Gcpd Limited LONDON


Founded in 2004, Gcpd, classified under reg no. 05322389 is an active company. Currently registered at 22 Charing Cross Road WC2H 0HS, London the company has been in the business for 20 years. Its financial year was closed on 5th April and its latest financial statement was filed on 2022-04-05.

The company has 3 directors, namely Jorge M., Robert C. and Robert S.. Of them, Robert C., Robert S. have been with the company the longest, being appointed on 30 December 2004 and Jorge M. has been with the company for the least time - from 7 February 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gcpd Limited Address / Contact

Office Address 22 Charing Cross Road
Town London
Post code WC2H 0HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05322389
Date of Incorporation Thu, 30th Dec 2004
Industry Development of building projects
End of financial Year 5th April
Company age 20 years old
Account next due date Fri, 5th Jan 2024 (131 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Jorge M.

Position: Director

Appointed: 07 February 2022

Robert C.

Position: Director

Appointed: 30 December 2004

Robert S.

Position: Director

Appointed: 30 December 2004

David H.

Position: Director

Appointed: 12 January 2018

Resigned: 07 February 2022

Gavin F.

Position: Director

Appointed: 19 October 2016

Resigned: 09 October 2019

Sarah R.

Position: Secretary

Appointed: 07 December 2012

Resigned: 20 December 2019

Jane F.

Position: Secretary

Appointed: 31 March 2011

Resigned: 07 December 2012

John K.

Position: Secretary

Appointed: 30 December 2004

Resigned: 31 March 2011

Peter C.

Position: Director

Appointed: 30 December 2004

Resigned: 19 October 2016

Paul R.

Position: Director

Appointed: 30 December 2004

Resigned: 02 February 2012

Aci Directors Limited

Position: Corporate Nominee Director

Appointed: 30 December 2004

Resigned: 30 December 2004

Aci Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 December 2004

Resigned: 30 December 2004

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats researched, there is Nicholas F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Christopher B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Anthony M., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nicholas F.

Notified on 8 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher B.

Notified on 6 April 2016
Ceased on 8 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony M.

Notified on 6 April 2016
Ceased on 8 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-052017-04-052018-04-052019-04-05
Balance Sheet
Cash Bank On Hand60 43122 36555 13212 901
Current Assets63 26729 07663 31324 012
Debtors2 8366 7118 18111 111
Net Assets Liabilities39 34992 826109 38251 381
Other Debtors1 3364 4618 18111 111
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model 7 99712 52138 697
Average Number Employees During Period 343532
Comprehensive Income Expense-113 48453 47716 556-58 001
Creditors525 000526 250543 931562 631
Financial Liabilities525 000   
Fixed Assets515 000590 000  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 67 003-12 521-38 697
Increase In Loans Owed To Related Parties Due To Loans Advanced525 000   
Investment Property 590 000590 000590 000
Investment Property Fair Value Model515 000590 000590 000590 000
Issue Equity Instruments265 000   
Loans Owed To Related Parties525 000525 000525 000 
Net Current Assets Liabilities49 349-497 174-480 618-538 619
Other Creditors5 8851 25016 8861 300
Other Remaining Borrowings 525 000525 000525 000
Profit Loss-113 48453 47716 556-58 001
Total Assets Less Current Liabilities564 34992 826  
Total Borrowings 525 000525 000525 000
Trade Creditors Trade Payables8 033 2 04536 331
Trade Debtors Trade Receivables1 5002 250  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-05
filed on: 3rd, January 2024
Free Download (6 pages)

Company search