Company NameGresham Land Co. Ltd
DirectorJames Edward Ewart Goddard
Company StatusActive
Company Number01134774
CategoryPrivate Limited Company
Incorporation Date18 September 1973(50 years, 6 months ago)
Previous NamesTrinity And South Western Holdings Limited and Ashdown Securities Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01621Farm animal boarding and care

Directors

Director NameMr James Edward Ewart Goddard
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(45 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree
Hertfordshire
WD6 4PJ
Director NameRichard Munroe Klein
Date of BirthOctober 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 1992(18 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 June 1993)
RoleResearch Biologist
Correspondence Address73 The Drive
Hove
East Sussex
BN3 3PG
Director NameMr Rodney Berward Peter Goddard
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(18 years, 9 months after company formation)
Appointment Duration28 years, 7 months (resigned 21 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Unit 501 Centennial Park
Centennial Avenue
Elstree, Borehamwood
WD6 3FG
Secretary NameMr Rodney Berward Peter Goddard
NationalityBritish
StatusResigned
Appointed20 June 1992(18 years, 9 months after company formation)
Appointment Duration28 years, 7 months (resigned 21 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Unit 501 Centennial Park
Centennial Avenue
Elstree, Borehamwood
WD6 3FG

Location

Registered AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1R.b.p. Goddard
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,629
Cash£408
Current Liabilities£39,386

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due27 June 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 September

Returns

Latest Return9 October 2023 (5 months, 3 weeks ago)
Next Return Due23 October 2024 (6 months, 3 weeks from now)

Charges

17 September 1984Delivered on: 18 September 1984
Satisfied on: 20 June 1991
Persons entitled: United Overseas Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter d/d 28/9/83.
Particulars: Little parrock farm, hartfield road, colemans hatch, hartfield, east sussex. Tn - esx 80901 8 swan walk, london SW3 tn -267039. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 November 1982Delivered on: 16 November 1982
Persons entitled: United Overseas Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A those pieces or parcels of land situate at colemans hatch in the parish of hartfield in the county of east sussex. (See doc M32 for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 May 1981Delivered on: 5 May 1981
Satisfied on: 20 June 1991
Persons entitled: United Overseas Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement d/d 27/3/81.
Particulars: F/H 8 swan walk, london SW3. 267039 all rents & deposit monies received by the company.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 February 2021Termination of appointment of Rodney Berward Peter Goddard as a director on 21 January 2021 (1 page)
11 February 2021Termination of appointment of Rodney Berward Peter Goddard as a secretary on 21 January 2021 (1 page)
17 November 2020Confirmation statement made on 9 October 2020 with updates (5 pages)
5 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
9 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
3 July 2019Change of details for Mr Rodney Berward Peter Goddard as a person with significant control on 19 June 2019 (2 pages)
3 July 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
2 July 2019Director's details changed for Mr Rodney Berward Peter Goddard on 19 June 2019 (2 pages)
2 July 2019Director's details changed for Mr James Edward Ewart Goddard on 1 June 2019 (2 pages)
27 June 2019Change of details for Mr Rodney Berward Peter Goddard as a person with significant control on 19 June 2019 (2 pages)
27 June 2019Change of details for Mr Rodney Berward Peter Goddard as a person with significant control on 19 June 2019 (2 pages)
26 June 2019Director's details changed for Mr Rodney Berward Peter Goddard on 19 June 2019 (2 pages)
26 June 2019Change of details for Mr Rodney Berward Peter Goddard as a person with significant control on 19 June 2019 (2 pages)
20 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
29 May 2019Change of details for Mr Rodney Berward Peter Goddard as a person with significant control on 6 April 2016 (2 pages)
8 April 2019Appointment of Mr James Edward Ewart Goddard as a director on 8 April 2019 (2 pages)
25 February 2019Registered office address changed from 397 Hendon Way London NW4 3LH England to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG on 25 February 2019 (1 page)
10 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
26 June 2018Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page)
26 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
21 March 2018Registered office address changed from 399 Hendon Way London NW4 3LH to 397 Hendon Way London NW4 3LH on 21 March 2018 (1 page)
28 June 2017Notification of Rodney Berward Peter Goddard as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Rodney Berward Peter Goddard as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
4 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
14 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
14 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
30 June 2015Secretary's details changed for Rodney Berward Peter Goddard on 9 June 2015 (1 page)
30 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Director's details changed for Rodney Berward Peter Goddard on 9 June 2015 (2 pages)
30 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Director's details changed for Rodney Berward Peter Goddard on 9 June 2015 (2 pages)
30 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Secretary's details changed for Rodney Berward Peter Goddard on 9 June 2015 (1 page)
30 June 2015Director's details changed for Rodney Berward Peter Goddard on 9 June 2015 (2 pages)
30 June 2015Secretary's details changed for Rodney Berward Peter Goddard on 9 June 2015 (1 page)
29 May 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
29 May 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
18 November 2014Registered office address changed from C/O J S Rose & Co 25 Station Road New Barnet Barnet Hertfordshire EN5 1PH to 399 Hendon Way London NW4 3LH on 18 November 2014 (1 page)
18 November 2014Registered office address changed from C/O J S Rose & Co 25 Station Road New Barnet Barnet Hertfordshire EN5 1PH to 399 Hendon Way London NW4 3LH on 18 November 2014 (1 page)
21 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 February 2014Registered office address changed from 7 Old Park Lane London W1Y 3LJ on 28 February 2014 (1 page)
28 February 2014Registered office address changed from 7 Old Park Lane London W1Y 3LJ on 28 February 2014 (1 page)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
17 October 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-17
(4 pages)
17 October 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-17
(4 pages)
17 October 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-17
(4 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
11 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 July 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
1 July 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
1 July 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100
(3 pages)
1 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Rodney Berward Peter Goddard on 9 June 2010 (2 pages)
23 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Rodney Berward Peter Goddard on 9 June 2010 (2 pages)
23 August 2010Director's details changed for Rodney Berward Peter Goddard on 9 June 2010 (2 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 October 2009Annual return made up to 9 June 2009 with a full list of shareholders (3 pages)
27 October 2009Secretary's details changed for Rodney Berward Peter Goddard on 18 August 2008 (1 page)
27 October 2009Secretary's details changed for Rodney Berward Peter Goddard on 18 August 2008 (1 page)
27 October 2009Secretary's details changed for Rodney Berward Peter Goddard on 18 August 2008 (1 page)
27 October 2009Secretary's details changed for Rodney Berward Peter Goddard on 18 August 2008 (1 page)
27 October 2009Director's details changed for Rodney Berward Peter Goddard on 18 August 2008 (1 page)
27 October 2009Director's details changed for Rodney Berward Peter Goddard on 18 August 2008 (1 page)
27 October 2009Annual return made up to 9 June 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 9 June 2009 with a full list of shareholders (3 pages)
22 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
22 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
9 September 2008Return made up to 09/06/08; no change of members (6 pages)
9 September 2008Return made up to 09/06/08; no change of members (6 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
31 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
31 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
23 July 2007Return made up to 09/06/07; full list of members (7 pages)
23 July 2007Return made up to 09/06/07; full list of members (7 pages)
28 June 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
28 June 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
21 June 2006Return made up to 09/06/06; full list of members (7 pages)
21 June 2006Return made up to 09/06/06; full list of members (7 pages)
29 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
29 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
15 June 2005Return made up to 09/06/05; full list of members (7 pages)
15 June 2005Return made up to 09/06/05; full list of members (7 pages)
29 September 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
29 September 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
16 June 2004Return made up to 09/06/04; full list of members (7 pages)
16 June 2004Return made up to 09/06/04; full list of members (7 pages)
24 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
24 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
11 June 2003Return made up to 09/06/03; full list of members (7 pages)
11 June 2003Return made up to 09/06/03; full list of members (7 pages)
25 June 2002Return made up to 20/06/02; full list of members (7 pages)
25 June 2002Return made up to 20/06/02; full list of members (7 pages)
17 May 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
17 May 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
10 October 2001Return made up to 20/06/01; full list of members (7 pages)
10 October 2001Return made up to 20/06/01; full list of members (7 pages)
26 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
26 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
29 June 2000Return made up to 20/06/00; full list of members (7 pages)
29 June 2000Return made up to 20/06/00; full list of members (7 pages)
16 June 2000Full accounts made up to 30 September 1999 (10 pages)
16 June 2000Full accounts made up to 30 September 1999 (10 pages)
21 July 1999Full accounts made up to 30 September 1998 (9 pages)
21 July 1999Full accounts made up to 30 September 1998 (9 pages)
18 June 1999Return made up to 20/06/99; no change of members (4 pages)
18 June 1999Return made up to 20/06/99; no change of members (4 pages)
24 July 1998Full accounts made up to 30 September 1997 (8 pages)
24 July 1998Full accounts made up to 30 September 1997 (8 pages)
11 June 1998Return made up to 20/06/98; no change of members (4 pages)
11 June 1998Return made up to 20/06/98; no change of members (4 pages)
9 July 1997Return made up to 20/06/97; full list of members (6 pages)
9 July 1997Return made up to 20/06/97; full list of members (6 pages)
25 June 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 June 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 December 1995Full accounts made up to 30 September 1994 (9 pages)
5 December 1995Full accounts made up to 30 September 1995 (10 pages)
5 December 1995Full accounts made up to 30 September 1994 (9 pages)
5 December 1995Full accounts made up to 30 September 1995 (10 pages)
9 June 1995Return made up to 20/06/95; no change of members (4 pages)
9 June 1995Return made up to 20/06/95; no change of members (4 pages)