Company NameGreat Ropemaker Property (Nominee 2) Limited
Company StatusActive
Company Number07830923
CategoryPrivate Limited Company
Incorporation Date1 November 2011(12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Alexander Guy Hillier
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2011(1 month, 1 week after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Canada Square
London
E14 5NJ
Director NameMr Nicholas James Sanderson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2016(4 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameMr Darren Lennark
StatusCurrent
Appointed30 September 2019(7 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Daniel Christopher Nicholson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2022(10 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Gareth Richard Stewart Dickinson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRopemaker Properties Limited Chertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Benedict Joel Chambers
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Neil Thompson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Timothy Michael Hayne
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address30 Pepys Road
London
SW20 8PF
Secretary NameDesna Lee Martin
StatusResigned
Appointed01 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Steven Richard Mew
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(5 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 07 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Douglas Roderick Macleod
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2019(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBp Chertsey Road
Sunbury-On-Thames
Middlesex
TW16 7BP
Director NameMr Opkar Singh Sara
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2020(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 2022)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW

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 Ropemaker Partnership (G.p.) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

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

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Charges

11 December 2015Delivered on: 11 December 2015
Persons entitled: Credit Agricole Corporate and Investment Bank (As Security Agent)

Classification: A registered charge
Particulars: L/H property k/a part of 200 gray's inn road london t/no NGL762619 and l/h property k/a part of 214 gray's inn road london t/no NGL762616 and the subsoil to coley street which lies between the two parcels of land t/no NGL762616.
Outstanding
4 November 2011Delivered on: 9 November 2011
Satisfied on: 11 December 2015
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent) as Agent and Trustee for the Finance Parties

Classification: Security agreement
Secured details: All monies due or to become due from the company and 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

11 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 November 2020Appointment of Mr Opkar Singh Sara as a director on 23 October 2020 (2 pages)
30 October 2020Termination of appointment of Douglas Roderick Macleod as a director on 23 October 2020 (1 page)
1 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
2 October 2019Termination of appointment of Desna Lee Martin as a secretary on 30 September 2019 (1 page)
2 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
2 October 2019Appointment of Mr Darren Lennark as a secretary on 30 September 2019 (2 pages)
1 October 2019Satisfaction of charge 078309230002 in full (4 pages)
30 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 June 2019Appointment of Mr Douglas Roderick Macleod as a director on 17 June 2019 (2 pages)
21 June 2019Termination of appointment of Timothy Michael Hayne as a director on 17 June 2019 (1 page)
14 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 September 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
10 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
25 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 December 2016Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page)
15 December 2016Appointment of Mr Steven Richard Mew as a director on 13 December 2016 (2 pages)
15 December 2016Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page)
15 December 2016Appointment of Mr Steven Richard Mew as a director on 13 December 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
22 March 2016Appointment of Mr Nicholas James Sanderson as a director on 22 March 2016 (2 pages)
22 March 2016Appointment of Mr Nicholas James Sanderson as a director on 22 March 2016 (2 pages)
22 March 2016Termination of appointment of Benedict Joel Chambers as a director on 22 March 2016 (1 page)
22 March 2016Termination of appointment of Benedict Joel Chambers as a director on 22 March 2016 (1 page)
11 December 2015Registration of charge 078309230002, created on 11 December 2015 (33 pages)
11 December 2015Registration of charge 078309230002, created on 11 December 2015 (33 pages)
11 December 2015Satisfaction of charge 1 in full (15 pages)
11 December 2015Satisfaction of charge 1 in full (15 pages)
13 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(7 pages)
13 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(7 pages)
13 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(7 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(7 pages)
27 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(7 pages)
27 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(7 pages)
15 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
15 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
11 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(7 pages)
11 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(7 pages)
11 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(7 pages)
6 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
6 August 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
9 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
9 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
9 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
8 December 2011Appointment of Mr Paul Alexander Guy Hillier as a director (2 pages)
8 December 2011Appointment of Mr Paul Alexander Guy Hillier as a director (2 pages)
16 November 2011Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
16 November 2011Current accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
1 November 2011Incorporation (38 pages)
1 November 2011Incorporation (38 pages)