London
EC2N 2DL
Director Name | Mr Harry Platt |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2012(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 05 January 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Justin Ward Brown |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2013(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 05 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Mark Francis Sheardown |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Dalmore House 310 St. Vincent Street Glasgow G2 5QR Scotland |
Director Name | Mr James Clifford Fairbairn |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Marklye Rushlake Green Heathfield E Sussex TN21 9PN |
Director Name | Mr Richard Kelvin-Hughes |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalmore House 310 St. Vincent Street Glasgow G2 5QR Scotland |
Secretary Name | Mr James Fairbairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Marklye Rushlake Green Heathfield East Sussex TN21 9PN |
Secretary Name | Mr Richard Kelvin-Hughes |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 Wellesley House Wellesley House London SW1W 8AL |
Director Name | Mr Paul John Joseph Radcliffe |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dalmore House 310 St. Vincent Street Glasgow G2 5QR Scotland |
Director Name | Richard Gordon Kelvin Hughes |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalmore House 310 St. Vincent Street Glasgow G2 5QR Scotland |
Director Name | Ian McArdle |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalmore House 310 St. Vincent Street Glasgow G2 5QR Scotland |
Director Name | Mr Marcus Sperber |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Northway London NW11 6PB |
Director Name | Mr Matthew James Wheeldon |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Imber Park Road Esher Surrey KT10 8JB |
Director Name | Mr Neeral Shashikant Patel |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Marsh Close Mill Hill London NW7 4NY |
Secretary Name | Mr Jonathan Knight |
---|---|
Status | Resigned |
Appointed | 01 December 2011(3 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | One Portland Place Portland Place London W1B 1PN |
Secretary Name | Miss Emily Trace |
---|---|
Status | Resigned |
Appointed | 15 July 2013(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | One Portland Place Portland Place London W1B 1PN |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2017(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 January 2019) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Website | gpgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78819700 |
Telephone region | London |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at £0.01 | Gpg No.3 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £280,000 |
Net Worth | £1,753,000 |
Cash | £355,000 |
Current Liabilities | £4,494,000 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 November 2014 | Delivered on: 11 November 2014 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Burngrange park, west end, west calder - MID118866. Outstanding |
---|---|
3 November 2014 | Delivered on: 12 November 2014 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: West calder medical centre, burngrange park, west calder, EH55 8NA, registered with title number MID118866. Outstanding |
3 November 2014 | Delivered on: 5 November 2014 Persons entitled: Barclays Bank PLC as Security Trustee Classification: A registered charge Particulars: Burngrange park, west end, west calder - MID118866. Outstanding |
3 September 2008 | Delivered on: 13 September 2008 Satisfied on: 10 June 2010 Persons entitled: The General Practice Finance Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at burngrange park, west end, west calder, west lothian MID23230. Fully Satisfied |
21 July 2008 | Delivered on: 2 August 2008 Satisfied on: 10 June 2010 Persons entitled: The General Practice Finance Corporation Limited Classification: Supplemental deed Secured details: All sums due or to become due. Particulars: Supplemental deed of fixed charge and floating charge over all assets - see form 410 for full details. Fully Satisfied |
5 December 2017 | Termination of appointment of Jonathan Knight as a secretary on 1 December 2017 (1 page) |
---|---|
5 December 2017 | Appointment of Jordan Cosec Limited as a secretary on 1 December 2017 (2 pages) |
5 December 2017 | Termination of appointment of Emily Trace as a secretary on 1 December 2017 (1 page) |
13 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
7 June 2016 | Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Dalmore House 310 st. Vincent Street Glasgow G2 5QR to 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page) |
29 March 2016 | Secretary's details changed for Mr Jonathan Knight on 3 August 2015 (1 page) |
29 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Secretary's details changed for Miss Emily Trace on 3 August 2015 (1 page) |
29 November 2015 | Full accounts made up to 31 March 2015 (19 pages) |
27 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
17 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
12 November 2014 | Registration of charge SC3388630004, created on 3 November 2014 (75 pages) |
12 November 2014 | Registration of charge SC3388630004, created on 3 November 2014 (75 pages) |
11 November 2014 | Registration of charge SC3388630005, created on 5 November 2014 (11 pages) |
11 November 2014 | Registration of charge SC3388630005, created on 5 November 2014 (11 pages) |
7 November 2014 | Memorandum and Articles of Association (16 pages) |
7 November 2014 | Resolutions
|
5 November 2014 | Registration of charge SC3388630003, created on 3 November 2014 (9 pages) |
5 November 2014 | Registration of charge SC3388630003, created on 3 November 2014 (9 pages) |
22 August 2014 | Director's details changed for Mr Justin Ward Brown on 20 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Mr Harry Platt on 20 August 2014 (2 pages) |
22 August 2014 | Secretary's details changed for Miss Emily Trace on 20 August 2014 (1 page) |
5 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
21 February 2014 | Termination of appointment of Marcus Sperber as a director (1 page) |
24 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
21 November 2013 | Appointment of Miss Emily Trace as a secretary (1 page) |
21 November 2013 | Appointment of Mr Justin Ward Brown as a director (2 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
17 September 2012 | Appointment of Mr Harry Platt as a director (2 pages) |
15 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Appointment of Mr Paul David Tebbit as a director (3 pages) |
20 January 2012 | Termination of appointment of Matthew Wheeldon as a director (2 pages) |
9 December 2011 | Termination of appointment of James Fairbairn as a secretary (1 page) |
9 December 2011 | Appointment of Mr Jonathan Knight as a secretary (2 pages) |
27 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
4 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Termination of appointment of Ian Mcardle as a director (1 page) |
1 April 2011 | Termination of appointment of Richard Kelvin-Hughes as a director (1 page) |
1 April 2011 | Termination of appointment of Richard Kelvin Hughes as a director (1 page) |
1 April 2011 | Termination of appointment of Paul Radcliffe as a director (1 page) |
1 April 2011 | Termination of appointment of Mark Sheardown as a director (1 page) |
7 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
9 July 2010 | Appointment of Mr Marcus Sperber as a director (3 pages) |
9 July 2010 | Appointment of Matthew James Wheeldon as a director (3 pages) |
9 July 2010 | Appointment of Neeral Patel as a director (3 pages) |
10 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
10 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (5 pages) |
30 March 2010 | Director's details changed for Paul Radcliffe on 29 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Director's details changed for Mr Mark Francis Sheardown on 29 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Richard Kelvin-Hughes on 29 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Director's details changed for Ian Mcardle on 29 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Richard Gordon Kelvin Hughes on 29 March 2010 (2 pages) |
8 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
24 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
24 March 2009 | Secretary's change of particulars / james fairbairn / 24/03/2009 (1 page) |
6 January 2009 | Director appointed ian mcardle (2 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 August 2008 | Director appointed richard kelvin hughes (2 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
31 March 2008 | Appointment terminated secretary richard kelvin-hughes (1 page) |
20 March 2008 | Director appointed paul radcliffe (2 pages) |
19 March 2008 | Appointment terminated director james fairbairn (1 page) |
11 March 2008 | Director appointed mr mark sheardown (2 pages) |
11 March 2008 | Secretary appointed mr richard kelvin-hughes (1 page) |
11 March 2008 | Director appointed mr richard kelvin-hughes (2 pages) |
5 March 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
4 March 2008 | Incorporation (17 pages) |