Company NameGMC Properties Llp
Company StatusActive - Proposal to Strike off
Company NumberOC326800
CategoryLimited Liability Partnership
Incorporation Date16 March 2007(17 years ago)

Directors

LLP Designated Member NameGary Martin
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121-122 Omega Works
4 Roach Road
London
E3 2PF
LLP Designated Member NameOlivia Dorothy Martin
Date of BirthNovember 2000 (Born 23 years ago)
StatusCurrent
Appointed15 September 2022(15 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawke House Old Station Road
Loughton
Essex
IG10 4PL
LLP Designated Member NameGary Roy Munday
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address19 Whitehall Lane
Buckhurst Hill
Essex
IG9 5JH
LLP Designated Member NameMr John Edward Carter
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Oaklands Park
Bishops Stortford
CM23 2BY
LLP Designated Member NameMiss Fatinaz Haque Dipa
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2018(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaslers Hawke House
Old Station Road
Loughton
Essex
IG10 4PL
LLP Designated Member NameOlivia Dorothy Martin
Date of BirthNovember 2000 (Born 23 years ago)
StatusResigned
Appointed03 February 2020(12 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawke House Old Station Road
Loughton
Essex
IG10 4PL
LLP Designated Member NameMiss Fatinaz Haque Dipa
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2021(14 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaslers Hawke House
Old Station Road
Loughton
Essex
IG10 4PL
LLP Designated Member NameGem Enviromental Building Services Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence AddressHaslers Old Station Road
Longhton
Essex
IG10 4PL

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£467,554
Cash£11,135
Current Liabilities£674,866

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Next Accounts Due27 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End27 September

Returns

Latest Return16 March 2022 (2 years ago)
Next Return Due30 March 2023 (overdue)

Charges

30 June 2016Delivered on: 1 July 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: All that freehold property known as 36 alloa road london SE8 5AJ and all present and future interests therein.
Outstanding
24 March 2016Delivered on: 30 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as unit 121-122 omega works, 4 roach road, london. Hm land registry title number(s) EGL538947 and EGL539270.
Outstanding
24 September 2015Delivered on: 24 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold - unit 121 and unit 122, omega works, 4 roach road, london. Hm land registry title number: EGL538947 & EGL539270.
Outstanding
17 February 2010Delivered on: 25 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 126 inwen court grinstead road london t/no TGL94721 any other interests in the property all rents and proceeds of any insurance.
Outstanding
16 October 2009Delivered on: 5 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 36 alloa road deptford london t/no SGL275577 and any other interests in the property all rents and proceeds of any insurance.
Outstanding
30 July 2009Delivered on: 5 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 194 blake court stubbs drive london t/n TGL90574 and any other interest in the property, all rents and proceeds of insurance.
Outstanding
12 July 2007Delivered on: 30 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: L/H land k/a unit 122 omega 4 roach road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 July 2007Delivered on: 30 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: L/H land k/a unit 121 omega 4 roach road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

20 May 2023Compulsory strike-off action has been suspended (1 page)
18 April 2023First Gazette notice for compulsory strike-off (1 page)
15 September 2022Termination of appointment of Fatinaz Haque Dipa as a member on 15 September 2022 (1 page)
15 September 2022Appointment of Olivia Dorothy Martin as a member on 15 September 2022 (2 pages)
15 September 2022Compulsory strike-off action has been discontinued (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
7 April 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
9 December 2021Satisfaction of charge OC3268000008 in full (1 page)
27 November 2021Compulsory strike-off action has been discontinued (1 page)
23 November 2021First Gazette notice for compulsory strike-off (1 page)
5 July 2021Appointment of Miss Fatinaz Haque Dipa as a member on 5 July 2021 (2 pages)
5 July 2021Termination of appointment of Olivia Dorothy Martin as a member on 5 July 2021 (1 page)
19 May 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
30 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 30 September 2018 (12 pages)
5 February 2020Cessation of Fatinaz Haque Dipa as a person with significant control on 4 February 2020 (1 page)
5 February 2020Appointment of Olivia Dorothy Martin as a member on 3 February 2020 (2 pages)
5 February 2020Termination of appointment of Fatinaz Haque Dipa as a member on 4 February 2020 (1 page)
24 September 2019Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page)
25 June 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
5 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019Change of details for Gary Martin as a person with significant control on 15 March 2019 (2 pages)
4 June 2019Member's details changed for Miss Fatinaz Haque Dipa on 15 March 2019 (2 pages)
4 June 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
4 June 2019Member's details changed for Gary Martin on 15 March 2019 (2 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
4 June 2019Change of details for Miss Fatinaz Haque Dipa as a person with significant control on 15 March 2019 (2 pages)
22 November 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
20 October 2018Compulsory strike-off action has been discontinued (1 page)
16 October 2018Termination of appointment of Gem Enviromental Building Services Limited as a member on 16 October 2018 (1 page)
16 October 2018Notification of Fatinaz Haque Dipa as a person with significant control on 16 October 2018 (2 pages)
16 October 2018Appointment of Miss Fatinaz Haque Dipa as a member on 16 October 2018 (2 pages)
16 October 2018Cessation of Gem Environmental Building Services Limited as a person with significant control on 16 October 2018 (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
29 June 2018Current accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
18 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
18 January 2018Change of details for Gary Martin as a person with significant control on 16 January 2018 (2 pages)
18 January 2018Member's details changed for Gary Martin on 16 January 2018 (2 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
17 January 2017Member's details changed for Gary Martin on 1 November 2016 (2 pages)
17 January 2017Member's details changed for Gary Martin on 1 November 2016 (2 pages)
16 January 2017Member's details changed for Gary Martin on 16 December 2016 (2 pages)
16 January 2017Member's details changed for Gary Martin on 16 December 2016 (2 pages)
1 July 2016Registration of charge OC3268000008, created on 30 June 2016 (16 pages)
1 July 2016Registration of charge OC3268000008, created on 30 June 2016 (16 pages)
17 June 2016All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
17 June 2016All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
17 June 2016All of the property or undertaking has been released from charge OC3268000006 (1 page)
17 June 2016All of the property or undertaking has been released from charge OC3268000006 (1 page)
17 June 2016All of the property or undertaking has been released from charge OC3268000007 (1 page)
17 June 2016All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
17 June 2016All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
17 June 2016All of the property or undertaking has been released from charge OC3268000007 (1 page)
16 June 2016Satisfaction of charge 4 in full (1 page)
16 June 2016Satisfaction of charge 4 in full (1 page)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 April 2016Annual return made up to 16 March 2016 (3 pages)
14 April 2016Annual return made up to 16 March 2016 (3 pages)
30 March 2016Registration of charge OC3268000007, created on 24 March 2016 (7 pages)
30 March 2016Registration of charge OC3268000007, created on 24 March 2016 (7 pages)
24 September 2015Registration of charge OC3268000006, created on 24 September 2015 (7 pages)
24 September 2015Registration of charge OC3268000006, created on 24 September 2015 (7 pages)
10 July 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
10 July 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
18 March 2015Annual return made up to 16 March 2015 (3 pages)
18 March 2015Annual return made up to 16 March 2015 (3 pages)
15 January 2015Termination of appointment of John Edward Carter as a member on 16 October 2014 (1 page)
15 January 2015Termination of appointment of John Edward Carter as a member on 16 October 2014 (1 page)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 March 2014Annual return made up to 16 March 2014 (4 pages)
21 March 2014Annual return made up to 16 March 2014 (4 pages)
13 January 2014Termination of appointment of Gary Munday as a member (1 page)
13 January 2014Termination of appointment of Gary Munday as a member (1 page)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 May 2013Annual return made up to 16 March 2013 (5 pages)
21 May 2013Annual return made up to 16 March 2013 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2012Annual return made up to 16 March 2012 (5 pages)
22 March 2012Annual return made up to 16 March 2012 (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 May 2011Annual return made up to 16 March 2011 (5 pages)
17 May 2011Annual return made up to 16 March 2011 (5 pages)
27 April 2010Annual return made up to 16 March 2010 (10 pages)
27 April 2010Annual return made up to 16 March 2010 (10 pages)
25 February 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages)
25 February 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (6 pages)
5 November 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (6 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 April 2009Member's particulars gary munday (1 page)
29 April 2009Annual return made up to 16/03/09 (3 pages)
29 April 2009Annual return made up to 16/03/09 (3 pages)
29 April 2009Member's particulars gary munday (1 page)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 November 200816/03/08 amend (3 pages)
21 November 200816/03/08 amend (3 pages)
6 November 2008LLP member appointed gem enviromental building services LIMITED (1 page)
6 November 2008LLP member appointed gem enviromental building services LIMITED (1 page)
13 August 2008Member's particulars gary martin (1 page)
13 August 2008Member's particulars gary martin (1 page)
6 August 2008Annual return made up to 16/03/08 (3 pages)
6 August 2008Annual return made up to 16/03/08 (3 pages)
30 July 2007Particulars of mortgage/charge (3 pages)
30 July 2007Particulars of mortgage/charge (3 pages)
30 July 2007Particulars of mortgage/charge (3 pages)
30 July 2007Particulars of mortgage/charge (3 pages)
16 March 2007Incorporation (4 pages)
16 March 2007Incorporation (4 pages)