Company NameGPM London Ltd
DirectorsJohn Paterson and Nicholas Wohlman
Company StatusActive
Company Number08858441
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Paterson
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameMr Nicholas Wohlman
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address237 Westcombe Hill
London
SE3 7DW

Contact

Websitegpmlondon.com
Email address[email protected]
Telephone020 84681034
Telephone regionLondon

Location

Registered Address237 Westcombe Hill
London
SE3 7DW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1John Daniel Patterson
50.00%
Ordinary
50 at £1Mr Nicholas Wohlman
50.00%
Ordinary

Financials

Year2014
Net Worth£125
Cash£21,879
Current Liabilities£50,080

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

29 March 2019Delivered on: 3 April 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 141 hastings road, bromley. BR2 8NQ.
Outstanding
26 February 2019Delivered on: 28 February 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 April 2020Confirmation statement made on 27 March 2020 with updates (5 pages)
27 March 2020Unaudited abridged accounts made up to 31 January 2020 (11 pages)
6 September 2019Unaudited abridged accounts made up to 31 January 2019 (10 pages)
3 April 2019Registration of charge 088584410002, created on 29 March 2019 (7 pages)
27 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
22 March 2019Change of details for Mr John Daniel Patterson as a person with significant control on 22 March 2019 (2 pages)
28 February 2019Registration of charge 088584410001, created on 26 February 2019 (9 pages)
25 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
12 October 2018Unaudited abridged accounts made up to 31 January 2018 (10 pages)
6 February 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
25 July 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
25 July 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
8 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
13 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
13 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
12 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
5 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
5 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
13 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
11 April 2014Registered office address changed from 2 Charminster Road Mottingham London SE94BT United Kingdom on 11 April 2014 (1 page)
11 April 2014Registered office address changed from 2 Charminster Road Mottingham London SE94BT United Kingdom on 11 April 2014 (1 page)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 100
(21 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 100
(21 pages)