Leonard Street
London
EC2A 4LT
Secretary Name | Mr Stephen John Brown |
---|---|
Status | Current |
Appointed | 03 February 2014(11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 2 10 Boundary Street London E2 7JE |
Director Name | Mr Mohamed Asif Bhatti |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(3 years after company formation) |
Appointment Duration | 8 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 2 10 Boundary Street London E2 7JE |
Director Name | Mr Roger Andrew Usher |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(3 years after company formation) |
Appointment Duration | 8 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 2 10 Boundary Street London E2 7JE |
Director Name | Mr Matthew David Carter |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 24 October 2023(10 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 10 Boundary Street London E2 7JE |
Director Name | Dr Susan Mary Griffiths |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2018(5 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 05 July 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit 2 10 Boundary Street London E2 7JE |
Director Name | Miss Emily Death |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2020(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2023) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 60 Springfield Rise London SE26 6JT |
Website | www.gpgovernance.net/ |
---|---|
Telephone | 020 75490350 |
Telephone region | London |
Registered Address | Unit 2 10 Boundary Street London E2 7JE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
100 at £1 | Gregory Power 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £307,016 |
Cash | £198,037 |
Current Liabilities | £227,348 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 22 March 2024 (overdue) |
24 October 2023 | Appointment of Mr Matthew David Carter as a director on 24 October 2023 (2 pages) |
---|---|
10 August 2023 | Termination of appointment of Emily Death as a director on 31 July 2023 (1 page) |
5 July 2023 | Termination of appointment of Susan Mary Griffiths as a director on 5 July 2023 (1 page) |
29 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
5 December 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
31 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
17 January 2022 | Accounts for a small company made up to 31 March 2021 (13 pages) |
13 May 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
27 November 2020 | Accounts for a small company made up to 31 March 2020 (12 pages) |
9 November 2020 | Appointment of Miss Emily Death as a director on 19 October 2020 (2 pages) |
27 July 2020 | Registered office address changed from Ground Floor North Walker House 6-8 Boundary Street London E2 7JE England to Unit 2 10 Boundary Street London E2 7JE on 27 July 2020 (1 page) |
15 April 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
12 June 2019 | Registered office address changed from The Green House 244-254 Cambridge Heath Road London E2 9DA England to Ground Floor North Walker House 6-8 Boundary Street London E2 7JE on 12 June 2019 (1 page) |
12 April 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
15 August 2018 | Registered office address changed from Development House /56-64 Leonard Street London EC2A 4LT to The Green House 244-254 Cambridge Heath Road London E2 9DA on 15 August 2018 (1 page) |
20 July 2018 | Appointment of Dr Susan Mary Griffiths as a director on 13 June 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
4 August 2017 | Appointment of Mr Roger Andrew Usher as a director on 1 April 2016 (2 pages) |
4 August 2017 | Appointment of Mr Mohamed Asif Bhatti as a director on 1 April 2016 (2 pages) |
4 August 2017 | Appointment of Mr Roger Andrew Usher as a director on 1 April 2016 (2 pages) |
4 August 2017 | Appointment of Mr Mohamed Asif Bhatti as a director on 1 April 2016 (2 pages) |
28 July 2017 | Statement of company's objects (2 pages) |
28 July 2017 | Statement of company's objects (2 pages) |
28 July 2017 | Resolutions
|
28 July 2017 | Resolutions
|
28 July 2017 | Memorandum and Articles of Association (46 pages) |
28 July 2017 | Memorandum and Articles of Association (46 pages) |
21 July 2017 | Statement of company's objects (2 pages) |
21 July 2017 | Statement of company's objects (2 pages) |
21 July 2017 | Memorandum and Articles of Association (46 pages) |
21 July 2017 | Memorandum and Articles of Association (46 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
24 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
24 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
7 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
23 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
23 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
14 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
6 February 2014 | Appointment of Mr Stephen John Brown as a secretary (2 pages) |
6 February 2014 | Appointment of Mr Stephen John Brown as a secretary (2 pages) |
8 March 2013 | Incorporation (53 pages) |
8 March 2013 | Incorporation (53 pages) |