Company NameGothic Garages Limited
Company StatusActive
Company Number01978602
CategoryPrivate Limited Company
Incorporation Date16 January 1986(38 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Caspar Amadeus Kennedy
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2009(23 years, 9 months after company formation)
Appointment Duration14 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address59 - 61
High Street Harrow On The Hill
Harrow
Middlesex
HA1 3HT
Secretary NameMr Caspar Amadeus Kennedy
StatusCurrent
Appointed15 October 2009(23 years, 9 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address59 - 61
High Street Harrow On The Hill
Harrow
Middlesex
HA1 3HT
Director NameMrs Carole Elizabeth Rosa Okin
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2013(27 years, 9 months after company formation)
Appointment Duration10 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 London Road
Harrow On The Hill
Harrow
Middlesex / Greater London
Director NameMr Peter Graham Dunbar
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(34 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceMiddlesex
Correspondence Address59 - 61
High Street Harrow On The Hill
Harrow
Middlesex
HA1 3HT
Director NameMr Anthony Dela Poer Beresford
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(5 years, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 16 October 1998)
RoleRetired
Correspondence AddressToll Gate Cottage London Road
Harrow
Middlesex
HA1 3JJ
Director NameMr Stephen Edward Holloway
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(5 years, 9 months after company formation)
Appointment Duration20 years (resigned 18 October 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPark Lodge London Road
Harrow
Middlesex
HA1 3JQ
Director NameMr Michael Harvey Benwell
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(5 years, 9 months after company formation)
Appointment Duration29 years (resigned 02 November 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Hermitage London Road
Harrow
Middlesex
HA1 3JF
Secretary NameMr Stephen Edward Holloway
NationalityBritish
StatusResigned
Appointed23 October 1991(5 years, 9 months after company formation)
Appointment Duration17 years, 12 months (resigned 15 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Lodge London Road
Harrow
Middlesex
HA1 3JQ
Director NameAnthony Arthur Hall-Williams
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(12 years, 9 months after company formation)
Appointment Duration15 years (resigned 16 October 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWoodcroft
Sudbury Hill
Harrow
Middlesex
HA1 3NH

Location

Registered Address59 - 61
High Street Harrow On The Hill
Harrow
Middlesex
HA1 3HT
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Shareholders

1 at £1Anthony Hall-williams
8.33%
Ordinary
1 at £1Carole Okin
8.33%
Ordinary
1 at £1Caspar Kennedy
8.33%
Ordinary
1 at £1Cyril Duffy
8.33%
Ordinary
1 at £1Eddie Chua & Qiong Chua
8.33%
Ordinary
1 at £1Graham Dunbar & Teresa Dunbar
8.33%
Ordinary
1 at £1Guy Lucas
8.33%
Ordinary
1 at £1Jennifer Ransom
8.33%
Ordinary
1 at £1Mary Leaf
8.33%
Ordinary
1 at £1Michael Benwell
8.33%
Ordinary
1 at £1Rosemary Pierce
8.33%
Ordinary
1 at £1Stephen Holloway
8.33%
Ordinary

Financials

Year2014
Net Worth£4,021
Cash£3,911
Current Liabilities£169

Accounts

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

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

7 November 2020Appointment of Mr Peter Graham Dunbar as a director on 2 November 2020 (2 pages)
2 November 2020Termination of appointment of Michael Harvey Benwell as a director on 2 November 2020 (1 page)
14 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
9 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 November 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 12
(6 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 12
(6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 12
(6 pages)
11 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 12
(6 pages)
21 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 November 2013Appointment of Mrs Carole Elizabeth Rose Okin as a director (2 pages)
5 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 12
(6 pages)
5 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 12
(6 pages)
5 November 2013Appointment of Mrs Carole Elizabeth Rose Okin as a director (2 pages)
4 November 2013Termination of appointment of Anthony Hall-Williams as a director (1 page)
4 November 2013Termination of appointment of Anthony Hall-Williams as a director (1 page)
21 October 2013Appointment of Mrs Carole Elizabeth Rose Okin as a director (2 pages)
21 October 2013Termination of appointment of Anthony Hall-Williams as a director (1 page)
21 October 2013Appointment of Mrs Carole Elizabeth Rose Okin as a director (2 pages)
21 October 2013Termination of appointment of Anthony Hall-Williams as a director (1 page)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
3 November 2012Termination of appointment of Stephen Holloway as a director (1 page)
3 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
3 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
3 November 2012Termination of appointment of Stephen Holloway as a director (1 page)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
2 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
2 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
19 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
29 October 2009Director's details changed for Mr Michael Harvey Benwell on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (9 pages)
29 October 2009Director's details changed for Mr Michael Harvey Benwell on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (9 pages)
29 October 2009Director's details changed for Mr Stephen Edward Holloway on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Anthony Arthur Hall-Williams on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Stephen Edward Holloway on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Anthony Arthur Hall-Williams on 29 October 2009 (2 pages)
19 October 2009Appointment of Mr Caspar Amadeus Kennedy as a secretary (1 page)
19 October 2009Appointment of Mr Caspar Amadeus Kennedy as a director (2 pages)
19 October 2009Registered office address changed from Park Lodge London Road Harrow Middlesex HA1 3JQ on 19 October 2009 (1 page)
19 October 2009Termination of appointment of Stephen Holloway as a secretary (1 page)
19 October 2009Appointment of Mr Caspar Amadeus Kennedy as a secretary (1 page)
19 October 2009Termination of appointment of Stephen Holloway as a secretary (1 page)
19 October 2009Appointment of Mr Caspar Amadeus Kennedy as a director (2 pages)
19 October 2009Registered office address changed from Park Lodge London Road Harrow Middlesex HA1 3JQ on 19 October 2009 (1 page)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
14 October 2008Return made up to 10/10/08; full list of members (8 pages)
14 October 2008Return made up to 10/10/08; full list of members (8 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
12 October 2007Return made up to 10/10/07; full list of members (6 pages)
12 October 2007Return made up to 10/10/07; full list of members (6 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
12 October 2006Return made up to 10/10/06; full list of members (5 pages)
12 October 2006Return made up to 10/10/06; full list of members (5 pages)
24 January 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
24 January 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
20 October 2005Return made up to 10/10/05; full list of members (5 pages)
20 October 2005Return made up to 10/10/05; full list of members (5 pages)
14 October 2004Return made up to 10/10/04; full list of members (10 pages)
14 October 2004Return made up to 10/10/04; full list of members (10 pages)
20 August 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
20 August 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
24 February 2004Registered office changed on 24/02/04 from: 59/61 high street harrow on the hill middlesex HA1 3HT (1 page)
24 February 2004Registered office changed on 24/02/04 from: 59/61 high street harrow on the hill middlesex HA1 3HT (1 page)
20 February 2004Total exemption small company accounts made up to 31 December 2002 (1 page)
20 February 2004Total exemption small company accounts made up to 31 December 2002 (1 page)
16 October 2003Return made up to 10/10/03; full list of members (10 pages)
16 October 2003Return made up to 10/10/03; full list of members (10 pages)
22 November 2002Return made up to 23/10/02; full list of members (10 pages)
22 November 2002Return made up to 23/10/02; full list of members (10 pages)
24 October 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
24 October 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
18 December 2001Return made up to 23/10/01; no change of members (7 pages)
18 December 2001Return made up to 23/10/01; no change of members (7 pages)
10 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
18 October 2000Return made up to 23/10/00; full list of members (10 pages)
18 October 2000Return made up to 23/10/00; full list of members (10 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (1 page)
6 October 2000Accounts for a small company made up to 31 December 1999 (1 page)
10 November 1999Return made up to 23/10/99; change of members (8 pages)
10 November 1999Return made up to 23/10/99; change of members (8 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999Accounts for a small company made up to 31 December 1998 (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Accounts for a small company made up to 31 December 1998 (1 page)
15 October 1998Return made up to 23/10/98; change of members (6 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (1 page)
15 October 1998Return made up to 23/10/98; change of members (6 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (1 page)
28 October 1997Return made up to 23/10/97; full list of members (6 pages)
28 October 1997Return made up to 23/10/97; full list of members (6 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (1 page)
24 October 1996Accounts for a small company made up to 31 December 1995 (1 page)
21 October 1996Return made up to 15/10/96; no change of members (4 pages)
21 October 1996Return made up to 15/10/96; no change of members (4 pages)
24 October 1995Return made up to 17/10/95; full list of members (6 pages)
24 October 1995Return made up to 17/10/95; full list of members (6 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (2 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (2 pages)