About

Registered Number: 04859773
Date of Incorporation: 07/08/2003 (21 years and 8 months ago)
Company Status: Liquidation
Registered Address: 55 Baker Street, London, W1U 7EU

 

Gbr Property Consultants Ltd was founded on 07 August 2003 and are based in London. We don't currently know the number of employees at this business. There are 4 directors listed as Cox, Christine Lynn, Foxton, Joanne Mary, Benson, Alison Jayne, Gabriel, Catherine Jane for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENSON, Alison Jayne 07 August 2003 19 September 2003 1
GABRIEL, Catherine Jane 14 January 2011 11 February 2014 1
Secretary Name Appointed Resigned Total Appointments
COX, Christine Lynn 11 August 2016 - 1
FOXTON, Joanne Mary 14 January 2011 11 August 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 16 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 October 2019
LIQ01 - N/A 16 October 2019
AD01 - Change of registered office address 16 October 2019
CS01 - N/A 13 August 2019
TM01 - Termination of appointment of director 15 July 2019
AP01 - Appointment of director 15 July 2019
TM01 - Termination of appointment of director 05 November 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 21 December 2017
PSC02 - N/A 12 October 2017
PSC09 - N/A 12 October 2017
CS01 - N/A 12 October 2017
AA01 - Change of accounting reference date 03 February 2017
RP04AR01 - N/A 30 August 2016
AP01 - Appointment of director 15 August 2016
AP01 - Appointment of director 15 August 2016
AP01 - Appointment of director 15 August 2016
TM02 - Termination of appointment of secretary 15 August 2016
TM01 - Termination of appointment of director 15 August 2016
AP03 - Appointment of secretary 15 August 2016
AD01 - Change of registered office address 15 August 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 12 July 2016
MR04 - N/A 09 July 2016
MR04 - N/A 09 July 2016
AD01 - Change of registered office address 08 December 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 04 August 2014
TM01 - Termination of appointment of director 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 04 June 2013
TM01 - Termination of appointment of director 31 May 2013
TM01 - Termination of appointment of director 31 May 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 23 September 2011
AD01 - Change of registered office address 20 September 2011
AA - Annual Accounts 02 September 2011
AP01 - Appointment of director 22 June 2011
AP01 - Appointment of director 22 June 2011
AP01 - Appointment of director 22 June 2011
TM02 - Termination of appointment of secretary 22 June 2011
AP03 - Appointment of secretary 22 June 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 08 July 2010
363a - Annual Return 04 September 2009
287 - Change in situation or address of Registered Office 04 September 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 14 August 2007
287 - Change in situation or address of Registered Office 05 June 2007
287 - Change in situation or address of Registered Office 05 June 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 01 September 2006
AA - Annual Accounts 30 June 2006
287 - Change in situation or address of Registered Office 14 February 2006
395 - Particulars of a mortgage or charge 27 January 2006
287 - Change in situation or address of Registered Office 05 January 2006
363s - Annual Return 02 September 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 26 August 2004
395 - Particulars of a mortgage or charge 22 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2003
287 - Change in situation or address of Registered Office 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
NEWINC - New incorporation documents 07 August 2003

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 25 January 2006 Fully Satisfied

N/A

Debenture 17 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.