London
W8 4SG
Director Name | Mr Mark Stuart Drysdale |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(7 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Kensington High Street London W8 4SG |
Director Name | Mrs Suha Amal Hourani |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Francis Clark Llp 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 | 06 September 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Francis Clark Llp North Quay House Sutton Harb Plymouth PL4 0RA |
Director Name | Mr George Oliver Farha |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2013(same day as company formation) |
Role | Non Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 96 Kensington High Street London W8 4SG |
Director Name | Mr Mark Stuart Drysdale |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2016(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 August 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Kensington High Street London W8 4SG |
Registered Address | 96 Kensington High Street London W8 4SG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Gsp Real Estate Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£337 |
Current Liabilities | £338 |
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 | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 4 weeks from now) |
24 August 2016 | Delivered on: 25 August 2016 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold land and buildings lying to the north of king street, london (now known as albion court, albion place, hammersmith, london W6 0QT) as the same is registered at the land registry under title number NGL647848 with title absolute. Outstanding |
---|---|
24 August 2016 | Delivered on: 25 August 2016 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
9 October 2020 | Confirmation statement made on 8 September 2020 with updates (5 pages) |
---|---|
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 October 2019 | Confirmation statement made on 8 September 2019 with updates (5 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
13 November 2018 | Director's details changed for Mr George Oliver Farha on 13 November 2018 (2 pages) |
26 September 2018 | Confirmation statement made on 8 September 2018 with updates (5 pages) |
30 January 2018 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 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) |
1 December 2017 | Termination of appointment of Peter Beaumont as a director on 3 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Peter Beaumont as a director on 3 November 2017 (1 page) |
18 September 2017 | Director's details changed for Mr Peter Beaumont on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Peter Beaumont on 18 September 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 November 2016 | Resolutions
|
3 November 2016 | Resolutions
|
20 October 2016 | Confirmation statement made on 6 September 2016 with updates (8 pages) |
20 October 2016 | Confirmation statement made on 6 September 2016 with updates (8 pages) |
19 October 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
18 October 2016 | Annual return made up to 7 April 2016 with a full list of shareholders (6 pages) |
18 October 2016 | Annual return made up to 7 April 2016 with a full list of shareholders (6 pages) |
17 October 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
17 October 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
17 October 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
17 October 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
17 October 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
17 October 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
17 October 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
17 October 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
28 September 2016 | Statement of capital following an allotment of shares on 24 August 2016
|
28 September 2016 | Statement of capital following an allotment of shares on 24 August 2016
|
28 September 2016 | Termination of appointment of Mark Stuart Drysdale as a director on 24 August 2016 (1 page) |
28 September 2016 | Termination of appointment of Suha Amal Hourani as a director on 24 August 2016 (1 page) |
28 September 2016 | Termination of appointment of Suha Amal Hourani as a director on 24 August 2016 (1 page) |
28 September 2016 | Termination of appointment of Mark Stuart Drysdale as a director on 24 August 2016 (1 page) |
25 August 2016 | Registration of charge 086804000002, created on 24 August 2016 (23 pages) |
25 August 2016 | Registration of charge 086804000001, created on 24 August 2016 (38 pages) |
25 August 2016 | Registration of charge 086804000001, created on 24 August 2016 (38 pages) |
25 August 2016 | Registration of charge 086804000002, created on 24 August 2016 (23 pages) |
14 July 2016 | Company name changed gsp real estate (britton street) LIMITED\certificate issued on 14/07/16
|
14 July 2016 | Company name changed gsp real estate (britton street) LIMITED\certificate issued on 14/07/16
|
13 July 2016 | Appointment of Mr David Civil as a director on 12 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr Mark Drysdale as a director on 12 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr David Civil as a director on 12 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr Mark Drysdale as a director on 12 July 2016 (2 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
4 June 2015 | Director's details changed for Mrs Suha Amal Hourani on 4 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Mrs Suha Amal Hourani on 4 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Mrs Suha Amal Hourani on 4 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr George Oliver Farha on 4 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr George Oliver Farha on 4 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr George Oliver Farha on 4 June 2015 (2 pages) |
22 December 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
3 February 2014 | Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom 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, United Kingdom 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 United Kingdom 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, United Kingdom on 3 February 2014 (1 page) |
6 September 2013 | Incorporation Statement of capital on 2013-09-06
|
6 September 2013 | Incorporation Statement of capital on 2013-09-06
|