Company NameGPL (Holdings) 2014 Ltd
DirectorsMark Jason Crader and Elizabeth Susanna Morriss
Company StatusActive
Company Number09306643
CategoryPrivate Limited Company
Incorporation Date12 November 2014(9 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Jason Crader
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address1 Gracechurch Street
London
EC3V 0DD
Director NameMrs Elizabeth Susanna Morriss
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2014(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Gracechurch Street
London
EC3V 0DD

Location

Registered Address1 Gracechurch Street
London
EC3V 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Grainmarket Properties Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 November 2023 (5 months, 1 week ago)
Next Return Due26 November 2024 (7 months, 1 week from now)

Charges

5 November 2015Delivered on: 13 November 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Outstanding
5 November 2015Delivered on: 13 November 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Outstanding
5 November 2015Delivered on: 13 November 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Outstanding
5 November 2015Delivered on: 13 November 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Outstanding
5 November 2015Delivered on: 7 November 2015
Persons entitled: Cbre Loan Servicing Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Outstanding
5 November 2015Delivered on: 7 November 2015
Persons entitled: Cbre Loan Servicing Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Outstanding
14 April 2015Delivered on: 20 April 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Outstanding

Filing History

30 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
11 May 2023Registered office address changed from Bridewell Gate 9 Bridewell Place London EC4V 6AW to 1 Gracechurch Street London EC3V 0DD on 11 May 2023 (1 page)
26 April 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
23 November 2022Change of details for Mr Mark Jason Crader as a person with significant control on 1 November 2021 (2 pages)
23 November 2022Director's details changed for Mr Mark Jason Crader on 1 April 2021 (2 pages)
23 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
23 November 2022Director's details changed for Mrs Elizabeth Susanna Morriss on 1 October 2022 (2 pages)
23 June 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
1 December 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
19 April 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
13 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (11 pages)
26 November 2019Director's details changed for Mr Mark Jason Crader on 26 November 2019 (2 pages)
26 November 2019Change of details for Mr Mark Jason Crader as a person with significant control on 26 November 2019 (2 pages)
14 November 2019Satisfaction of charge 093066430005 in full (1 page)
14 November 2019Satisfaction of charge 093066430003 in full (1 page)
14 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
14 November 2019Satisfaction of charge 093066430002 in full (1 page)
12 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
16 August 2018Accounts for a dormant company made up to 31 March 2018 (11 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (11 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
15 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
22 August 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
6 July 2016Satisfaction of charge 093066430004 in full (4 pages)
6 July 2016Satisfaction of charge 093066430007 in full (4 pages)
6 July 2016Satisfaction of charge 093066430001 in full (4 pages)
6 July 2016Satisfaction of charge 093066430006 in full (4 pages)
6 July 2016Satisfaction of charge 093066430007 in full (4 pages)
6 July 2016Satisfaction of charge 093066430001 in full (4 pages)
6 July 2016Satisfaction of charge 093066430004 in full (4 pages)
6 July 2016Satisfaction of charge 093066430006 in full (4 pages)
17 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
13 November 2015Registration of charge 093066430006, created on 5 November 2015 (47 pages)
13 November 2015Registration of charge 093066430007, created on 5 November 2015 (25 pages)
13 November 2015Registration of charge 093066430005, created on 5 November 2015 (24 pages)
13 November 2015Registration of charge 093066430004, created on 5 November 2015 (32 pages)
13 November 2015Registration of charge 093066430006, created on 5 November 2015 (47 pages)
13 November 2015Registration of charge 093066430005, created on 5 November 2015 (24 pages)
13 November 2015Registration of charge 093066430007, created on 5 November 2015 (25 pages)
13 November 2015Registration of charge 093066430004, created on 5 November 2015 (32 pages)
7 November 2015Registration of charge 093066430002, created on 5 November 2015 (35 pages)
7 November 2015Registration of charge 093066430003, created on 5 November 2015 (25 pages)
7 November 2015Registration of charge 093066430002, created on 5 November 2015 (35 pages)
7 November 2015Registration of charge 093066430003, created on 5 November 2015 (25 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
20 April 2015Registration of charge 093066430001, created on 14 April 2015 (77 pages)
20 April 2015Registration of charge 093066430001, created on 14 April 2015 (77 pages)
25 March 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
25 March 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 1
(43 pages)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 1
(43 pages)