Company NameG P M Group Ltd
DirectorAlan Brown
Company StatusActive
Company Number06866454
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Alan Brown
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(2 years after company formation)
Appointment Duration13 years, 1 month
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address16 Westwood Close
Lenham
Maidstone
Kent
ME17 2BW
Director NameMr Alan Brown
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address24 Woodlark Road
St. Marys Island
Chatham
Kent
ME4 3NU
Director NameMr Michael George Hutley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressOwlswick Kilnwood Lane
South Chailey
Lewes
East Sussex
BN8 4AU
Director NameMr Howard William Prosser
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address40 Avondale Road
Bromley
Kent
BR1 4EP
Director NameMr Howard William Prosser
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address40 Avondale Road
Bromley
Kent
BR1 4EP
Director NameMr Steven Streicher
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleExecutive
Correspondence Address7 Mellow Close
Banstead
Surrey
SM7 3QR
Secretary NameMr Howard William Prosser
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Avondale Road
Bromley
Kent
BR1 4EP
Director NameMr Thomas Joseph Foy
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(1 year, 6 months after company formation)
Appointment Duration6 months (resigned 01 April 2011)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address40 Avondale Road
Bromley
Kent
BR1 4EP
Director NameMr Howard William Prosser
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(5 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 September 2018)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Ricketts Hill Road
Tatsfield
Westerham
Kent
TN16 2NB
Director NameMrs Antoinette Prosser
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(5 years, 6 months after company formation)
Appointment Duration8 months (resigned 01 June 2015)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Ricketts Hill Road
Tatsfield
Westerham
Kent
TN16 2NB

Contact

Websitegpmgroupltd.co.uk
Email address[email protected]
Telephone020 83108855
Telephone regionLondon

Location

Registered AddressUnit 3 Crabtree Manorway North
Fordgate Business Park
Belvedere
DA17 6AS
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London

Shareholders

500 at £1Alan Brown
50.00%
Ordinary
500 at £1Howard William Prosser
50.00%
Ordinary

Financials

Year2014
Net Worth£476,317
Cash£38,221
Current Liabilities£63,751

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 January 2024 (4 months ago)
Next Return Due20 January 2025 (8 months, 2 weeks from now)

Charges

20 November 2020Delivered on: 26 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
25 September 2018Delivered on: 28 September 2018
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
12 February 2017Delivered on: 15 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

22 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
6 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
21 July 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
6 July 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
26 November 2020Registration of charge 068664540003, created on 20 November 2020 (41 pages)
5 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
4 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
16 June 2019Satisfaction of charge 068664540001 in full (1 page)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
31 May 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
3 May 2019Registered office address changed from 16a London Road Bromley Kent BR1 3QR to Unit 3 Crabtree Manorway North Fordgate Business Park Belvedere DA17 6AS on 3 May 2019 (1 page)
2 April 2019Unaudited abridged accounts made up to 31 March 2018 (7 pages)
28 September 2018Registration of charge 068664540002, created on 25 September 2018 (22 pages)
15 September 2018Termination of appointment of Howard William Prosser as a director on 14 September 2018 (1 page)
20 June 2018Compulsory strike-off action has been discontinued (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
15 June 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 August 2017Notification of Alan Brown as a person with significant control on 1 May 2016 (2 pages)
16 August 2017Notification of Alan Brown as a person with significant control on 1 May 2016 (2 pages)
5 July 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
15 February 2017Registration of charge 068664540001, created on 12 February 2017 (42 pages)
15 February 2017Registration of charge 068664540001, created on 12 February 2017 (42 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 June 2016Termination of appointment of Antoinette Prosser as a director on 1 June 2015 (1 page)
1 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(4 pages)
1 June 2016Termination of appointment of Antoinette Prosser as a director on 1 June 2015 (1 page)
1 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(4 pages)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(5 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(5 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(5 pages)
30 January 2015Appointment of Mrs Antoinette Prosser as a director on 1 October 2014 (2 pages)
30 January 2015Appointment of Mrs Antoinette Prosser as a director on 1 October 2014 (2 pages)
30 January 2015Appointment of Mrs Antoinette Prosser as a director on 1 October 2014 (2 pages)
8 December 2014Appointment of Mr Howard Prosser as a director on 1 July 2014 (2 pages)
8 December 2014Appointment of Mr Howard Prosser as a director on 1 July 2014 (2 pages)
8 December 2014Appointment of Mr Howard Prosser as a director on 1 July 2014 (2 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(3 pages)
30 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(3 pages)
30 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 May 2013Director's details changed for Mr Alan Brown on 1 March 2013 (2 pages)
21 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
21 May 2013Director's details changed for Mr Alan Brown on 1 March 2013 (2 pages)
21 May 2013Director's details changed for Mr Alan Brown on 1 March 2013 (2 pages)
21 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
21 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
21 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
25 August 2011Appointment of Mr Alan Brown as a director (2 pages)
25 August 2011Appointment of Mr Alan Brown as a director (2 pages)
25 August 2011Termination of appointment of Thomas Foy as a director (1 page)
25 August 2011Termination of appointment of Thomas Foy as a director (1 page)
17 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
8 April 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
8 April 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
30 March 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
30 March 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
14 December 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
14 December 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
11 December 2010Termination of appointment of Howard Prosser as a director (1 page)
11 December 2010Appointment of Mr Thomas Joseph Foy as a director (2 pages)
11 December 2010Appointment of Mr Thomas Joseph Foy as a director (2 pages)
11 December 2010Termination of appointment of Howard Prosser as a director (1 page)
3 September 2010Appointment of Mr Howard William Prosser as a director (2 pages)
3 September 2010Termination of appointment of Alan Brown as a director (1 page)
3 September 2010Termination of appointment of Alan Brown as a director (1 page)
3 September 2010Appointment of Mr Howard William Prosser as a director (2 pages)
2 August 2010Termination of appointment of Howard Prosser as a secretary (1 page)
2 August 2010Termination of appointment of Howard Prosser as a secretary (1 page)
2 August 2010Termination of appointment of Howard Prosser as a director (1 page)
2 August 2010Termination of appointment of Howard Prosser as a director (1 page)
10 June 2010Director's details changed for Alan Brown on 31 March 2010 (2 pages)
10 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Alan Brown on 31 March 2010 (2 pages)
10 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
17 May 2010Registered office address changed from C/O O'connor & Associates 50 Blackfen Road Sidcup Kent DA15 8SW United Kingdom on 17 May 2010 (1 page)
17 May 2010Registered office address changed from C/O O'connor & Associates 50 Blackfen Road Sidcup Kent DA15 8SW United Kingdom on 17 May 2010 (1 page)
19 October 2009Registered office address changed from 1 Central Avenue Welling Kent DA16 3AX United Kingdom on 19 October 2009 (1 page)
19 October 2009Termination of appointment of Michael Hutley as a director (1 page)
19 October 2009Director's details changed for Mr Michael George Hutley on 1 April 2009 (1 page)
19 October 2009Appointment of Alan Brown as a director (1 page)
19 October 2009Termination of appointment of Michael Hutley as a director (1 page)
19 October 2009Appointment of Alan Brown as a director (1 page)
19 October 2009Registered office address changed from 1 Central Avenue Welling Kent DA16 3AX United Kingdom on 19 October 2009 (1 page)
19 October 2009Termination of appointment of Steven Streicher as a director (1 page)
19 October 2009Termination of appointment of Steven Streicher as a director (1 page)
19 October 2009Director's details changed for Mr Michael George Hutley on 1 April 2009 (1 page)
19 October 2009Director's details changed for Mr Michael George Hutley on 1 April 2009 (1 page)
1 April 2009Incorporation (15 pages)
1 April 2009Incorporation (15 pages)