Company NameGoughglen Limited
DirectorsDavid Brown and Mark Wilfrid Seaman-Hill
Company StatusActive
Company Number01542718
CategoryPrivate Limited Company
Incorporation Date2 February 1981(43 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Brown
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(10 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 College Lane
Weymouth
Dorset
DT4 7LP
Director NameMr Mark Wilfrid Seaman-Hill
Date of BirthNovember 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 1991(10 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameMr Mark Wilfrid Seaman-Hill
NationalityBritish
StatusCurrent
Appointed01 June 1991(10 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1David Brown
50.00%
Ordinary
50 at £1Mark Wilfred Seaman Hill
50.00%
Ordinary

Financials

Year2014
Net Worth£392,270
Cash£13,668
Current Liabilities£9,370

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

13 July 1987Delivered on: 15 July 1987
Satisfied on: 8 November 1989
Persons entitled: Midland 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: L/H property k/a 54 station road, letchworth, herts.
Fully Satisfied
19 May 1987Delivered on: 26 May 1987
Satisfied on: 10 December 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H lands hereditaments being:- 32 walsworth road, hitchin hertfordshire.
Fully Satisfied
1 November 1984Delivered on: 6 November 1984
Satisfied on: 11 September 2002
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge. Undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
13 November 1989Delivered on: 20 November 1989
Satisfied on: 21 September 2004
Persons entitled: Midland 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: L/H lands hereditaments and premises being 16 eastcheap letchworth hertfordshire.
Fully Satisfied
17 March 1982Delivered on: 19 March 1982
Persons entitled: Lloyds 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: F/H 1243 bourges boulevard peterborough T. no. Cb 31123.
Fully Satisfied
25 October 1985Delivered on: 1 November 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the minivale (hitchin) limited to the chargee on any account whatsoever. And all monies due or to become due from the company and/or minivale (hitchin) limited under the terms of the legal charge to the chargee.
Particulars: Freehold lands hereditaments and premises being 3 whitehorse, baldock hertfordshire.
Outstanding
25 October 1985Delivered on: 1 November 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all monies due or to become due from the company and/or minivale (hitchin) limited to the chargee under the terms of the legal charge.
Particulars: F/Hold 3 whitehorse street, baldock, hertfordshire.
Outstanding
7 November 1984Delivered on: 20 November 1984
Persons entitled: Midland 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: F/H 1243 bourges boulevard peterborough cambridgeshire.
Outstanding
7 November 1984Delivered on: 12 November 1984
Persons entitled: Midland 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: F/H lands, hereditaments & premises being 35, 37 & 37A high st, bunlingford herts.
Outstanding
7 November 1984Delivered on: 12 November 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from minivale (hitchin) limited to the chargee on any account whatsoever.
Particulars: F/H lands, hereditaments & premises being 35, 37 & 37A high st buntingford herts.
Outstanding
27 October 1989Delivered on: 1 November 1989
Persons entitled: Midland 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: L/H property k/a 54 station rd letchworth hertfordshire.
Outstanding
10 January 1989Delivered on: 11 January 1989
Persons entitled: Midland 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: 12 whitehorse street baldock hertfordshire.
Outstanding

Filing History

13 August 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
3 July 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
27 August 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
26 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
9 July 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
26 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
22 August 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
22 August 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
24 November 2016Director's details changed for David Brown on 24 November 2016 (2 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
24 November 2016Director's details changed for David Brown on 24 November 2016 (2 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
4 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
8 August 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
8 August 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
5 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
5 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
18 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 June 2009Return made up to 01/06/09; full list of members (4 pages)
17 June 2009Return made up to 01/06/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
2 September 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
23 June 2008Return made up to 01/06/08; full list of members (4 pages)
23 June 2008Return made up to 01/06/08; full list of members (4 pages)
17 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
9 July 2007Return made up to 01/06/07; full list of members (3 pages)
9 July 2007Return made up to 01/06/07; full list of members (3 pages)
5 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
13 June 2006Return made up to 01/06/06; full list of members (3 pages)
13 June 2006Return made up to 01/06/06; full list of members (3 pages)
2 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
2 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
9 June 2005Return made up to 01/06/05; full list of members (6 pages)
9 June 2005Return made up to 01/06/05; full list of members (6 pages)
22 September 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
22 September 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2004Return made up to 01/06/04; full list of members (6 pages)
4 June 2004Return made up to 01/06/04; full list of members (6 pages)
10 July 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
10 July 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
11 June 2003Return made up to 01/06/03; full list of members (6 pages)
11 June 2003Return made up to 01/06/03; full list of members (6 pages)
11 September 2002Declaration of satisfaction of mortgage/charge (1 page)
11 September 2002Declaration of satisfaction of mortgage/charge (1 page)
4 August 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
4 August 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
10 June 2002Return made up to 01/06/02; full list of members (9 pages)
10 June 2002Return made up to 01/06/02; full list of members (9 pages)
10 December 2001Registered office changed on 10/12/01 from: 47 st johns wood high street london NW8 7NJ (1 page)
10 December 2001Registered office changed on 10/12/01 from: 47 st johns wood high street london NW8 7NJ (1 page)
23 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
23 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
12 June 2001Return made up to 01/06/01; full list of members (5 pages)
12 June 2001Return made up to 01/06/01; full list of members (5 pages)
28 July 2000Accounts for a small company made up to 28 February 2000 (6 pages)
28 July 2000Accounts for a small company made up to 28 February 2000 (6 pages)
7 June 2000Return made up to 01/06/00; full list of members (5 pages)
7 June 2000Return made up to 01/06/00; full list of members (5 pages)
17 May 2000Director's particulars changed (1 page)
17 May 2000Director's particulars changed (1 page)
7 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
7 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
15 July 1999Secretary's particulars changed;director's particulars changed (1 page)
15 July 1999Secretary's particulars changed;director's particulars changed (1 page)
5 June 1999Return made up to 01/06/99; full list of members (5 pages)
5 June 1999Return made up to 01/06/99; full list of members (5 pages)
29 October 1998Accounts for a small company made up to 28 February 1998 (7 pages)
29 October 1998Accounts for a small company made up to 28 February 1998 (7 pages)
12 June 1998Return made up to 01/06/98; full list of members (5 pages)
12 June 1998Return made up to 01/06/98; full list of members (5 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
17 June 1997Return made up to 01/06/97; full list of members (5 pages)
17 June 1997Return made up to 01/06/97; full list of members (5 pages)
31 December 1996Accounts for a small company made up to 28 February 1996 (8 pages)
31 December 1996Accounts for a small company made up to 28 February 1996 (8 pages)
16 October 1996Secretary's particulars changed;director's particulars changed (1 page)
16 October 1996Secretary's particulars changed;director's particulars changed (1 page)
12 June 1996Return made up to 01/06/96; full list of members (5 pages)
12 June 1996Return made up to 01/06/96; full list of members (5 pages)
28 December 1995Accounts for a small company made up to 28 February 1995 (8 pages)
28 December 1995Accounts for a small company made up to 28 February 1995 (8 pages)
11 August 1995Return made up to 01/06/95; full list of members (10 pages)
11 August 1995Return made up to 01/06/95; full list of members (10 pages)