Company NameGS Holloway Road Nominee Limited
Company StatusActive
Company Number11010983
CategoryPrivate Limited Company
Incorporation Date12 October 2017(6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Isabel Rose Peacock
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Director NameMs Angela Marie Russell
Date of BirthOctober 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed12 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Director NameMr Mark Stuart Allnutt
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(2 weeks after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed12 October 2017(same day as company formation)
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Alan Joshua Carper
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2017(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr James Derek Ramsey
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2017(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr Faraz Ur Rahman Kidwai
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2020(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS

Location

Registered Address6th Floor, 125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Charges

8 July 2022Delivered on: 20 July 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: 295 holloway road, london N7 8HS being the leasehold land with title number AGL462701.
Outstanding
18 April 2019Delivered on: 24 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 295 holloway road, london and all right title and interest the chargor has in the airspace over holloway road. For more details please refer to schedule 2 of the instrument.
Outstanding
18 April 2019Delivered on: 24 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
16 November 2018Delivered on: 20 November 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 295 holloway road, london registered at the land registry with title numbers granted out of numbers AGL429708 and AGL428280. For more details please refer to the instrument.
Outstanding
11 June 2018Delivered on: 15 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

26 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
15 March 2023Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023 (1 page)
7 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
25 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
20 July 2022Registration of charge 110109830005, created on 8 July 2022 (65 pages)
18 November 2021Director's details changed for Ms Angela Marie Russell on 26 October 2020 (2 pages)
27 October 2021Termination of appointment of Faraz Ur Rahman Kidwai as a director on 30 September 2021 (1 page)
22 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
7 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
19 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
22 September 2020Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020 (1 page)
18 September 2020Appointment of Mr Faraz Ur Rahman Kidwai as a director on 7 September 2020 (2 pages)
12 August 2020Registered office address changed from 2nd Floor 21 Palmer Street London SW1H 0AD United Kingdom to 6th Floor, 125 London Wall London EC2Y 5AS on 12 August 2020 (1 page)
22 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
11 October 2019Termination of appointment of James Derek Ramsey as a director on 1 October 2019 (1 page)
11 October 2019Termination of appointment of Alan Joshua Carper as a director on 1 October 2019 (1 page)
17 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 April 2019Registration of charge 110109830004, created on 18 April 2019 (25 pages)
24 April 2019Registration of charge 110109830003, created on 18 April 2019 (57 pages)
20 November 2018Registration of charge 110109830002, created on 16 November 2018 (24 pages)
25 October 2018Cessation of Gs Holloway Road Gp Limited as a person with significant control on 18 January 2018 (1 page)
25 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
25 October 2018Notification of Gs Holloway Road Gp Limited as a person with significant control on 12 October 2017 (2 pages)
15 June 2018Registration of charge 110109830001, created on 11 June 2018 (51 pages)
7 November 2017Appointment of Mr James Derek Ramsey as a director on 26 October 2017 (2 pages)
7 November 2017Appointment of Mr James Derek Ramsey as a director on 26 October 2017 (2 pages)
7 November 2017Appointment of Mr Alan Joshua Carper as a director on 26 October 2017 (2 pages)
7 November 2017Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
7 November 2017Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
7 November 2017Appointment of Mr Mark Stuart Allnutt as a director on 26 October 2017 (2 pages)
7 November 2017Appointment of Mr Mark Stuart Allnutt as a director on 26 October 2017 (2 pages)
7 November 2017Appointment of Mr Alan Joshua Carper as a director on 26 October 2017 (2 pages)
12 October 2017Incorporation
Statement of capital on 2017-10-12
  • GBP 100
(38 pages)
12 October 2017Incorporation
Statement of capital on 2017-10-12
  • GBP 100
(38 pages)