Chelsea Harbour
London
SW10 0XF
Director Name | Mr Craig Alexander James Morris |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(same day as company formation) |
Role | Corporate Assistant |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2010(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Alnery Incorporations No. 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2010(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2010(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 April 2018) |
Correspondence Address | One New Change London EC4M 9AF |
Registered Address | Level 6 Design Centre East Chelsea Harbour London SW10 0XF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
22m at £1 | Gpcm Finco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,382,183 |
Net Worth | £27,441,710 |
Current Liabilities | £62,320 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
26 July 2010 | Delivered on: 4 August 2010 Satisfied on: 14 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Fixed and floating security document Secured details: All monies due or to become due from the company 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 |
---|
24 February 2021 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
---|---|
13 August 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
8 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
25 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
10 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
13 June 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
24 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2018 | Change of details for Gpcm Finco Limited as a person with significant control on 16 April 2018 (2 pages) |
16 April 2018 | Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 16 April 2018 (1 page) |
16 April 2018 | Registered office address changed from One New Change London EC4M 9AF to Level 6 Design Centre East Chelsea Harbour London SW10 0XF on 16 April 2018 (1 page) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2017 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
24 July 2017 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
11 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2016 | Full accounts made up to 30 April 2015 (11 pages) |
29 June 2016 | Full accounts made up to 30 April 2015 (11 pages) |
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | Satisfaction of charge 1 in full (4 pages) |
14 July 2015 | Satisfaction of charge 1 in full (4 pages) |
1 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
15 April 2015 | Full accounts made up to 30 April 2014 (11 pages) |
15 April 2015 | Full accounts made up to 30 April 2014 (11 pages) |
22 July 2014 | Director's details changed for Mr Giles Patrick Cyril Mackay on 10 July 2014 (3 pages) |
22 July 2014 | Director's details changed for Mr Giles Patrick Cyril Mackay on 10 July 2014 (3 pages) |
1 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
14 May 2014 | Full accounts made up to 30 April 2013 (22 pages) |
14 May 2014 | Full accounts made up to 30 April 2013 (22 pages) |
11 October 2013 | Previous accounting period shortened from 30 June 2013 to 30 April 2013 (2 pages) |
11 October 2013 | Previous accounting period shortened from 30 June 2013 to 30 April 2013 (2 pages) |
9 August 2013 | Full accounts made up to 30 June 2012 (11 pages) |
9 August 2013 | Full accounts made up to 30 June 2012 (11 pages) |
27 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (14 pages) |
27 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (14 pages) |
18 December 2012 | Full accounts made up to 30 June 2011 (11 pages) |
18 December 2012 | Full accounts made up to 30 June 2011 (11 pages) |
28 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (14 pages) |
28 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (14 pages) |
28 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (14 pages) |
28 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (14 pages) |
5 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
4 November 2010 | Director's details changed for Mr Giles Patrick Cyril Mackay on 2 November 2010 (3 pages) |
4 November 2010 | Director's details changed for Mr Giles Patrick Cyril Mackay on 2 November 2010 (3 pages) |
4 November 2010 | Director's details changed for Mr Giles Patrick Cyril Mackay on 2 November 2010 (3 pages) |
14 September 2010 | Appointment of Gravitas Company Secretarial Services Limited as a secretary (4 pages) |
14 September 2010 | Appointment of Gravitas Company Secretarial Services Limited as a secretary (4 pages) |
13 September 2010 | Registered office address changed from , 400 Capability Green, Luton, Bedfordshire, LU1 3AE on 13 September 2010 (2 pages) |
13 September 2010 | Registered office address changed from , 400 Capability Green, Luton, Bedfordshire, LU1 3AE on 13 September 2010 (2 pages) |
18 August 2010 | Statement of capital following an allotment of shares on 27 July 2010
|
18 August 2010 | Statement of capital following an allotment of shares on 27 July 2010
|
4 August 2010 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
26 July 2010 | Termination of appointment of Craig Morris as a director (2 pages) |
26 July 2010 | Appointment of Mr Giles Patrick Cyril Mackay as a director (3 pages) |
26 July 2010 | Resolutions
|
26 July 2010 | Termination of appointment of Craig Morris as a director (2 pages) |
26 July 2010 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages) |
26 July 2010 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages) |
26 July 2010 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages) |
26 July 2010 | Registered office address changed from , One Bishops Square London, E1 6AD, United Kingdom on 26 July 2010 (2 pages) |
26 July 2010 | Registered office address changed from , One Bishops Square London, E1 6AD, United Kingdom on 26 July 2010 (2 pages) |
26 July 2010 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages) |
26 July 2010 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages) |
26 July 2010 | Appointment of Mr Giles Patrick Cyril Mackay as a director (3 pages) |
26 July 2010 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages) |
26 July 2010 | Resolutions
|
20 July 2010 | Change of name notice (2 pages) |
20 July 2010 | Company name changed alnery no. 2925 LIMITED\certificate issued on 20/07/10
|
20 July 2010 | Company name changed alnery no. 2925 LIMITED\certificate issued on 20/07/10
|
20 July 2010 | Change of name notice (2 pages) |
23 June 2010 | Incorporation (22 pages) |
23 June 2010 | Incorporation (22 pages) |