Company NameGSC Partners Ltd
DirectorsMaria Giuseppina Tropea and Francesco Tropea
Company StatusActive
Company Number06372366
CategoryPrivate Limited Company
Incorporation Date17 September 2007(16 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMaria Giuseppina Tropea
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2007(3 days after company formation)
Appointment Duration16 years, 7 months
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence AddressBracken House
Waterhouse Lane
Kingswood
Surrey
KT20 6LF
Director NameMr Francesco Tropea
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2007(3 days after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken House
Waterhouse Lane
Kingswood
Surrey
KT20 6LF
Secretary NameMr Francesco Tropea
NationalityBritish
StatusCurrent
Appointed20 September 2007(3 days after company formation)
Appointment Duration16 years, 7 months
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence AddressBracken House
Waterhouse Lane
Kingswood
Surrey
KT20 6LF
Director NameGiovanni Tropea
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(3 days after company formation)
Appointment Duration5 months (resigned 20 February 2008)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressBracken House
Waterhouse Lane, Kingswood
Tadworth
Surrey
KT20 6LF
Director NameConcettina Tropea
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(7 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 January 2016)
RoleStudent
Country of ResidenceEngland
Correspondence AddressBracken House Waterhouse Lane
Kingswood
Tadworth
Surrey
KT20 6LF
Director NameSalvatore Tropea
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(7 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 January 2016)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence AddressBracken House Waterhouse Lane
Kingswood
Tadworth
Surrey
KT20 6LF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NamePennyweights UK Limited (Corporation)
StatusResigned
Appointed20 September 2007(3 days after company formation)
Appointment DurationResigned same day (resigned 20 September 2007)
Correspondence AddressPennyweghts
Welcomes Road
Kenley
Surrey
CR8 5HB

Location

Registered AddressPennyweights, 163 Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20 at £1Concettina Tropea
20.00%
Ordinary
20 at £1Giovanni Tropea
20.00%
Ordinary
20 at £1Maria Giuseppina Tropea
20.00%
Ordinary
20 at £1Mr Frank Tropea
20.00%
Ordinary
20 at £1Salvatore Tropea
20.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 November 2023 (5 months, 1 week ago)
Next Return Due24 November 2024 (7 months, 1 week from now)

Charges

14 January 2022Delivered on: 19 January 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: All that leasehold property known as flat 8 portside brighton marina village brighton BN2 5UW as the same is registered at hm land registry under title number ESX143415.
Outstanding
23 December 2020Delivered on: 23 December 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: All that leasehold property known as ground floor flat 27 credenhill street london SW16 6PP as the same is registered at hm land registry under title number TGL520276.
Outstanding
2 July 2019Delivered on: 2 July 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 3 portside brighton marina village brighton and parking space 10 BN2 5UW as the same is registered at hm land registry under title number ESX155933.
Outstanding
1 July 2019Delivered on: 2 July 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 5, 4 waterhouse lane kingswood tadworth surrey as the same is registered at hm land registry under title number SY832037.
Outstanding
19 October 2018Delivered on: 25 October 2018
Persons entitled: Axis Bank UK Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at flat 8, portside, brighton marina village, brighton BN2 5UW; and a first fixed charge. For more details please refer to the instrument.
Outstanding
10 July 2018Delivered on: 12 July 2018
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: All that property known as 27 ashurst road tadworth KT20 5ET as the same is registered at hm land registry under title number SY9627.
Outstanding
6 March 2018Delivered on: 9 March 2018
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: All that property known as flat 27 rendel house elizabeth drive banstead surrey SM7 2FA as the same is registered at hm land registry under title SY766900.
Outstanding
26 February 2018Delivered on: 28 February 2018
Persons entitled: Axis Bank UK Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at flat 24, portside, brighton marina village, brighton , as registered under title ESX151260; and a first fixed charge. For more details please refer to the instrument.
Outstanding
14 January 2022Delivered on: 19 January 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: All that leasehold property known as flat 24 portside brighton marina village brighton BN2 5UW as the same is registered at hm land registry under title number ESX151260.
Outstanding
14 October 2016Delivered on: 19 October 2016
Persons entitled: Axis Bank UK Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at flat 8, portside, brighton marina,, as registered under title ESX143415; and a first fixed charge. For more details please refer to the instrument.
Outstanding

Filing History

23 December 2020Registration of charge 063723660008, created on 23 December 2020 (5 pages)
11 November 2020Change of details for Mr Franesco Tropea as a person with significant control on 1 April 2019 (2 pages)
10 November 2020Confirmation statement made on 10 November 2020 with updates (4 pages)
10 November 2020Secretary's details changed for Mr Frank Tropea on 1 September 2020 (1 page)
10 November 2020Change of details for Mr Frank Tropea as a person with significant control on 1 April 2019 (2 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
10 August 2020Confirmation statement made on 10 August 2020 with updates (4 pages)
28 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
2 July 2019Registration of charge 063723660006, created on 1 July 2019 (4 pages)
2 July 2019Registration of charge 063723660007, created on 2 July 2019 (4 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
17 May 2019Amended total exemption full accounts made up to 30 September 2017 (4 pages)
26 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
25 October 2018Registration of charge 063723660005, created on 19 October 2018 (7 pages)
12 July 2018Registration of charge 063723660004, created on 10 July 2018 (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
9 March 2018Registration of charge 063723660003, created on 6 March 2018 (3 pages)
28 February 2018Registration of charge 063723660002, created on 26 February 2018 (7 pages)
2 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
24 June 2017Total exemption full accounts made up to 30 September 2016 (2 pages)
24 June 2017Total exemption full accounts made up to 30 September 2016 (2 pages)
9 March 2017Director's details changed for Mr Frank Tropea on 2 March 2017 (3 pages)
9 March 2017Director's details changed for Mr Frank Tropea on 2 March 2017 (3 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
19 October 2016Registration of charge 063723660001, created on 14 October 2016 (6 pages)
19 October 2016Registration of charge 063723660001, created on 14 October 2016 (6 pages)
14 June 2016Termination of appointment of Salvatore Tropea as a director on 1 January 2016 (1 page)
14 June 2016Termination of appointment of Salvatore Tropea as a director on 1 January 2016 (1 page)
12 June 2016Termination of appointment of Giovanni Tropea as a director on 1 January 2016 (1 page)
12 June 2016Termination of appointment of Giovanni Tropea as a director on 1 January 2016 (1 page)
12 June 2016Termination of appointment of Concettina Tropea as a director on 1 January 2016 (1 page)
12 June 2016Termination of appointment of Concettina Tropea as a director on 1 January 2016 (1 page)
12 June 2016Termination of appointment of Concettina Tropea as a director on 1 January 2016 (1 page)
12 June 2016Termination of appointment of Concettina Tropea as a director on 1 January 2016 (1 page)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(9 pages)
20 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(9 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(9 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(9 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(8 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(8 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(8 pages)
4 March 2015Appointment of Salvatore Tropea as a director on 1 March 2015 (2 pages)
4 March 2015Appointment of Concettina Tropea as a director on 1 March 2015 (2 pages)
4 March 2015Appointment of Giovanni Tropea as a director on 1 March 2015 (2 pages)
4 March 2015Appointment of Giovanni Tropea as a director on 1 March 2015 (2 pages)
4 March 2015Appointment of Salvatore Tropea as a director on 1 March 2015 (2 pages)
4 March 2015Appointment of Giovanni Tropea as a director on 1 March 2015 (2 pages)
4 March 2015Appointment of Concettina Tropea as a director on 1 March 2015 (2 pages)
4 March 2015Appointment of Salvatore Tropea as a director on 1 March 2015 (2 pages)
4 March 2015Appointment of Concettina Tropea as a director on 1 March 2015 (2 pages)
9 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 60
(5 pages)
9 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 60
(5 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 60
(5 pages)
27 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 60
(5 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
29 September 2008Return made up to 17/09/08; full list of members (4 pages)
29 September 2008Return made up to 17/09/08; full list of members (4 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007New director appointed (1 page)
2 October 2007New director appointed (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007New director appointed (1 page)
2 October 2007New director appointed (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007Secretary resigned (1 page)
28 September 2007New director appointed (1 page)
28 September 2007New secretary appointed (1 page)
28 September 2007New director appointed (1 page)
28 September 2007New secretary appointed (1 page)
27 September 2007Ad 20/09/07--------- £ si 59@1=59 £ ic 1/60 (2 pages)
27 September 2007Ad 20/09/07--------- £ si 59@1=59 £ ic 1/60 (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007Incorporation (9 pages)
17 September 2007Incorporation (9 pages)