Company NameGPL Industries Limited
DirectorJacques Anton Salomon
Company StatusActive - Proposal to Strike off
Company Number09707547
CategoryPrivate Limited Company
Incorporation Date29 July 2015(8 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMr Stephen Thornton
StatusCurrent
Appointed01 April 2019(3 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressNicholson House 41 Thames Street
Weybridge
Surrey
KT13 8JG
Director NameDr Jacques Anton Salomon
Date of BirthAugust 1950 (Born 73 years ago)
NationalityCanadian
StatusCurrent
Appointed30 April 2019(3 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCorporate Finance
Country of ResidenceCanada
Correspondence AddressNicholson House 41 Thames Street
Weybridge
Surrey
KT13 8JG
Director NameMr Brendan Langan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameDr Jacques Anton Salomon
Date of BirthAugust 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed18 September 2017(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2019)
RoleCorporate Finance
Country of ResidenceCanada
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered AddressNicholson House
41 Thames Street
Weybridge
Surrey
KT13 8JG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Next Accounts Due30 April 2020 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return31 January 2021 (3 years, 2 months ago)
Next Return Due14 February 2022 (overdue)

Charges

25 September 2015Delivered on: 29 September 2015
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Particulars: Freehold property k/a 129 earls court road london title no LN114805.
Outstanding
25 September 2015Delivered on: 29 September 2015
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Outstanding

Filing History

18 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
20 September 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
19 September 2019Appointment of Dr Jacques Anton Salomon as a director on 30 April 2019 (2 pages)
19 September 2019Appointment of Mr Stephen Thornton as a secretary on 1 April 2019 (2 pages)
30 July 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG on 30 July 2019 (1 page)
31 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
10 May 2019Termination of appointment of Jacques Anton Salomon as a director on 30 April 2019 (1 page)
5 October 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
4 October 2018Termination of appointment of Brendan Langan as a director on 18 November 2017 (1 page)
4 October 2018Appointment of Dr Jacques Anton Salomon as a director on 18 September 2017 (2 pages)
30 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
4 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
29 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
29 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
11 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
29 September 2015Registration of charge 097075470002, created on 25 September 2015 (42 pages)
29 September 2015Registration of charge 097075470001, created on 25 September 2015 (40 pages)
29 September 2015Registration of charge 097075470002, created on 25 September 2015 (42 pages)
29 September 2015Registration of charge 097075470001, created on 25 September 2015 (40 pages)
29 July 2015Incorporation
Statement of capital on 2015-07-29
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 July 2015Incorporation
Statement of capital on 2015-07-29
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)