Company NameGSC Solicitors Llp
Company StatusActive
Company NumberOC337448
CategoryLimited Liability Partnership
Incorporation Date20 May 2008(15 years, 11 months ago)
Previous NamePartplace Llp

Directors

LLP Designated Member NameMr Harvey Derek Posener
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31-32 Ely Place
London
EC1N 6TD
LLP Designated Member NameMr Saleem Raza Sheikh
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31-32 Ely Place
London
EC1N 6TD
LLP Designated Member NameMr Clive James Sean Halperin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31-32 Ely Place
London
EC1N 6TD
LLP Designated Member NameMr Peter Leighton Belcher
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31-32 Ely Place
London
EC1N 6TD
LLP Member NameMatthew Paul Phillips
Date of BirthAugust 1971 (Born 52 years ago)
StatusCurrent
Appointed30 April 2009(11 months, 2 weeks after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence Address31-32 Ely Place
London
EC1N 6TD
LLP Member NameMichael Shapiro
Date of BirthNovember 1970 (Born 53 years ago)
StatusCurrent
Appointed01 December 2013(5 years, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31-32 Ely Place
London
EC1N 6TD
LLP Member NameMr James Alexander Reisler Cohen
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(7 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31-32 Ely Place
London
EC1N 6TD
LLP Member NameAdam Simon Dickman
Date of BirthFebruary 1970 (Born 54 years ago)
StatusResigned
Appointed01 May 2009(11 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 13 June 2019)
RoleCompany Director
Correspondence Address31-32 Ely Place
London
EC1N 6TD
LLP Member NameTessa Joanne Fry
Date of BirthJanuary 1961 (Born 63 years ago)
StatusResigned
Appointed01 May 2009(11 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 19 January 2018)
RoleCompany Director
Correspondence Address31-32 Ely Place
London
EC1N 6TD
LLP Member NameMr Kevin Derek Bichard
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31-32 Ely Place
London
EC1N 6TD
LLP Member NameDavid Nathan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(5 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31-32 Ely Place
London
EC1N 6TD
LLP Member NameAmee Popat
Date of BirthJune 1982 (Born 41 years ago)
StatusResigned
Appointed01 October 2013(5 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31-32 Ely Place
London
EC1N 6TD
LLP Member NameMrs Carole Monique Joseph
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31-32 Ely Place
London
EC1N 6TD
LLP Member NameMr Richard Christopher Curtin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(10 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31-32 Ely Place
London
EC1N 6TD
LLP Member NameMs Amanda Dawn Chapman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(12 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31-32 Ely Place
London
EC1N 6TD
LLP Designated Member NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
LLP Designated Member NameMCS Formations Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Contact

Websitewww.gscsolicitors.com/
Email address[email protected]
Telephone020 78222222
Telephone regionLondon

Location

Registered Address31-32 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£957,894
Cash£376,778
Current Liabilities£1,998,027

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Charges

3 March 2010Delivered 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 2009Delivered 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

Filing History

11 November 2020Total exemption full accounts made up to 31 August 2019 (14 pages)
5 October 2020Appointment of Ms Amanda Dawn Chapman as a member on 5 October 2020 (2 pages)
7 August 2020Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page)
25 June 2020Termination of appointment of David Nathan as a member on 12 June 2020 (1 page)
25 June 2020Termination of appointment of Amee Popat as a member on 12 June 2020 (1 page)
25 June 2020Termination of appointment of Carole Monique Joseph as a member on 12 June 2020 (1 page)
25 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 August 2018 (15 pages)
12 September 2019Termination of appointment of Adam Simon Dickman as a member on 13 June 2019 (1 page)
26 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
19 November 2018Appointment of Mr Richard Christopher Curtin as a member on 3 September 2018 (2 pages)
17 August 2018Notification of a person with significant control statement (2 pages)
5 July 2018Total exemption full accounts made up to 31 August 2017 (16 pages)
4 July 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
1 May 2018Termination of appointment of Tessa Joanne Fry as a member on 19 January 2018 (1 page)
1 May 2018Appointment of Mrs Carole Monique Joseph as a member on 1 May 2018 (2 pages)
20 July 2017Member's details changed for Matthew Paul Phillips on 9 June 2017 (2 pages)
20 July 2017Member's details changed for Matthew Paul Phillips on 9 June 2017 (2 pages)
20 July 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 July 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 June 2016Annual return made up to 10 June 2016 (7 pages)
14 June 2016Annual return made up to 10 June 2016 (7 pages)
14 November 2015Appointment of James Alexander Reisler Cohen as a member on 1 November 2015 (3 pages)
14 November 2015Appointment of James Alexander Reisler Cohen as a member on 1 November 2015 (3 pages)
14 November 2015Appointment of James Alexander Reisler Cohen as a member on 1 November 2015 (3 pages)
25 September 2015Termination of appointment of Kevin Derek Bichard as a member on 12 September 2015 (2 pages)
25 September 2015Termination of appointment of Kevin Derek Bichard as a member on 12 September 2015 (2 pages)
20 August 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 August 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 August 2015Member's details changed for Mr Clive James Sean Halperin on 8 May 2015 (2 pages)
6 August 2015Member's details changed for Mr Clive James Sean Halperin on 8 May 2015 (2 pages)
6 August 2015Member's details changed for Mr Clive James Sean Halperin on 8 May 2015 (2 pages)
22 June 2015Annual return made up to 10 June 2015 (7 pages)
22 June 2015Annual return made up to 10 June 2015 (7 pages)
26 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
26 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
20 June 2014Appointment of Michael Shapiro as a member (2 pages)
20 June 2014Appointment of Amee Popat as a member (2 pages)
20 June 2014Annual return made up to 10 June 2014 (7 pages)
20 June 2014Appointment of Michael Shapiro as a member (2 pages)
20 June 2014Appointment of Amee Popat as a member (2 pages)
20 June 2014Annual return made up to 10 June 2014 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
19 July 2013Appointment of David Nathan as a member (3 pages)
19 July 2013Appointment of David Nathan as a member (3 pages)
21 June 2013Annual return made up to 10 June 2013 (6 pages)
21 June 2013Annual return made up to 10 June 2013 (6 pages)
13 March 2013Appointment of Kevin Derek Bichard as a member (3 pages)
13 March 2013Appointment of Kevin Derek Bichard as a member (3 pages)
17 August 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
17 August 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
3 July 2012Annual return made up to 10 June 2012 (8 pages)
3 July 2012Annual return made up to 10 June 2012 (8 pages)
2 August 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 June 2011Annual return made up to 10 June 2011 (8 pages)
20 June 2011Annual return made up to 10 June 2011 (8 pages)
16 June 2011Member's details changed for Saleem Raza Sheikh on 1 June 2011 (2 pages)
16 June 2011Member's details changed for Harvey Derek Posener on 1 June 2011 (2 pages)
16 June 2011Member's details changed for Tessa Joanne Fry on 1 June 2011 (2 pages)
16 June 2011Member's details changed for Adam Simon Dickman on 1 June 2011 (2 pages)
16 June 2011Member's details changed for Harvey Derek Posener on 1 June 2011 (2 pages)
16 June 2011Member's details changed for Matthew Paul Phillips on 1 June 2011 (2 pages)
16 June 2011Member's details changed for Tessa Joanne Fry on 1 June 2011 (2 pages)
16 June 2011Member's details changed for Clive James Sean Halperin on 1 June 2011 (2 pages)
16 June 2011Member's details changed for Adam Simon Dickman on 1 June 2011 (2 pages)
16 June 2011Member's details changed for Peter Leighton Belcher on 1 June 2011 (2 pages)
16 June 2011Member's details changed for Peter Leighton Belcher on 1 June 2011 (2 pages)
16 June 2011Member's details changed for Peter Leighton Belcher on 1 June 2011 (2 pages)
16 June 2011Member's details changed for Saleem Raza Sheikh on 1 June 2011 (2 pages)
16 June 2011Member's details changed for Matthew Paul Phillips on 1 June 2011 (2 pages)
16 June 2011Member's details changed for Harvey Derek Posener on 1 June 2011 (2 pages)
16 June 2011Member's details changed for Saleem Raza Sheikh on 1 June 2011 (2 pages)
16 June 2011Member's details changed for Clive James Sean Halperin on 1 June 2011 (2 pages)
16 June 2011Member's details changed for Adam Simon Dickman on 1 June 2011 (2 pages)
16 June 2011Member's details changed for Clive James Sean Halperin on 1 June 2011 (2 pages)
16 June 2011Member's details changed for Tessa Joanne Fry on 1 June 2011 (2 pages)
16 June 2011Member's details changed for Matthew Paul Phillips on 1 June 2011 (2 pages)
24 August 2010Statement 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 2010Statement 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 2010Annual return made up to 10 June 2010 (13 pages)
30 July 2010Annual return made up to 10 June 2010 (13 pages)
21 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
10 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 August 2008 (1 page)
24 February 2010Total exemption small company accounts made up to 31 August 2008 (1 page)
25 January 2010Current accounting period shortened from 31 May 2009 to 31 August 2008 (3 pages)
25 January 2010Current accounting period shortened from 31 May 2009 to 31 August 2008 (3 pages)
12 June 2009Annual return made up to 10/06/09 (6 pages)
12 June 2009Annual return made up to 10/06/09 (6 pages)
11 May 2009LLP member appointed matthew paul phillips (1 page)
11 May 2009LLP member appointed matthew paul phillips (1 page)
11 May 2009LLP member appointed adam simon dickman (1 page)
11 May 2009LLP member appointed tessa joanne fry (1 page)
11 May 2009LLP member appointed adam simon dickman (1 page)
11 May 2009LLP member appointed tessa joanne fry (1 page)
22 January 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 July 2008LLP member appointed saleem raza sheikh (1 page)
17 July 2008Member resigned mcs registrars LIMITED (1 page)
17 July 2008LLP member appointed peter leighton belcher (1 page)
17 July 2008Member resigned mcs formations LIMITED (1 page)
17 July 2008Member resigned mcs registrars LIMITED (1 page)
17 July 2008Member resigned mcs formations LIMITED (1 page)
17 July 2008LLP member appointed clive james sean halperin (1 page)
17 July 2008LLP member appointed harvey derek posener (1 page)
17 July 2008LLP member appointed harvey derek posener (1 page)
17 July 2008LLP member appointed peter leighton belcher (1 page)
17 July 2008Change of name 11/07/2008 (2 pages)
17 July 2008Change of name 11/07/2008 (2 pages)
17 July 2008LLP member appointed clive james sean halperin (1 page)
17 July 2008LLP member appointed saleem raza sheikh (1 page)
20 May 2008Incorporation document\certificate of incorporation (3 pages)
20 May 2008Incorporation document\certificate of incorporation (3 pages)