London
NW1 7NE
Secretary Name | Mr Andrew Hunter |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 2008(1 week, 4 days after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Barrister |
Correspondence Address | 90 Albert Street London NW1 7NE |
Director Name | Mr Andrew Michael Hunter |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 90 Albert Street London NW1 7NE |
Secretary Name | DWB Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2008(same day as company formation) |
Correspondence Address | 41 Oldfields Road Sutton Surrey SM1 2NB |
Website | gpm10.com |
---|---|
Telephone | 07 831189075 |
Telephone region | Mobile |
Registered Address | C/O Kpf & Co 92 Norbiton Ave Kingston Upon Thames Surrey KT1 3QP |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
70 at £1 | Mark Alan Neep 70.00% Ordinary |
---|---|
30 at £1 | Andrew Michael Hunter 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,164 |
Cash | £7,191 |
Current Liabilities | £6,968 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
29 July 2020 | Delivered on: 10 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
10 August 2020 | Registration of charge 067501750001, created on 29 July 2020 (24 pages) |
---|---|
8 April 2020 | Micro company accounts made up to 30 September 2019 (8 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with updates (3 pages) |
17 June 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (7 pages) |
6 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
21 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
11 October 2013 | Amended accounts made up to 30 September 2012 (10 pages) |
11 October 2013 | Amended accounts made up to 30 September 2012 (10 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
8 April 2013 | Director's details changed for Mr Andrew Michael Hunter on 6 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr Mark Alan Neep on 6 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr Mark Alan Neep on 6 April 2013 (2 pages) |
8 April 2013 | Registered office address changed from Apartment 2 104 Westbourne Grove London W2 5RU England on 8 April 2013 (1 page) |
8 April 2013 | Secretary's details changed for Mr Andrew Hunter on 6 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr Mark Alan Neep on 6 April 2013 (2 pages) |
8 April 2013 | Registered office address changed from Apartment 2 104 Westbourne Grove London W2 5RU England on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Apartment 2 104 Westbourne Grove London W2 5RU England on 8 April 2013 (1 page) |
8 April 2013 | Director's details changed for Mr Andrew Michael Hunter on 6 April 2013 (2 pages) |
8 April 2013 | Secretary's details changed for Mr Andrew Hunter on 6 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr Andrew Michael Hunter on 6 April 2013 (2 pages) |
8 April 2013 | Secretary's details changed for Mr Andrew Hunter on 6 April 2013 (2 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
8 January 2013 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Appointment of Mr Andrew Michael Hunter as a director (2 pages) |
26 March 2012 | Appointment of Mr Andrew Michael Hunter as a director (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Mark Alan Neep on 31 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Mr Mark Alan Neep on 31 October 2009 (2 pages) |
31 March 2009 | Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page) |
31 March 2009 | Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page) |
1 December 2008 | Secretary appointed mr andrew hunter (1 page) |
1 December 2008 | Secretary appointed mr andrew hunter (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 41 oldfields road sutton surrey SM1 2NB england (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 41 oldfields road sutton surrey SM1 2NB england (1 page) |
28 November 2008 | Appointment terminated secretary dwb LIMITED (1 page) |
28 November 2008 | Appointment terminated secretary dwb LIMITED (1 page) |
17 November 2008 | Incorporation (16 pages) |
17 November 2008 | Incorporation (16 pages) |