London
W1S 2ES
Director Name | Mr Rollo Andrew Johnstone Wright |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Nicholas Simon Parker |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mrs Saira Jane Johnston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2020(6 years, 11 months after company formation) |
Appointment Duration | 3 weeks (closed 25 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Philip Kent |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2020(6 years, 11 months after company formation) |
Appointment Duration | 3 weeks (closed 25 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Registered Address | 24 Savile Row London W1S 2ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Gcp Intermediary Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,726,882 |
Gross Profit | £31,782 |
Net Worth | £10,742 |
Cash | £361,771 |
Current Liabilities | £1,009,883 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 September 2014 | Delivered on: 9 September 2014 Persons entitled: Gravis Capital Partners LLP Classification: A registered charge Outstanding |
---|---|
1 August 2013 | Delivered on: 6 August 2013 Persons entitled: Gravis Capital Partners LLP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 April 2013 | Delivered on: 18 April 2013 Persons entitled: Gravis Capital Partners LLP(The Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
---|---|
20 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
16 June 2016 | Director's details changed for Mr Nicholas Simon Parker on 26 May 2016 (2 pages) |
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
21 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
21 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
17 November 2014 | Full accounts made up to 31 March 2014 (13 pages) |
9 September 2014 | Registration of charge 084014190003, created on 5 September 2014 (52 pages) |
9 September 2014 | Registration of charge 084014190003, created on 5 September 2014 (52 pages) |
17 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
2 December 2013 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013 (1 page) |
6 August 2013 | Registration of charge 084014190002 (51 pages) |
13 June 2013 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT19 9BF United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from 53-54 Grosvenor Street London W1K 3HU United Kingdom on 13 June 2013 (1 page) |
18 April 2013 | Registration of charge 084014190001 (54 pages) |
19 February 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
13 February 2013 | Incorporation
|