About

Registered Number: 06447007
Date of Incorporation: 06/12/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 50 New Bond Street, London, W1S 1BJ

 

G Park Greenham 2 Ltd was founded on 06 December 2007, it has a status of "Active". The companies directors are listed as Kelly, Shane Roger, Berkoff, Stuart Charles, Young, Craig Robert in the Companies House registry. Currently we aren't aware of the number of employees at the G Park Greenham 2 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KELLY, Shane Roger 31 March 2014 - 1
BERKOFF, Stuart Charles 23 May 2011 31 March 2014 1
YOUNG, Craig Robert 07 January 2011 23 May 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 February 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 06 October 2019
PSC05 - N/A 07 August 2019
PSC07 - N/A 07 August 2019
PSC07 - N/A 07 August 2019
AP01 - Appointment of director 01 August 2019
AD01 - Change of registered office address 05 July 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 04 October 2018
PSC02 - N/A 13 February 2018
PSC02 - N/A 13 February 2018
PSC02 - N/A 13 February 2018
PSC07 - N/A 13 February 2018
AA - Annual Accounts 12 December 2017
MR04 - N/A 31 October 2017
MR05 - N/A 27 October 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 22 September 2016
CH01 - Change of particulars for director 22 September 2016
AD04 - Change of location of company records to the registered office 23 March 2016
TM01 - Termination of appointment of director 03 February 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 08 December 2014
CH01 - Change of particulars for director 08 October 2014
CH03 - Change of particulars for secretary 08 October 2014
CH01 - Change of particulars for director 08 October 2014
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 31 July 2014
AP03 - Appointment of secretary 07 April 2014
AP01 - Appointment of director 07 April 2014
TM01 - Termination of appointment of director 02 April 2014
TM02 - Termination of appointment of secretary 02 April 2014
AR01 - Annual Return 19 December 2013
AP01 - Appointment of director 01 October 2013
AA - Annual Accounts 31 July 2013
TM01 - Termination of appointment of director 01 July 2013
MR01 - N/A 12 June 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 06 July 2012
AP01 - Appointment of director 21 December 2011
AR01 - Annual Return 14 December 2011
TM01 - Termination of appointment of director 06 July 2011
AP03 - Appointment of secretary 04 July 2011
TM02 - Termination of appointment of secretary 04 July 2011
AA - Annual Accounts 17 May 2011
AP03 - Appointment of secretary 24 January 2011
TM02 - Termination of appointment of secretary 21 January 2011
AR01 - Annual Return 21 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 December 2010
TM01 - Termination of appointment of director 17 May 2010
AP01 - Appointment of director 14 May 2010
AA - Annual Accounts 26 April 2010
CH03 - Change of particulars for secretary 06 April 2010
CH03 - Change of particulars for secretary 01 April 2010
AR01 - Annual Return 22 December 2009
AP01 - Appointment of director 21 December 2009
TM01 - Termination of appointment of director 21 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 December 2009
AD01 - Change of registered office address 05 October 2009
AA - Annual Accounts 22 September 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
RESOLUTIONS - N/A 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2009
MEM/ARTS - N/A 06 March 2009
CERTNM - Change of name certificate 02 March 2009
363a - Annual Return 20 January 2009
353 - Register of members 20 January 2009
288a - Notice of appointment of directors or secretaries 22 July 2008
287 - Change in situation or address of Registered Office 15 July 2008
MEM/ARTS - N/A 31 March 2008
CERTNM - Change of name certificate 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
NEWINC - New incorporation documents 06 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.