Company NameLondon Property Management Recruitment Limited
Company StatusDissolved
Company Number09095236
CategoryPrivate Limited Company
Incorporation Date20 June 2014(9 years, 10 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 78300Human resources provision and management of human resources functions

Directors

Secretary NameMr Graham John Anthony Dolan
StatusClosed
Appointed20 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address3 Fry's Walk
Shepton Mallet
Somerset
BA4 5WT
Director NameMr Grant Kaveney
Date of BirthJanuary 1983 (Born 41 years ago)
NationalitySouth African
StatusClosed
Appointed01 October 2015(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 26 March 2019)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 60 Sloane Avenue
London
SW3 3DD
Director NameMr Deepak Jalan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2016(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 60 Sloane Avenue
London
SW3 3DD
Director NameMr Abid Hamid
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2017(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 60 Sloane Avenue
London
SW3 3DD
Director NameMr Rupert William Devenish Morton
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Grosvenor Street
London
W1K 3HZ
Director NameMrs Melissa Jane France
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 60 Sloane Avenue
London
SW3 3XB
Director NameMs Jody Hallett
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 06 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 60 Sloane Avenue
London
SW3 3XB
Director NameMr Peter James Gerrard
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(10 months, 4 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Grosvenor Street
London
W1K 3HZ
Director NameMr James Yann Musgrave
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed26 October 2015(1 year, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 22 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 60 Sloane Avenue
London
SW3 3XB
Director NameMr Ryan Cleland-Bogle
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(1 year, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 60 Sloane Avenue
London
SW3 3XB
Director NameRiina Trkulja-Amjarv
Date of BirthAugust 1977 (Born 46 years ago)
NationalityEstonian
StatusResigned
Appointed10 August 2016(2 years, 1 month after company formation)
Appointment Duration5 months (resigned 13 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 60 Sloane Avenue
London
SW3 3XB
Director NameMr Eliot Mark Darcy
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2016(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 23 August 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 60 Sloane Avenue
London
SW3 3DD
Director NameMr Alexander Fergus Taylor-Gregg
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2017(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 60 Sloane Avenue
London
SW3 3DD

Location

Registered Address3rd Floor 60 Sloane Avenue
London
SW3 3DD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

80 at £1Gkr London LTD
80.00%
Ordinary
20 at £1Jody Hallett
20.00%
Ordinary

Financials

Year2014
Net Worth-£9,725
Cash£25,140
Current Liabilities£68,093

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

26 February 2018Delivered on: 28 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2019Termination of appointment of Alexander Fergus Taylor-Gregg as a director on 28 February 2019 (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
12 December 2018Application to strike the company off the register (3 pages)
17 July 2018Notification of Gkr London Limited as a person with significant control on 6 April 2016 (2 pages)
17 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
28 February 2018Registration of charge 090952360001, created on 26 February 2018 (22 pages)
11 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
11 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
29 August 2017Appointment of Mr Alexander Fergus Taylor-Gregg as a director on 25 August 2017 (2 pages)
29 August 2017Appointment of Mr Alexander Fergus Taylor-Gregg as a director on 25 August 2017 (2 pages)
25 August 2017Appointment of Mr Abid Hamid as a director on 23 August 2017 (2 pages)
25 August 2017Appointment of Mr Abid Hamid as a director on 23 August 2017 (2 pages)
25 August 2017Termination of appointment of Eliot Mark Darcy as a director on 23 August 2017 (1 page)
25 August 2017Termination of appointment of Eliot Mark Darcy as a director on 23 August 2017 (1 page)
27 July 2017Director's details changed for Mr Grant Kaveney on 27 July 2017 (2 pages)
27 July 2017Director's details changed for Mr Grant Kaveney on 27 July 2017 (2 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
3 February 2017Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3XB United Kingdom to 3rd Floor 60 Sloane Avenue London SW3 3DD on 3 February 2017 (1 page)
3 February 2017Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3XB United Kingdom to 3rd Floor 60 Sloane Avenue London SW3 3DD on 3 February 2017 (1 page)
18 January 2017Termination of appointment of Riina Trkulja-Amjarv as a director on 13 January 2017 (1 page)
18 January 2017Termination of appointment of Riina Trkulja-Amjarv as a director on 13 January 2017 (1 page)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
12 August 2016Appointment of Mr Deepak Jalan as a director on 10 August 2016 (2 pages)
12 August 2016Appointment of Mr Deepak Jalan as a director on 10 August 2016 (2 pages)
12 August 2016Termination of appointment of Ryan Cleland-Bogle as a director on 10 August 2016 (1 page)
12 August 2016Appointment of Riina Trkulja-Amjarv as a director on 10 August 2016 (2 pages)
12 August 2016Appointment of Riina Trkulja-Amjarv as a director on 10 August 2016 (2 pages)
12 August 2016Termination of appointment of Melissa France as a director on 10 August 2016 (1 page)
12 August 2016Appointment of Mr Eliot Mark Darcy as a director on 10 August 2016 (2 pages)
12 August 2016Termination of appointment of Melissa France as a director on 10 August 2016 (1 page)
12 August 2016Termination of appointment of Ryan Cleland-Bogle as a director on 10 August 2016 (1 page)
12 August 2016Appointment of Mr Eliot Mark Darcy as a director on 10 August 2016 (2 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
24 March 2016Termination of appointment of James Yann Musgrave as a director on 22 March 2016 (1 page)
24 March 2016Termination of appointment of James Yann Musgrave as a director on 22 March 2016 (1 page)
24 March 2016Appointment of Mr Ryan Cleland-Bogle as a director on 22 March 2016 (2 pages)
24 March 2016Appointment of Mr Ryan Cleland-Bogle as a director on 22 March 2016 (2 pages)
26 October 2015Appointment of Mr James Yann Musgrave as a director on 26 October 2015 (2 pages)
26 October 2015Appointment of Mr James Yann Musgrave as a director on 26 October 2015 (2 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
7 October 2015Termination of appointment of Jody Hallett as a director on 6 August 2015 (1 page)
7 October 2015Appointment of Mr Grant Kaveney as a director on 1 October 2015 (2 pages)
7 October 2015Appointment of Mr Grant Kaveney as a director on 1 October 2015 (2 pages)
7 October 2015Termination of appointment of Jody Hallett as a director on 6 August 2015 (1 page)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
7 August 2015Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 (1 page)
16 July 2015Termination of appointment of Peter Gerrard as a director on 9 July 2015 (1 page)
16 July 2015Termination of appointment of Peter Gerrard as a director on 9 July 2015 (1 page)
16 July 2015Termination of appointment of Peter Gerrard as a director on 9 July 2015 (1 page)
7 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
18 May 2015Appointment of Mr Peter Gerrard as a director on 15 May 2015 (2 pages)
18 May 2015Appointment of Mr Peter Gerrard as a director on 15 May 2015 (2 pages)
7 January 2015Termination of appointment of Rupert William Devenish Morton as a director on 28 December 2014 (1 page)
7 January 2015Termination of appointment of Rupert William Devenish Morton as a director on 28 December 2014 (1 page)
3 November 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
3 November 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
5 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 100
(3 pages)
5 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 100
(3 pages)
4 August 2014Appointment of Ms Jody Hallett as a director on 31 July 2014 (2 pages)
4 August 2014Appointment of Ms Jody Hallett as a director on 31 July 2014 (2 pages)
20 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)