Company NameGSP Albion Court Limited
DirectorsDavid Civil and Mark Stuart Drysdale
Company StatusActive
Company Number08680400
CategoryPrivate Limited Company
Incorporation Date6 September 2013(10 years, 7 months ago)
Previous NameGSP Real Estate (Britton Street) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Civil
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2016(2 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Kensington High Street
London
W8 4SG
Director NameMr Mark Stuart Drysdale
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(7 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Kensington High Street
London
W8 4SG
Director NameMrs Suha Amal Hourani
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Francis Clark Llp North Quay House
Sutton Harbour
Plymouth
PL4 0RA
Director NameMr Peter Beaumont
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Francis Clark Llp North Quay House Sutton Harb
Plymouth
PL4 0RA
Director NameMr George Oliver Farha
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(same day as company formation)
RoleNon Executive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address96 Kensington High Street
London
W8 4SG
Director NameMr Mark Stuart Drysdale
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(2 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 August 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Kensington High Street
London
W8 4SG

Location

Registered Address96 Kensington High Street
London
W8 4SG
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Gsp Real Estate Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£337
Current Liabilities£338

Accounts

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

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Charges

24 August 2016Delivered 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 2016Delivered on: 25 August 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding

Filing History

9 October 2020Confirmation statement made on 8 September 2020 with updates (5 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 October 2019Confirmation statement made on 8 September 2019 with updates (5 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
13 November 2018Director's details changed for Mr George Oliver Farha on 13 November 2018 (2 pages)
26 September 2018Confirmation statement made on 8 September 2018 with updates (5 pages)
30 January 2018Confirmation statement made on 8 September 2017 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2017Director's details changed (2 pages)
13 December 2017Director's details changed (2 pages)
12 December 2017Director's details changed for Mr George Oliver Farha on 12 December 2017 (2 pages)
12 December 2017Director's details changed for Mr George Oliver Farha on 12 December 2017 (2 pages)
1 December 2017Termination of appointment of Peter Beaumont as a director on 3 November 2017 (1 page)
1 December 2017Termination of appointment of Peter Beaumont as a director on 3 November 2017 (1 page)
18 September 2017Director's details changed for Mr Peter Beaumont on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Peter Beaumont on 18 September 2017 (2 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(36 pages)
3 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(36 pages)
20 October 2016Confirmation statement made on 6 September 2016 with updates (8 pages)
20 October 2016Confirmation statement made on 6 September 2016 with updates (8 pages)
19 October 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
18 October 2016Annual return made up to 7 April 2016 with a full list of shareholders (6 pages)
18 October 2016Annual return made up to 7 April 2016 with a full list of shareholders (6 pages)
17 October 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 200
(3 pages)
17 October 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 200
(3 pages)
17 October 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 200
(3 pages)
17 October 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 200
(3 pages)
17 October 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 200
(3 pages)
17 October 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 200
(3 pages)
17 October 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 200
(3 pages)
17 October 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 200
(3 pages)
28 September 2016Statement of capital following an allotment of shares on 24 August 2016
  • GBP 10,000
(3 pages)
28 September 2016Statement of capital following an allotment of shares on 24 August 2016
  • GBP 10,000
(3 pages)
28 September 2016Termination of appointment of Mark Stuart Drysdale as a director on 24 August 2016 (1 page)
28 September 2016Termination of appointment of Suha Amal Hourani as a director on 24 August 2016 (1 page)
28 September 2016Termination of appointment of Suha Amal Hourani as a director on 24 August 2016 (1 page)
28 September 2016Termination of appointment of Mark Stuart Drysdale as a director on 24 August 2016 (1 page)
25 August 2016Registration of charge 086804000002, created on 24 August 2016 (23 pages)
25 August 2016Registration of charge 086804000001, created on 24 August 2016 (38 pages)
25 August 2016Registration of charge 086804000001, created on 24 August 2016 (38 pages)
25 August 2016Registration of charge 086804000002, created on 24 August 2016 (23 pages)
14 July 2016Company name changed gsp real estate (britton street) LIMITED\certificate issued on 14/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-13
(3 pages)
14 July 2016Company name changed gsp real estate (britton street) LIMITED\certificate issued on 14/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-13
(3 pages)
13 July 2016Appointment of Mr David Civil as a director on 12 July 2016 (2 pages)
13 July 2016Appointment of Mr Mark Drysdale as a director on 12 July 2016 (2 pages)
13 July 2016Appointment of Mr David Civil as a director on 12 July 2016 (2 pages)
13 July 2016Appointment of Mr Mark Drysdale as a director on 12 July 2016 (2 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
14 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
14 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
4 June 2015Director's details changed for Mrs Suha Amal Hourani on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Mrs Suha Amal Hourani on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Mrs Suha Amal Hourani on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Mr George Oliver Farha on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Mr George Oliver Farha on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Mr George Oliver Farha on 4 June 2015 (2 pages)
22 December 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
3 February 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2013Incorporation
Statement of capital on 2013-09-06
  • GBP 1
(27 pages)
6 September 2013Incorporation
Statement of capital on 2013-09-06
  • GBP 1
(27 pages)