Company NameGossip Investments Ltd
DirectorUmit Zaim
Company StatusActive
Company Number01938982
CategoryPrivate Limited Company
Incorporation Date14 August 1985(38 years, 8 months ago)
Previous NameGossip, Ladies And Childrenswear Limited

Business Activity

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

Directors

Director NameMr Umit Zaim
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address52 Upper Clapton Road
London
E5
Secretary NameMrs Alev Zaim
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address52 Upper Clapton Road
London
E5

Location

Registered Address25 Westminster Drive
Palmers Green
London
N13 4NT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Umit Zaim
99.98%
Ordinary
1 at £1Alev Zaim
0.02%
Ordinary

Financials

Year2014
Net Worth£816,872
Cash£8,632
Current Liabilities£98,356

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

30 March 1990Delivered on: 31 March 1990
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 land & premises hunts wharf, theydon road, hackney, london.
Outstanding
16 June 1986Delivered on: 20 June 1986
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts floating charge on (see doc M9). Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

1 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 March 2019Compulsory strike-off action has been discontinued (1 page)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
17 March 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 5,002
(4 pages)
15 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 5,002
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 5,002
(4 pages)
13 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 5,002
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 April 2014Registered office address changed from Zaim Trading Estate Leaside Road Clapton London E5 9LU on 10 April 2014 (1 page)
10 April 2014Company name changed gossip, ladies and childrenswear LIMITED\certificate issued on 10/04/14
  • RES15 ‐ Change company name resolution on 2014-04-08
  • NM01 ‐ Change of name by resolution
(3 pages)
10 April 2014Company name changed gossip, ladies and childrenswear LIMITED\certificate issued on 10/04/14
  • RES15 ‐ Change company name resolution on 2014-04-08
  • NM01 ‐ Change of name by resolution
(3 pages)
10 April 2014Registered office address changed from Zaim Trading Estate Leaside Road Clapton London E5 9LU on 10 April 2014 (1 page)
28 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 5,002
(4 pages)
28 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 5,002
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 July 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 June 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 June 2011Director's details changed for Mr Umit Zaim on 6 June 2011 (2 pages)
7 June 2011Director's details changed for Mr Umit Zaim on 6 June 2011 (2 pages)
7 June 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 June 2011Director's details changed for Mr Umit Zaim on 6 June 2011 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 November 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 November 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
26 November 2010Administrative restoration application (3 pages)
26 November 2010Administrative restoration application (3 pages)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
29 April 2009Return made up to 31/12/08; full list of members (3 pages)
29 April 2009Return made up to 31/12/08; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 December 2008Return made up to 31/12/06; no change of members (4 pages)
9 December 2008Return made up to 31/12/07; no change of members (4 pages)
9 December 2008Return made up to 31/12/06; no change of members (4 pages)
9 December 2008Return made up to 31/12/07; no change of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 February 2006Return made up to 31/12/05; full list of members (6 pages)
24 February 2006Return made up to 31/12/05; full list of members (6 pages)
20 January 2005Return made up to 31/12/04; full list of members (6 pages)
20 January 2005Return made up to 31/12/04; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 April 2004Return made up to 31/12/03; full list of members (6 pages)
2 April 2004Return made up to 31/12/03; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 April 2003Return made up to 31/12/02; no change of members (6 pages)
6 April 2003Return made up to 31/12/02; no change of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 March 2002Return made up to 31/12/01; full list of members (6 pages)
19 March 2002Return made up to 31/12/01; full list of members (6 pages)
11 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 February 2000Return made up to 31/12/99; full list of members (6 pages)
21 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 September 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 March 1999Return made up to 31/12/98; no change of members (4 pages)
3 March 1999Return made up to 31/12/98; no change of members (4 pages)
23 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 February 1998Return made up to 31/12/97; full list of members (6 pages)
25 February 1998Return made up to 31/12/97; full list of members (6 pages)
4 July 1997Return made up to 31/12/96; no change of members (4 pages)
4 July 1997Return made up to 31/12/96; no change of members (4 pages)
24 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
24 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
24 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)