Company NameGreater London Authority Holdings Limited
DirectorsDavid John Bellamy and Shirley Ann Rodrigues
Company StatusActive
Company Number07923665
CategoryPrivate Limited Company
Incorporation Date25 January 2012(12 years, 3 months ago)

Business Activity

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

Directors

Director NameMr David John Bellamy
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2016(4 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleChief Of Staff
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMs Shirley Ann Rodrigues
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(10 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleDeputy Mayor, Environment & Energy
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Secretary NameMrs Andrea Clarke
StatusCurrent
Appointed29 September 2023(11 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Correspondence Address5 Endeavour Square
London
E20 1JN
Secretary NameJustine Anne Curry
StatusCurrent
Appointed29 September 2023(11 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMichael Robert Arnold
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameLord Edward Julian Udny-Lister
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(2 weeks, 2 days after company formation)
Appointment Duration4 years, 2 months (resigned 09 May 2016)
RoleSenior Public Servant
Country of ResidenceEngland
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Director NameMr Martin David Clarke
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(2 weeks, 2 days after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr David Simon Lunts
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(2 weeks, 2 days after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2020)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Secretary NameMartin Patrick William Jones
NationalityBritish
StatusResigned
Appointed10 February 2012(2 weeks, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 07 August 2015)
RoleCompany Director
Correspondence AddressWindsor House 42-50 Victoria Street
London
SW1H 0TL
Secretary NameHoward Ernest Carter
NationalityBritish
StatusResigned
Appointed10 February 2012(2 weeks, 2 days after company formation)
Appointment Duration11 years, 7 months (resigned 29 September 2023)
RoleCompany Director
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameDavid John Gallie
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(8 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2023)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Rickardo Hyatt
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 July 2022)
RoleExecutive Director, Housing And Land
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed25 January 2012(same day as company formation)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitewww.london.gov.uk

Location

Registered Address5 Endeavour Square
London
E20 1JN
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Greater London Authority
100.00%
Ordinary

Financials

Year2014
Turnover-£90,227,000
Gross Profit-£38,019,000
Net Worth£153,290,000
Cash£25,833,000
Current Liabilities£46,166,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

13 January 2021Appointment of Mr Rickardo Hyatt as a director on 1 January 2021 (2 pages)
12 January 2021Termination of appointment of David Simon Lunts as a director on 31 December 2020 (1 page)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
31 March 2020Termination of appointment of Martin David Clarke as a director on 31 March 2020 (1 page)
31 March 2020Appointment of David John Gallie as a director on 31 March 2020 (2 pages)
6 January 2020Group of companies' accounts made up to 31 March 2019 (57 pages)
7 November 2019Change of details for Greater London Authority as a person with significant control on 1 November 2019 (2 pages)
1 November 2019Registered office address changed from 55 Broadway London SW1H 0BD United Kingdom to 5 Endeavour Square London E20 1JN on 1 November 2019 (1 page)
20 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
21 January 2019Group of companies' accounts made up to 31 March 2018 (52 pages)
19 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
8 January 2018Registered office address changed from Windsor House 42-50 Victoria Street London SW1H 0TL to 55 Broadway London SW1H 0BD on 8 January 2018 (1 page)
29 November 2017Group of companies' accounts made up to 31 March 2017 (50 pages)
29 November 2017Group of companies' accounts made up to 31 March 2017 (50 pages)
20 June 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
20 June 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
8 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (51 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (51 pages)
2 November 2016Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
2 November 2016Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
26 October 2016Appointment of Mr David John Bellamy as a director on 12 October 2016 (2 pages)
26 October 2016Appointment of Mr David John Bellamy as a director on 12 October 2016 (2 pages)
7 October 2016Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
7 October 2016Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
20 May 2016Termination of appointment of Edward Julian Udny-Lister as a director on 9 May 2016 (1 page)
20 May 2016Termination of appointment of Edward Julian Udny-Lister as a director on 9 May 2016 (1 page)
19 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(4 pages)
19 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(4 pages)
17 October 2015Full accounts made up to 31 March 2015 (52 pages)
17 October 2015Full accounts made up to 31 March 2015 (52 pages)
24 August 2015Termination of appointment of Martin Patrick William Jones as a secretary on 7 August 2015 (1 page)
24 August 2015Termination of appointment of Martin Patrick William Jones as a secretary on 7 August 2015 (1 page)
24 August 2015Termination of appointment of Martin Patrick William Jones as a secretary on 7 August 2015 (1 page)
10 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(5 pages)
10 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(5 pages)
3 November 2014Full accounts made up to 31 March 2014 (58 pages)
3 November 2014Full accounts made up to 31 March 2014 (58 pages)
4 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(5 pages)
4 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(5 pages)
15 October 2013Full accounts made up to 31 March 2013 (50 pages)
15 October 2013Full accounts made up to 31 March 2013 (50 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
19 June 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
19 June 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
6 March 2012Appointment of Martin Patrick William Jones as a secretary (3 pages)
6 March 2012Appointment of Martin Patrick William Jones as a secretary (3 pages)
5 March 2012Appointment of Sir Edward Julian Udny-Lister as a director (3 pages)
5 March 2012Appointment of Sir Edward Julian Udny-Lister as a director (3 pages)
5 March 2012Appointment of Mr David Simon Lunts as a director (3 pages)
5 March 2012Appointment of Mr Martin David Clarke as a director (3 pages)
5 March 2012Appointment of Mr Martin David Clarke as a director (3 pages)
5 March 2012Appointment of Howard Ernest Carter as a secretary (3 pages)
5 March 2012Appointment of Mr David Simon Lunts as a director (3 pages)
5 March 2012Appointment of Howard Ernest Carter as a secretary (3 pages)
24 February 2012Termination of appointment of Everdirector Limited as a director (2 pages)
24 February 2012Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 24 February 2012 (2 pages)
24 February 2012Termination of appointment of Michael Arnold as a director (2 pages)
24 February 2012Termination of appointment of Everdirector Limited as a director (2 pages)
24 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 February 2012Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 24 February 2012 (2 pages)
24 February 2012Termination of appointment of Michael Arnold as a director (2 pages)
24 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 January 2012Incorporation (18 pages)
25 January 2012Incorporation (18 pages)