Company NameGPRL Development Company Limited
Company StatusDissolved
Company Number06346962
CategoryPrivate Limited Company
Incorporation Date20 August 2007(16 years, 8 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NameRemybright Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Rajesh Shah
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2016(8 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 25 June 2019)
RoleTransactions Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Angus Alexander Dodd
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2016(8 years, 10 months after company formation)
Appointment Duration2 years, 12 months (closed 25 June 2019)
RoleSenior Managing Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Secretary NameFrances Victoria Heazell
StatusClosed
Appointed05 October 2016(9 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 25 June 2019)
RoleCompany Director
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr James Michael Edward Saunders
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2017(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2017(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Michael Glenn Youkee
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 July 2008)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Copthall Gardens
Twickenham
Middlesex
TW1 4HH
Director NameMichael Marshall
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 06 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameThanalakshmi Janandran
NationalityBritish
StatusResigned
Appointed21 September 2007(1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2013)
RoleSecretary
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMatthew Taylor
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(1 month, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 July 2008)
RoleAccountant
Correspondence Address95 Solon Road
Lambeth
London
SW2 5UX
Director NameRobert Mercer Johnson
Date of BirthMay 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed28 September 2007(1 month, 1 week after company formation)
Appointment Duration7 months (resigned 29 April 2008)
RoleEngineer
Correspondence Address9 Marlborough Road
Richmond
Surrey
TW10 6JT
Director NameMr Andrew Nicholas Cenwulf Storey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(8 months, 1 week after company formation)
Appointment Duration5 years (resigned 01 May 2013)
RoleProperty Delevoper
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NamePaul David Martin
Date of BirthJune 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed14 August 2008(12 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 5 119 Sutherland Avenue
Maida Vale
W9 2QL
Director NameMs Susan Elizabeth Dixon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 October 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Director NameStephen Boid
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 02 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr David Browell Reay
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 10 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMs Susan Elizabeth Dixon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Benjamin Keith Giddens
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Kevin Edward Chapman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Secretary NameMrs Sandra Judith Odell
StatusResigned
Appointed01 January 2013(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 October 2016)
RoleCompany Director
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Iain Farlane Sim Harris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(5 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 November 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Anthony Douglas Gill
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(5 years, 8 months after company formation)
Appointment Duration3 years (resigned 09 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Daniel Mark Greenslade
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 June 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Maxwell David Shaw James
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(8 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(8 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2007(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitelendlease.com

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

2 at £1Greenwich Peninsula No204 Block B Gp Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

7 October 2008Delivered on: 14 October 2008
Satisfied on: 3 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor, each other member of the group and each other security provider to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Licences and land fixed or other plant and machinery insurances book debts contracts floating charge undertaking and all its other property assets see image for full details.
Fully Satisfied

Filing History

17 December 2017Director's details changed for Mr Rajesh Shah on 1 December 2017 (2 pages)
17 December 2017Secretary's details changed for Frances Victoria Heazell on 1 December 2017 (1 page)
17 December 2017Director's details changed for Mr. Michael Ben Jenkins on 1 December 2017 (2 pages)
17 December 2017Director's details changed for Mr. Angus Alexander Dodd on 1 December 2017 (2 pages)
17 December 2017Director's details changed for Mr. James Michael Edward Saunders on 1 December 2017 (2 pages)
3 December 2017Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017 (1 page)
3 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
1 September 2017Confirmation statement made on 20 August 2017 with updates (5 pages)
22 January 2017Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017 (2 pages)
20 January 2017Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017 (1 page)
20 January 2017Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (12 pages)
14 October 2016Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 (2 pages)
14 October 2016Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page)
30 September 2016Solvency Statement dated 14/09/16 (1 page)
30 September 2016Statement of capital on 30 September 2016
  • GBP 2
(3 pages)
23 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
23 September 2016Termination of appointment of Daniel Mark Greenslade as a director on 27 June 2016 (1 page)
13 July 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
6 July 2016Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 (1 page)
5 July 2016Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016 (2 pages)
20 May 2016Appointment of Mr Simon Geoffrey Carter as a director on 9 May 2016 (2 pages)
20 May 2016Appointment of Mr Maxwell David Shaw James as a director on 9 May 2016 (2 pages)
18 May 2016Termination of appointment of Anthony Douglas Gill as a director on 9 May 2016 (1 page)
18 May 2016Appointment of Mr Rajesh Shah as a director on 9 May 2016 (2 pages)
31 March 2016Accounts for a dormant company made up to 31 March 2015 (10 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
4 November 2015Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages)
4 November 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
4 November 2015Termination of appointment of David Browell Reay as a director on 10 March 2014 (1 page)
31 December 2014Director's details changed for Mr Anthony Douglas Gill on 4 August 2014 (3 pages)
31 December 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(14 pages)
31 December 2014Director's details changed for Mr Anthony Douglas Gill on 4 August 2014 (3 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
17 December 2014Compulsory strike-off action has been discontinued (1 page)
17 December 2014Termination of appointment of Iain Farlane Sim Harris as a director on 22 November 2013 (2 pages)
17 December 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF United Kingdom to 43-45 Portman Square London W1H 6LY on 17 December 2014 (2 pages)
17 December 2014Termination of appointment of Kevin Edward Chapman as a director on 10 March 2014 (2 pages)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
11 February 2014Second filing of AR01 previously delivered to Companies House made up to 20 August 2013 (18 pages)
2 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 11/02/2014.
(6 pages)
29 July 2013Full accounts made up to 31 March 2013 (14 pages)
10 July 2013Termination of appointment of Andrew Storey as a director (1 page)
17 June 2013Appointment of Mr Iain Farlane Sim Harris as a director (2 pages)
17 June 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
17 June 2013Appointment of Mr Kevin Edward Chapman as a director (2 pages)
17 June 2013Appointment of Mrs Sandra Judith Odell as a secretary (1 page)
17 June 2013Appointment of Mr Anthony Douglas Gill as a director (2 pages)
17 June 2013Termination of appointment of Benjamin Giddens as a director (1 page)
15 March 2013Registered office address changed from , 20 Triton Street, Regent's Place, London, NW1 3BF, England on 15 March 2013 (1 page)
27 February 2013Termination of appointment of Susan Dixon as a director (1 page)
17 October 2012Second filing of AR01 previously delivered to Companies House made up to 20 August 2012 (18 pages)
3 October 2012Annual return made up to 20 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/10/2012
(6 pages)
16 August 2012Statement of capital following an allotment of shares on 27 July 2012
  • GBP 2
(4 pages)
24 May 2012Full accounts made up to 31 March 2012 (14 pages)
10 January 2012Termination of appointment of Michael Marshall as a director (1 page)
10 January 2012Appointment of Mr Benjamin Keith Giddens as a director (2 pages)
6 December 2011Full accounts made up to 31 March 2011 (14 pages)
8 November 2011Appointment of Miss Susan Elizabeth Dixon as a director (2 pages)
7 November 2011Termination of appointment of Stephen Boid as a director (1 page)
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
12 May 2011Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE, England on 12 May 2011 (1 page)
12 November 2010Full accounts made up to 31 March 2010 (14 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
31 January 2010Full accounts made up to 31 March 2009 (14 pages)
10 November 2009Director's details changed for Andrew Nicholas Cenwulf Storey on 9 November 2009 (2 pages)
10 November 2009Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page)
10 November 2009Director's details changed for Stephen Boid on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Michael Marshall on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Michael Marshall on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Andrew Nicholas Cenwulf Storey on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Stephen Boid on 9 November 2009 (2 pages)
10 November 2009Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page)
6 November 2009Registered office address changed from , 19 Hanover Square, London, W1S 1HY on 6 November 2009 (1 page)
6 November 2009Registered office address changed from , 19 Hanover Square, London, W1S 1HY on 6 November 2009 (1 page)
23 October 2009Appointment of David Browell Reay as a director (2 pages)
23 October 2009Termination of appointment of Paul Martin as a director (1 page)
28 August 2009Return made up to 20/08/09; full list of members (4 pages)
1 February 2009Full accounts made up to 31 March 2008 (12 pages)
26 November 2008Director appointed stephen boid (2 pages)
25 November 2008Appointment terminated director susan dixon (1 page)
14 October 2008Particulars of a mortgage or charge / charge no: 1 (18 pages)
26 August 2008Appointment terminated director matthew taylor (1 page)
26 August 2008Return made up to 20/08/08; full list of members (4 pages)
19 August 2008Director appointed susan elizabeth dixon (2 pages)
18 August 2008Director appointed paul david martin (2 pages)
14 July 2008Appointment terminated director michael youkee (1 page)
27 May 2008Appointment terminated director robert johnson (1 page)
27 May 2008Director appointed andrew nicholas cenwulf storey (2 pages)
13 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 October 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (3 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007New director appointed (3 pages)
9 October 2007New secretary appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007Registered office changed on 09/10/07 from: 10 upper bank street, london, E14 5JJ (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 October 2007New director appointed (3 pages)
28 September 2007Memorandum and Articles of Association (19 pages)
21 September 2007Company name changed remybright LIMITED\certificate issued on 21/09/07 (2 pages)
20 August 2007Incorporation (25 pages)