Company NameI.T.P.(London)Limited
DirectorsThomas Lentell Gosling and Valerie Ann Gosling
Company StatusActive
Company Number00385256
CategoryPrivate Limited Company
Incorporation Date28 January 1944(80 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Thomas Lentell Gosling
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1991(47 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCommercial Surveyor
Country of ResidenceEngland
Correspondence AddressPeartree Cottage River Lane
Watersfield
Pulborough
West Sussex
RH20 1NG
Director NameMrs Valerie Ann Gosling
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1991(47 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleBusiness Woman
Country of ResidenceFrance
Correspondence AddressLaunay
Tremont 61390
Orne
France
Secretary NameMr Thomas Lentell Gosling
NationalityBritish
StatusCurrent
Appointed08 June 1998(54 years, 4 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeartree Cottage River Lane
Watersfield
Pulborough
West Sussex
RH20 1NG
Director NameBeatrice Mary Hodgson
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(47 years, 4 months after company formation)
Appointment Duration6 years (resigned 22 May 1997)
RoleSecretary
Correspondence AddressOld Beam Brook Partridge Lane
Newdigate
Dorking
Surrey
RH5 5EE
Secretary NameBeatrice Mary Hodgson
NationalityBritish
StatusResigned
Appointed17 May 1991(47 years, 4 months after company formation)
Appointment Duration6 years (resigned 22 May 1997)
RoleCompany Director
Correspondence AddressOld Beam Brook Partridge Lane
Newdigate
Dorking
Surrey
RH5 5EE

Location

Registered AddressLeonard House
5-7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3k at £1Personal Asset Management LTD
4.95%
Ordinary
20.8k at £1J.s.l. Gosling
34.68%
Ordinary
20.8k at £1T.l. Gosling
34.68%
Ordinary
8.4k at £1Trustees Of Gosling Grand Children's Settlement
14.02%
Ordinary
6k at £1C. Hoare & Co.
10.00%
Ordinary
1000 at £1Priam Estates LTD
1.67%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

19 December 1990Delivered 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 1964Delivered 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

Filing History

29 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
12 June 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
22 June 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
27 June 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
31 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
19 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
15 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
24 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
6 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 60,000
(6 pages)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 60,000
(6 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 60,000
(6 pages)
28 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 60,000
(6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 60,000
(6 pages)
18 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 60,000
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
1 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 June 2012Secretary's details changed for Mr Thomas Lentell Gosling on 20 June 2011 (2 pages)
11 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
11 June 2012Director's details changed for Mr Thomas Lentell Gosling on 20 June 2011 (2 pages)
11 June 2012Director's details changed for Mr Thomas Lentell Gosling on 20 June 2011 (2 pages)
11 June 2012Secretary's details changed for Mr Thomas Lentell Gosling on 20 June 2011 (2 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 December 2009Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 23 December 2009 (1 page)
23 December 2009Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 23 December 2009 (1 page)
26 May 2009Return made up to 17/05/09; full list of members (5 pages)
26 May 2009Return made up to 17/05/09; full list of members (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 May 2008Return made up to 17/05/08; full list of members (5 pages)
20 May 2008Return made up to 17/05/08; full list of members (5 pages)
13 December 2007Return made up to 17/05/07; no change of members (7 pages)
13 December 2007Return made up to 17/05/07; no change of members (7 pages)
22 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
22 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
12 June 2006Return made up to 17/05/06; full list of members (8 pages)
12 June 2006Return made up to 17/05/06; full list of members (8 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
16 August 2005Return made up to 17/05/05; full list of members (8 pages)
16 August 2005Return made up to 17/05/05; full list of members (8 pages)
31 January 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
31 January 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
7 July 2004Return made up to 17/05/04; full list of members (8 pages)
7 July 2004Return made up to 17/05/04; full list of members (8 pages)
9 March 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
9 March 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
10 July 2003Registered office changed on 10/07/03 from: malcolm wilson gillott fowler & co.30-38 Hammersmith broadway london W6 7AB (1 page)
10 July 2003Registered office changed on 10/07/03 from: malcolm wilson gillott fowler & co.30-38 Hammersmith broadway london W6 7AB (1 page)
27 May 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
13 June 2002Registered office changed on 13/06/02 from: 30/38 hammersmith broadway london W6 7AB (1 page)
13 June 2002Registered office changed on 13/06/02 from: 30/38 hammersmith broadway london W6 7AB (1 page)
30 May 2002Return made up to 17/05/02; full list of members (8 pages)
30 May 2002Return made up to 17/05/02; full list of members (8 pages)
22 April 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
22 April 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
15 March 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
15 March 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
23 May 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2001Full accounts made up to 31 March 2000 (10 pages)
1 May 2001Full accounts made up to 31 March 2000 (10 pages)
13 June 2000Return made up to 17/05/00; full list of members (7 pages)
13 June 2000Return made up to 17/05/00; full list of members (7 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 May 1999Return made up to 17/05/99; no change of members (4 pages)
26 May 1999Return made up to 17/05/99; no change of members (4 pages)
26 May 1999Secretary's particulars changed;director's particulars changed (1 page)
26 May 1999Secretary's particulars changed;director's particulars changed (1 page)
29 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 June 1998Return made up to 17/05/98; no change of members (4 pages)
29 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 June 1998Return made up to 17/05/98; no change of members (4 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998New secretary appointed (2 pages)
23 June 1998New secretary appointed (2 pages)
23 June 1998Secretary resigned (1 page)
23 June 1998Secretary resigned (1 page)
29 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
18 June 1997Return made up to 17/05/97; full list of members (6 pages)
18 June 1997Return made up to 17/05/97; full list of members (6 pages)
9 September 1996Return made up to 17/05/96; no change of members (4 pages)
9 September 1996Return made up to 17/05/96; no change of members (4 pages)
1 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
1 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
13 June 1995Return made up to 17/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1995Return made up to 17/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
6 June 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)