Company NameGSPG Services Limited
Company StatusActive
Company Number07331486
CategoryPrivate Limited Company
Incorporation Date30 July 2010(13 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gideon Andrew Leigh Wood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2012(1 year, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMiss Catherine Rachel Tiffany Leigh Wood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2013(3 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Diretor
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMr Philip Adam Leigh Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2013(3 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMr David Bernard Leigh Wood
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2013(3 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMiss Susan Ann Spencer-Smith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
Director NameMr Charles Luzzato
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(1 year, 9 months after company formation)
Appointment Duration1 day (resigned 15 May 2012)
RoleUniversity
Country of ResidenceUnited Kingdom
Correspondence Address4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
Director NameMr Victor Luzzato
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(1 year, 9 months after company formation)
Appointment Duration1 day (resigned 15 May 2012)
RoleUniversity
Country of ResidenceUnited Kingdom
Correspondence Address4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS

Location

Registered Address35 Kensington Gardens Square
London
W2 4BQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25 at £1Catherine Rachel Tiffany Leigh Wood
25.00%
Ordinary
25 at £1David Bernard Leigh Wood
25.00%
Ordinary
25 at £1Gideon Andrew Leigh Wood
25.00%
Ordinary
25 at £1Philip Adam Leigh Wood
25.00%
Ordinary

Financials

Year2014
Net Worth£130,133
Cash£2,287
Current Liabilities£57,974

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Charges

14 June 2017Delivered on: 27 April 2018
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
7 May 2014Delivered on: 14 May 2014
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: A registered charge
Outstanding

Filing History

4 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
28 October 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 September 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
27 April 2018Registration of a charge with Charles court order to extend. Charge code 073314860002, created on 14 June 2017 (43 pages)
6 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
14 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
26 August 2015Director's details changed for Mr Gideon Andrew Leigh Wood on 26 August 2015 (2 pages)
26 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Director's details changed for Mr Gideon Andrew Leigh Wood on 26 August 2015 (2 pages)
9 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 November 2014Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages)
19 November 2014Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages)
19 November 2014Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Registered office address changed from 4 Queens Road Hersham Walton-on-Thames Surrey KT12 5LS to 9 Golden Square London W1F 9HZ on 18 November 2014 (1 page)
18 November 2014Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Registered office address changed from 4 Queens Road Hersham Walton-on-Thames Surrey KT12 5LS to 9 Golden Square London W1F 9HZ on 18 November 2014 (1 page)
18 November 2014Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
18 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
22 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(7 pages)
22 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(7 pages)
14 May 2014Registration of charge 073314860001 (39 pages)
14 May 2014Registration of charge 073314860001 (39 pages)
27 March 2014Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
27 March 2014Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
27 March 2014Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
27 March 2014Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
27 March 2014Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
27 March 2014Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(3 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(3 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 January 2013Termination of appointment of Susan Spencer-Smith as a director (1 page)
21 January 2013Termination of appointment of Susan Spencer-Smith as a director (1 page)
21 January 2013Appointment of Mr Gideon Andrew Leigh Wood as a director (2 pages)
21 January 2013Appointment of Mr Gideon Andrew Leigh Wood as a director (2 pages)
24 August 2012Termination of appointment of Victor Luzzato as a director (1 page)
24 August 2012Termination of appointment of Victor Luzzato as a director (1 page)
24 August 2012Termination of appointment of Charles Luzzato as a director (1 page)
24 August 2012Termination of appointment of Charles Luzzato as a director (1 page)
6 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
28 May 2012Appointment of Mr Charles Luzzato as a director (2 pages)
28 May 2012Appointment of Mr Charles Luzzato as a director (2 pages)
28 May 2012Appointment of Mr Victor Luzzato as a director (2 pages)
28 May 2012Appointment of Mr Victor Luzzato as a director (2 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
8 November 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
8 November 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
30 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
30 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)