Company NameG M Developments (London) Llp
Company StatusActive
Company NumberOC312201
CategoryLimited Liability Partnership
Incorporation Date15 March 2005(19 years, 1 month ago)

Directors

LLP Designated Member NameMr Garry Patrick McHugh
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2005(1 week, 1 day after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrivate
Units 1-3 Wimbledon Stadium Business Centre
Riverside Road
London
SW17 0BA
LLP Designated Member NameMrs Gillian Michelle McHugh
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2005(1 week, 1 day after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrivate
Units 1-3 Wimbledon Stadium Business Centre
Riverside Road
London
SW17 0BA
LLP Designated Member NameRWL Directors Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address134 Percival Road
Enfield
EN1 1QU
LLP Designated Member NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address134 Percival Road
Enfield
EN1 1QU
LLP Designated Member NameGM Kp Llp (Corporation)
StatusResigned
Appointed31 March 2010(5 years after company formation)
Appointment Duration1 year (resigned 31 March 2011)
Correspondence AddressUnits 1-3 Wimbledon Staduim Business Centre
Riverside Road
London
SW17 0BA

Contact

Websitegmdevelopments.co.uk
Email address[email protected]
Telephone020 88797878
Telephone regionLondon

Location

Registered Address223-229 Dawes Road
London
SW6 7RD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Financials

Year2014
Turnover£13,033,869
Gross Profit£1,308,317
Net Worth£681,157
Cash£1,000,752
Current Liabilities£3,672,487

Accounts

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

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

7 June 2019Delivered on: 12 June 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 January 2019Delivered on: 25 January 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 May 2005Delivered on: 13 May 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H property k/a or being units 1-3 wimbledon stadium business centre riverside road london t/no's SGL435583 and SGL435631.
Outstanding

Filing History

9 October 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
24 September 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
26 October 2021Registered office address changed from Units 1-3 Wimbledon Stadium Business Centre, Riverside Road London SW17 0BA to 223-229 Dawes Road 223-229 Dawes Road London SW6 7rd on 26 October 2021 (1 page)
14 June 2021Satisfaction of charge 1 in full (1 page)
14 June 2021Satisfaction of charge OC3122010003 in full (1 page)
14 June 2021Satisfaction of charge OC3122010002 in full (1 page)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
17 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
12 June 2019Registration of charge OC3122010003, created on 7 June 2019 (23 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
25 January 2019Registration of charge OC3122010002, created on 18 January 2019 (39 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (16 pages)
24 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
27 September 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
27 September 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
15 April 2016Annual return made up to 16 March 2016 (3 pages)
15 April 2016Annual return made up to 16 March 2016 (3 pages)
22 September 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
22 September 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
23 March 2015Annual return made up to 16 March 2015 (3 pages)
23 March 2015Annual return made up to 16 March 2015 (3 pages)
6 January 2015Amended total exemption full accounts made up to 31 March 2014 (13 pages)
6 January 2015Amended total exemption full accounts made up to 31 March 2014 (13 pages)
23 September 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
23 September 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
1 May 2014Annual return made up to 16 March 2014 (3 pages)
1 May 2014Annual return made up to 16 March 2014 (3 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
18 April 2013Annual return made up to 16 March 2013 (3 pages)
18 April 2013Annual return made up to 16 March 2013 (3 pages)
5 November 2012Full accounts made up to 31 March 2012 (15 pages)
5 November 2012Full accounts made up to 31 March 2012 (15 pages)
28 March 2012Member's details changed for Mrs Gillian Michelle Mchugh on 1 April 2011 (2 pages)
28 March 2012Member's details changed for Garry Patrick Mchugh on 1 April 2011 (3 pages)
28 March 2012Member's details changed for Garry Patrick Mchugh on 1 April 2011 (3 pages)
28 March 2012Member's details changed for Garry Patrick Mchugh on 1 April 2011 (3 pages)
28 March 2012Member's details changed for Mrs Gillian Michelle Mchugh on 1 April 2011 (2 pages)
28 March 2012Member's details changed for Mrs Gillian Michelle Mchugh on 1 April 2011 (2 pages)
26 March 2012Member's details changed for Garry Patrick Mchugh on 1 April 2011 (2 pages)
26 March 2012Termination of appointment of Gm Kp Llp as a member (1 page)
26 March 2012Termination of appointment of Gm Kp Llp as a member (1 page)
26 March 2012Member's details changed for Garry Patrick Mchugh on 1 April 2011 (2 pages)
26 March 2012Member's details changed for Mrs Gillian Michelle Mchugh on 1 April 2011 (2 pages)
26 March 2012Member's details changed for Mrs Gillian Michelle Mchugh on 1 April 2011 (2 pages)
26 March 2012Annual return made up to 16 March 2012 (3 pages)
26 March 2012Member's details changed for Mrs Gillian Michelle Mchugh on 1 April 2011 (2 pages)
26 March 2012Annual return made up to 16 March 2012 (3 pages)
26 March 2012Member's details changed for Garry Patrick Mchugh on 1 April 2011 (2 pages)
4 November 2011Full accounts made up to 31 March 2011 (15 pages)
4 November 2011Full accounts made up to 31 March 2011 (15 pages)
5 April 2011Annual return made up to 16 March 2011 (4 pages)
5 April 2011Annual return made up to 16 March 2011 (4 pages)
4 April 2011Member's details changed for Gillian Michelle Mchugh on 21 January 2011 (2 pages)
4 April 2011Member's details changed for Garry Patrick Mchugh on 21 January 2011 (2 pages)
4 April 2011Appointment of Gm Kp Llp as a member (2 pages)
4 April 2011Appointment of Gm Kp Llp as a member (2 pages)
4 April 2011Member's details changed for Gillian Michelle Mchugh on 21 January 2011 (2 pages)
4 April 2011Member's details changed for Garry Patrick Mchugh on 21 January 2011 (2 pages)
25 September 2010Full accounts made up to 31 March 2010 (15 pages)
25 September 2010Full accounts made up to 31 March 2010 (15 pages)
19 April 2010Annual return made up to 16 March 2010 (8 pages)
19 April 2010Annual return made up to 16 March 2010 (8 pages)
27 October 2009Full accounts made up to 31 March 2009 (15 pages)
27 October 2009Full accounts made up to 31 March 2009 (15 pages)
19 March 2009Annual return made up to 16/03/09 (2 pages)
19 March 2009Annual return made up to 16/03/09 (2 pages)
21 October 2008Full accounts made up to 31 March 2008 (16 pages)
21 October 2008Full accounts made up to 31 March 2008 (16 pages)
12 March 2008Annual return made up to 15/03/08 (2 pages)
12 March 2008Annual return made up to 15/03/08 (2 pages)
25 January 2008Full accounts made up to 31 March 2007 (14 pages)
25 January 2008Full accounts made up to 31 March 2007 (14 pages)
22 January 2007Full accounts made up to 31 March 2006 (12 pages)
22 January 2007Full accounts made up to 31 March 2006 (12 pages)
19 April 2006Annual return made up to 15/03/06 (2 pages)
19 April 2006Annual return made up to 15/03/06 (2 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
23 April 2005New member appointed (1 page)
23 April 2005Registered office changed on 23/04/05 from: accounts house 16 darling road hammersmith london W6 0JB (1 page)
23 April 2005Registered office changed on 23/04/05 from: accounts house 16 darling road hammersmith london W6 0JB (1 page)
23 April 2005New member appointed (1 page)
23 April 2005New member appointed (1 page)
23 April 2005New member appointed (1 page)
24 March 2005Member resigned (1 page)
24 March 2005Member resigned (1 page)
24 March 2005Member resigned (1 page)
24 March 2005Member resigned (1 page)
15 March 2005Incorporation (3 pages)
15 March 2005Incorporation (3 pages)