secretary (2 pages) |
16 November 2011 | Director's details changed for Mr Richard Quentin Mortimer Cooper on 16 November 2011 (2 pages) |
16 November 2011 | Termination of appointment of Pascale Mourier Cooper as a secretary (1 page) |
25 October 2011 | Director's details changed for Mr Richard Quentin Mortimer Cooper on 16 September 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Richard Quentin Mortimer Cooper on 16 September 2011 (2 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
20 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Richard Quentin Mortimer Cooper on 22 January 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Richard Quentin Mortimer Cooper on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Richard Quentin Mortimer Cooper on 22 January 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Richard Quentin Mortimer Cooper on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Mr Richard Quentin Mortimer Cooper on 1 October 2009 (2 pages) |
17 March 2009 | Director's change of particulars / richard cooper / 14/04/2007 (1 page) |
17 March 2009 | Director's change of particulars / richard cooper / 14/04/2007 (1 page) |
17 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
24 January 2009 | Company name changed ipo grooming LIMITED\certificate issued on 27/01/09 (2 pages) |
24 January 2009 | Company name changed ipo grooming LIMITED\certificate issued on 27/01/09 (2 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 December 2008 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
23 December 2008 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
23 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
11 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
6 March 2008 | Location of register of members (1 page) |
6 March 2008 | Location of register of members (1 page) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | Secretary resigned (1 page) |
20 December 2007 | Ad 23/10/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 December 2007 | Ad 23/10/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 October 2007 | New secretary appointed (1 page) |
24 October 2007 | New secretary appointed (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | Secretary resigned (1 page) |
2 March 2007 | Incorporation (16 pages) |
2 March 2007 | Incorporation (16 pages) |