Background WavePink WaveYellow Wave

G PARK ENFIELD LIMITED (06404553)

G PARK ENFIELD LIMITED (06404553) is an active UK company. incorporated on 19 October 2007. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. G PARK ENFIELD LIMITED has been registered for 18 years. Current directors include ALLINGTON, Richard, ATKINSON, James, TOPLEY, Bruce Alistair.

Company Number
06404553
Status
active
Type
ltd
Incorporated
19 October 2007
Age
18 years
Address
50 New Bond Street, London, W1S 1BJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALLINGTON, Richard, ATKINSON, James, TOPLEY, Bruce Alistair
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G PARK ENFIELD LIMITED

G PARK ENFIELD LIMITED is an active company incorporated on 19 October 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. G PARK ENFIELD LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06404553

LTD Company

Age

18 Years

Incorporated 19 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

50 New Bond Street London, W1S 1BJ,

Previous Addresses

6th Floor 99 Bishopsgate London EC2M 3XD
From: 31 July 2014To: 8 July 2019
16 Palace Street Cardinal Place London SW1E 5JQ
From: 5 October 2009To: 31 July 2014
Gazeley House 26 Rockingham Drive Linford Wood Milton Keynes MK14 6PD
From: 19 October 2007To: 5 October 2009
Timeline

25 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 11
Loan Secured
Jun 13
Director Left
Jun 13
Director Left
Apr 14
Director Joined
Apr 14
Loan Secured
Feb 15
Loan Cleared
Jul 15
Director Left
Feb 16
Loan Secured
Mar 16
Loan Secured
Dec 17
Owner Exit
Feb 18
Director Joined
Jul 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Left
Feb 20
Owner Exit
Nov 20
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Aug 23
Loan Secured
Nov 24
Director Left
Jan 25
Director Joined
Feb 25
0
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

ALLINGTON, Richard

Active
New Bond Street, LondonW1S 1BJ
Born December 1975
Director
Appointed 07 Aug 2023

ATKINSON, James

Active
New Bond Street, LondonW1S 1BJ
Born December 1991
Director
Appointed 30 Jan 2025

TOPLEY, Bruce Alistair

Active
New Bond Street, LondonW1S 1BJ
Born July 1970
Director
Appointed 01 Aug 2019

BEHRENS, James Henry John

Resigned
Palace Street, LondonSW1E 5JQ
Secretary
Appointed 24 Jul 2009
Resigned 07 Jan 2011

BERKOFF, Stuart Charles

Resigned
Green Lane, EdgwareHA8 7QA
Secretary
Appointed 23 May 2011
Resigned 31 Mar 2014

BERKOFF, Stuart Charles

Resigned
Green Lane, EdgwareHA8 7QA
Secretary
Appointed 19 Oct 2007
Resigned 13 Nov 2007

FERNANDEZ, Michelle

Resigned
1 Milesmere, Milton KeynesMK8 8DP
Secretary
Appointed 13 Nov 2007
Resigned 24 Jul 2009

KELLY, Shane Roger

Resigned
New Bond Street, LondonW1S 1BJ
Secretary
Appointed 31 Mar 2014
Resigned 27 Jun 2023

YOUNG, Craig Robert

Resigned
Palace Street, LondonSW1E 5JQ
Secretary
Appointed 07 Jan 2011
Resigned 23 May 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Oct 2007
Resigned 19 Oct 2007

BERKOFF, Stuart Charles

Resigned
Green Lane, EdgwareHA8 7QA
Born March 1972
Director
Appointed 19 Oct 2007
Resigned 31 Mar 2014

GARWOOD, Joseph

Resigned
New Bond Street, LondonW1S 1BJ
Born May 1978
Director
Appointed 17 Jul 2023
Resigned 21 Jan 2025

GODFREY, Nigel William John

Resigned
The Weather House, ShalstoneMK18 5LX
Born July 1956
Director
Appointed 19 Oct 2007
Resigned 20 Jan 2016

HASAN, Mahmood Iqbal

Resigned
Palace Street, LondonSW1E 5JQ
Born June 1951
Director
Appointed 03 Nov 2011
Resigned 28 Jun 2013

KELLY, Shane Roger

Resigned
New Bond Street, LondonW1S 1BJ
Born October 1969
Director
Appointed 31 Mar 2014
Resigned 27 Jun 2023

REDWOOD, Nicholas Paul Kenneth

Resigned
Avenue Road, St AlbansAL1 3QQ
Born December 1957
Director
Appointed 02 Jul 2008
Resigned 03 Nov 2009

VERBEEK, Alexander Christopher

Resigned
New Bond Street, LondonW1S 1BJ
Born August 1972
Director
Appointed 03 Nov 2009
Resigned 24 Jan 2020

Persons with significant control

5

1 Active
4 Ceased

Pearl Ocean Uk Midco Limited

Active
New Bond Street, LondonW1S 1BJ

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Notified 29 Nov 2018
New Bond Street, LondonW1S 1BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2017
Ceased 29 Nov 2018
St. James's Square, LondonSW1Y 4LB

Nature of Control

Significant influence or control
Notified 20 Dec 2017
Ceased 20 Dec 2017
St. James's Square, LondonSW1Y 4LB

Nature of Control

Significant influence or control
Notified 20 Dec 2017
Ceased 20 Dec 2017
181 Bay Street, Toronto, M5j 2t3

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Dec 2017
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 August 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
7 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
23 March 2016
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Full
24 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2015
MR04Satisfaction of Charge
Memorandum Articles
13 April 2015
MAMA
Resolution
18 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
12 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Full
24 August 2012
AAAnnual Accounts
Auditors Resignation Company
20 December 2011
AUDAUD
Auditors Resignation Company
20 December 2011
AUDAUD
Auditors Resignation Company
7 December 2011
AUDAUD
Auditors Resignation Company
7 December 2011
AUDAUD
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Full
27 July 2011
AAAnnual Accounts
Termination Secretary Company With Name
4 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 July 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
24 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Sail Address Company With Old Address
21 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 April 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 April 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
1 April 2010
CH03Change of Secretary Details
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Move Registers To Sail Company
3 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
2 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 October 2009
AD01Change of Registered Office Address
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Resolution
18 August 2009
RESOLUTIONSResolutions
Legacy
17 July 2009
288cChange of Particulars
Legacy
19 December 2008
363aAnnual Return
Legacy
17 October 2008
353353
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
287Change of Registered Office
Legacy
7 January 2008
288cChange of Particulars
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
225Change of Accounting Reference Date
Legacy
19 October 2007
288bResignation of Director or Secretary
Incorporation Company
19 October 2007
NEWINCIncorporation