Company NameGpm10 France Ltd
DirectorsMark Alan Neep and Andrew Michael Hunter
Company StatusActive
Company Number06750175
CategoryPrivate Limited Company
Incorporation Date17 November 2008(15 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Mark Alan Neep
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Albert Street
London
NW1 7NE
Secretary NameMr Andrew Hunter
NationalityBritish
StatusCurrent
Appointed28 November 2008(1 week, 4 days after company formation)
Appointment Duration15 years, 5 months
RoleBarrister
Correspondence Address90 Albert Street
London
NW1 7NE
Director NameMr Andrew Michael Hunter
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(3 years, 3 months after company formation)
Appointment Duration12 years, 1 month
RoleBarrister
Country of ResidenceEngland
Correspondence Address90 Albert Street
London
NW1 7NE
Secretary NameDWB Limited (Corporation)
StatusResigned
Appointed17 November 2008(same day as company formation)
Correspondence Address41 Oldfields Road
Sutton
Surrey
SM1 2NB

Contact

Websitegpm10.com
Telephone07 831189075
Telephone regionMobile

Location

Registered AddressC/O Kpf & Co
92 Norbiton Ave
Kingston Upon Thames
Surrey
KT1 3QP
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

70 at £1Mark Alan Neep
70.00%
Ordinary
30 at £1Andrew Michael Hunter
30.00%
Ordinary

Financials

Year2014
Net Worth£9,164
Cash£7,191
Current Liabilities£6,968

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

29 July 2020Delivered on: 10 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

10 August 2020Registration of charge 067501750001, created on 29 July 2020 (24 pages)
8 April 2020Micro company accounts made up to 30 September 2019 (8 pages)
17 February 2020Confirmation statement made on 17 February 2020 with updates (3 pages)
17 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (7 pages)
6 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
21 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
11 October 2013Amended accounts made up to 30 September 2012 (10 pages)
11 October 2013Amended accounts made up to 30 September 2012 (10 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 April 2013Director's details changed for Mr Andrew Michael Hunter on 6 April 2013 (2 pages)
8 April 2013Director's details changed for Mr Mark Alan Neep on 6 April 2013 (2 pages)
8 April 2013Director's details changed for Mr Mark Alan Neep on 6 April 2013 (2 pages)
8 April 2013Registered office address changed from Apartment 2 104 Westbourne Grove London W2 5RU England on 8 April 2013 (1 page)
8 April 2013Secretary's details changed for Mr Andrew Hunter on 6 April 2013 (2 pages)
8 April 2013Director's details changed for Mr Mark Alan Neep on 6 April 2013 (2 pages)
8 April 2013Registered office address changed from Apartment 2 104 Westbourne Grove London W2 5RU England on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Apartment 2 104 Westbourne Grove London W2 5RU England on 8 April 2013 (1 page)
8 April 2013Director's details changed for Mr Andrew Michael Hunter on 6 April 2013 (2 pages)
8 April 2013Secretary's details changed for Mr Andrew Hunter on 6 April 2013 (2 pages)
8 April 2013Director's details changed for Mr Andrew Michael Hunter on 6 April 2013 (2 pages)
8 April 2013Secretary's details changed for Mr Andrew Hunter on 6 April 2013 (2 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
8 January 2013Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
8 January 2013Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
26 March 2012Appointment of Mr Andrew Michael Hunter as a director (2 pages)
26 March 2012Appointment of Mr Andrew Michael Hunter as a director (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 December 2009Director's details changed for Mr Mark Alan Neep on 31 October 2009 (2 pages)
9 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Mr Mark Alan Neep on 31 October 2009 (2 pages)
31 March 2009Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page)
31 March 2009Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page)
1 December 2008Secretary appointed mr andrew hunter (1 page)
1 December 2008Secretary appointed mr andrew hunter (1 page)
1 December 2008Registered office changed on 01/12/2008 from 41 oldfields road sutton surrey SM1 2NB england (1 page)
1 December 2008Registered office changed on 01/12/2008 from 41 oldfields road sutton surrey SM1 2NB england (1 page)
28 November 2008Appointment terminated secretary dwb LIMITED (1 page)
28 November 2008Appointment terminated secretary dwb LIMITED (1 page)
17 November 2008Incorporation (16 pages)
17 November 2008Incorporation (16 pages)