Company NameGosmore Court (Edmonton) Management Company Limited
DirectorsAmin Fazal Alidina Pabani and Omar Aminmohamed Pabani
Company StatusActive
Company Number02043259
CategoryPrivate Limited Company
Incorporation Date4 August 1986(37 years, 9 months ago)
Previous NameMarsden Court (Edmonton) Management Company Limited

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 Amin Fazal Alidina Pabani
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2016(29 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address151 Plashet Road
London
E13 0RA
Director NameMr Omar Aminmohamed Pabani
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(36 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Plashet Road
London
E13 0RA
Director NamePeter Alistair Fawcett
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(4 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 May 1996)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressRedlands The Roundings
Hertford Heath
Hertford
Hertfordshire
SG13 7PY
Director NameJames Papa
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(4 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 May 1996)
RoleBuilder
Correspondence AddressThe Chestnuts 140 High Street
Watton At Stone
Hertford
Hertfordshire
SG14 3RZ
Secretary NameJames Papa
NationalityBritish
StatusResigned
Appointed16 April 1991(4 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 May 1996)
RoleCompany Director
Correspondence AddressThe Chestnuts 140 High Street
Watton At Stone
Hertford
Hertfordshire
SG14 3RZ
Director NameGwen Corbyn
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(9 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 February 2006)
RoleRetired
Correspondence Address4 Gosmore Court Marsden Road
Edmonton
London
N9 0SR
Director NameViolet Winifred Hood
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(9 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 March 1998)
RoleRetired
Correspondence Address8 Gosmore Court
Marsden Road Edmonton
London
N9 0SR
Director NameHenry George Williams
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(9 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 July 1996)
RoleRetired
Correspondence Address3 Gosmore Court
Marsden Road Edmonton
London
N9 0SR
Secretary NameGwen Corbyn
NationalityBritish
StatusResigned
Appointed29 May 1996(9 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 March 1998)
RoleRetired
Correspondence Address4 Gosmore Court Marsden Road
Edmonton
London
N9 0SR
Director NameAndroulla Alexiou
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(11 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 February 1999)
RoleAssessment Officer
Correspondence Address3 Huxley South
Great Cambridge Road Edmonton
London
N18 1JW
Secretary NameJanet Gardner
NationalityBritish
StatusResigned
Appointed04 March 1998(11 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 24 April 2017)
RoleSecretary
Correspondence Address64 Hendon Road
Edmonton
London
N9 7AU
Director NameMr Jeffrey Joseph Crisell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(12 years, 6 months after company formation)
Appointment Duration6 years (resigned 24 February 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address76 Downfield Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 8SS
Director NameAngela Toumasiou
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(18 years, 6 months after company formation)
Appointment Duration12 months (resigned 23 February 2006)
RoleSales Associate
Correspondence Address6 Gosmore Court
Town Road Edmonton
London
N9 0SR
Director NameMargaret Rosina Thomas
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(18 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 28 November 2021)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address43 Croft Road
Enfield
Middlesex
EN3 5HS
Director NameGlen Daniel
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(19 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 July 2010)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address4 Foxhall Fields
East Bergholt
Colchester
Essex
CO7 6QY

Location

Registered Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Amin Fazal Pabani
12.50%
Ordinary
1 at £1Eileen Bedassie & Kelly Bedassie
12.50%
Ordinary
1 at £1Mr S. Gardner
12.50%
Ordinary
1 at £1Mrs B. Ashton
12.50%
Ordinary
1 at £1Mrs G. Stylianou
12.50%
Ordinary
1 at £1Mrs R. Hare
12.50%
Ordinary
1 at £1Mrs V. Hood
12.50%
Ordinary
1 at £1Sultanali Fazal Pabani
12.50%
Ordinary

Financials

Year2014
Net Worth£8

Accounts

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

Returns

Latest Return16 April 2024 (1 week, 3 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

20 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
29 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
27 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
19 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
24 April 2017Termination of appointment of Janet Gardner as a secretary on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Janet Gardner as a secretary on 24 April 2017 (1 page)
26 May 2016Appointment of Mr Amin Fazal Pabani as a director on 23 March 2016 (2 pages)
26 May 2016Appointment of Mr Amin Fazal Pabani as a director on 23 March 2016 (2 pages)
10 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 8
(5 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 8
(5 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 8
(5 pages)
18 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 8
(5 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 8
(5 pages)
2 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 8
(5 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
25 January 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
13 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
15 March 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
15 March 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
6 August 2010Termination of appointment of Glen Daniel as a director (2 pages)
6 August 2010Termination of appointment of Glen Daniel as a director (2 pages)
27 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (8 pages)
27 May 2010Director's details changed for Glen Daniel on 16 April 2010 (2 pages)
27 May 2010Director's details changed for Margaret Rosina Thomas on 16 April 2010 (2 pages)
27 May 2010Director's details changed for Margaret Rosina Thomas on 16 April 2010 (2 pages)
27 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (8 pages)
27 May 2010Director's details changed for Glen Daniel on 16 April 2010 (2 pages)
16 February 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
16 February 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
10 June 2009Return made up to 16/04/09; full list of members (6 pages)
10 June 2009Return made up to 16/04/09; full list of members (6 pages)
3 March 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
3 March 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
1 August 2008Return made up to 16/04/08; full list of members (6 pages)
1 August 2008Return made up to 16/04/08; full list of members (6 pages)
6 March 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
6 March 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
8 May 2007Return made up to 16/04/07; full list of members (4 pages)
8 May 2007Return made up to 16/04/07; full list of members (4 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
5 March 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
5 March 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
13 June 2006Return made up to 16/04/06; full list of members (4 pages)
13 June 2006Return made up to 16/04/06; full list of members (4 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
22 March 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
22 March 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
27 April 2005Return made up to 16/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 April 2005Return made up to 16/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 March 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
10 March 2005Director resigned (1 page)
7 October 2004Registered office changed on 07/10/04 from: 34 fawkon walk hoddesdon herts EN11 8TJ (1 page)
7 October 2004Registered office changed on 07/10/04 from: 34 fawkon walk hoddesdon herts EN11 8TJ (1 page)
22 April 2004Return made up to 16/04/04; full list of members (9 pages)
22 April 2004Return made up to 16/04/04; full list of members (9 pages)
23 January 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
23 January 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
18 April 2003Return made up to 16/04/03; full list of members (9 pages)
18 April 2003Return made up to 16/04/03; full list of members (9 pages)
23 January 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
23 January 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
19 June 2002Return made up to 16/04/02; full list of members (8 pages)
19 June 2002Return made up to 16/04/02; full list of members (8 pages)
28 February 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
28 February 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
25 April 2001Return made up to 16/04/01; full list of members (8 pages)
25 April 2001Return made up to 16/04/01; full list of members (8 pages)
20 February 2001Full accounts made up to 31 December 2000 (4 pages)
20 February 2001Full accounts made up to 31 December 2000 (4 pages)
4 May 2000Return made up to 16/04/00; full list of members (8 pages)
4 May 2000Return made up to 16/04/00; full list of members (8 pages)
23 February 2000Full accounts made up to 31 December 1999 (4 pages)
23 February 2000Full accounts made up to 31 December 1999 (4 pages)
19 May 1999New director appointed (2 pages)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
19 May 1999New director appointed (2 pages)
29 April 1999Return made up to 16/04/99; no change of members (4 pages)
29 April 1999Return made up to 16/04/99; no change of members (4 pages)
5 February 1999Full accounts made up to 31 December 1998 (5 pages)
5 February 1999Full accounts made up to 31 December 1998 (5 pages)
29 April 1998New director appointed (2 pages)
29 April 1998Return made up to 16/04/98; full list of members (6 pages)
29 April 1998Director resigned (1 page)
29 April 1998Secretary resigned (1 page)
29 April 1998Return made up to 16/04/98; full list of members (6 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998Secretary resigned (1 page)
10 March 1998Full accounts made up to 31 December 1997 (5 pages)
10 March 1998Full accounts made up to 31 December 1997 (5 pages)
1 October 1997Full accounts made up to 31 December 1996 (4 pages)
1 October 1997Full accounts made up to 31 December 1996 (4 pages)
24 April 1997Return made up to 16/04/97; change of members (6 pages)
24 April 1997Return made up to 16/04/97; change of members (6 pages)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
30 June 1996New director appointed (2 pages)
30 June 1996Director resigned (1 page)
30 June 1996Secretary resigned;director resigned (1 page)
30 June 1996New secretary appointed;new director appointed (2 pages)
30 June 1996New director appointed (2 pages)
30 June 1996Director resigned (1 page)
30 June 1996New director appointed (2 pages)
30 June 1996New director appointed (2 pages)
30 June 1996Secretary resigned;director resigned (1 page)
30 June 1996New secretary appointed;new director appointed (2 pages)
25 April 1996Return made up to 16/04/96; no change of members (4 pages)
25 April 1996Return made up to 16/04/96; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 31 December 1995 (2 pages)
29 February 1996Accounts for a small company made up to 31 December 1995 (2 pages)
25 April 1995Return made up to 16/04/95; full list of members (6 pages)
25 April 1995Return made up to 16/04/95; full list of members (6 pages)
4 August 1986Certificate of Incorporation (1 page)
4 August 1986Certificate of Incorporation (1 page)