London
W1G 0PW
Director Name | Mr James Robert Pellatt |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2011(10 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 1 month (closed 04 May 2021) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Secretary Name | Mr Darren Lennark |
---|---|
Status | Closed |
Appointed | 30 September 2019(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 04 May 2021) |
Role | Company Director |
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 | 10 May 2010(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 | 10 May 2010(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 | 10 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Jonathan Richard Giles Walker |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 04 April 2011) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Sean Patrick Arnold |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 July 2011) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Desmond Louis Mildmay Taljaard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2012) |
Role | Cheif Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Harewood Place London W1S 1BX |
Director Name | Mr Jeffrey Gordon Dishner |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 2011(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Harewood Place London W1S 1BX |
Director Name | Ms Sarah Broughton |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 October 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Harewood Place London W1S 1BX |
Director Name | Mr Neil Jason Harris |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 April 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Harewood Place London W1S 1BX |
Director Name | Neil Thompson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
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 |
1 at £1 | Great Portland Estates PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £505 |
Current Liabilities | £789 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 July 2010 | Delivered 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 |
---|
16 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 February 2021 | Application to strike the company off the register (3 pages) |
14 May 2020 | Confirmation statement made on 10 May 2020 with updates (4 pages) |
11 October 2019 | Accounts for a dormant company made up to 31 March 2019 (12 pages) |
2 October 2019 | Termination of appointment of Desna Lee Martin as a secretary on 30 September 2019 (1 page) |
2 October 2019 | Appointment of Mr Darren Lennark as a secretary on 30 September 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
13 November 2018 | Full accounts made up to 31 March 2018 (16 pages) |
15 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
2 November 2017 | Full accounts made up to 31 March 2017 (16 pages) |
2 November 2017 | Full accounts made up to 31 March 2017 (16 pages) |
5 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
23 December 2016 | Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page) |
7 November 2016 | Full accounts made up to 31 March 2016 (17 pages) |
7 November 2016 | Full accounts made up to 31 March 2016 (17 pages) |
18 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
1 October 2015 | Full accounts made up to 31 March 2015 (34 pages) |
1 October 2015 | Full accounts made up to 31 March 2015 (34 pages) |
9 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
7 May 2015 | Appointment of Neil Thompson as a director on 22 April 2015 (3 pages) |
7 May 2015 | Termination of appointment of Jeffrey Gordon Dishner as a director on 22 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of Neil Jason Harris as a director on 22 April 2015 (2 pages) |
7 May 2015 | Termination of appointment of Neil Jason Harris as a director on 22 April 2015 (2 pages) |
7 May 2015 | Appointment of Neil Thompson as a director on 22 April 2015 (3 pages) |
7 May 2015 | Termination of appointment of Jeffrey Gordon Dishner as a director on 22 April 2015 (2 pages) |
29 April 2015 | Satisfaction of charge 1 in full (4 pages) |
29 April 2015 | Satisfaction of charge 1 in full (4 pages) |
23 September 2014 | Full accounts made up to 31 March 2014 (38 pages) |
23 September 2014 | Full accounts made up to 31 March 2014 (38 pages) |
5 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
2 November 2013 | Termination of appointment of Sarah Broughton as a director (1 page) |
2 November 2013 | Appointment of Mr Neil Jason Harris as a director (2 pages) |
2 November 2013 | Termination of appointment of Sarah Broughton as a director (1 page) |
2 November 2013 | Appointment of Mr Neil Jason Harris as a director (2 pages) |
22 August 2013 | Full accounts made up to 31 March 2013 (13 pages) |
22 August 2013 | Full accounts made up to 31 March 2013 (13 pages) |
10 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
3 January 2013 | Appointment of Sarah Broughton as a director (2 pages) |
3 January 2013 | Termination of appointment of Desmond Taljaard as a director (1 page) |
3 January 2013 | Termination of appointment of Desmond Taljaard as a director (1 page) |
3 January 2013 | Appointment of Sarah Broughton as a director (2 pages) |
4 December 2012 | Director's details changed for Mr Desmond Louis Mildmay Taljaard on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Jeffrey Gordon Dishner on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Desmond Louis Mildmay Taljaard on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Jeffrey Gordon Dishner on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Jeffrey Gordon Dishner on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Desmond Louis Mildmay Taljaard on 4 December 2012 (2 pages) |
24 August 2012 | Full accounts made up to 31 March 2012 (34 pages) |
24 August 2012 | Full accounts made up to 31 March 2012 (34 pages) |
7 June 2012 | Director's details changed for Mr Desmond Louis Mildmay Taljaard on 6 June 2012 (2 pages) |
7 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Director's details changed for Mr Desmond Louis Mildmay Taljaard on 6 June 2012 (2 pages) |
7 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Director's details changed for Mr Desmond Louis Mildmay Taljaard on 6 June 2012 (2 pages) |
1 February 2012 | Appointment of Mr Jeffrey Gordon Dishner as a director (2 pages) |
1 February 2012 | Appointment of Mr Jeffrey Gordon Dishner as a director (2 pages) |
31 January 2012 | Termination of appointment of Sean Arnold as a director (1 page) |
31 January 2012 | Termination of appointment of Sean Arnold as a director (1 page) |
3 August 2011 | Full accounts made up to 31 March 2011 (34 pages) |
3 August 2011 | Full accounts made up to 31 March 2011 (34 pages) |
7 June 2011 | Termination of appointment of Jonathan Walker as a director (1 page) |
7 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Appointment of Mr James Robert Pellatt as a director (2 pages) |
7 June 2011 | Appointment of Mr James Robert Pellatt as a director (2 pages) |
7 June 2011 | Termination of appointment of Jonathan Walker as a director (1 page) |
7 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
9 August 2010 | Resolutions
|
9 August 2010 | Resolutions
|
4 August 2010 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
3 August 2010 | Appointment of Mr Sean Patrick Arnold as a director (3 pages) |
3 August 2010 | Appointment of Mr Desmond Louis Mildmay Taljaard as a director (3 pages) |
3 August 2010 | Appointment of Mr Sean Patrick Arnold as a director (3 pages) |
3 August 2010 | Appointment of Mr Desmond Louis Mildmay Taljaard as a director (3 pages) |
15 July 2010 | Termination of appointment of Neil Thompson as a director (2 pages) |
15 July 2010 | Termination of appointment of Nicholas Drakesmith as a director (2 pages) |
15 July 2010 | Termination of appointment of Nicholas Drakesmith as a director (2 pages) |
15 July 2010 | Appointment of Jonathan Richard Giles Walker as a director (3 pages) |
15 July 2010 | Termination of appointment of Neil Thompson as a director (2 pages) |
15 July 2010 | Appointment of Jonathan Richard Giles Walker as a director (3 pages) |
21 May 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
21 May 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages) |
13 May 2010 | Resolutions
|
13 May 2010 | Company name changed the city place house (G.P.) LIMITED\certificate issued on 13/05/10
|
13 May 2010 | Resolutions
|
13 May 2010 | Company name changed the city place house (G.P.) LIMITED\certificate issued on 13/05/10
|
10 May 2010 | Incorporation (37 pages) |
10 May 2010 | Incorporation (37 pages) |