Company NameGosfield Hall Ltd
DirectorsHarry Bramer and Nicholas Bramer
Company StatusActive
Company Number03527079
CategoryPrivate Limited Company
Incorporation Date13 March 1998(26 years, 1 month ago)
Previous NamesBlendlink Limited and LEEZ Priory Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Harry Bramer
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1998(4 months, 3 weeks after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Secretary NameMr Harry Bramer
NationalityBritish
StatusCurrent
Appointed04 August 1998(4 months, 3 weeks after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMr Nicholas Bramer
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(20 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMiss Susanna Bramer
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(4 months, 3 weeks after company formation)
Appointment Duration19 years, 6 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMichael Robert Hurst
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(7 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 2007)
RoleChartered Accountant
Correspondence Address5 Akamas Street
Aphrodite Hills
Kouklia 8500
Paphos
Cyprus
Director NameFrances Elizabeth Gwillim Garnett
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 August 2008)
RoleOperations Manager
Correspondence Address29 Livia Way
Lydney
Glos
GL15 5NU
Wales
Director NameMrs Emily-Jane Button
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(7 years, 10 months after company formation)
Appointment Duration12 years (resigned 31 January 2018)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameHelen Bancroft
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(10 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 June 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address22 Oxford Drive
Hadley
Ipswich
IP7 6AY
Director NameMr Deborah Mead
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 December 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Chapel Cottages
Littley Green
CM3 1BW
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitecountryhouseweddings.co.uk
Email address[email protected]
Telephone01787 477778
Telephone regionSudbury

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Country House Weddings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,994,683
Cash£88,398
Current Liabilities£2,515,034

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Charges

24 December 2019Delivered on: 31 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 June 2018Delivered on: 21 June 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 December 2004Delivered on: 24 December 2004
Persons entitled: Barclays 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 property k/a gosfield hall gosfield halstead essex t/n EX739611.
Outstanding
28 November 2001Delivered on: 6 December 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
14 December 2000Delivered on: 22 December 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

22 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
12 January 2017Full accounts made up to 31 May 2016 (15 pages)
12 July 2016Director's details changed for Miss Susanna Bramer on 12 July 2016 (2 pages)
4 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(6 pages)
14 October 2015Accounts for a small company made up to 31 May 2015 (8 pages)
16 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(6 pages)
5 January 2015Full accounts made up to 31 May 2014 (18 pages)
23 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
8 January 2014Full accounts made up to 31 May 2013 (17 pages)
24 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
21 February 2013Total exemption full accounts made up to 31 May 2012 (18 pages)
9 August 2012Director's details changed for Miss Emily-Jane Jane Button on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Miss Susanna Bramer on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Miss Susanna Bramer on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Miss Emily-Jane Jane Button on 8 August 2012 (2 pages)
4 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
4 April 2012Director's details changed for Miss Emily-Jane Jane Button on 12 March 2012 (2 pages)
15 December 2011Full accounts made up to 31 May 2011 (18 pages)
15 April 2011Secretary's details changed for Mr Harry Bramer on 13 March 2011 (1 page)
15 April 2011Director's details changed for Mr Harry Bramer on 13 March 2011 (2 pages)
15 April 2011Director's details changed for Miss Susanna Bramer on 13 March 2011 (2 pages)
15 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
15 April 2011Director's details changed for Miss Emily-Jane Jane Button on 13 March 2011 (2 pages)
24 January 2011Director's details changed for Susanna Dixon on 21 January 2011 (2 pages)
24 January 2011Director's details changed for Miss Emily-Jane Jane Button on 20 January 2011 (2 pages)
18 January 2011Full accounts made up to 31 May 2010 (19 pages)
14 December 2010Director's details changed for Miss Emily Jane Button on 13 December 2010 (2 pages)
13 December 2010Termination of appointment of Deborah Mead as a director (1 page)
6 October 2010Director's details changed for Miss Emily Jane Bramer on 5 October 2010 (2 pages)
6 October 2010Director's details changed for Miss Emily Jane Bramer on 5 October 2010 (2 pages)
28 June 2010Termination of appointment of Helen Bancroft as a director (1 page)
8 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Emily Jane Bramer on 12 March 2010 (2 pages)
9 March 2010Secretary's details changed for Mr Harry Bramer on 1 July 2009 (1 page)
9 March 2010Director's details changed for Mr Harry Bramer on 1 July 2009 (1 page)
9 March 2010Director's details changed for Mr Harry Bramer on 1 July 2009 (1 page)
9 March 2010Secretary's details changed for Mr Harry Bramer on 1 July 2009 (1 page)
8 February 2010Full accounts made up to 31 May 2009 (18 pages)
3 April 2009Return made up to 13/03/09; full list of members (4 pages)
2 March 2009Director appointed helen bancroft (1 page)
2 March 2009Director appointed deborah mead (1 page)
7 January 2009Director and secretary's change of particulars / harry bramer / 01/07/2008 (1 page)
9 December 2008Full accounts made up to 31 May 2008 (19 pages)
3 October 2008Appointment terminated director frances garnett (1 page)
21 April 2008Return made up to 13/03/08; full list of members (4 pages)
3 April 2008Full accounts made up to 31 May 2007 (19 pages)
20 November 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
13 July 2007Director resigned (1 page)
5 June 2007Director's particulars changed (1 page)
16 April 2007Return made up to 13/03/07; full list of members (3 pages)
23 February 2007Full accounts made up to 31 May 2006 (20 pages)
1 September 2006Director's particulars changed (1 page)
6 April 2006Return made up to 13/03/06; full list of members (3 pages)
1 March 2006New director appointed (1 page)
1 March 2006New director appointed (1 page)
2 November 2005Full accounts made up to 31 May 2005 (19 pages)
28 June 2005New director appointed (3 pages)
1 April 2005Return made up to 13/03/05; full list of members (2 pages)
15 February 2005Full accounts made up to 31 May 2004 (17 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
5 April 2004Return made up to 13/03/04; full list of members (5 pages)
16 December 2003Full accounts made up to 31 May 2003 (19 pages)
18 April 2003Return made up to 13/03/03; full list of members (5 pages)
5 April 2003Full accounts made up to 31 May 2002 (19 pages)
22 May 2002Return made up to 13/03/02; full list of members (5 pages)
3 April 2002Full accounts made up to 31 May 2001 (14 pages)
6 December 2001Particulars of mortgage/charge (4 pages)
1 June 2001Return made up to 13/03/01; full list of members (5 pages)
28 January 2001Full accounts made up to 31 May 2000 (15 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
30 June 2000Return made up to 13/03/00; full list of members (6 pages)
4 May 2000Director's particulars changed (1 page)
4 May 2000Secretary's particulars changed;director's particulars changed (1 page)
29 March 2000Full accounts made up to 31 May 1999 (15 pages)
9 August 1999£ nc 1000/21000 16/10/98 (1 page)
9 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 August 1999Ad 16/10/98--------- £ si 20098@1=20098 £ ic 2/20100 (2 pages)
9 August 1999Return made up to 13/03/99; full list of members (6 pages)
12 January 1999Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
22 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 August 1998Company name changed blendlink LIMITED\certificate issued on 20/08/98 (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New secretary appointed;new director appointed (2 pages)
12 August 1998Registered office changed on 12/08/98 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
16 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1998Memorandum and Articles of Association (3 pages)
13 March 1998Incorporation (16 pages)