GPRL GP RETAIL LIMITED

GPRL GP RETAIL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGPRL GP RETAIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07233693
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GPRL GP RETAIL LIMITED?

    • Development of building projects (41100) / Construction

    Where is GPRL GP RETAIL LIMITED located?

    Registered Office Address
    180 Great Portland Street
    W1W 5QZ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GPRL GP RETAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEND LEASE GP RETAIL LIMITEDApr 23, 2010Apr 23, 2010

    What are the latest accounts for GPRL GP RETAIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for GPRL GP RETAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 072336930001 in full

    1 pagesMR04

    Satisfaction of charge 072336930002 in full

    1 pagesMR04

    Termination of appointment of Michael Ben Jenkins as a director on Dec 31, 2020

    1 pagesTM01

    Confirmation statement made on Apr 23, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Philip Simon Slavin as a director on Feb 13, 2020

    2 pagesAP01

    Termination of appointment of Angus Alexander Dodd as a director on Nov 07, 2019

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2018

    15 pagesAA

    Confirmation statement made on Apr 23, 2019 with updates

    5 pagesCS01

    Statement of capital on Oct 23, 2018

    • Capital: GBP 100
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a small company made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on Apr 23, 2018 with updates

    5 pagesCS01

    Change of details for Quintain Limited as a person with significant control on Dec 01, 2017

    2 pagesPSC05

    Secretary's details changed for Frances Victoria Heazell on Dec 01, 2017

    1 pagesCH03

    Director's details changed for Mr. Michael Ben Jenkins on Dec 01, 2017

    2 pagesCH01

    Director's details changed for Mr. Angus Alexander Dodd on Dec 01, 2017

    2 pagesCH01

    Director's details changed for Mr Rajesh Shah on Dec 01, 2017

    2 pagesCH01

    Director's details changed for Mr. James Michael Edward Saunders on Dec 01, 2017

    2 pagesCH01

    Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on Dec 03, 2017

    1 pagesAD01

    Registration of charge 072336930002, created on Nov 03, 2017

    134 pagesMR01

    Who are the officers of GPRL GP RETAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEAZELL, Frances Victoria
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Secretary
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    217267910001
    SAUNDERS, James Michael Edward
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    EnglandBritishCompany Director192568400002
    SHAH, Rajesh
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    EnglandBritishTransactions Director150630770001
    SLAVIN, Philip Simon
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    United KingdomBritishChartered Accountant267205160001
    DIXON, Susan Elizabeth
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    171373790001
    JANANDRAN, Thanalakshmi
    Grosvenor Street
    W1K 4QF London
    16
    England
    Secretary
    Grosvenor Street
    W1K 4QF London
    16
    England
    150772700001
    ODELL, Sandra Judith
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Secretary
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    175104290001
    BOOR, Mark
    Grosvenor Street
    W1K 4QF London
    16
    England
    Director
    Grosvenor Street
    W1K 4QF London
    16
    England
    United KingdomBritishDirector134752850001
    CARTER, Simon Geoffrey
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritishChartered Accountant184444990001
    DODD, Angus Alexander
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    EnglandBritishSenior Managing Director201606390001
    GILL, Anthony Douglas
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritishCompany Director178214790001
    HARRIS, Iain Farlane Sim
    Grosvenor Street
    W1K 4QF London
    16
    England
    Director
    Grosvenor Street
    W1K 4QF London
    16
    England
    EnglandBritishHead Of Finance56363000001
    JAMES, Maxwell David Shaw
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    EnglandBritishCompay Director164108510003
    JENKINS, Michael Ben
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    United KingdomBritishCompany Director221017630001
    STEARN, Richard James
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritishChartered Accountant94050800002
    WORTHINGTON, Rebecca Jane
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QF London
    16
    United Kingdom
    EnglandBritishAccountant130493170001

    Who are the persons with significant control of GPRL GP RETAIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Apr 06, 2016
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2694983
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GPRL GP RETAIL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 03, 2017
    Delivered On Nov 07, 2017
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Homes and Communities Agency
    Transactions
    • Nov 07, 2017Registration of a charge (MR01)
    • Jan 18, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 03, 2016
    Delivered On Nov 15, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank, N.A., London Branch, 90 Long Acre, London, WC2E 9RA (As Common Security Agent for Each of the Secured Parties)
    Transactions
    • Nov 15, 2016Registration of a charge (MR01)
    • Jan 18, 2021Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0