Company NameGPL 2014 Ltd
Company StatusActive
Company Number09307493
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
Secretary NameMr Peter John Hart
StatusCurrent
Appointed15 December 2015(1 year, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address1 Gracechurch Street
London
EC3V 0DD
Director NameMr Peter John Hart
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(1 year, 4 months after company formation)
Appointment Duration8 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
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 £1Gpl (Holdings) 2014 Limited
100.00%
Ordinary

Accounts

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

Returns

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

Charges

28 September 2022Delivered on: 5 October 2022
Persons entitled: Sanne Group (UK) Limited

Classification: A registered charge
Outstanding
28 September 2022Delivered on: 5 October 2022
Persons entitled: Sanne Group (UK) Limited

Classification: A registered charge
Particulars: The leasehold property known as data centre, blocks 4 and 5, city forum, 250 city road, london, EC1V 2PU, registered at the land registry under title number AGL500477.
Outstanding
12 November 2019Delivered on: 22 November 2019
Persons entitled: Sanne Group (UK) Limited

Classification: A registered charge
Particulars: The freehold property known as 9 and 12 bridewell place, 13 14, 14A and 15 new bridge street and 2 and 4 tudor street, london, EC4V 6AW and registered at hm land registry under title number NGL304258.. The freehold property known as 1 to 11 (odd numbers) clare street and 4 colston avenue, bristol and registered at hm land registry under title number BL42090.. The freehold property known as addison court, 15 heath road, twickenham, TW1 4AG and registered at hm land registry under title number TGL119570.. The freehold property known as land and buildings on the east side of parkway, welwyn garden city and registered at hm land registry under title number HD244881.. The freehold property known as 46, 47 and 48 harrowby street, london, W1H 5HF and registered at hm land registry under title number NGL494377.
Outstanding
5 November 2015Delivered on: 24 November 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Particulars: The land and buildings on the east side of parkway, welwyn garden city with registered title number HD244881 and others (for more details of land, ship, aircraft or intellectual property charged please refer to the instrument).
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
Particulars: 9 and 12 bridewell place, 13, 14, 14A and 15 new bridg street and 2 and 4 tudor street, london t/no NGL304258. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
21 August 2015Delivered on: 26 August 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Particulars: Freehold land known as 9 and 12 bridewell place, 13, 14, 14A and 15 new bridge street and 2 and 4 tudor street, london EC4V 6AW registered with the land registry under title number NGL304258.
Outstanding
14 April 2015Delivered on: 20 April 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Particulars: 46, 47 and 48 harrowby street W1H 5HF, freehold with title number NGL494377.
Outstanding
14 April 2015Delivered on: 20 April 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Particulars: 1 to 11 (odd numbers) clare street and 4 colston avenue, bristol, freehold with title number BL42090; addison court, 15 heath road, twickenham TW1 4AG, freehold with title number TGL119570; and land and buildings on the east side of parkway, welwyn garden city, freehold with title number HD244881.
Outstanding
14 April 2015Delivered on: 20 April 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Particulars: 9 and 12 bridewell place, 13, 14, 14A and 15 new bridge street and 2 and 4 tudor street, london EC4V 6AW, freehold with title number NGL304258.
Outstanding

Filing History

30 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
18 October 2023Accounts for a small company made up to 31 March 2023 (13 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)
23 November 2022Director's details changed for Mrs Elizabeth Susanna Morriss on 1 November 2022 (2 pages)
23 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
23 November 2022Director's details changed for Mr Peter John Hart on 1 December 2020 (2 pages)
23 November 2022Director's details changed for Mr Mark Jason Crader on 1 April 2021 (2 pages)
23 November 2022Change of details for Mr Mark Jason Crader as a person with significant control on 1 April 2021 (2 pages)
23 November 2022Director's details changed for Mr Peter John Hart on 1 December 2020 (2 pages)
23 November 2022Change of details for Mr Mark Jason Crader as a person with significant control on 1 April 2021 (2 pages)
23 November 2022Change of details for Mr Mark Jason Crader as a person with significant control on 1 November 2021 (2 pages)
5 October 2022Registration of charge 093074930008, created on 28 September 2022 (14 pages)
5 October 2022Registration of charge 093074930009, created on 28 September 2022 (47 pages)
3 August 2022Accounts for a small company made up to 31 March 2022 (12 pages)
1 December 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
1 November 2021Full accounts made up to 31 March 2021 (22 pages)
29 December 2020Auditor's resignation (1 page)
13 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
16 September 2020Accounts for a small company made up to 31 March 2020 (25 pages)
18 March 2020Auditor's resignation (1 page)
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)
22 November 2019Registration of charge 093074930007, created on 12 November 2019 (68 pages)
14 November 2019Satisfaction of charge 093074930005 in full (1 page)
14 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
22 August 2019Accounts for a small company made up to 31 March 2019 (30 pages)
19 August 2019Satisfaction of charge 093074930001 in full (1 page)
12 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
13 August 2018Accounts for a small company made up to 31 March 2018 (27 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)
13 October 2017Accounts for a small company made up to 31 March 2017 (27 pages)
13 October 2017Accounts for a small company made up to 31 March 2017 (27 pages)
15 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
21 August 2016Accounts for a small company made up to 31 March 2016 (11 pages)
21 August 2016Accounts for a small company made up to 31 March 2016 (11 pages)
6 July 2016Satisfaction of charge 093074930006 in full (4 pages)
6 July 2016Satisfaction of charge 093074930003 in full (4 pages)
6 July 2016Satisfaction of charge 093074930002 in full (4 pages)
6 July 2016Satisfaction of charge 093074930004 in full (4 pages)
6 July 2016Satisfaction of charge 093074930006 in full (4 pages)
6 July 2016Satisfaction of charge 093074930002 in full (4 pages)
6 July 2016Satisfaction of charge 093074930003 in full (4 pages)
6 July 2016Satisfaction of charge 093074930004 in full (4 pages)
31 March 2016Appointment of Mr Peter John Hart as a director on 30 March 2016 (2 pages)
31 March 2016Appointment of Mr Peter John Hart as a director on 30 March 2016 (2 pages)
15 December 2015Appointment of Mr Peter John Hart as a secretary on 15 December 2015 (2 pages)
15 December 2015Appointment of Mr Peter John Hart as a secretary on 15 December 2015 (2 pages)
24 November 2015Registration of charge 093074930006, created on 5 November 2015 (54 pages)
24 November 2015Registration of charge 093074930006, created on 5 November 2015 (54 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)
7 November 2015Registration of charge 093074930005, created on 5 November 2015 (55 pages)
7 November 2015Registration of charge 093074930005, created on 5 November 2015 (55 pages)
4 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
4 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
26 August 2015Registration of charge 093074930004, created on 21 August 2015 (83 pages)
26 August 2015Registration of charge 093074930004, created on 21 August 2015 (83 pages)
20 April 2015Registration of charge 093074930003, created on 14 April 2015 (80 pages)
20 April 2015Registration of charge 093074930002, created on 14 April 2015 (79 pages)
20 April 2015Registration of charge 093074930002, created on 14 April 2015 (79 pages)
20 April 2015Registration of charge 093074930001, created on 14 April 2015 (84 pages)
20 April 2015Registration of charge 093074930001, created on 14 April 2015 (84 pages)
20 April 2015Registration of charge 093074930003, created on 14 April 2015 (80 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)