North Hill
London
N6 4BT
Director Name | Mr Nicholas James Sanderson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2016(8 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Finance 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(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Daniel Christopher Nicholson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2022(14 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Gareth Richard Stewart Dickinson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2022(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ropemaker Properties Limited Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Benedict Joel Chambers |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
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 | 06 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Secretary Name | Desna Lee Martin |
---|---|
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Brian Charles Tisdall |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Pencoed 4b Sherborne Close Epsom Downs Surrey KT18 5UU |
Director Name | Mr Timothy Michael Hayne |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 June 2019) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 30 Pepys Road London SW20 8PF |
Director Name | Mr Steven Richard Mew |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2016(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Douglas Roderick Macleod |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2019(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bp Chertsey Road Sunbury-On-Thames Middlesex TW16 7BP |
Director Name | Mr Opkar Singh Sara |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2020(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 December 2022) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Website | gpe.co.uk |
---|---|
Telephone | 020 76473002 |
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 |
1 at £1 | Great Portland Estates PLC 50.00% Ordinary |
---|---|
1 at £1 | Ropemaker Deansgate LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £886 |
Gross Profit | £886 |
Net Worth | £25,886 |
Current Liabilities | £231 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
11 December 2015 | Delivered on: 11 December 2015 Persons entitled: Credit Agricole Corporate and Investment Bank (As Security Agent) Classification: A registered charge Outstanding |
---|---|
11 December 2015 | Delivered on: 11 December 2015 Persons entitled: Credit Agricole Corporate and Investment Bank (As Security Agent) Classification: A registered charge Particulars: L/H property k/a part of 200 gray's inn road london t/no NGL762619 and the l/h property k/a part of 214 gray's inn road london t/no NGL762616, the subsoil to coley street which lies between the two parcels of land t/no NGL762616. Outstanding |
4 November 2011 | Delivered on: 9 November 2011 Satisfied on: 11 December 2015 Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent) as Agent and Trustee for the Finance Parties Classification: A security agreement Secured details: All monies due or to become due from the company in its own capacity and as general partner for the great ropemaker partnership and each obligor to any finance party 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 |
2 November 2020 | Appointment of Mr Opkar Singh Sara as a director on 23 October 2020 (2 pages) |
---|---|
30 October 2020 | Termination of appointment of Douglas Roderick Macleod as a director on 23 October 2020 (1 page) |
15 October 2020 | Full accounts made up to 31 March 2020 (75 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
1 October 2019 | Satisfaction of charge 065265340002 in full (4 pages) |
1 October 2019 | Satisfaction of charge 065265340003 in full (4 pages) |
1 October 2019 | Appointment of Mr Darren Lennark as a secretary on 30 September 2019 (2 pages) |
1 October 2019 | Termination of appointment of Desna Lee Martin as a secretary on 30 September 2019 (1 page) |
30 September 2019 | Full accounts made up to 31 March 2019 (51 pages) |
27 June 2019 | Appointment of Mr Douglas Roderick Macleod as a director on 17 June 2019 (2 pages) |
21 June 2019 | Termination of appointment of Timothy Michael Hayne as a director on 17 June 2019 (1 page) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
14 November 2018 | Full accounts made up to 31 March 2018 (55 pages) |
8 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
2 November 2017 | Full accounts made up to 31 March 2017 (20 pages) |
2 November 2017 | Full accounts made up to 31 March 2017 (20 pages) |
21 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
15 December 2016 | Appointment of Mr Steven Richard Mew as a director on 13 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page) |
15 December 2016 | Appointment of Mr Steven Richard Mew as a director on 13 December 2016 (2 pages) |
7 November 2016 | Full accounts made up to 31 March 2016 (54 pages) |
7 November 2016 | Full accounts made up to 31 March 2016 (54 pages) |
22 March 2016 | Appointment of Mr Nicholas James Sanderson as a director on 21 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Nicholas James Sanderson as a director on 21 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Benedict Joel Chambers as a director on 22 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Benedict Joel Chambers as a director on 22 March 2016 (1 page) |
10 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
11 December 2015 | Registration of charge 065265340002, created on 11 December 2015 (33 pages) |
11 December 2015 | Registration of charge 065265340003, created on 11 December 2015 (24 pages) |
11 December 2015 | Registration of charge 065265340003, created on 11 December 2015 (24 pages) |
11 December 2015 | Registration of charge 065265340002, created on 11 December 2015 (33 pages) |
11 December 2015 | Satisfaction of charge 1 in full (15 pages) |
11 December 2015 | Satisfaction of charge 1 in full (15 pages) |
21 August 2015 | Full accounts made up to 31 March 2015 (15 pages) |
21 August 2015 | Full accounts made up to 31 March 2015 (15 pages) |
25 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
15 September 2014 | Full accounts made up to 31 March 2014 (34 pages) |
15 September 2014 | Full accounts made up to 31 March 2014 (34 pages) |
4 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
23 September 2013 | Full accounts made up to 31 March 2013 (34 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (34 pages) |
4 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
2 August 2012 | Full accounts made up to 31 March 2012 (33 pages) |
2 August 2012 | Full accounts made up to 31 March 2012 (33 pages) |
17 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
16 November 2011 | Appointment of Mr Paul Alexander Guy Hillier as a director (2 pages) |
16 November 2011 | Appointment of Mr Paul Alexander Guy Hillier as a director (2 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
4 November 2011 | Resolutions
|
4 November 2011 | Resolutions
|
4 August 2011 | Full accounts made up to 31 March 2011 (29 pages) |
4 August 2011 | Full accounts made up to 31 March 2011 (29 pages) |
24 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Termination of appointment of Brian Tisdall as a director (1 page) |
5 January 2011 | Termination of appointment of Brian Tisdall as a director (1 page) |
4 August 2010 | Full accounts made up to 31 March 2010 (30 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (30 pages) |
1 April 2010 | Secretary's details changed for Desna Lee Martin on 31 March 2010 (1 page) |
1 April 2010 | Director's details changed for Mr Neil Thompson on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Benedict Joel Chambers on 31 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Mr Benedict Joel Chambers on 31 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Desna Lee Martin on 31 March 2010 (1 page) |
1 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Mr Neil Thompson on 31 March 2010 (2 pages) |
4 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
4 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
6 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
3 April 2008 | Director appointed timothy michael hayne (3 pages) |
3 April 2008 | Director appointed brian charles tisdall (3 pages) |
3 April 2008 | Director appointed timothy michael hayne (3 pages) |
3 April 2008 | Director appointed brian charles tisdall (3 pages) |
2 April 2008 | Ad 26/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
2 April 2008 | Ad 26/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
6 March 2008 | Incorporation (19 pages) |
6 March 2008 | Incorporation (19 pages) |