London
EC1N 6TD
LLP Designated Member Name | Mr Saleem Raza Sheikh |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31-32 Ely Place London EC1N 6TD |
LLP Designated Member Name | Mr Clive James Sean Halperin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31-32 Ely Place London EC1N 6TD |
LLP Designated Member Name | Mr Peter Leighton Belcher |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31-32 Ely Place London EC1N 6TD |
LLP Member Name | Matthew Paul Phillips |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Status | Current |
Appointed | 30 April 2009(11 months, 2 weeks after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Correspondence Address | 31-32 Ely Place London EC1N 6TD |
LLP Member Name | Michael Shapiro |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Status | Current |
Appointed | 01 December 2013(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31-32 Ely Place London EC1N 6TD |
LLP Member Name | Mr James Alexander Reisler Cohen |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31-32 Ely Place London EC1N 6TD |
LLP Member Name | Adam Simon Dickman |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Status | Resigned |
Appointed | 01 May 2009(11 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 13 June 2019) |
Role | Company Director |
Correspondence Address | 31-32 Ely Place London EC1N 6TD |
LLP Member Name | Tessa Joanne Fry |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Status | Resigned |
Appointed | 01 May 2009(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 January 2018) |
Role | Company Director |
Correspondence Address | 31-32 Ely Place London EC1N 6TD |
LLP Member Name | Mr Kevin Derek Bichard |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31-32 Ely Place London EC1N 6TD |
LLP Member Name | David Nathan |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31-32 Ely Place London EC1N 6TD |
LLP Member Name | Amee Popat |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Status | Resigned |
Appointed | 01 October 2013(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31-32 Ely Place London EC1N 6TD |
LLP Member Name | Mrs Carole Monique Joseph |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31-32 Ely Place London EC1N 6TD |
LLP Member Name | Mr Richard Christopher Curtin |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31-32 Ely Place London EC1N 6TD |
LLP Member Name | Ms Amanda Dawn Chapman |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31-32 Ely Place London EC1N 6TD |
LLP Designated Member Name | MCS Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
LLP Designated Member Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Website | www.gscsolicitors.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 78222222 |
Telephone region | London |
Registered Address | 31-32 Ely Place London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £957,894 |
Cash | £376,778 |
Current Liabilities | £1,998,027 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
3 March 2010 | Delivered on: 10 March 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
16 January 2009 | Delivered on: 22 January 2009 Satisfied on: 18 August 2010 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
11 November 2020 | Total exemption full accounts made up to 31 August 2019 (14 pages) |
---|---|
5 October 2020 | Appointment of Ms Amanda Dawn Chapman as a member on 5 October 2020 (2 pages) |
7 August 2020 | Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page) |
25 June 2020 | Termination of appointment of David Nathan as a member on 12 June 2020 (1 page) |
25 June 2020 | Termination of appointment of Amee Popat as a member on 12 June 2020 (1 page) |
25 June 2020 | Termination of appointment of Carole Monique Joseph as a member on 12 June 2020 (1 page) |
25 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 August 2018 (15 pages) |
12 September 2019 | Termination of appointment of Adam Simon Dickman as a member on 13 June 2019 (1 page) |
26 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
19 November 2018 | Appointment of Mr Richard Christopher Curtin as a member on 3 September 2018 (2 pages) |
17 August 2018 | Notification of a person with significant control statement (2 pages) |
5 July 2018 | Total exemption full accounts made up to 31 August 2017 (16 pages) |
4 July 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
1 May 2018 | Termination of appointment of Tessa Joanne Fry as a member on 19 January 2018 (1 page) |
1 May 2018 | Appointment of Mrs Carole Monique Joseph as a member on 1 May 2018 (2 pages) |
20 July 2017 | Member's details changed for Matthew Paul Phillips on 9 June 2017 (2 pages) |
20 July 2017 | Member's details changed for Matthew Paul Phillips on 9 June 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
14 June 2016 | Annual return made up to 10 June 2016 (7 pages) |
14 June 2016 | Annual return made up to 10 June 2016 (7 pages) |
14 November 2015 | Appointment of James Alexander Reisler Cohen as a member on 1 November 2015 (3 pages) |
14 November 2015 | Appointment of James Alexander Reisler Cohen as a member on 1 November 2015 (3 pages) |
14 November 2015 | Appointment of James Alexander Reisler Cohen as a member on 1 November 2015 (3 pages) |
25 September 2015 | Termination of appointment of Kevin Derek Bichard as a member on 12 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of Kevin Derek Bichard as a member on 12 September 2015 (2 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
6 August 2015 | Member's details changed for Mr Clive James Sean Halperin on 8 May 2015 (2 pages) |
6 August 2015 | Member's details changed for Mr Clive James Sean Halperin on 8 May 2015 (2 pages) |
6 August 2015 | Member's details changed for Mr Clive James Sean Halperin on 8 May 2015 (2 pages) |
22 June 2015 | Annual return made up to 10 June 2015 (7 pages) |
22 June 2015 | Annual return made up to 10 June 2015 (7 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
20 June 2014 | Appointment of Michael Shapiro as a member (2 pages) |
20 June 2014 | Appointment of Amee Popat as a member (2 pages) |
20 June 2014 | Annual return made up to 10 June 2014 (7 pages) |
20 June 2014 | Appointment of Michael Shapiro as a member (2 pages) |
20 June 2014 | Appointment of Amee Popat as a member (2 pages) |
20 June 2014 | Annual return made up to 10 June 2014 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
19 July 2013 | Appointment of David Nathan as a member (3 pages) |
19 July 2013 | Appointment of David Nathan as a member (3 pages) |
21 June 2013 | Annual return made up to 10 June 2013 (6 pages) |
21 June 2013 | Annual return made up to 10 June 2013 (6 pages) |
13 March 2013 | Appointment of Kevin Derek Bichard as a member (3 pages) |
13 March 2013 | Appointment of Kevin Derek Bichard as a member (3 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
3 July 2012 | Annual return made up to 10 June 2012 (8 pages) |
3 July 2012 | Annual return made up to 10 June 2012 (8 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
20 June 2011 | Annual return made up to 10 June 2011 (8 pages) |
20 June 2011 | Annual return made up to 10 June 2011 (8 pages) |
16 June 2011 | Member's details changed for Saleem Raza Sheikh on 1 June 2011 (2 pages) |
16 June 2011 | Member's details changed for Harvey Derek Posener on 1 June 2011 (2 pages) |
16 June 2011 | Member's details changed for Tessa Joanne Fry on 1 June 2011 (2 pages) |
16 June 2011 | Member's details changed for Adam Simon Dickman on 1 June 2011 (2 pages) |
16 June 2011 | Member's details changed for Harvey Derek Posener on 1 June 2011 (2 pages) |
16 June 2011 | Member's details changed for Matthew Paul Phillips on 1 June 2011 (2 pages) |
16 June 2011 | Member's details changed for Tessa Joanne Fry on 1 June 2011 (2 pages) |
16 June 2011 | Member's details changed for Clive James Sean Halperin on 1 June 2011 (2 pages) |
16 June 2011 | Member's details changed for Adam Simon Dickman on 1 June 2011 (2 pages) |
16 June 2011 | Member's details changed for Peter Leighton Belcher on 1 June 2011 (2 pages) |
16 June 2011 | Member's details changed for Peter Leighton Belcher on 1 June 2011 (2 pages) |
16 June 2011 | Member's details changed for Peter Leighton Belcher on 1 June 2011 (2 pages) |
16 June 2011 | Member's details changed for Saleem Raza Sheikh on 1 June 2011 (2 pages) |
16 June 2011 | Member's details changed for Matthew Paul Phillips on 1 June 2011 (2 pages) |
16 June 2011 | Member's details changed for Harvey Derek Posener on 1 June 2011 (2 pages) |
16 June 2011 | Member's details changed for Saleem Raza Sheikh on 1 June 2011 (2 pages) |
16 June 2011 | Member's details changed for Clive James Sean Halperin on 1 June 2011 (2 pages) |
16 June 2011 | Member's details changed for Adam Simon Dickman on 1 June 2011 (2 pages) |
16 June 2011 | Member's details changed for Clive James Sean Halperin on 1 June 2011 (2 pages) |
16 June 2011 | Member's details changed for Tessa Joanne Fry on 1 June 2011 (2 pages) |
16 June 2011 | Member's details changed for Matthew Paul Phillips on 1 June 2011 (2 pages) |
24 August 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
24 August 2010 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
30 July 2010 | Annual return made up to 10 June 2010 (13 pages) |
30 July 2010 | Annual return made up to 10 June 2010 (13 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
10 March 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
10 March 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 August 2008 (1 page) |
24 February 2010 | Total exemption small company accounts made up to 31 August 2008 (1 page) |
25 January 2010 | Current accounting period shortened from 31 May 2009 to 31 August 2008 (3 pages) |
25 January 2010 | Current accounting period shortened from 31 May 2009 to 31 August 2008 (3 pages) |
12 June 2009 | Annual return made up to 10/06/09 (6 pages) |
12 June 2009 | Annual return made up to 10/06/09 (6 pages) |
11 May 2009 | LLP member appointed matthew paul phillips (1 page) |
11 May 2009 | LLP member appointed matthew paul phillips (1 page) |
11 May 2009 | LLP member appointed adam simon dickman (1 page) |
11 May 2009 | LLP member appointed tessa joanne fry (1 page) |
11 May 2009 | LLP member appointed adam simon dickman (1 page) |
11 May 2009 | LLP member appointed tessa joanne fry (1 page) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 July 2008 | LLP member appointed saleem raza sheikh (1 page) |
17 July 2008 | Member resigned mcs registrars LIMITED (1 page) |
17 July 2008 | LLP member appointed peter leighton belcher (1 page) |
17 July 2008 | Member resigned mcs formations LIMITED (1 page) |
17 July 2008 | Member resigned mcs registrars LIMITED (1 page) |
17 July 2008 | Member resigned mcs formations LIMITED (1 page) |
17 July 2008 | LLP member appointed clive james sean halperin (1 page) |
17 July 2008 | LLP member appointed harvey derek posener (1 page) |
17 July 2008 | LLP member appointed harvey derek posener (1 page) |
17 July 2008 | LLP member appointed peter leighton belcher (1 page) |
17 July 2008 | Change of name 11/07/2008 (2 pages) |
17 July 2008 | Change of name 11/07/2008 (2 pages) |
17 July 2008 | LLP member appointed clive james sean halperin (1 page) |
17 July 2008 | LLP member appointed saleem raza sheikh (1 page) |
20 May 2008 | Incorporation document\certificate of incorporation (3 pages) |
20 May 2008 | Incorporation document\certificate of incorporation (3 pages) |