Company NameGosberg Co.Limited
DirectorsDwora Feldman and Shulom Feldman
Company StatusActive
Company Number00615137
CategoryPrivate Limited Company
Incorporation Date18 November 1958(65 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Dwora Feldman
NationalityBritish
StatusCurrent
Appointed22 December 1999(41 years, 1 month after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMrs Dwora Feldman
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2017(58 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Shulom Feldman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(63 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(33 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 February 1993)
RoleCo Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMr Samuel Berger
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(33 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Filey Avenue
London
N16 6JL
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(33 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 February 1993)
RoleCo Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameHasias Laufer
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(33 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 November 1998)
RoleCo Director
Correspondence Address16 Warwick Grove
London
E5 9HU
Secretary NameSighismond Berger
NationalityBritish
StatusResigned
Appointed20 June 1992(33 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 December 1999)
RoleCompany Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameMr Joshua Sternlicht
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(35 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMr Judah Feldman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(41 years, 1 month after company formation)
Appointment Duration17 years, 3 months (resigned 15 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Heinrich Feldman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(41 years, 1 month after company formation)
Appointment Duration22 years, 3 months (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameMr Joseph Feldman
NationalityBritish
StatusResigned
Appointed22 December 1999(41 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 28 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Clapton Common
London
E5 9BG

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2.9k at £1Stancourt LTD
55.88%
Ordinary
2.3k at £1Mrs Dwora Feldman
44.12%
Ordinary

Financials

Year2014
Net Worth£1,911,286
Cash£90,173
Current Liabilities£450,774

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due4 April 2024 (6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End04 April

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months, 1 week from now)

Charges

4 March 1986Delivered on: 13 March 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Crownstone court st matthews road lambeth title nos ln 183653, ln 183654, ln 183662, ln 183661, ln 183660, ln 183659, ln 183658, ln 183657, ln 183656, ln 183655,.
Outstanding
20 September 1966Delivered on: 23 September 1966
Satisfied on: 10 December 1993
Persons entitled: Co-Operative Permanent Bldg Socy

Classification: Legal charge
Secured details: £75,00 and all other monies due or to become due from the company to the chargee on any account whatsoever not being monies secured by a mortgage of other property.
Particulars: Crownstone court st matthews road, brixton, london S.W.2 (leasehold).
Fully Satisfied
24 February 1959Delivered on: 25 February 1959
Satisfied on: 10 December 1993
Persons entitled: Co-Operative Permanent Bldg Socy

Classification: Legal charge
Secured details: £48,000 & all other moneys due etc, not being money secured by a mortgage of of other property.
Particulars: Crownstone court, st. Matthews road, brixton, london S.W.2.
Fully Satisfied

Filing History

24 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
30 March 2020Previous accounting period shortened from 1 April 2019 to 31 March 2019 (1 page)
31 December 2019Previous accounting period shortened from 2 April 2019 to 1 April 2019 (1 page)
9 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
1 April 2019Previous accounting period shortened from 3 April 2018 to 2 April 2018 (1 page)
2 January 2019Previous accounting period shortened from 4 April 2018 to 3 April 2018 (1 page)
22 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
25 April 2018Unaudited abridged accounts made up to 31 March 2017 (14 pages)
3 April 2018Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page)
4 January 2018Previous accounting period shortened from 6 April 2017 to 5 April 2017 (1 page)
11 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
11 July 2017Appointment of Mrs Dwora Feldman as a director on 15 April 2017 (2 pages)
11 July 2017Appointment of Mrs Dwora Feldman as a director on 15 April 2017 (2 pages)
11 July 2017Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page)
11 July 2017Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page)
11 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
8 July 2017Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages)
8 July 2017Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Previous accounting period shortened from 7 April 2016 to 6 April 2016 (1 page)
5 January 2017Previous accounting period shortened from 7 April 2016 to 6 April 2016 (1 page)
10 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 5,100
(6 pages)
10 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 5,100
(6 pages)
26 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
22 December 2015Previous accounting period extended from 2 April 2015 to 8 April 2015 (1 page)
22 December 2015Previous accounting period extended from 2 April 2015 to 8 April 2015 (1 page)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 5,100
(4 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 5,100
(4 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 5,100
(4 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 5,100
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 May 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 April 2014Current accounting period shortened from 3 April 2013 to 2 April 2013 (1 page)
2 April 2014Current accounting period shortened from 3 April 2013 to 2 April 2013 (1 page)
2 April 2014Current accounting period shortened from 3 April 2013 to 2 April 2013 (1 page)
3 January 2014Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page)
3 January 2014Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page)
3 January 2014Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page)
15 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2012Current accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
4 April 2012Current accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
4 April 2012Current accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
5 January 2012Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page)
5 January 2012Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page)
5 January 2012Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 July 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
5 July 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
5 July 2010Director's details changed for Judah Feldman on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Judah Feldman on 1 October 2009 (2 pages)
5 July 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
5 July 2010Director's details changed for Judah Feldman on 1 October 2009 (2 pages)
5 July 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
5 July 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Previous accounting period shortened from 7 April 2009 to 6 April 2009 (1 page)
18 January 2010Previous accounting period shortened from 7 April 2009 to 6 April 2009 (1 page)
18 January 2010Previous accounting period shortened from 7 April 2009 to 6 April 2009 (1 page)
12 January 2010Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page)
12 January 2010Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page)
12 January 2010Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page)
24 June 2009Return made up to 20/06/09; full list of members (4 pages)
24 June 2009Return made up to 20/06/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 July 2008Return made up to 20/06/08; full list of members (4 pages)
3 July 2008Return made up to 20/06/08; full list of members (4 pages)
25 June 2008Appointment terminated secretary joseph feldman (1 page)
25 June 2008Appointment terminated secretary joseph feldman (1 page)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 August 2007Return made up to 20/06/07; full list of members (3 pages)
9 August 2007Return made up to 20/06/07; full list of members (3 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 June 2006Return made up to 20/06/06; full list of members (3 pages)
29 June 2006Return made up to 20/06/06; full list of members (3 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 June 2005Return made up to 20/06/05; full list of members (3 pages)
22 June 2005Return made up to 20/06/05; full list of members (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 July 2004Return made up to 20/06/04; full list of members (6 pages)
1 July 2004Return made up to 20/06/04; full list of members (6 pages)
17 May 2004Registered office changed on 17/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
17 May 2004Registered office changed on 17/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 June 2003Return made up to 20/06/03; full list of members (6 pages)
26 June 2003Return made up to 20/06/03; full list of members (6 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 June 2002Return made up to 20/06/02; full list of members (6 pages)
26 June 2002Return made up to 20/06/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 June 2001Return made up to 20/06/01; full list of members (6 pages)
25 June 2001Return made up to 20/06/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
31 August 2000Return made up to 20/06/00; full list of members (10 pages)
31 August 2000Return made up to 20/06/00; full list of members (10 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
7 March 2000Auditor's resignation (1 page)
7 March 2000Auditor's resignation (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000Registered office changed on 24/02/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Registered office changed on 24/02/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
24 February 2000Secretary resigned (1 page)
23 February 2000New secretary appointed (1 page)
23 February 2000New secretary appointed (1 page)
23 February 2000New secretary appointed (1 page)
23 February 2000New secretary appointed (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 June 1999Return made up to 20/06/99; full list of members (8 pages)
25 June 1999Return made up to 20/06/99; full list of members (8 pages)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (9 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (9 pages)
23 June 1998Return made up to 20/06/98; full list of members (9 pages)
23 June 1998Return made up to 20/06/98; full list of members (9 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
9 July 1997Return made up to 20/06/97; full list of members (9 pages)
9 July 1997Return made up to 20/06/97; full list of members (9 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
26 June 1996Return made up to 20/06/96; full list of members (10 pages)
26 June 1996Return made up to 20/06/96; full list of members (10 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
26 June 1995Return made up to 20/06/95; full list of members (20 pages)
26 June 1995Return made up to 20/06/95; full list of members (20 pages)
18 November 1958Incorporation (14 pages)
18 November 1958Incorporation (14 pages)