Company NameG.P.E. (Marcol House) Limited
Company StatusActive
Company Number07046709
CategoryPrivate Limited Company
Incorporation Date16 October 2009(14 years, 5 months ago)
Previous NameGPE (Marcol House) Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Toby Augustine Courtauld
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Nicholas James Sanderson
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2011(1 year, 9 months after company formation)
Appointment Duration12 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Andrew Nicholas Howard White
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(7 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameMr Darren Lennark
StatusCurrent
Appointed30 September 2019(9 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Daniel Christopher Nicholson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(14 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Nicholas Timon Drakesmith
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Neil Thompson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameDesna Lee Martin
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Steven Richard Mew
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(7 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW

Contact

Websitegpe.co.uk
Telephone020 76473000
Telephone regionLondon

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

68.1m at £1Great Portland Estates PLC
99.98%
Ordinary A
10k at £1Great Portland Estates PLC
0.01%
Ordinary C
25.5k at £0.01Eurohypo Ag
0.00%
Ordinary B
25.5k at £0.01Great Portland Estates PLC
0.00%
Ordinary B

Financials

Year2014
Net Worth£11,993,841
Current Liabilities£1,800

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Charges

10 November 2009Delivered on: 24 November 2009
Persons entitled: Eurohypo Ag London Branch

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Marcol house 289/293 regent street, 295 regent street and 33 margaret street london. 295 regent street t/n 221008, 435402, NGL760405 and 288217 and 23/24 newman street london t/n NGL232418 and NGL305296 see image for full details.
Outstanding
10 November 2009Delivered on: 24 November 2009
Persons entitled: Eurohypo Ag London Branch

Classification: Security interest agreement
Secured details: All monies due or to become due from the grantor to all or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigned title to the collateral to the security trustee see image for full details.
Outstanding

Filing History

21 December 2020Accounts for a dormant company made up to 31 March 2020 (12 pages)
6 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
11 October 2019Accounts for a dormant company made up to 31 March 2019 (12 pages)
1 October 2019Appointment of Mr Darren Lennark as a secretary on 30 September 2019 (2 pages)
1 October 2019Termination of appointment of Desna Lee Martin as a secretary on 30 September 2019 (1 page)
30 September 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (11 pages)
28 September 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (13 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (13 pages)
10 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
7 February 2017Appointment of Mr Steven Mew as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Steven Mew as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017 (2 pages)
14 December 2016Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page)
14 December 2016Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page)
12 December 2016Full accounts made up to 31 March 2016 (20 pages)
12 December 2016Full accounts made up to 31 March 2016 (20 pages)
1 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
11 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 68,108,654
(7 pages)
11 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 68,108,654
(7 pages)
24 September 2015Full accounts made up to 31 March 2015 (15 pages)
24 September 2015Full accounts made up to 31 March 2015 (15 pages)
6 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 68,108,654
(7 pages)
6 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 68,108,654
(7 pages)
10 October 2014Accounts for a dormant company made up to 31 March 2014 (12 pages)
10 October 2014Accounts for a dormant company made up to 31 March 2014 (12 pages)
13 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 68,108,654
(7 pages)
13 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 68,108,654
(7 pages)
23 September 2013Full accounts made up to 31 March 2013 (15 pages)
23 September 2013Full accounts made up to 31 March 2013 (15 pages)
31 December 2012Full accounts made up to 31 March 2012 (15 pages)
31 December 2012Full accounts made up to 31 March 2012 (15 pages)
25 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (7 pages)
25 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (7 pages)
28 July 2011Appointment of Mr Nicholas James Sanderson as a director (2 pages)
28 July 2011Appointment of Mr Nicholas James Sanderson as a director (2 pages)
26 July 2011Termination of appointment of Nicholas Drakesmith as a director (1 page)
26 July 2011Termination of appointment of Nicholas Drakesmith as a director (1 page)
15 July 2011Full accounts made up to 31 March 2011 (14 pages)
15 July 2011Full accounts made up to 31 March 2011 (14 pages)
15 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (7 pages)
15 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (7 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
16 November 2009Statement of capital following an allotment of shares on 10 November 2009
  • GBP 68,108,653
(7 pages)
16 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
16 November 2009Statement of capital following an allotment of shares on 10 November 2009
  • GBP 68,108,653
(7 pages)
5 November 2009Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
5 November 2009Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
29 October 2009Change of name notice (2 pages)
29 October 2009Change of name notice (2 pages)
29 October 2009Company name changed gpe (marcol house) LTD\certificate issued on 29/10/09
  • RES15 ‐ Change company name resolution on 2009-10-28
(3 pages)
29 October 2009Company name changed gpe (marcol house) LTD\certificate issued on 29/10/09
  • RES15 ‐ Change company name resolution on 2009-10-28
(3 pages)
16 October 2009Incorporation (38 pages)
16 October 2009Incorporation (38 pages)