Loughton
IG10 4PL
Director Name | John William Glover |
---|---|
Date of Birth | April 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(23 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 November 2000) |
Role | Company Director |
Correspondence Address | 17 Hill Rise Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9BN |
Director Name | John William Glover |
---|---|
Date of Birth | April 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Heusden House Heusden Way Gerrards Cross Buckinghamshire SL9 7BD |
Director Name | Mr Kenneth John Glover |
---|---|
Date of Birth | September 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 31 Cherry Acre Gerrards Cross Buckshire SL9 0SX |
Director Name | Ronald Joseph Willison |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 1996) |
Role | Printer |
Correspondence Address | 5 The Vale Ruislip Middlesex HA4 0SG |
Secretary Name | Ann Elizabeth Elson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 January 1996) |
Role | Company Director |
Correspondence Address | 39 Green Lane Hanwell London W7 2PA |
Director Name | Mr Simon John Glover |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(25 years, 12 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 30 May 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hill Rise Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9BN |
Secretary Name | Margaret Ann Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(28 years, 2 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 May 2017) |
Role | Company Director |
Correspondence Address | 17 Hill Rise Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9BN |
Director Name | Peter Herlem |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(29 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 June 1998) |
Role | Sales |
Correspondence Address | 52a Brays Meadow Hyde Heath Amersham Buckinghamshire HP6 5RY |
Director Name | Mr Cameron Thomson |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(49 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinstone Way Tatling End Gerrards Cross SL9 7BJ |
Director Name | Mr Derek Owen Williams |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(49 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinstone Way Tatling End Gerrards Cross SL9 7BJ |
Secretary Name | Mr Derek Williams |
---|---|
Status | Resigned |
Appointed | 31 May 2017(49 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 October 2021) |
Role | Company Director |
Correspondence Address | Pinstone Way Tatling End Gerrards Cross SL9 7BJ |
Director Name | Mr Philip Nicholas Williams |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2017(49 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinstone Way Tatling End Gerrards Cross SL9 7BJ |
Website | gpex.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01753 887450 |
Telephone region | Slough |
Registered Address | Haslers Hawke House Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
600 at £1 | Margaret Ann Glover & Michael John Vincent Guillem 80.00% Ordinary |
---|---|
75 at £1 | Margaret Ann Glover 10.00% Ordinary |
75 at £1 | Simon John Glover 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £260,934 |
Cash | £75,450 |
Current Liabilities | £532,756 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 April 2018 | Delivered on: 13 April 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
13 April 2018 | Delivered on: 13 April 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
22 February 2018 | Delivered on: 23 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
24 April 2007 | Delivered on: 25 April 2007 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 heidelberg speedmaster SM74 4 P3 h s/n 622893, date of manufacture 1998, 1 heidelberg speedmaster SM52-2E s/n 206529, date of manufacture 2003, heidelberg gto 52 s/n 716246 date of manufacture 1998. Outstanding |
18 August 2004 | Delivered on: 25 August 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited (Security Holder) Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
13 December 2001 | Delivered on: 27 December 2001 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 May 1983 | Delivered on: 9 May 1983 Satisfied on: 30 April 2002 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 175 uxbridge road, hanwell, london W7 title no. Mx 460450. Fully Satisfied |
16 June 1975 | Delivered on: 7 July 1975 Satisfied on: 30 April 2002 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 181, uxbridge, road, hanwell, middlesex. Fully Satisfied |
13 October 2021 | Appointment of Mr Spencer Elton Slee as a director on 4 October 2021 (2 pages) |
---|---|
13 October 2021 | Termination of appointment of Derek Owen Williams as a director on 4 October 2021 (1 page) |
13 October 2021 | Termination of appointment of Cameron Thomson as a director on 4 October 2021 (1 page) |
13 October 2021 | Termination of appointment of Derek Williams as a secretary on 4 October 2021 (1 page) |
12 October 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
12 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
27 January 2021 | Termination of appointment of Philip Nicholas Williams as a director on 15 January 2021 (1 page) |
9 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
4 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
20 February 2020 | Change of details for Mayfield Press (Oxford) Limited as a person with significant control on 18 February 2020 (2 pages) |
20 February 2020 | Director's details changed for Mr Philip Nicholas Williams on 18 February 2020 (2 pages) |
20 February 2020 | Director's details changed for Mr Cameron Thomson on 18 February 2020 (2 pages) |
20 February 2020 | Secretary's details changed for Mr Derek Williams on 18 February 2020 (1 page) |
20 February 2020 | Director's details changed for Mr Derek Owen Williams on 18 February 2020 (2 pages) |
20 February 2020 | Satisfaction of charge 4 in full (1 page) |
20 February 2020 | Satisfaction of charge 3 in full (1 page) |
14 February 2020 | Registered office address changed from 30 st. Giles Oxford Oxfordshire OX1 3LE England to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 14 February 2020 (1 page) |
7 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
4 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
4 October 2019 | Director's details changed for Mr Philip Nicholas Williams on 29 September 2019 (2 pages) |
17 October 2018 | Director's details changed for Mr Philip Nicholas Williams on 17 October 2018 (2 pages) |
17 October 2018 | Director's details changed for Mr Derek Owen Williams on 17 October 2018 (2 pages) |
17 October 2018 | Director's details changed for Mr Cameron Thomson on 17 October 2018 (2 pages) |
17 October 2018 | Secretary's details changed for Mr Derek Williams on 17 October 2018 (1 page) |
16 October 2018 | Director's details changed for Mr Derek Owen Williams on 30 September 2018 (2 pages) |
16 October 2018 | Director's details changed for Mr Philip Nicholas Williams on 30 September 2018 (2 pages) |
16 October 2018 | Director's details changed for Mr Cameron Thomson on 30 September 2018 (2 pages) |
16 October 2018 | Secretary's details changed for Mr Derek Williams on 30 September 2018 (1 page) |
16 October 2018 | Secretary's details changed for Mr Derek Williams on 30 September 2018 (1 page) |
11 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
10 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
13 April 2018 | Registration of charge 009205390007, created on 13 April 2018 (20 pages) |
13 April 2018 | Registration of charge 009205390008, created on 13 April 2018 (24 pages) |
22 March 2018 | All of the property or undertaking has been released from charge 3 (2 pages) |
23 February 2018 | Registration of charge 009205390006, created on 22 February 2018 (22 pages) |
6 November 2017 | Notification of Mayfield Press (Oxford) Limited as a person with significant control on 31 May 2017 (1 page) |
6 November 2017 | Cessation of Simon John Glover as a person with significant control on 31 May 2017 (1 page) |
6 November 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
6 November 2017 | Notification of Mayfield Press (Oxford) Limited as a person with significant control on 31 May 2017 (1 page) |
6 November 2017 | Cessation of Simon John Glover as a person with significant control on 31 May 2017 (1 page) |
6 November 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
17 October 2017 | Appointment of Mr Philip Nicholas Williams as a director on 6 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr Philip Nicholas Williams as a director on 6 October 2017 (2 pages) |
14 June 2017 | Satisfaction of charge 5 in full (4 pages) |
14 June 2017 | Satisfaction of charge 5 in full (4 pages) |
6 June 2017 | Termination of appointment of Simon John Glover as a director on 30 May 2017 (1 page) |
6 June 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
6 June 2017 | Appointment of Mr Derek Williams as a secretary on 31 May 2017 (2 pages) |
6 June 2017 | Appointment of Mr Derek Owen Williams as a director on 31 May 2017 (2 pages) |
6 June 2017 | Termination of appointment of Margaret Ann Glover as a secretary on 31 May 2017 (1 page) |
6 June 2017 | Appointment of Mr Cameron Thomson as a director on 31 May 2017 (2 pages) |
6 June 2017 | Registered office address changed from Union Point Pinstone Way Tatling End, Gerrards Cross Bucks. SL9 7BJ to 30 st. Giles Oxford Oxfordshire OX1 3LE on 6 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Simon John Glover as a director on 30 May 2017 (1 page) |
6 June 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
6 June 2017 | Appointment of Mr Derek Williams as a secretary on 31 May 2017 (2 pages) |
6 June 2017 | Appointment of Mr Derek Owen Williams as a director on 31 May 2017 (2 pages) |
6 June 2017 | Termination of appointment of Margaret Ann Glover as a secretary on 31 May 2017 (1 page) |
6 June 2017 | Appointment of Mr Cameron Thomson as a director on 31 May 2017 (2 pages) |
6 June 2017 | Registered office address changed from Union Point Pinstone Way Tatling End, Gerrards Cross Bucks. SL9 7BJ to 30 st. Giles Oxford Oxfordshire OX1 3LE on 6 June 2017 (1 page) |
6 April 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
6 April 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
8 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Director's details changed for Mr Simon John Glover on 28 January 2015 (2 pages) |
28 January 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Director's details changed for Mr Simon John Glover on 28 January 2015 (2 pages) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
24 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 June 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 December 2008 | Return made up to 30/09/08; full list of members (4 pages) |
22 December 2008 | Return made up to 30/09/08; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 April 2008 | Return made up to 30/09/07; full list of members (4 pages) |
11 April 2008 | Return made up to 30/09/07; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Return made up to 30/09/06; full list of members (3 pages) |
22 February 2007 | Return made up to 30/09/05; full list of members (3 pages) |
22 February 2007 | Return made up to 30/09/06; full list of members (3 pages) |
22 February 2007 | Return made up to 30/09/05; full list of members (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 August 2005 | Return made up to 30/09/04; full list of members (7 pages) |
23 August 2005 | Return made up to 30/09/04; full list of members (7 pages) |
25 August 2004 | Particulars of mortgage/charge (11 pages) |
25 August 2004 | Particulars of mortgage/charge (11 pages) |
3 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
3 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
22 December 2003 | Return made up to 30/09/03; full list of members (7 pages) |
22 December 2003 | Return made up to 30/09/03; full list of members (7 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
15 October 2002 | Return made up to 30/09/02; full list of members
|
15 October 2002 | Return made up to 30/09/02; full list of members
|
11 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
11 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2001 | Particulars of mortgage/charge (3 pages) |
27 December 2001 | Particulars of mortgage/charge (3 pages) |
15 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
15 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
11 June 2001 | Return made up to 30/09/00; full list of members (6 pages) |
11 June 2001 | Return made up to 30/09/00; full list of members (6 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
8 February 2000 | Return made up to 30/09/99; full list of members
|
8 February 2000 | Return made up to 30/09/99; full list of members
|
28 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
4 March 1999 | £ ic 1000/750 12/01/99 £ sr [email protected]=250 (1 page) |
4 March 1999 | Resolutions
|
4 March 1999 | £ ic 1000/750 12/01/99 £ sr [email protected]=250 (1 page) |
4 March 1999 | Resolutions
|
14 January 1999 | Resolutions
|
6 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
1 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
1 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
17 December 1997 | Return made up to 30/09/97; full list of members (6 pages) |
17 December 1997 | Return made up to 30/09/97; full list of members (6 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
18 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
14 October 1996 | Return made up to 30/09/96; full list of members
|
14 October 1996 | Return made up to 30/09/96; full list of members
|
1 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
1 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
8 January 1996 | Director resigned (2 pages) |
8 January 1996 | Director resigned (2 pages) |
3 November 1995 | Return made up to 30/09/95; no change of members (4 pages) |
3 November 1995 | Return made up to 30/09/95; no change of members (4 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |