GC BANKSIDE LLP
LONDON

Hellopages » Greater London » Southwark » SE1 0SW

Company number OC313974
Status Active
Incorporation Date 30 June 2005
Company Type Limited Liability Partnership
Address THE PAVILION, 118 SOUTHWARK STREET, LONDON, SE1 0SW
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Full accounts made up to 31 October 2015; Confirmation statement made on 30 June 2016 with updates; Full accounts made up to 31 October 2014. The most likely internet sites of GC BANKSIDE LLP are www.gcbankside.co.uk, and www.gc-bankside.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Gc Bankside Llp is a Limited Liability Partnership. The company registration number is OC313974. Gc Bankside Llp has been working since 30 June 2005. The present status of the company is Active. The registered address of Gc Bankside Llp is The Pavilion 118 Southwark Street London Se1 0sw. . BANKSIDE 4 LIMITED is a LLP Designated Member of the company. CLAN BANKSIDE LLP is a LLP Designated Member of the company. LLP Designated Member CLYDE NOMINEES (NO2) LIMITED has been resigned. LLP Designated Member CLYDE NOMINEES LIMITED has been resigned.


Current Directors

LLP Designated Member
BANKSIDE 4 LIMITED
Appointed Date: 14 July 2005

LLP Designated Member
CLAN BANKSIDE LLP
Appointed Date: 14 July 2004

Resigned Directors

LLP Designated Member
CLYDE NOMINEES (NO2) LIMITED
Resigned: 14 July 2005
Appointed Date: 30 June 2005

LLP Designated Member
CLYDE NOMINEES LIMITED
Resigned: 14 July 2005
Appointed Date: 30 June 2005

Persons With Significant Control

Bankside 4 Limited
Notified on: 6 April 2016
Nature of control: Right to surplus assets - More than 25% but not more than 50%

Clan Bankside Llp
Notified on: 6 April 2016
Nature of control: Right to surplus assets - More than 25% but not more than 50%

GC BANKSIDE LLP Events

04 Aug 2016
Full accounts made up to 31 October 2015
13 Jul 2016
Confirmation statement made on 30 June 2016 with updates
04 Aug 2015
Full accounts made up to 31 October 2014
23 Jul 2015
Annual return made up to 30 June 2015
25 Jul 2014
Annual return made up to 30 June 2014
...
... and 36 more events
28 Jul 2005
New member appointed
28 Jul 2005
Member resigned
28 Jul 2005
Member resigned
28 Jul 2005
Registered office changed on 28/07/05 from: 51 eastcheap london EC3M 1JP
30 Jun 2005
Incorporation

GC BANKSIDE LLP Charges

14 June 2012
Legal charge
Delivered: 22 June 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a 202 long lane and land adjoining 202 long…
24 March 2011
Legal charge
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a the former whitstable day nursery stevens…
17 March 2011
Legal charge
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a 113 lorrimore road london fixed charge all…
17 March 2011
Legal charge
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property land at alice street london fixed charge all…
17 March 2011
Legal charge
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a land at 70 abbey street london fixed…
12 May 2009
Charge over the parent company guarantee
Delivered: 19 May 2009
Status: Outstanding
Persons entitled: The Bank of Scotland PLC
Description: All its right and interest in and to the parent company…
12 May 2009
Charge over advance payment bond
Delivered: 19 May 2009
Status: Outstanding
Persons entitled: The Bank of Scotland PLC
Description: All its right title and interest in the advance payment…
16 May 2007
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 44 holland street and 47 hopton stre. Fixed charge all…
22 February 2007
Charge over shares
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed charge its entire right title and interest in and to…
22 December 2005
Legal charge
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 17 sumner street, 29 and 41 hopton street, t/n SGL203059…
21 December 2005
Debenture
Delivered: 30 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…