Plymouth
PL4 0RA
Director Name | Mr Mark Stuart Drysdale |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2017(6 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA |
Director Name | Mrs Suha Amal Hourani |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Quay House Sutton Harbour Plymouth PL4 0RA |
Director Name | Mr Peter Beaumont |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(1 year, 8 months after company formation) |
Appointment Duration | 6 months (resigned 06 January 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Francis Clark Llp North Quay House Sutton Harb Plymouth PL4 0RA |
Website | gsp-realestate.co.uk |
---|---|
Telephone | 07 681076800 |
Telephone region | Mobile |
Registered Address | 96 Kensingston High Street London W8 4SG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
49 at £1 | George Farha 49.00% Ordinary |
---|---|
49 at £1 | Suha Hourani 49.00% Ordinary |
1 at £1 | George Farha 1.00% Ordinary A |
1 at £1 | Suha Hourani 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£184,721 |
Cash | £8,072 |
Current Liabilities | £19,056 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
19 March 2021 | Delivered on: 30 March 2021 Persons entitled: Quintet Private Bank (Europe) S.A. Classification: A registered charge Outstanding |
---|---|
19 March 2021 | Delivered on: 24 March 2021 Persons entitled: Quintet Private Bank (Europe) S.A. Classification: A registered charge Outstanding |
4 June 2018 | Delivered on: 12 June 2018 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Outstanding |
4 June 2018 | Delivered on: 5 June 2018 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Outstanding |
6 January 2021 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
22 November 2019 | Confirmation statement made on 27 October 2019 with updates (5 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
13 November 2018 | Change of details for Mrs Suha Amal Hourani as a person with significant control on 13 November 2018 (2 pages) |
13 November 2018 | Director's details changed for Mr George Oliver Farha on 13 November 2018 (2 pages) |
13 November 2018 | Director's details changed for Mrs Suha Amal Hourani on 13 November 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 27 October 2018 with updates (5 pages) |
13 November 2018 | Change of details for Mr George Oliver Farha as a person with significant control on 13 November 2018 (2 pages) |
8 November 2018 | Appointment of Mr Mark Drysdale as a director on 14 November 2017 (2 pages) |
12 June 2018 | Registration of charge 078263820002, created on 4 June 2018 (17 pages) |
5 June 2018 | Registration of charge 078263820001, created on 4 June 2018 (26 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 December 2017 | Director's details changed (2 pages) |
13 December 2017 | Director's details changed (2 pages) |
12 December 2017 | Director's details changed for Mr George Oliver Farha on 12 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr George Oliver Farha on 12 December 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 27 October 2017 with updates (5 pages) |
6 November 2017 | Confirmation statement made on 27 October 2017 with updates (5 pages) |
18 September 2017 | Termination of appointment of Peter Beaumont as a director on 6 January 2014 (1 page) |
18 September 2017 | Termination of appointment of Peter Beaumont as a director on 6 January 2014 (1 page) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
4 June 2015 | Director's details changed for Georges Oliver Farha on 4 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Suha Amal Hourani on 4 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Suha Amal Hourani on 4 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Georges Oliver Farha on 4 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Georges Oliver Farha on 4 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Suha Amal Hourani on 4 June 2015 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
3 February 2014 | Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 3 February 2014 (1 page) |
11 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 July 2013 | Appointment of Mr Peter Beaumont as a director (2 pages) |
9 July 2013 | Appointment of Mr Peter Beaumont as a director (2 pages) |
3 July 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
3 July 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
11 April 2013 | Change of name notice (2 pages) |
11 April 2013 | Company name changed gsp real estate uk LIMITED\certificate issued on 11/04/13
|
11 April 2013 | Company name changed gsp real estate uk LIMITED\certificate issued on 11/04/13
|
11 April 2013 | Change of name notice (2 pages) |
10 April 2013 | Change of name notice (2 pages) |
10 April 2013 | Change of name notice (2 pages) |
27 February 2013 | Company name changed g&s properties uk LIMITED\certificate issued on 27/02/13
|
27 February 2013 | Company name changed g&s properties uk LIMITED\certificate issued on 27/02/13
|
29 January 2013 | Registered office address changed from North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom on 29 January 2013 (1 page) |
6 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Incorporation (20 pages) |
27 October 2011 | Incorporation (20 pages) |