London
W1G 0PW
Director Name | Mr Nicholas James Sanderson |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2011(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Andrew Nicholas Howard White |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2017(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company 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(9 years, 11 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 | 01 January 2024(14 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Nicholas Timon Drakesmith |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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 | 16 October 2009(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 | 16 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Steven Richard Mew |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Website | gpe.co.uk |
---|---|
Telephone | 020 76473000 |
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 |
68.1m at £1 | Great Portland Estates PLC 99.98% Ordinary A |
---|---|
10k at £1 | Great Portland Estates PLC 0.01% Ordinary C |
25.5k at £0.01 | Eurohypo Ag 0.00% Ordinary B |
25.5k at £0.01 | Great Portland Estates PLC 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £11,993,841 |
Current Liabilities | £1,800 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (6 months ago) |
---|---|
Next Return Due | 12 October 2024 (6 months, 2 weeks from now) |
10 November 2009 | Delivered 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 2009 | Delivered 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 |
21 December 2020 | Accounts for a dormant company made up to 31 March 2020 (12 pages) |
---|---|
6 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
11 October 2019 | Accounts for a dormant company made up to 31 March 2019 (12 pages) |
1 October 2019 | Appointment of Mr Darren Lennark as a secretary on 30 September 2019 (2 pages) |
1 October 2019 | Termination of appointment of Desna Lee Martin as a secretary on 30 September 2019 (1 page) |
30 September 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (11 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (13 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (13 pages) |
10 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
7 February 2017 | Appointment of Mr Steven Mew as a director on 7 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Steven Mew as a director on 7 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017 (2 pages) |
14 December 2016 | Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page) |
12 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
1 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
11 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
24 September 2015 | Full accounts made up to 31 March 2015 (15 pages) |
24 September 2015 | Full accounts made up to 31 March 2015 (15 pages) |
6 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
10 October 2014 | Accounts for a dormant company made up to 31 March 2014 (12 pages) |
10 October 2014 | Accounts for a dormant company made up to 31 March 2014 (12 pages) |
13 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
23 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
25 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (7 pages) |
16 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
28 July 2011 | Appointment of Mr Nicholas James Sanderson as a director (2 pages) |
28 July 2011 | Appointment of Mr Nicholas James Sanderson as a director (2 pages) |
26 July 2011 | Termination of appointment of Nicholas Drakesmith as a director (1 page) |
26 July 2011 | Termination of appointment of Nicholas Drakesmith as a director (1 page) |
15 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
15 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
15 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 November 2009 | Resolutions
|
16 November 2009 | Statement of capital following an allotment of shares on 10 November 2009
|
16 November 2009 | Resolutions
|
16 November 2009 | Statement of capital following an allotment of shares on 10 November 2009
|
5 November 2009 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
5 November 2009 | Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages) |
29 October 2009 | Change of name notice (2 pages) |
29 October 2009 | Change of name notice (2 pages) |
29 October 2009 | Company name changed gpe (marcol house) LTD\certificate issued on 29/10/09
|
29 October 2009 | Company name changed gpe (marcol house) LTD\certificate issued on 29/10/09
|
16 October 2009 | Incorporation (38 pages) |
16 October 2009 | Incorporation (38 pages) |