Company NameThe City Place House Partnership (G.P.) Limited
Company StatusDissolved
Company Number07248386
CategoryPrivate Limited Company
Incorporation Date10 May 2010(13 years, 10 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)
Previous NameThe City Place House (G.P.) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Toby Augustine Courtauld
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr James Robert Pellatt
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(10 months, 4 weeks after company formation)
Appointment Duration10 years, 1 month (closed 04 May 2021)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameMr Darren Lennark
StatusClosed
Appointed30 September 2019(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 04 May 2021)
RoleCompany Director
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Nicholas Timon Drakesmith
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(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
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameDesna Lee Martin
StatusResigned
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Jonathan Richard Giles Walker
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 04 April 2011)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Sean Patrick Arnold
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2010(2 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 July 2011)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Desmond Louis Mildmay Taljaard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2012)
RoleCheif Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Harewood Place
London
W1S 1BX
Director NameMr Jeffrey Gordon Dishner
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 2011(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Harewood Place
London
W1S 1BX
Director NameMs Sarah Broughton
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(2 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 October 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Harewood Place
London
W1S 1BX
Director NameMr Neil Jason Harris
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 April 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Harewood Place
London
W1S 1BX
Director NameNeil Thompson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
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

1 at £1Great Portland Estates PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£505
Current Liabilities£789

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

23 July 2010Delivered on: 4 August 2010
Satisfied on: 29 April 2015
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

16 February 2021First Gazette notice for voluntary strike-off (1 page)
9 February 2021Application to strike the company off the register (3 pages)
14 May 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
11 October 2019Accounts for a dormant company made up to 31 March 2019 (12 pages)
2 October 2019Termination of appointment of Desna Lee Martin as a secretary on 30 September 2019 (1 page)
2 October 2019Appointment of Mr Darren Lennark as a secretary on 30 September 2019 (2 pages)
16 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
13 November 2018Full accounts made up to 31 March 2018 (16 pages)
15 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
2 November 2017Full accounts made up to 31 March 2017 (16 pages)
2 November 2017Full accounts made up to 31 March 2017 (16 pages)
5 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
23 December 2016Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page)
23 December 2016Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page)
7 November 2016Full accounts made up to 31 March 2016 (17 pages)
7 November 2016Full accounts made up to 31 March 2016 (17 pages)
18 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(6 pages)
18 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(6 pages)
1 October 2015Full accounts made up to 31 March 2015 (34 pages)
1 October 2015Full accounts made up to 31 March 2015 (34 pages)
9 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(6 pages)
9 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(6 pages)
7 May 2015Appointment of Neil Thompson as a director on 22 April 2015 (3 pages)
7 May 2015Termination of appointment of Jeffrey Gordon Dishner as a director on 22 April 2015 (2 pages)
7 May 2015Termination of appointment of Neil Jason Harris as a director on 22 April 2015 (2 pages)
7 May 2015Termination of appointment of Neil Jason Harris as a director on 22 April 2015 (2 pages)
7 May 2015Appointment of Neil Thompson as a director on 22 April 2015 (3 pages)
7 May 2015Termination of appointment of Jeffrey Gordon Dishner as a director on 22 April 2015 (2 pages)
29 April 2015Satisfaction of charge 1 in full (4 pages)
29 April 2015Satisfaction of charge 1 in full (4 pages)
23 September 2014Full accounts made up to 31 March 2014 (38 pages)
23 September 2014Full accounts made up to 31 March 2014 (38 pages)
5 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(7 pages)
5 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(7 pages)
2 November 2013Termination of appointment of Sarah Broughton as a director (1 page)
2 November 2013Appointment of Mr Neil Jason Harris as a director (2 pages)
2 November 2013Termination of appointment of Sarah Broughton as a director (1 page)
2 November 2013Appointment of Mr Neil Jason Harris as a director (2 pages)
22 August 2013Full accounts made up to 31 March 2013 (13 pages)
22 August 2013Full accounts made up to 31 March 2013 (13 pages)
10 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
3 January 2013Appointment of Sarah Broughton as a director (2 pages)
3 January 2013Termination of appointment of Desmond Taljaard as a director (1 page)
3 January 2013Termination of appointment of Desmond Taljaard as a director (1 page)
3 January 2013Appointment of Sarah Broughton as a director (2 pages)
4 December 2012Director's details changed for Mr Desmond Louis Mildmay Taljaard on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Mr Jeffrey Gordon Dishner on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Mr Desmond Louis Mildmay Taljaard on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Mr Jeffrey Gordon Dishner on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Mr Jeffrey Gordon Dishner on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Mr Desmond Louis Mildmay Taljaard on 4 December 2012 (2 pages)
24 August 2012Full accounts made up to 31 March 2012 (34 pages)
24 August 2012Full accounts made up to 31 March 2012 (34 pages)
7 June 2012Director's details changed for Mr Desmond Louis Mildmay Taljaard on 6 June 2012 (2 pages)
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
7 June 2012Director's details changed for Mr Desmond Louis Mildmay Taljaard on 6 June 2012 (2 pages)
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
7 June 2012Director's details changed for Mr Desmond Louis Mildmay Taljaard on 6 June 2012 (2 pages)
1 February 2012Appointment of Mr Jeffrey Gordon Dishner as a director (2 pages)
1 February 2012Appointment of Mr Jeffrey Gordon Dishner as a director (2 pages)
31 January 2012Termination of appointment of Sean Arnold as a director (1 page)
31 January 2012Termination of appointment of Sean Arnold as a director (1 page)
3 August 2011Full accounts made up to 31 March 2011 (34 pages)
3 August 2011Full accounts made up to 31 March 2011 (34 pages)
7 June 2011Termination of appointment of Jonathan Walker as a director (1 page)
7 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
7 June 2011Appointment of Mr James Robert Pellatt as a director (2 pages)
7 June 2011Appointment of Mr James Robert Pellatt as a director (2 pages)
7 June 2011Termination of appointment of Jonathan Walker as a director (1 page)
7 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
9 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
9 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 1 (18 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 1 (18 pages)
3 August 2010Appointment of Mr Sean Patrick Arnold as a director (3 pages)
3 August 2010Appointment of Mr Desmond Louis Mildmay Taljaard as a director (3 pages)
3 August 2010Appointment of Mr Sean Patrick Arnold as a director (3 pages)
3 August 2010Appointment of Mr Desmond Louis Mildmay Taljaard as a director (3 pages)
15 July 2010Termination of appointment of Neil Thompson as a director (2 pages)
15 July 2010Termination of appointment of Nicholas Drakesmith as a director (2 pages)
15 July 2010Termination of appointment of Nicholas Drakesmith as a director (2 pages)
15 July 2010Appointment of Jonathan Richard Giles Walker as a director (3 pages)
15 July 2010Termination of appointment of Neil Thompson as a director (2 pages)
15 July 2010Appointment of Jonathan Richard Giles Walker as a director (3 pages)
21 May 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
21 May 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
13 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-12
(1 page)
13 May 2010Company name changed the city place house (G.P.) LIMITED\certificate issued on 13/05/10
  • CONNOT ‐
(3 pages)
13 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-12
(1 page)
13 May 2010Company name changed the city place house (G.P.) LIMITED\certificate issued on 13/05/10
  • CONNOT ‐
(3 pages)
10 May 2010Incorporation (37 pages)
10 May 2010Incorporation (37 pages)