Company NameGS Woodland Court Gp 1 Limited
Company StatusActive
Company Number06427339
CategoryPrivate Limited Company
Incorporation Date14 November 2007(16 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMs Angela Marie Russell
Date of BirthOctober 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed23 August 2016(8 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Director NameMs Isabel Rose Peacock
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2017(9 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Director NameMr Mark Stuart Allnutt
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2017(9 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Secretary NameApex Group Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed01 January 2017(9 years, 1 month after company formation)
Appointment Duration7 years, 3 months
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed01 January 2017(9 years, 1 month after company formation)
Appointment Duration7 years, 3 months
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Mark Christopher Allan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 Leigh Road
Clifton
Bristol
BS8 2DA
Director NameMr Michael Peter Bennett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address45 Drakes Way
Portishead
Bristol
BS20 6LD
Director NameMr Andrew Donald Reid
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Cranbrook Road
Redland
Bristol
BS6 7BJ
Director NameMr Joseph Julian Lister
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCooles Farmhouse
Minety
Malmesbury
Wiltshire
SN16 9QA
Secretary NameMr Andrew Donald Reid
NationalityBritish
StatusResigned
Appointed14 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cranbrook Road
Redland
Bristol
BS6 7BJ
Director NameMr James Winston Edward Granger
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2009(1 year, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 September 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSouthdale
48 Greenway Lane
Bath
BA2 4LW
Director NameMr Martin James Ratchford
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2009(1 year, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 September 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Mill House Station Road
Smeeth
Ashford
Kent
TN25 6SY
Director NameVinit Kohli
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed11 August 2009(1 year, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 May 2014)
RoleChief Financial Officer
Country of ResidenceIndia
Correspondence AddressPO Box 991, 20th Floor, West Tower
Bahrain Financial Harbour
Bahrain
Director NameMr Mark Christopher Allan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(1 year, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 May 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7 West End
Wickwar
Wotton-Under-Edge
Gloucestershire
GL12 8JZ
Wales
Director NameMr Nicholas Guy Richards
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(2 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 May 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Charterhouse Close
Nailsea
Bristol
BS48 4LW
Director NameMr Christopher Robert Szpojnarowicz
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 May 2014)
RoleCompany Secretary/Head Of Legal
Country of ResidenceUnited Kingdom
Correspondence Address15 Archfield Road
Bristol
BS6 6BD
Secretary NameMr Christopher Robert Szpojnarowicz
NationalityBritish
StatusResigned
Appointed20 February 2013(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Archfield Road
Bristol
BS6 6BD
Director NameMr Brett Alan Lashley
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2014(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 February 2016)
RoleSenior Managing Director
Country of ResidenceEngland
Correspondence Address15 Finsbury Circus House Finsbury Circus
London
EC2M 7EB
Director NameMr Alan Joshua Carper
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2014(6 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2019)
RoleSenior Managing Director
Country of ResidenceUnited States
Correspondence AddressSuite 300, 18 Broad Street
Charleston
South Carolina
United States
Director NameMr Wesley Hamilton Fuller
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2014(6 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2019)
RoleExecutive Managing Director
Country of ResidenceUnited States
Correspondence AddressAsticus Building, 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr Abayomi Abiodun Okunola
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(6 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 Great Winchester Street
London
EC2N 2JA
Director NameMr Jeff Russell Manno
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2016(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building, 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr James Derek Ramsey
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed24 March 2017(9 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAsticus Building, 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr Faraz Ur Rahman Kidwai
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2020(12 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS

Location

Registered Address6th Floor, 125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Grep Master Trustee LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,995
Current Liabilities£573

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months from now)

Charges

21 June 2018Delivered on: 29 June 2018
Persons entitled: Situs Asset Management Limited as Security Agent

Classification: A registered charge
Particulars: L/H james leicester hall 34 market road london t/no EGL548419.
Outstanding
21 June 2018Delivered on: 28 June 2018
Persons entitled: Situs Asset Management Limited as Security Agent and Secured Party

Classification: A registered charge
Particulars: N/A.
Outstanding
21 June 2018Delivered on: 28 June 2018
Persons entitled: Situs Asset Management Limited as Security Agent

Classification: A registered charge
Particulars: Leasehold property known as james leicester hall, 34 market road, london N7 9PN with land registry title number EGL548419.
Outstanding
15 May 2014Delivered on: 21 May 2014
Persons entitled: Metropolitan Life Insurance Company

Classification: A registered charge
Particulars: All that l/h land known as james leicester hall, 34 market road, london, t/no: EGL548419.
Outstanding
16 April 2013Delivered on: 18 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: The leasehold land and buildings known as woodland court 34 market road islington london N7 title no EGL548419. Notification of addition to or amendment of charge.
Outstanding
21 June 2018Delivered on: 29 June 2018
Persons entitled: Situs Asset Management Limited as Security Agent and Secured Party

Classification: A registered charge
Outstanding
12 August 2009Delivered on: 18 August 2009
Satisfied on: 3 March 2014
Persons entitled: Hsh Nordbank Ag, London Branch as Trustee for the Finance Parties (The Agent)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery see image for full details.
Fully Satisfied
11 August 2009Delivered on: 18 August 2009
Satisfied on: 3 March 2014
Persons entitled: Hsh Nordbank Ag, London Branch as Trustee for the Finance Parties (The Agent)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery see image for full details.
Fully Satisfied
11 August 2009Delivered on: 17 August 2009
Satisfied on: 18 April 2013
Persons entitled: Ocb Unite (Jlh Investments) Limited

Classification: Debenture
Secured details: All monies due or to become due of each obligor to the chargee on any account whatsoever 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 see image for full details.
Fully Satisfied
5 November 2008Delivered on: 14 November 2008
Satisfied on: 16 September 2009
Persons entitled: Hsh Nordbank Ag, London Branch as Trustee for the Finance Parties (The Agent)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever 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 see image for full details.
Fully Satisfied

Filing History

17 December 2020Full accounts made up to 31 December 2019 (17 pages)
27 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
27 November 2020Register inspection address has been changed from Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD England to 6th Floor 125 London Wall London EC2Y 5AS (1 page)
22 September 2020Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020 (1 page)
22 September 2020Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020 (1 page)
22 September 2020Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020 (1 page)
18 September 2020Appointment of Mr Faraz Ur Rahman Kidwai as a director on 7 September 2020 (2 pages)
13 August 2020Registered office address changed from Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD England to 6th Floor, 125 London Wall London EC2Y 5AS on 13 August 2020 (1 page)
7 January 2020Change of details for Public Sector Pension Investment Board as a person with significant control on 7 January 2020 (2 pages)
20 November 2019Change of details for Pspib as a person with significant control on 19 November 2019 (2 pages)
20 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
15 November 2019Register(s) moved to registered office address Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD (1 page)
14 October 2019Termination of appointment of Alan Joshua Carper as a director on 1 October 2019 (1 page)
14 October 2019Termination of appointment of James Derek Ramsey as a director on 1 October 2019 (1 page)
14 October 2019Termination of appointment of Wesley Hamilton Fuller as a director on 1 October 2019 (1 page)
9 October 2019Director's details changed for Mr Joshua Carper on 9 October 2019 (2 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (35 pages)
30 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 June 2018Registration of charge 064273390010, created on 21 June 2018 (76 pages)
29 June 2018Registration of charge 064273390009, created on 21 June 2018 (87 pages)
28 June 2018Registration of charge 064273390008, created on 21 June 2018 (77 pages)
28 June 2018Registration of charge 064273390007, created on 21 June 2018 (89 pages)
14 May 2018Satisfaction of charge 064273390005 in full (1 page)
28 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (36 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (36 pages)
29 September 2017Appointment of Ms Isabel Rose Peacock as a director on 8 September 2017 (2 pages)
29 September 2017Appointment of Mr Mark Stuart Allnutt as a director on 8 September 2017 (2 pages)
29 September 2017Appointment of Mr Mark Stuart Allnutt as a director on 8 September 2017 (2 pages)
29 September 2017Appointment of Ms Isabel Rose Peacock as a director on 8 September 2017 (2 pages)
26 September 2017Termination of appointment of Jeff Russell Manno as a director on 8 September 2017 (1 page)
26 September 2017Termination of appointment of Jeff Russell Manno as a director on 8 September 2017 (1 page)
28 April 2017Appointment of Mr James Derek Ramsey as a director on 24 March 2017 (2 pages)
28 April 2017Appointment of Mr James Derek Ramsey as a director on 24 March 2017 (2 pages)
25 April 2017Register inspection address has been changed from 21 Tudor Street London EC4Y 0DJ England to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD (1 page)
25 April 2017Register inspection address has been changed from 21 Tudor Street London EC4Y 0DJ England to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD (1 page)
12 April 2017Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 1 January 2017 (2 pages)
12 April 2017Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 1 January 2017 (2 pages)
7 April 2017Registered office address changed from 15 Finsbury Circus House Finsbury Circus London EC2M 7EB England to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD on 7 April 2017 (1 page)
7 April 2017Registered office address changed from 15 Finsbury Circus House Finsbury Circus London EC2M 7EB England to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD on 7 April 2017 (1 page)
27 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
27 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (36 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (36 pages)
20 September 2016Director's details changed for Mr. Wesley Hamilton Fuller on 6 September 2016 (2 pages)
20 September 2016Director's details changed for Mr. Wesley Hamilton Fuller on 6 September 2016 (2 pages)
26 August 2016Appointment of Mrs Angela Marie Russell as a director on 23 August 2016 (2 pages)
26 August 2016Appointment of Mrs Angela Marie Russell as a director on 23 August 2016 (2 pages)
10 February 2016Appointment of Jeff Manno as a director on 5 February 2016 (2 pages)
10 February 2016Appointment of Jeff Manno as a director on 5 February 2016 (2 pages)
9 February 2016Termination of appointment of Brett Alan Lashley as a director on 5 February 2016 (1 page)
9 February 2016Termination of appointment of Brett Alan Lashley as a director on 5 February 2016 (1 page)
18 January 2016Registered office address changed from 21 Great Winchester Street London EC2N 2JA to 15 Finsbury Circus House Finsbury Circus London EC2M 7EB on 18 January 2016 (1 page)
18 January 2016Registered office address changed from 21 Great Winchester Street London EC2N 2JA to 15 Finsbury Circus House Finsbury Circus London EC2M 7EB on 18 January 2016 (1 page)
15 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(5 pages)
15 December 2015Register(s) moved to registered inspection location 21 Tudor Street London EC4Y 0DJ (1 page)
15 December 2015Register(s) moved to registered inspection location 21 Tudor Street London EC4Y 0DJ (1 page)
15 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(5 pages)
14 December 2015Director's details changed for Mr Wesley Fuller on 26 August 2015 (2 pages)
14 December 2015Director's details changed for Mr Joshua Carper on 1 December 2015 (2 pages)
14 December 2015Register inspection address has been changed to 21 Tudor Street London EC4Y 0DJ (1 page)
14 December 2015Director's details changed for Mr Brett Alan Lashley on 15 May 2014 (2 pages)
14 December 2015Director's details changed for Mr Joshua Carper on 1 December 2015 (2 pages)
14 December 2015Director's details changed for Mr Brett Alan Lashley on 15 May 2014 (2 pages)
14 December 2015Director's details changed for Mr Wesley Fuller on 26 August 2015 (2 pages)
14 December 2015Register inspection address has been changed to 21 Tudor Street London EC4Y 0DJ (1 page)
4 November 2015Amended total exemption full accounts made up to 31 December 2014 (38 pages)
4 November 2015Total exemption full accounts made up to 31 December 2014 (38 pages)
4 November 2015Total exemption full accounts made up to 31 December 2014 (38 pages)
4 November 2015Amended total exemption full accounts made up to 31 December 2014 (38 pages)
30 April 2015Termination of appointment of Abayomi Abiodun Okunola as a director on 24 April 2015 (1 page)
30 April 2015Termination of appointment of Abayomi Abiodun Okunola as a director on 24 April 2015 (1 page)
8 April 2015Director's details changed for Mr Brett Lashley on 17 December 2014 (2 pages)
8 April 2015Director's details changed for Mr Brett Lashley on 17 December 2014 (2 pages)
2 April 2015Appointment of Mr Abayomi Abiodun Okunola as a director on 8 September 2014 (2 pages)
2 April 2015Appointment of Mr Abayomi Abiodun Okunola as a director on 8 September 2014 (2 pages)
2 April 2015Appointment of Mr Abayomi Abiodun Okunola as a director on 8 September 2014 (2 pages)
2 April 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(6 pages)
2 April 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(6 pages)
31 March 2015Registered office address changed from C/O Greystar Europe Holdings Limited Citypoint 1 Ropemaker Street London United Kingdom to 21 Great Winchester Street London EC2N 2JA on 31 March 2015 (1 page)
31 March 2015Registered office address changed from C/O Greystar Europe Holdings Limited Citypoint 1 Ropemaker Street London United Kingdom to 21 Great Winchester Street London EC2N 2JA on 31 March 2015 (1 page)
15 December 2014Section 519 ca 2006 (2 pages)
15 December 2014Section 519 ca 2006 (2 pages)
30 September 2014Full accounts made up to 31 December 2013 (13 pages)
30 September 2014Full accounts made up to 31 December 2013 (13 pages)
6 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
29 May 2014Registered office address changed from the Core 40 St. Thomas Street Bristol BS1 6JX on 29 May 2014 (1 page)
29 May 2014Appointment of Mr Joshua Carper as a director (2 pages)
29 May 2014Termination of appointment of Christopher Szpojnarowicz as a director (1 page)
29 May 2014Termination of appointment of Christopher Szpojnarowicz as a secretary (1 page)
29 May 2014Appointment of Mr Wesley Fuller as a director (2 pages)
29 May 2014Appointment of Mr Brett Lashley as a director (2 pages)
29 May 2014Company name changed ldc (james leicester hall) GP1 LIMITED\certificate issued on 29/05/14
  • RES15 ‐ Change company name resolution on 2014-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
29 May 2014Termination of appointment of Vinit Kohli as a director (1 page)
29 May 2014Appointment of Mr Wesley Fuller as a director (2 pages)
29 May 2014Appointment of Mr Brett Lashley as a director (2 pages)
29 May 2014Termination of appointment of Christopher Szpojnarowicz as a director (1 page)
29 May 2014Appointment of Mr Joshua Carper as a director (2 pages)
29 May 2014Termination of appointment of Nicholas Richards as a director (1 page)
29 May 2014Termination of appointment of Mark Allan as a director (1 page)
29 May 2014Termination of appointment of Christopher Szpojnarowicz as a secretary (1 page)
29 May 2014Registered office address changed from the Core 40 St. Thomas Street Bristol BS1 6JX on 29 May 2014 (1 page)
29 May 2014Termination of appointment of Nicholas Richards as a director (1 page)
29 May 2014Company name changed ldc (james leicester hall) GP1 LIMITED\certificate issued on 29/05/14
  • RES15 ‐ Change company name resolution on 2014-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
29 May 2014Termination of appointment of Vinit Kohli as a director (1 page)
29 May 2014Termination of appointment of Mark Allan as a director (1 page)
21 May 2014Registration of charge 064273390006 (44 pages)
21 May 2014Registration of charge 064273390006 (44 pages)
3 March 2014Satisfaction of charge 4 in full (4 pages)
3 March 2014Satisfaction of charge 4 in full (4 pages)
3 March 2014Satisfaction of charge 3 in full (4 pages)
3 March 2014Satisfaction of charge 3 in full (4 pages)
25 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(7 pages)
25 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(7 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 April 2013Satisfaction of charge 2 in full (4 pages)
18 April 2013Satisfaction of charge 2 in full (4 pages)
18 April 2013Registration of charge 064273390005 (5 pages)
18 April 2013Registration of charge 064273390005 (5 pages)
20 March 2013Termination of appointment of Andrew Reid as a director (1 page)
20 March 2013Termination of appointment of Andrew Reid as a director (1 page)
20 March 2013Appointment of Mr Christopher Robert Szpojnarowicz as a secretary (2 pages)
20 March 2013Appointment of Mr Christopher Robert Szpojnarowicz as a director (2 pages)
20 March 2013Termination of appointment of Andrew Reid as a secretary (1 page)
20 March 2013Appointment of Mr Christopher Robert Szpojnarowicz as a secretary (2 pages)
20 March 2013Termination of appointment of Andrew Reid as a secretary (1 page)
20 March 2013Appointment of Mr Christopher Robert Szpojnarowicz as a director (2 pages)
16 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
16 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
5 November 2012Director's details changed for Mr Mark Christopher Allan on 12 October 2012 (2 pages)
5 November 2012Director's details changed for Mr Mark Christopher Allan on 12 October 2012 (2 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 November 2011Termination of appointment of Michael Bennett as a director (1 page)
23 November 2011Termination of appointment of Michael Bennett as a director (1 page)
23 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (8 pages)
23 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (8 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (8 pages)
19 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (8 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 July 2010Appointment of Mr Nicholas Guy Richards as a director (2 pages)
28 July 2010Appointment of Mr Nicholas Guy Richards as a director (2 pages)
20 November 2009Director's details changed for Vinit Kohli on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
20 November 2009Director's details changed for Vinit Kohli on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
21 September 2009Appointment terminated director james granger (1 page)
21 September 2009Appointment terminated director james granger (1 page)
21 September 2009Appointment terminated director martin ratchford (1 page)
21 September 2009Director appointed mr mark christopher allan (1 page)
21 September 2009Appointment terminated director martin ratchford (1 page)
21 September 2009Director appointed mr mark christopher allan (1 page)
21 September 2009Director appointed mr andrew donald reid (1 page)
21 September 2009Director appointed mr andrew donald reid (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
14 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
25 August 2009Director appointed vinit kohli (3 pages)
25 August 2009Director appointed vinit kohli (3 pages)
19 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
17 August 2009Particulars of a mortgage or charge / charge no: 2 (12 pages)
17 August 2009Particulars of a mortgage or charge / charge no: 2 (12 pages)
4 August 2009Director appointed mr james winston edward granger (1 page)
4 August 2009Director appointed mr martin james ratchford (1 page)
4 August 2009Appointment terminated director andrew reid (1 page)
4 August 2009Appointment terminated director mark allan (1 page)
4 August 2009Appointment terminated director andrew reid (1 page)
4 August 2009Appointment terminated director mark allan (1 page)
4 August 2009Director appointed mr martin james ratchford (1 page)
4 August 2009Director appointed mr james winston edward granger (1 page)
17 July 2009Resolutions
  • RES13 ‐ Sect 175(5) 09/07/2009
(1 page)
17 July 2009Resolutions
  • RES13 ‐ Sect 175(5) 09/07/2009
(1 page)
1 July 2009Appointment terminated director joseph lister (1 page)
1 July 2009Appointment terminated director joseph lister (1 page)
30 June 2009Company name changed ldc (james leicester hall) nominee no.1 LIMITED\certificate issued on 01/07/09 (2 pages)
30 June 2009Company name changed ldc (james leicester hall) nominee no.1 LIMITED\certificate issued on 01/07/09 (2 pages)
18 November 2008Location of debenture register (1 page)
18 November 2008Location of register of members (1 page)
18 November 2008Return made up to 14/11/08; full list of members (4 pages)
18 November 2008Location of register of members (1 page)
18 November 2008Registered office changed on 18/11/2008 from the core, 40 st thomas street bristol avon BS1 6JX (1 page)
18 November 2008Location of debenture register (1 page)
18 November 2008Return made up to 14/11/08; full list of members (4 pages)
18 November 2008Registered office changed on 18/11/2008 from the core, 40 st thomas street bristol avon BS1 6JX (1 page)
17 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
13 September 2008Company name changed usaf nominee no.9 LIMITED\certificate issued on 16/09/08 (2 pages)
13 September 2008Company name changed usaf nominee no.9 LIMITED\certificate issued on 16/09/08 (2 pages)
16 November 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
16 November 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
14 November 2007Incorporation (18 pages)
14 November 2007Incorporation (18 pages)