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 | 22 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 |
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 Ropemaker Partnership (Gp) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
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) |
2 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
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) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
2 October 2019 | Appointment of Mr Darren Lennark as a secretary on 30 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Desna Lee Martin as a secretary on 30 September 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 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) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
25 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
25 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
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) |
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) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 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) |
22 March 2016 | Appointment of Mr Nicholas James Sanderson as a director on 22 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Nicholas James Sanderson as a director on 22 March 2016 (2 pages) |
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
|
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 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 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 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 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
4 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
17 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 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) |
4 November 2011 | Resolutions
|
4 November 2011 | Resolutions
|
8 August 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
24 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 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) |
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 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 March 2010 (6 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 | 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 | 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) |
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) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 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 brian charles tisdall (3 pages) |
3 April 2008 | Director appointed timothy michael hayne (3 pages) |
6 March 2008 | Incorporation (19 pages) |
6 March 2008 | Incorporation (19 pages) |