London
WC1N 1LE
Director Name | Ms Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2016(29 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 20 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Martin Keith Walford |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 November 1992) |
Role | Solicitor |
Correspondence Address | 16 Bedford Street London WC2E 9HF |
Director Name | Andrew Malcolm Fraser McDonald |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | 51 Roupell Street London SE1 8TB |
Director Name | Mr Andrew William Mildmay Fane |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hoo House Hoo Woodbridge Suffolk IP13 7QJ |
Secretary Name | Andrew Malcolm Fraser McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 October 1995) |
Role | Company Director |
Correspondence Address | 51 Roupell Street London SE1 8TB |
Director Name | Mr John Gordon Underwood |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 December 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 73 Pimlico Road London SW1W 8NE |
Director Name | Mrs Josephine Anne Lundberg |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 1997) |
Role | Managing Director |
Correspondence Address | 60 Ravenscourt Gardens London W6 0TU |
Director Name | Caroline Una Bond |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 July 1996) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Holme Bridge Forge Holme Bridge Wareham Dorset BH20 6AF |
Director Name | Lady Susan Chinn |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(6 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 1997) |
Role | Public Relations Consultant |
Correspondence Address | Flat 29 7 Princes Gate London SW7 1QL |
Director Name | Lady Susan Chinn |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(6 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 1997) |
Role | Public Relations Consultant |
Correspondence Address | Flat 29 7 Princes Gate London SW7 1QL |
Director Name | Bel Dimbleby |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 1997) |
Role | Writer |
Correspondence Address | Upper Langridge Farm Lansdown Bath Avon BA1 9BW |
Director Name | Miss Betty May Barchard |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(7 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 December 1999) |
Role | Retired |
Correspondence Address | 1 Tamar House Tavistock Place London WC1H 9RD |
Director Name | Andrew Temple Meller |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(7 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 January 2000) |
Role | Chartered Accountant |
Correspondence Address | Old Manor House Rosemary Lane Alfold Cranleigh Surrey GU6 8EZ |
Secretary Name | Mr John Gordon Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 December 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 73 Pimlico Road London SW1W 8NE |
Director Name | Vanessa Carolyn Elaine Davis |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(9 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (resigned 02 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Arthur Road London SW19 7DN |
Director Name | Lady Bridgett Louise Walters |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1997) |
Role | Public Relations Consultant |
Correspondence Address | 43 Royal Avenue London SW3 4QE |
Director Name | Sally Ann Payton |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 December 1999) |
Role | Music Administrator |
Correspondence Address | 30 Bisham Gardens London N6 6DD |
Director Name | Mr David John Meredith Doubble |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(12 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 02 October 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Belvedere Close Teddington Middlesex TW11 0NT |
Director Name | Mr Andrew William Mildmay Fane |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(12 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 02 October 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hoo House Hoo Woodbridge Suffolk IP13 7QJ |
Secretary Name | Christine Kay Monk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(12 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 23 June 2011) |
Role | Company Director |
Correspondence Address | Flat 19 45 New Compton Street London WC2H 8DF |
Director Name | Maria Judith Augusta Jordan |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 October 2012) |
Role | Textile Conservator |
Country of Residence | United Kingdom |
Correspondence Address | 43 Priory Road Kew Richmond Surrey TW9 3DQ |
Director Name | Mrs Sarah Jane Taylor |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 October 2012) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Rycote House Rycote Park Milton Common Thame Oxfordshire OX9 2PE |
Director Name | Mr Robert Orr |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Secretary Name | Ms Karen Atkinson |
---|---|
Status | Resigned |
Appointed | 23 June 2011(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 February 2013) |
Role | Company Director |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Gabrielle Mary Abbott |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Mr Alan Charles Hodson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Website | gosh.org |
---|---|
Telephone | 020 72393000 |
Telephone region | London |
Registered Address | 40 Bernard Street London WC1N 1LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,115,840 |
Cash | £4,139 |
Current Liabilities | £18,203 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 December 2017 | Application to strike the company off the register (3 pages) |
---|---|
2 November 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
6 July 2017 | Notification of Great Ormond Street Hospital Children's Charity as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
18 August 2016 | Full accounts made up to 31 March 2016 (13 pages) |
29 June 2016 | Annual return made up to 31 May 2016 no member list (2 pages) |
17 June 2016 | Termination of appointment of Alan Charles Hodson as a director on 16 March 2016 (1 page) |
16 June 2016 | Appointment of Mrs Margaret Ewing as a director on 16 March 2016 (2 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
26 June 2015 | Annual return made up to 31 May 2015 no member list (2 pages) |
25 June 2015 | Termination of appointment of Gabrielle Mary Abbott as a director on 31 March 2015 (1 page) |
7 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
27 June 2014 | Annual return made up to 31 May 2014 no member list (3 pages) |
21 August 2013 | Full accounts made up to 31 March 2013 (17 pages) |
5 June 2013 | Annual return made up to 31 May 2013 no member list (3 pages) |
27 February 2013 | Termination of appointment of Karen Atkinson as a secretary (1 page) |
27 November 2012 | Appointment of Diana Rosemary Dunstan as a director (3 pages) |
20 November 2012 | Termination of appointment of Sarah Taylor as a director (2 pages) |
20 November 2012 | Termination of appointment of Robert Orr as a director (2 pages) |
20 November 2012 | Termination of appointment of Maria Jordan as a director (2 pages) |
20 November 2012 | Termination of appointment of Vanessa Davis as a director (2 pages) |
20 November 2012 | Termination of appointment of David Doubble as a director (2 pages) |
20 November 2012 | Termination of appointment of Andrew Fane as a director (2 pages) |
23 October 2012 | Auditor's resignation (1 page) |
18 October 2012 | Resolutions
|
12 October 2012 | Appointment of Gabrielle Mary Abbott as a director (3 pages) |
12 October 2012 | Memorandum and Articles of Association (17 pages) |
12 October 2012 | Appointment of Mr Alan Charles Hodson as a director (3 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
31 July 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
27 June 2012 | Annual return made up to 31 May 2012 no member list (7 pages) |
8 August 2011 | Termination of appointment of Christine Monk as a secretary (1 page) |
8 August 2011 | Appointment of Ms Karen Atkinson as a secretary (1 page) |
27 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
16 June 2011 | Annual return made up to 31 May 2011 no member list (8 pages) |
21 April 2011 | Appointment of Mr Robert Orr as a director (2 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 June 2010 | Annual return made up to 31 May 2010 no member list (5 pages) |
2 June 2010 | Director's details changed for Maria Judith Augusta Jordan on 31 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Vanessa Carolyn Elaine Davis on 31 May 2010 (2 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
3 June 2009 | Location of register of members (1 page) |
3 June 2009 | Annual return made up to 31/05/09 (3 pages) |
10 March 2009 | Director appointed sarah jane taylor (2 pages) |
10 March 2009 | Annual return made up to 31/05/08 (5 pages) |
1 February 2009 | Full accounts made up to 31 December 2007 (14 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 48 great ormond street london WC1N 3JH (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
20 August 2007 | Annual return made up to 31/05/07 (5 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
28 July 2006 | Annual return made up to 31/05/06 (5 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (12 pages) |
23 June 2005 | Annual return made up to 31/05/05 (5 pages) |
19 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
10 June 2004 | Annual return made up to 31/05/04 (5 pages) |
4 February 2004 | Amended full accounts made up to 31 December 2002 (11 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 August 2003 | Annual return made up to 31/05/03 (5 pages) |
13 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
14 July 2002 | Annual return made up to 31/05/02 (5 pages) |
14 July 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (2 pages) |
21 December 2001 | Full accounts made up to 31 December 2000 (11 pages) |
12 December 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
25 June 2001 | Annual return made up to 31/05/01 (4 pages) |
8 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
17 October 2000 | Annual return made up to 31/05/00 (4 pages) |
19 June 2000 | Director resigned (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
22 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
15 June 1999 | Annual return made up to 31/05/99
|
22 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
12 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
14 July 1997 | Annual return made up to 31/03/97 (6 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
25 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
6 August 1996 | Director's particulars changed (1 page) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | Annual return made up to 31/05/96
|
6 August 1996 | Director's particulars changed (2 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | New director appointed (1 page) |
21 November 1995 | Secretary resigned (4 pages) |
21 November 1995 | New secretary appointed (2 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
23 May 1995 | Annual return made up to 31/05/95
|
14 March 1995 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
27 January 1987 | Incorporation (25 pages) |