Company Information for GCUK PROPCO LIMITED
54 PORTLAND PLACE, LONDON, W1B 1DY,
|
Company Registration Number
06418183
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
GCUK PROPCO LIMITED | ||||
Legal Registered Office | ||||
54 PORTLAND PLACE LONDON W1B 1DY Other companies in LU2 | ||||
Previous Names | ||||
|
Company Number | 06418183 | |
---|---|---|
Company ID Number | 06418183 | |
Date formed | 2007-11-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 05/11/2015 | |
Return next due | 03/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 16:33:23 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JUIN YONG CHIN |
||
ANDREAS COSTAS PANAYIOTOU |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABILITY PLACE LIMITED | Company Secretary | 2009-07-13 | CURRENT | 2009-07-13 | Dissolved 2016-12-13 | |
ABILITY HOTELS (LUTON INN) LIMITED | Company Secretary | 2008-06-16 | CURRENT | 2005-01-26 | Active | |
ABILITY HOTELS (SYON PARK) LIMITED | Company Secretary | 2008-06-06 | CURRENT | 1985-12-05 | Active | |
ABILITY HOTELS (LUTON) LIMITED | Company Secretary | 2008-05-09 | CURRENT | 2008-05-09 | Active | |
ABILITY HOTELS (SYON) LIMITED | Company Secretary | 2008-04-30 | CURRENT | 2008-04-30 | Active | |
ABILITY HOTELS (DUNBLANE) LIMITED | Company Secretary | 2007-11-05 | CURRENT | 2007-11-05 | Active | |
ABILITY HOTELS (LIVERPOOL) LIMITED | Company Secretary | 2007-06-25 | CURRENT | 2007-06-25 | Active | |
ABILITY HOTELS (GLASGOW) LIMITED | Company Secretary | 2007-05-08 | CURRENT | 2007-05-08 | Active | |
ABILITY ML LIMITED | Company Secretary | 2005-06-14 | CURRENT | 2005-05-19 | Dissolved 2017-01-03 | |
ABILITY TRIO LIMITED | Company Secretary | 2005-06-14 | CURRENT | 2005-05-19 | Dissolved 2017-01-03 | |
ABILITY 31 MILL HARBOUR LIMITED | Company Secretary | 2005-02-16 | CURRENT | 2005-02-16 | Dissolved 2016-12-13 | |
THE ABILITY GROUP LIMITED | Company Secretary | 2004-12-08 | CURRENT | 2004-12-08 | Active | |
ABILITY INVESTMENTS LIMITED | Company Secretary | 2004-08-10 | CURRENT | 2000-10-03 | Dissolved 2016-02-02 | |
ABILITY SHIPPING LIMITED | Company Secretary | 2004-08-10 | CURRENT | 2002-12-13 | Active | |
DOMEL PROPERTIES LIMITED | Company Secretary | 2004-08-10 | CURRENT | 1992-05-29 | Active | |
ABILITY AIR LIMITED | Company Secretary | 2004-08-10 | CURRENT | 2002-03-12 | Active | |
ABILITY DEVELOPMENTS LIMITED | Company Secretary | 2004-08-10 | CURRENT | 1996-11-19 | Active | |
ABILITY HOTELS GLASGOW SEC LIMITED | Director | 2016-11-16 | CURRENT | 2016-11-16 | Dissolved 2018-02-20 | |
ABILITY HOTELS (LUTON) HOLDINGS LIMITED | Director | 2015-10-07 | CURRENT | 2015-10-07 | Active | |
ABILITY CAPITAL UK LIMITED | Director | 2015-02-24 | CURRENT | 2015-02-24 | Dissolved 2017-03-14 | |
ABILITY CHARTER LONDON LIMITED | Director | 2015-02-23 | CURRENT | 2015-02-23 | Active | |
ABILITY HOTELS (LIVERPOOL PLAZA) LIMITED | Director | 2014-12-18 | CURRENT | 2014-12-18 | Active | |
ABILITY HOTELS (YORK) LIMITED | Director | 2014-11-11 | CURRENT | 2014-11-11 | Dissolved 2015-10-13 | |
ABILITY HOTELS (YORK) HOLDINGS LIMITED | Director | 2014-11-10 | CURRENT | 2014-11-10 | Dissolved 2015-10-13 | |
ABILITY HOTELS (MANCHESTER) LIMITED | Director | 2014-11-04 | CURRENT | 2014-11-04 | Active | |
ABILITY HOTELS (MANCHESTER) HOLDINGS LIMITED | Director | 2014-10-30 | CURRENT | 2014-10-30 | Active | |
ABILITY HOTELS (PETERBOROUGH) LIMITED | Director | 2014-10-29 | CURRENT | 2014-10-29 | Active | |
ABILITY HOTELS (PETERBOROUGH) HOLDINGS LIMITED | Director | 2014-10-24 | CURRENT | 2014-10-24 | Active | |
ABILITY HOTELS (KINGSLYNN) LIMITED | Director | 2014-10-03 | CURRENT | 2014-10-03 | Dissolved 2016-07-05 | |
ABILITY HOTELS (KINGSLYNN) HOLDINGS LIMITED | Director | 2014-10-02 | CURRENT | 2014-10-02 | Dissolved 2016-07-05 | |
ABILITY HOTELS (NEWCASTLE) LIMITED | Director | 2014-08-20 | CURRENT | 2014-08-20 | Active | |
ABILITY HOTELS (NEWCASTLE) HOLDINGS LIMITED | Director | 2014-08-19 | CURRENT | 2014-08-19 | Active | |
ABILITY HOTELS (EDINBURGH) HOLDINGS LIMITED | Director | 2014-07-08 | CURRENT | 2014-07-08 | Active | |
ABILITY HOTELS (EDINBURGH) LIMITED | Director | 2014-07-08 | CURRENT | 2014-07-08 | Active | |
ABILITY HOTELS (DERBY) LIMITED | Director | 2014-06-06 | CURRENT | 2014-06-06 | Dissolved 2015-10-20 | |
ABILITY HOTELS (DERBY) HOLDINGS LIMITED | Director | 2014-06-05 | CURRENT | 2014-06-05 | Dissolved 2015-10-20 | |
ABILITY HOTELS (SOUTHPORT) HOLDINGS LIMITED | Director | 2014-06-04 | CURRENT | 2014-06-04 | Active | |
ABILITY HOTELS (SOUTHPORT) LIMITED | Director | 2014-06-04 | CURRENT | 2014-06-04 | Active | |
ABILITY HOTELS (ABERDEEN) LIMITED | Director | 2014-05-09 | CURRENT | 2014-05-09 | Liquidation | |
ABILITY HOTELS (ABERDEEN) HOLDINGS LIMITED | Director | 2014-05-08 | CURRENT | 2014-05-08 | Active | |
AP PROPERTY INVESTMENTS NO.2 LTD | Director | 2012-10-29 | CURRENT | 2012-10-29 | Dissolved 2017-03-07 | |
AP PROPERTY INVESTMENTS LIMITED | Director | 2012-09-26 | CURRENT | 2012-09-26 | Dissolved 2013-08-20 | |
ABILITY LUBECK RETAIL HOLDINGS SARL | Director | 2010-09-02 | CURRENT | 2010-04-01 | Active | |
ABILITY LUBECK RETAIL SARL | Director | 2010-09-02 | CURRENT | 2010-04-01 | Active | |
ABILITY ROSTOCK RETAIL SARL | Director | 2010-09-02 | CURRENT | 2010-04-01 | Active | |
ABILITY ELSDORF RETAIL SARL | Director | 2010-09-02 | CURRENT | 2010-04-01 | Active | |
ABILITY PLACE LIMITED | Director | 2009-07-13 | CURRENT | 2009-07-13 | Dissolved 2016-12-13 | |
ABILITY HOTELS (LUTON INN) LIMITED | Director | 2008-06-16 | CURRENT | 2005-01-26 | Active | |
ABILITY HOTELS (SYON PARK) LIMITED | Director | 2008-06-06 | CURRENT | 1985-12-05 | Active | |
ABILITY HOTELS (LUTON) LIMITED | Director | 2008-05-09 | CURRENT | 2008-05-09 | Active | |
ABILITY HOTELS (SYON) LIMITED | Director | 2008-04-30 | CURRENT | 2008-04-30 | Active | |
ABILITY HOTELS (DUNBLANE) LIMITED | Director | 2007-11-05 | CURRENT | 2007-11-05 | Active | |
ABILITY HOTELS (LIVERPOOL) LIMITED | Director | 2007-06-25 | CURRENT | 2007-06-25 | Active | |
ABILITY HOTELS (GLASGOW) LIMITED | Director | 2007-05-08 | CURRENT | 2007-05-08 | Active | |
ABILITY ML LIMITED | Director | 2005-05-19 | CURRENT | 2005-05-19 | Dissolved 2017-01-03 | |
ABILITY TRIO LIMITED | Director | 2005-05-19 | CURRENT | 2005-05-19 | Dissolved 2017-01-03 | |
ABILITY 31 MILL HARBOUR LIMITED | Director | 2005-02-16 | CURRENT | 2005-02-16 | Dissolved 2016-12-13 | |
THE ABILITY GROUP LIMITED | Director | 2004-12-08 | CURRENT | 2004-12-08 | Active | |
ABILITY SHIPPING LIMITED | Director | 2002-12-13 | CURRENT | 2002-12-13 | Active | |
DOMEL PROPERTIES LIMITED | Director | 2002-07-31 | CURRENT | 1992-05-29 | Active | |
ABILITY AIR LIMITED | Director | 2002-07-31 | CURRENT | 2002-03-12 | Active | |
ABILITY DEVELOPMENTS LIMITED | Director | 2002-07-31 | CURRENT | 1996-11-19 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064181830005 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 064181830006 | ||
CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr Benjamin Jason Weprin on 2022-08-01 | |
CH01 | Director's details changed for Mr Justin David Petersen on 2022-05-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES | |
CERTNM | Company name changed gcuk operator LTD\certificate issued on 05/10/21 | |
CH01 | Director's details changed for Mr Eric Donald Hassberger on 2021-10-05 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR ERIC DONALD HASSBERGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK JAMES STEPHENS | |
CH01 | Director's details changed for Mr Benjamin Jason Weprin on 2020-08-31 | |
CH01 | Director's details changed for Mr Patrick James Stephens on 2020-10-16 | |
AA01 | Previous accounting period shortened from 31/12/19 TO 30/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Patrick James Stephens on 2020-04-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064181830004 | |
RP04SH01 | Second filing of capital allotment of shares GBP43,540,472.00 | |
RES13 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/19 FROM Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF England | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064181830005 | |
PSC02 | Notification of Gcuk Owner Ltd as a person with significant control on 2019-07-23 | |
PSC07 | CESSATION OF ABILITY HOTELS (LUTON) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 23/07/19 STATEMENT OF CAPITAL GBP 1 | |
RES15 | CHANGE OF COMPANY NAME 23/07/19 | |
AP04 | Appointment of Broughton Secretaries Limited as company secretary on 2019-07-23 | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN JASON WEPRIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREAS COSTAS PANAYIOTOU | |
TM02 | Termination of appointment of Juin Yong Chin on 2019-07-23 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
PSC05 | Change of details for Ability Hotels (Luton) Limited as a person with significant control on 2017-01-11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AAMD | Amended full accounts made up to 2016-12-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/17 FROM Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedforshire LU2 0FP | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064181830004 | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/11/15 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedforshire LU2 0FP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2015 FROM TOP FLOOR, HAMPTON BY HILTON 42-50 KIMPTON ROAD LUTON BEDFORDSHIRE LU2 0FP ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2015 FROM TOP FLOOR HAMPTON BY HILTON 42-50 KIMPTON ROAD LUTON BEDFORDSHIRE LU2 0NB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-11-05 | |
ANNOTATION | Clarification | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/11/14 FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JUIN YONG CHIN on 2014-03-01 | |
AR01 | 05/11/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064181830003 | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/11/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 5TH FLOOR 175 OXFORD STREET LONDON W1D 2JS UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2013 FROM, 5TH FLOOR 175 OXFORD STREET, LONDON, W1D 2JS, UNITED KINGDOM | |
AR01 | 05/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 | |
AR01 | 05/11/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS COSTAS PANAYIOTOU / 24/06/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2011 FROM ABILITY HOUSE 7 PORTLAND PLACE LONDON W1B 1PP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2011 FROM, ABILITY HOUSE, 7 PORTLAND PLACE, LONDON, W1B 1PP | |
AR01 | 05/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS COSTAS PANAYIOTOU / 17/08/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 05/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
225 | PREVEXT FROM 30/11/2008 TO 31/12/2008 | |
363a | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
287 | REGISTERED OFFICE CHANGED ON 18/12/07 FROM: ABILITY HOUSE 7 PORTLAND PLACE LONDON W1B 1PD | |
287 | REGISTERED OFFICE CHANGED ON 18/12/07 FROM: ABILITY HOUSE, 7 PORTLAND PLACE, LONDON, W1B 1PD | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
353 | LOCATION OF REGISTER OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | MOUNT STREET LOAN SOLUTIONS LLP | ||
Outstanding | MOUNT STREET LOAN SOLUTIONS LLP | ||
DEED OF ASSIGNMENT | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
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 GCUK PROPCO LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
95059000 | Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s. | |||
85371099 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |