Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GPAD LTD
Company Information for

GPAD LTD

PHILIPS ACCOUNTANTS (SOUTHGATE) LTD, 286B CHASE ROAD, SOUTHGATE, LONDON, N14 6HF,
Company Registration Number
04400070
Private Limited Company
Active

Company Overview

About Gpad Ltd
GPAD LTD was founded on 2002-03-21 and has its registered office in London. The organisation's status is listed as "Active". Gpad Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GPAD LTD
 
Legal Registered Office
PHILIPS ACCOUNTANTS (SOUTHGATE) LTD
286B CHASE ROAD
SOUTHGATE
LONDON
N14 6HF
Other companies in N14
 
Filing Information
Company Number 04400070
Company ID Number 04400070
Date formed 2002-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB791939376  
Last Datalog update: 2024-05-05 10:52:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GPAD LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ATM ACCOUNTANTS LIMITED   EL MANUFACTURING LIMITED   LOUIS MICHAEL LIMITED   M ADAMS & ASSOCIATES LIMITED   PHILLIPS ENTERPRISES LIMITED   POUNNAS LTD   TAX & LEGAL CENTRE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GPAD LTD

Current Directors
Officer Role Date Appointed
NIKI PLOUTARHOU
Company Secretary 2002-03-21
CHRISTOPHER PLOUTARHOU
Director 2002-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
ACE SECRETARIES LIMITED
Company Secretary 2002-03-21 2002-03-21
ACE REGISTRARS LIMITED
Director 2002-03-21 2002-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PLOUTARHOU QUEMERFORD ROAD LTD Director 2015-12-17 CURRENT 2015-12-17 Active
CHRISTOPHER PLOUTARHOU N1 LONDON DEVELOPMENTS LIMITED Director 2015-10-16 CURRENT 2014-05-07 Liquidation
CHRISTOPHER PLOUTARHOU GPAD LONDON LTD Director 2015-02-25 CURRENT 2015-02-25 Active
CHRISTOPHER PLOUTARHOU LYTTON DEVELOPMENTS LTD Director 2014-08-14 CURRENT 2014-08-14 Dissolved 2016-01-26
CHRISTOPHER PLOUTARHOU CHAMBER STREET DEVELOPMENTS LIMITED Director 2006-05-19 CURRENT 2005-11-11 Active
CHRISTOPHER PLOUTARHOU UNION PROPERTIES (KX) LTD Director 2003-07-02 CURRENT 2003-07-02 Dissolved 2018-06-13
CHRISTOPHER PLOUTARHOU FLOPLO LTD Director 2001-03-22 CURRENT 2001-03-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2023-12-29Previous accounting period shortened from 31/03/23 TO 30/03/23
2023-04-26CESSATION OF CHRISTOPHER PLOUTARHOU AS A PERSON OF SIGNIFICANT CONTROL
2023-04-26CESSATION OF NIKI PLOUTARHOU AS A PERSON OF SIGNIFICANT CONTROL
2023-04-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVIA PLOUTARHOU
2023-04-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEO PLOUTARHOU
2023-04-26CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 044000700009
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 044000700008
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-23AR0121/03/16 ANNUAL RETURN FULL LIST
2016-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 044000700007
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 044000700006
2015-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 044000700005
2015-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044000700004
2015-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044000700003
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 2000
2015-09-02SH0101/09/15 STATEMENT OF CAPITAL GBP 2000
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-21AR0121/03/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 044000700004
2014-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 044000700003
2014-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-04AR0121/03/14 ANNUAL RETURN FULL LIST
2014-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/14 FROM 286B Chase Road Southgate London N14 6HF
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20DISS40Compulsory strike-off action has been discontinued
2013-08-19AR0121/03/13 ANNUAL RETURN FULL LIST
2013-07-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-11-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-19AR0121/03/12 FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-13DISS40DISS40 (DISS40(SOAD))
2011-08-12AR0121/03/11 FULL LIST
2011-07-26GAZ1FIRST GAZETTE
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-31DISS40DISS40 (DISS40(SOAD))
2010-07-30AR0121/03/10 FULL LIST
2010-07-27GAZ1FIRST GAZETTE
2009-12-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-23363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-12-12363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-12-12363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2008-12-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-23363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-10-23288cDIRECTOR'S PARTICULARS CHANGED
2006-10-23288cSECRETARY'S PARTICULARS CHANGED
2005-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-01363aRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2004-06-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-18363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-06-1888(2)RAD 21/12/03--------- £ SI 999@1
2004-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-23DISS40STRIKE-OFF ACTION DISCONTINUED
2003-09-17363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2003-09-09GAZ1FIRST GAZETTE
2002-04-16288aNEW DIRECTOR APPOINTED
2002-04-16288bDIRECTOR RESIGNED
2002-04-16287REGISTERED OFFICE CHANGED ON 16/04/02 FROM: 869 HIGH ROAD NORTH FINCHLEY LONDON N12 8QA
2002-04-16288bSECRETARY RESIGNED
2002-04-16288aNEW SECRETARY APPOINTED
2002-03-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to GPAD LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-23
Proposal to Strike Off2011-07-26
Proposal to Strike Off2010-07-27
Proposal to Strike Off2003-09-09
Fines / Sanctions
No fines or sanctions have been issued against GPAD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-11-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-11-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-11-26 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-09-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-03-14 Satisfied CHRISTOPHER PLOUTARHOU AND NIKI PLOUTARHOU
Creditors
Creditors Due Within One Year 2012-04-01 £ 993,046

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GPAD LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 26,392
Current Assets 2012-04-01 £ 53,462
Fixed Assets 2012-04-01 £ 1,193,624
Shareholder Funds 2012-04-01 £ 254,040
Stocks Inventory 2012-04-01 £ 27,070
Tangible Fixed Assets 2012-04-01 £ 1,193,624

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GPAD LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GPAD LTD
Trademarks
We have not found any records of GPAD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GPAD LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as GPAD LTD are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where GPAD LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGPAD LTDEvent Date2013-07-23
 
Initiating party Event TypeProposal to Strike Off
Defending partyGPAD LTDEvent Date2011-07-26
 
Initiating party Event TypeProposal to Strike Off
Defending partyGPAD LTDEvent Date2010-07-27
 
Initiating party Event TypeProposal to Strike Off
Defending partyGPAD LTDEvent Date2003-09-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GPAD LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GPAD LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.