Company NameGorrie Whitson (Trustees) Limited
Company StatusActive
Company Number05292770
CategoryPrivate Limited Company
Incorporation Date22 November 2004(19 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Graham William Bowler
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2004(2 days after company formation)
Appointment Duration19 years, 5 months
RoleAccountancy
Country of ResidenceEngland
Correspondence Address1st Floor, Cromwell House, Fulwood Place
London
WC1V 6HZ
Director NameMr James Robert Russell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2004(2 days after company formation)
Appointment Duration19 years, 5 months
RoleAccountancy
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Cromwell House, Fulwood Place
London
WC1V 6HZ
Director NameMr Stelios Stylianou
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(6 years, 1 month after company formation)
Appointment Duration13 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor, Cromwell House, Fulwood Place
London
WC1V 6HZ
Director NameMr Keith Edward Upsdell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(10 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor, Cromwell House, Fulwood Place
London
WC1V 6HZ
Secretary NameGorrie Whitson Secretarial Services Limited (Corporation)
StatusCurrent
Appointed24 November 2004(2 days after company formation)
Appointment Duration19 years, 5 months
Correspondence Address1st Floor Cromwell House
14 Fulwood Place
London
WC1V 6HZ
Director NameMr Keith Edward Upsdell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(2 days after company formation)
Appointment Duration10 years, 9 months (resigned 01 September 2015)
RoleAccountancy
Country of ResidenceEngland
Correspondence Address18 Hand Court
London
WC1V 6JF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone020 78415220
Telephone regionLondon

Location

Registered Address1st Floor, Cromwell House
Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Graham Bowler
33.33%
Ordinary
1 at £1James Russell
33.33%
Ordinary
1 at £1Keith Upsdell
33.33%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Filing History

15 February 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
15 February 2021Director's details changed for Mr Stelios Stylianou on 15 February 2021 (2 pages)
15 February 2021Director's details changed for Mr Graham William Bowler on 15 February 2021 (2 pages)
15 February 2021Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 15 February 2021 (1 page)
15 February 2021Director's details changed for Mr Keith Edward Upsdell on 15 February 2021 (2 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
11 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
27 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
27 December 2018Change of details for Mr Keith Edward Upsdell as a person with significant control on 27 December 2018 (2 pages)
27 December 2018Change of details for Mr James Robert Russell as a person with significant control on 27 December 2018 (2 pages)
27 December 2018Change of details for Mr Graham William Bowler as a person with significant control on 27 December 2018 (2 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
9 January 2018Confirmation statement made on 22 November 2017 with no updates (3 pages)
20 September 2017Registered office address changed from 18 Hand Court London WC1V 6JF to 1st Floor, Cromwell House, Fulwood Place London WC1V 6HZ on 20 September 2017 (1 page)
20 September 2017Registered office address changed from 18 Hand Court London WC1V 6JF to 1st Floor, Cromwell House, Fulwood Place London WC1V 6HZ on 20 September 2017 (1 page)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
29 December 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
29 December 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3
(7 pages)
27 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3
(7 pages)
12 November 2015Appointment of Mr Keith Edward Upsdell as a director on 1 September 2015 (2 pages)
12 November 2015Appointment of Mr Keith Edward Upsdell as a director on 1 September 2015 (2 pages)
12 November 2015Appointment of Mr Keith Edward Upsdell as a director on 1 September 2015 (2 pages)
17 September 2015Termination of appointment of Keith Edward Upsdell as a director on 1 September 2015 (1 page)
17 September 2015Termination of appointment of Keith Edward Upsdell as a director on 1 September 2015 (1 page)
17 September 2015Termination of appointment of Keith Edward Upsdell as a director on 1 September 2015 (1 page)
17 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 February 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 3
(7 pages)
6 February 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 3
(7 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 February 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 3
(7 pages)
7 February 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 3
(7 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 December 2012Director's details changed for Mr James Robert Russell on 23 November 2011 (2 pages)
21 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (7 pages)
21 December 2012Director's details changed for Mr Keith Edward Upsdell on 23 November 2011 (2 pages)
21 December 2012Director's details changed for Mr Keith Edward Upsdell on 23 November 2011 (2 pages)
21 December 2012Director's details changed for Mr James Robert Russell on 23 November 2011 (2 pages)
21 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (7 pages)
8 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
8 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
13 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (7 pages)
13 January 2012Director's details changed for Mr Graham William Bowler on 1 June 2011 (2 pages)
13 January 2012Director's details changed for Mr Graham William Bowler on 1 June 2011 (2 pages)
13 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (7 pages)
13 January 2012Director's details changed for Mr Graham William Bowler on 1 June 2011 (2 pages)
1 July 2011Appointment of Mr Stelios Stylianou as a director (2 pages)
1 July 2011Appointment of Mr Stelios Stylianou as a director (2 pages)
30 June 2011Registered office address changed from 9 Station Approach Sanderstead Surrey CR2 0PL on 30 June 2011 (1 page)
30 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
30 June 2011Registered office address changed from 9 Station Approach Sanderstead Surrey CR2 0PL on 30 June 2011 (1 page)
30 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
14 February 2011Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
4 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
4 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
5 December 2009Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 4 December 2009 (2 pages)
5 December 2009Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 4 December 2009 (2 pages)
5 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
5 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
5 December 2009Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 4 December 2009 (2 pages)
22 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
22 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
5 March 2009Return made up to 22/11/08; full list of members (4 pages)
5 March 2009Return made up to 22/11/08; full list of members (4 pages)
8 August 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
8 August 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
9 January 2008Accounts for a dormant company made up to 31 August 2006 (1 page)
9 January 2008Accounts for a dormant company made up to 31 August 2006 (1 page)
8 January 2008Return made up to 22/11/07; full list of members (3 pages)
8 January 2008Return made up to 22/11/07; full list of members (3 pages)
5 July 2007Return made up to 22/11/06; full list of members (3 pages)
5 July 2007Return made up to 22/11/06; full list of members (3 pages)
4 May 2007Registered office changed on 04/05/07 from: 20 hanover street london W1S 1YR (1 page)
4 May 2007Registered office changed on 04/05/07 from: 20 hanover street london W1S 1YR (1 page)
15 August 2006Return made up to 22/11/05; full list of members (3 pages)
15 August 2006Return made up to 22/11/05; full list of members (3 pages)
8 June 2006Ad 24/11/04--------- £ si 2@1=2 £ ic 1/3 (1 page)
8 June 2006Ad 24/11/04--------- £ si 2@1=2 £ ic 1/3 (1 page)
25 October 2005Accounts for a dormant company made up to 31 August 2005 (5 pages)
25 October 2005Accounts for a dormant company made up to 31 August 2005 (5 pages)
23 September 2005Accounting reference date shortened from 30/11/05 to 31/08/05 (1 page)
23 September 2005Accounting reference date shortened from 30/11/05 to 31/08/05 (1 page)
24 June 2005New secretary appointed (2 pages)
24 June 2005New director appointed (3 pages)
24 June 2005New director appointed (3 pages)
24 June 2005New secretary appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004Secretary resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
22 November 2004Incorporation (9 pages)
22 November 2004Incorporation (9 pages)