Watersfield
Pulborough
West Sussex
RH20 1NG
Director Name | Mrs Valerie Ann Gosling |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 1991(47 years, 4 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Business Woman |
Country of Residence | France |
Correspondence Address | Launay Tremont 61390 Orne France |
Secretary Name | Mr Thomas Lentell Gosling |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 1998(54 years, 4 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peartree Cottage River Lane Watersfield Pulborough West Sussex RH20 1NG |
Director Name | Beatrice Mary Hodgson |
---|---|
Date of Birth | May 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(47 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 22 May 1997) |
Role | Secretary |
Correspondence Address | Old Beam Brook Partridge Lane Newdigate Dorking Surrey RH5 5EE |
Secretary Name | Beatrice Mary Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(47 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 22 May 1997) |
Role | Company Director |
Correspondence Address | Old Beam Brook Partridge Lane Newdigate Dorking Surrey RH5 5EE |
Registered Address | Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3k at £1 | Personal Asset Management LTD 4.95% Ordinary |
---|---|
20.8k at £1 | J.s.l. Gosling 34.68% Ordinary |
20.8k at £1 | T.l. Gosling 34.68% Ordinary |
8.4k at £1 | Trustees Of Gosling Grand Children's Settlement 14.02% Ordinary |
6k at £1 | C. Hoare & Co. 10.00% Ordinary |
1000 at £1 | Priam Estates LTD 1.67% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
19 December 1990 | Delivered on: 31 December 1990 Satisfied on: 4 March 1994 Persons entitled: The Chelsea Building Society Classification: Deed Secured details: £57,850 due from the company to the chargee. Particulars: F/H land k/a 2 north cray road bexley kent DA5 3LZ title no:- sgl 33034. Fully Satisfied |
---|---|
14 October 1964 | Delivered on: 26 October 1964 Persons entitled: Midland Bank PLC Classification: Equitable charge without written instrument Secured details: All moneys due etc. Particulars: Hackbridge mills, hackbridge, surrey. Outstanding |
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
12 June 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
22 June 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
1 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
27 June 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
31 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
19 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
15 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
24 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
6 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
19 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
28 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
1 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 June 2012 | Secretary's details changed for Mr Thomas Lentell Gosling on 20 June 2011 (2 pages) |
11 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Director's details changed for Mr Thomas Lentell Gosling on 20 June 2011 (2 pages) |
11 June 2012 | Director's details changed for Mr Thomas Lentell Gosling on 20 June 2011 (2 pages) |
11 June 2012 | Secretary's details changed for Mr Thomas Lentell Gosling on 20 June 2011 (2 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 August 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 December 2009 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 23 December 2009 (1 page) |
23 December 2009 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 23 December 2009 (1 page) |
26 May 2009 | Return made up to 17/05/09; full list of members (5 pages) |
26 May 2009 | Return made up to 17/05/09; full list of members (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 May 2008 | Return made up to 17/05/08; full list of members (5 pages) |
20 May 2008 | Return made up to 17/05/08; full list of members (5 pages) |
13 December 2007 | Return made up to 17/05/07; no change of members (7 pages) |
13 December 2007 | Return made up to 17/05/07; no change of members (7 pages) |
22 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
22 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
12 June 2006 | Return made up to 17/05/06; full list of members (8 pages) |
12 June 2006 | Return made up to 17/05/06; full list of members (8 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
16 August 2005 | Return made up to 17/05/05; full list of members (8 pages) |
16 August 2005 | Return made up to 17/05/05; full list of members (8 pages) |
31 January 2005 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
31 January 2005 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
7 July 2004 | Return made up to 17/05/04; full list of members (8 pages) |
7 July 2004 | Return made up to 17/05/04; full list of members (8 pages) |
9 March 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
9 March 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: malcolm wilson gillott fowler & co.30-38 Hammersmith broadway london W6 7AB (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: malcolm wilson gillott fowler & co.30-38 Hammersmith broadway london W6 7AB (1 page) |
27 May 2003 | Return made up to 17/05/03; full list of members
|
27 May 2003 | Return made up to 17/05/03; full list of members
|
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: 30/38 hammersmith broadway london W6 7AB (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: 30/38 hammersmith broadway london W6 7AB (1 page) |
30 May 2002 | Return made up to 17/05/02; full list of members (8 pages) |
30 May 2002 | Return made up to 17/05/02; full list of members (8 pages) |
22 April 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
22 April 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
15 March 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
15 March 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
23 May 2001 | Return made up to 17/05/01; full list of members
|
23 May 2001 | Return made up to 17/05/01; full list of members
|
1 May 2001 | Full accounts made up to 31 March 2000 (10 pages) |
1 May 2001 | Full accounts made up to 31 March 2000 (10 pages) |
13 June 2000 | Return made up to 17/05/00; full list of members (7 pages) |
13 June 2000 | Return made up to 17/05/00; full list of members (7 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 May 1999 | Return made up to 17/05/99; no change of members (4 pages) |
26 May 1999 | Return made up to 17/05/99; no change of members (4 pages) |
26 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 June 1998 | Return made up to 17/05/98; no change of members (4 pages) |
29 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 June 1998 | Return made up to 17/05/98; no change of members (4 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | Secretary resigned (1 page) |
23 June 1998 | Secretary resigned (1 page) |
29 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 June 1997 | Return made up to 17/05/97; full list of members (6 pages) |
18 June 1997 | Return made up to 17/05/97; full list of members (6 pages) |
9 September 1996 | Return made up to 17/05/96; no change of members (4 pages) |
9 September 1996 | Return made up to 17/05/96; no change of members (4 pages) |
1 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
13 June 1995 | Return made up to 17/05/95; full list of members
|
13 June 1995 | Return made up to 17/05/95; full list of members
|
6 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |