About

Registered Number: 05124555
Date of Incorporation: 11/05/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 8 Sackville Street, London, W1S 3DG,

 

Established in 2004, Gregory Park Holding Ltd are based in London, it's status is listed as "Active". We do not know the number of employees at this business. The current directors of this company are listed as Spring Board Limited, Sisec Limited, Abu-rumman, Mohammed, Ahmed, Raja Ali Mohamed, Dr, Al Yaqoob, Abdulla Yusuf Abdulla Yusuf, Buchler, David Julian, Serjeants' Inn Nominees Limited, Wardale, Terence Alan Evan Wynne, Winifred, Ponniah Sebastian Sahaya, Yuldasheva, Saida, Gregory Park Holding Limited, Loviting Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABU-RUMMAN, Mohammed 31 January 2008 31 December 2012 1
AHMED, Raja Ali Mohamed, Dr 31 December 2012 12 October 2015 1
AL YAQOOB, Abdulla Yusuf Abdulla Yusuf 13 April 2015 12 October 2015 1
BUCHLER, David Julian 07 June 2004 31 January 2008 1
SERJEANTS' INN NOMINEES LIMITED 11 May 2004 07 June 2004 1
WARDALE, Terence Alan Evan Wynne 07 June 2004 31 January 2008 1
WINIFRED, Ponniah Sebastian Sahaya 31 December 2012 13 April 2015 1
YULDASHEVA, Saida 13 April 2015 12 October 2015 1
GREGORY PARK HOLDING LIMITED 27 March 2009 27 March 2009 1
LOVITING LIMITED 11 May 2004 07 June 2004 1
Secretary Name Appointed Resigned Total Appointments
SPRING BOARD LIMITED 13 July 2020 - 1
SISEC LIMITED 11 May 2004 07 June 2004 1

Filing History

Document Type Date
AP01 - Appointment of director 23 September 2020
AP01 - Appointment of director 23 September 2020
TM01 - Termination of appointment of director 23 September 2020
AA - Annual Accounts 17 August 2020
AP04 - Appointment of corporate secretary 15 July 2020
TM02 - Termination of appointment of secretary 15 July 2020
TM01 - Termination of appointment of director 15 July 2020
AP01 - Appointment of director 15 July 2020
CS01 - N/A 19 May 2020
TM01 - Termination of appointment of director 03 March 2020
CS01 - N/A 17 May 2019
AA - Annual Accounts 11 April 2019
RESOLUTIONS - N/A 15 November 2018
MR01 - N/A 17 October 2018
AP01 - Appointment of director 02 July 2018
AP01 - Appointment of director 02 July 2018
CS01 - N/A 24 May 2018
AP01 - Appointment of director 08 May 2018
AA - Annual Accounts 03 May 2018
CH01 - Change of particulars for director 08 January 2018
CH04 - Change of particulars for corporate secretary 08 January 2018
AD01 - Change of registered office address 08 January 2018
AP01 - Appointment of director 12 September 2017
TM01 - Termination of appointment of director 12 September 2017
AA - Annual Accounts 12 September 2017
TM01 - Termination of appointment of director 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
AP04 - Appointment of corporate secretary 01 September 2017
TM02 - Termination of appointment of secretary 01 September 2017
AD01 - Change of registered office address 01 September 2017
AP01 - Appointment of director 01 September 2017
AP01 - Appointment of director 01 September 2017
TM01 - Termination of appointment of director 01 September 2017
TM01 - Termination of appointment of director 01 September 2017
TM01 - Termination of appointment of director 02 August 2017
TM01 - Termination of appointment of director 28 June 2017
CS01 - N/A 25 May 2017
AP01 - Appointment of director 13 April 2017
TM01 - Termination of appointment of director 31 March 2017
CH04 - Change of particulars for corporate secretary 13 January 2017
TM01 - Termination of appointment of director 30 September 2016
AR01 - Annual Return 07 June 2016
CH01 - Change of particulars for director 07 June 2016
CH01 - Change of particulars for director 07 June 2016
CH01 - Change of particulars for director 07 June 2016
CH01 - Change of particulars for director 07 June 2016
CH01 - Change of particulars for director 07 June 2016
CH04 - Change of particulars for corporate secretary 07 June 2016
AA - Annual Accounts 12 May 2016
AD01 - Change of registered office address 10 May 2016
TM01 - Termination of appointment of director 15 October 2015
TM01 - Termination of appointment of director 15 October 2015
TM01 - Termination of appointment of director 15 October 2015
TM01 - Termination of appointment of director 15 October 2015
TM01 - Termination of appointment of director 15 October 2015
TM01 - Termination of appointment of director 15 October 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 28 May 2015
CH01 - Change of particulars for director 28 May 2015
CH01 - Change of particulars for director 27 May 2015
CH01 - Change of particulars for director 27 May 2015
CH01 - Change of particulars for director 27 May 2015
CH01 - Change of particulars for director 27 May 2015
CH01 - Change of particulars for director 27 May 2015
CH01 - Change of particulars for director 27 May 2015
AP01 - Appointment of director 20 April 2015
CH04 - Change of particulars for corporate secretary 17 April 2015
AP01 - Appointment of director 17 April 2015
AP01 - Appointment of director 17 April 2015
TM01 - Termination of appointment of director 17 April 2015
TM01 - Termination of appointment of director 17 April 2015
AP01 - Appointment of director 03 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 05 June 2014
CH01 - Change of particulars for director 05 June 2014
CH01 - Change of particulars for director 05 June 2014
CH01 - Change of particulars for director 05 June 2014
CH01 - Change of particulars for director 05 June 2014
CH01 - Change of particulars for director 05 June 2014
TM01 - Termination of appointment of director 28 November 2013
AUD - Auditor's letter of resignation 08 October 2013
AP01 - Appointment of director 20 September 2013
TM01 - Termination of appointment of director 20 September 2013
CH01 - Change of particulars for director 27 June 2013
CH04 - Change of particulars for corporate secretary 26 June 2013
AD01 - Change of registered office address 24 June 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 07 June 2013
AP01 - Appointment of director 12 February 2013
CH01 - Change of particulars for director 11 January 2013
AP01 - Appointment of director 10 January 2013
AP01 - Appointment of director 10 January 2013
AP01 - Appointment of director 10 January 2013
TM01 - Termination of appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 October 2012
AP01 - Appointment of director 03 October 2012
TM01 - Termination of appointment of director 10 September 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 06 June 2012
TM01 - Termination of appointment of director 06 June 2012
AP01 - Appointment of director 23 May 2012
AP01 - Appointment of director 23 May 2012
AP01 - Appointment of director 23 May 2012
TM01 - Termination of appointment of director 23 May 2012
AP01 - Appointment of director 23 May 2012
AP01 - Appointment of director 23 May 2012
AP01 - Appointment of director 23 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2012
TM01 - Termination of appointment of director 16 April 2012
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 07 June 2011
CH01 - Change of particulars for director 07 June 2011
CH01 - Change of particulars for director 07 June 2011
CH01 - Change of particulars for director 07 June 2011
CH01 - Change of particulars for director 07 June 2011
CH01 - Change of particulars for director 07 June 2011
CH01 - Change of particulars for director 07 June 2011
AA - Annual Accounts 19 May 2011
TM01 - Termination of appointment of director 01 March 2011
RESOLUTIONS - N/A 28 June 2010
RESOLUTIONS - N/A 28 June 2010
MEM/ARTS - N/A 28 June 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH04 - Change of particulars for corporate secretary 03 June 2010
AP01 - Appointment of director 25 May 2010
TM01 - Termination of appointment of director 25 May 2010
AP02 - Appointment of corporate director 25 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 May 2010
AA - Annual Accounts 13 April 2010
AP01 - Appointment of director 08 March 2010
AP01 - Appointment of director 08 March 2010
AP01 - Appointment of director 05 March 2010
AP01 - Appointment of director 05 March 2010
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH04 - Change of particulars for corporate secretary 11 December 2009
AD01 - Change of registered office address 10 December 2009
CH01 - Change of particulars for director 16 November 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 06 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
287 - Change in situation or address of Registered Office 05 March 2009
AA - Annual Accounts 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
363a - Annual Return 11 June 2008
287 - Change in situation or address of Registered Office 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
395 - Particulars of a mortgage or charge 20 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
RESOLUTIONS - N/A 15 February 2008
RESOLUTIONS - N/A 15 February 2008
MEM/ARTS - N/A 15 February 2008
363s - Annual Return 15 February 2008
363s - Annual Return 15 February 2008
363s - Annual Return 15 February 2008
RESOLUTIONS - N/A 14 February 2008
AUD - Auditor's letter of resignation 14 February 2008
MEM/ARTS - N/A 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
287 - Change in situation or address of Registered Office 14 February 2008
RESOLUTIONS - N/A 12 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2008
AA - Annual Accounts 28 August 2007
363a - Annual Return 07 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 09 February 2006
225 - Change of Accounting Reference Date 09 February 2006
225 - Change of Accounting Reference Date 13 October 2005
363a - Annual Return 20 June 2005
395 - Particulars of a mortgage or charge 03 March 2005
395 - Particulars of a mortgage or charge 21 February 2005
395 - Particulars of a mortgage or charge 20 December 2004
395 - Particulars of a mortgage or charge 08 December 2004
395 - Particulars of a mortgage or charge 08 December 2004
RESOLUTIONS - N/A 21 June 2004
RESOLUTIONS - N/A 21 June 2004
RESOLUTIONS - N/A 21 June 2004
RESOLUTIONS - N/A 21 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2004
287 - Change in situation or address of Registered Office 18 June 2004
225 - Change of Accounting Reference Date 18 June 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
CERTNM - Change of name certificate 15 June 2004
NEWINC - New incorporation documents 11 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 October 2018 Outstanding

N/A

Debenture 31 January 2008 Fully Satisfied

N/A

Debenture 15 February 2005 Fully Satisfied

N/A

Debenture 15 February 2005 Fully Satisfied

N/A

Debenture 01 December 2004 Fully Satisfied

N/A

Debenture 01 December 2004 Fully Satisfied

N/A

Debenture 01 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.