Gosmore
Hitchin
Herts
SG4 7RN
Director Name | Mr Peter Joseph Mansel Davies |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1995(1 year after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gosmore House Cottage Hitchin Road Gosmore Hitchin SG4 7QH |
Secretary Name | Mr Howell Mansel Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 2001(7 years, 5 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hafod Mill Lane Gosmore Hitchin Herts SG4 7RN |
Director Name | Ann Tania Donovan Davies |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Gosmore House Hitchin Hertfordshire SG4 7QH |
Director Name | Roger Toms |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36 Godfries Close Tewin Hertfordshire AL6 0LQ |
Secretary Name | Ann Tania Donovan Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Gosmore House Hitchin Hertfordshire SG4 7QH |
Secretary Name | Ronald James Harbour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 May Street Exeter Devon EX4 6LL |
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
100 at £1 | Howell Mansel Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£312,941 |
Cash | £15,345 |
Current Liabilities | £1,863,440 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
8 July 1994 | Delivered on: 14 July 1994 Satisfied on: 12 October 2002 Persons entitled: The Bank of N.T .Butterfield & Son Limited. Classification: Debenture Secured details: All moneys due or to become due from the company or the bank of N.t butterfield & son limited supplemental to the terms of a guarantee of even date and /or this charge. Particulars: A hawker demoon aircraft with registration number g-btve,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
5 July 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
---|---|
1 June 2023 | Termination of appointment of Howell Mansel Davies as a secretary on 23 February 2023 (1 page) |
1 June 2023 | Termination of appointment of Howell Mansel Davies as a director on 23 February 2023 (1 page) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
23 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
1 March 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
6 August 2021 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 6 August 2021 (1 page) |
19 May 2021 | Secretary's details changed for Mr. Howell Mansel Davies on 15 May 2021 (1 page) |
19 May 2021 | Director's details changed for Mr. Howell Mansel Davies on 15 May 2021 (2 pages) |
19 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
19 May 2021 | Change of details for Mr. Howell Mansel Davies as a person with significant control on 15 May 2021 (2 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
21 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
24 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
13 July 2018 | Director's details changed for Mr Peter Joseph Mansel Davies on 11 July 2018 (2 pages) |
13 July 2018 | Director's details changed for Mr Peter Joseph Mansel Davies on 10 July 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
7 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Mr Peter Joseph Mansel Davies on 1 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Peter Joseph Mansel Davies on 1 May 2014 (2 pages) |
2 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Mr Peter Joseph Mansel Davies on 1 May 2014 (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 25 January 2013 (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Director's details changed for Peter Joseph Mansel Davies on 1 January 2012 (2 pages) |
12 June 2012 | Director's details changed for Peter Joseph Mansel Davies on 1 January 2012 (2 pages) |
12 June 2012 | Director's details changed for Peter Joseph Mansel Davies on 1 January 2012 (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
20 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
17 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
16 June 2009 | Director's change of particulars / peter davies / 01/06/2009 (1 page) |
16 June 2009 | Director's change of particulars / peter davies / 01/06/2009 (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
23 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from 8 baltic street east london EC1Y 0UP (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 8 baltic street east london EC1Y 0UP (1 page) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
8 June 2007 | Return made up to 16/05/07; full list of members (2 pages) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 July 2006 | Return made up to 16/05/06; full list of members (2 pages) |
14 July 2006 | Return made up to 16/05/06; full list of members (2 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
29 June 2005 | Return made up to 16/05/05; full list of members (2 pages) |
29 June 2005 | Return made up to 16/05/05; full list of members (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
28 May 2004 | Return made up to 16/05/04; full list of members (2 pages) |
28 May 2004 | Return made up to 16/05/04; full list of members (2 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 June 2003 | Director's particulars changed (1 page) |
13 June 2003 | Return made up to 16/05/03; full list of members (3 pages) |
13 June 2003 | Director's particulars changed (1 page) |
13 June 2003 | Return made up to 16/05/03; full list of members (3 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2002 | Return made up to 16/05/02; full list of members (2 pages) |
1 July 2002 | Return made up to 16/05/02; full list of members (2 pages) |
29 June 2002 | New secretary appointed (2 pages) |
29 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | Secretary resigned;director resigned (1 page) |
13 June 2002 | Secretary resigned;director resigned (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
25 June 2001 | Return made up to 16/05/01; full list of members (2 pages) |
25 June 2001 | Return made up to 16/05/01; full list of members (2 pages) |
21 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
21 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
16 June 2000 | Return made up to 16/05/00; full list of members (7 pages) |
16 June 2000 | Return made up to 16/05/00; full list of members (7 pages) |
29 March 2000 | Full accounts made up to 31 March 1999 (10 pages) |
29 March 2000 | Full accounts made up to 31 March 1999 (10 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: 8 baltic street east london EC1Y 0UJ (1 page) |
23 June 1999 | Return made up to 16/05/99; full list of members (7 pages) |
23 June 1999 | Return made up to 16/05/99; full list of members (7 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: 8 baltic street east london EC1Y 0UJ (1 page) |
11 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
11 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
8 July 1998 | Return made up to 16/05/98; full list of members (7 pages) |
8 July 1998 | Return made up to 16/05/98; full list of members (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
25 June 1997 | Return made up to 16/05/97; full list of members (7 pages) |
25 June 1997 | Return made up to 16/05/97; full list of members (7 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
2 August 1996 | Registered office changed on 02/08/96 from: 8 baltic street london EC1Y 0TB (1 page) |
2 August 1996 | Registered office changed on 02/08/96 from: 8 baltic street london EC1Y 0TB (1 page) |
2 August 1996 | Return made up to 16/05/96; full list of members (7 pages) |
2 August 1996 | Return made up to 16/05/96; full list of members (7 pages) |
28 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
28 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
7 August 1995 | Return made up to 16/05/95; full list of members (16 pages) |
7 August 1995 | Return made up to 16/05/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |