Company NameGongoozler Management Company Limited
DirectorsCharles William Brett Holder and Eric Suadeau
Company StatusActive
Company Number05492080
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 June 2005(18 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Charles William Brett Holder
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2007(2 years, 4 months after company formation)
Appointment Duration16 years, 5 months
RoleIT Engineer
Country of ResidenceEngland
Correspondence AddressTop Flat
89 Brackenbury Road
London
W6 0BQ
Secretary NameMr Charles William Brett Holder
StatusCurrent
Appointed20 January 2016(10 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressTop Floor 89 Brackenbury Road
London
W6 0BQ
Director NameMr Eric Suadeau
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed26 January 2016(10 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 89 Brackenbury Road
London
W6 0BQ
Director NameDavid Henry Harris
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleRetired
Correspondence AddressTop Flat
89 Brackenbury Road
London
W6 0BQ
Director NameMs Janet Elizabeth Davies
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address117 Spitalfield Lane
Chichester
West Sussex
PO19 6XE
Secretary NameMs Janet Elizabeth Davies
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address117 Spitalfield Lane
Chichester
West Sussex
PO19 6XE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTop Floor
89 Brackenbury Road
London
W6 0BQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£211
Cash£2,425
Current Liabilities£3,291

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due26 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End26 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

8 October 2020Micro company accounts made up to 31 December 2019 (2 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
18 March 2019Notification of Charles William Brett Holder as a person with significant control on 18 March 2019 (2 pages)
8 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 July 2016Annual return made up to 27 June 2016 no member list (4 pages)
20 July 2016Annual return made up to 27 June 2016 no member list (4 pages)
14 May 2016Appointment of Mr Eric Suadeau as a director on 26 January 2016 (2 pages)
14 May 2016Appointment of Mr Eric Suadeau as a director on 26 January 2016 (2 pages)
20 January 2016Termination of appointment of Janet Elizabeth Davies as a director on 20 January 2016 (1 page)
20 January 2016Termination of appointment of Janet Elizabeth Davies as a secretary on 20 January 2016 (1 page)
20 January 2016Appointment of Mr Charles William Brett Holder as a secretary on 20 January 2016 (2 pages)
20 January 2016Appointment of Mr Charles William Brett Holder as a secretary on 20 January 2016 (2 pages)
20 January 2016Termination of appointment of Janet Elizabeth Davies as a secretary on 20 January 2016 (1 page)
20 January 2016Registered office address changed from 117 Spitalfield Lane Chichester West Sussex PO19 6XE to Top Floor 89 Brackenbury Road London W6 0BQ on 20 January 2016 (1 page)
20 January 2016Registered office address changed from 117 Spitalfield Lane Chichester West Sussex PO19 6XE to Top Floor 89 Brackenbury Road London W6 0BQ on 20 January 2016 (1 page)
20 January 2016Termination of appointment of Janet Elizabeth Davies as a director on 20 January 2016 (1 page)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 August 2015Annual return made up to 27 June 2015 no member list (4 pages)
5 August 2015Annual return made up to 27 June 2015 no member list (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 July 2014Annual return made up to 27 June 2014 no member list (4 pages)
9 July 2014Annual return made up to 27 June 2014 no member list (4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 July 2013Annual return made up to 27 June 2013 no member list (4 pages)
27 July 2013Annual return made up to 27 June 2013 no member list (4 pages)
14 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
14 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
4 July 2012Annual return made up to 27 June 2012 no member list (4 pages)
4 July 2012Annual return made up to 27 June 2012 no member list (4 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
27 July 2011Annual return made up to 27 June 2011 no member list (4 pages)
27 July 2011Annual return made up to 27 June 2011 no member list (4 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
7 July 2010Annual return made up to 27 June 2010 no member list (3 pages)
7 July 2010Annual return made up to 27 June 2010 no member list (3 pages)
6 July 2010Director's details changed for Janet Elizabeth Davies on 27 June 2010 (2 pages)
6 July 2010Director's details changed for Charles William Brett Holder on 27 June 2010 (2 pages)
6 July 2010Director's details changed for Charles William Brett Holder on 27 June 2010 (2 pages)
6 July 2010Director's details changed for Janet Elizabeth Davies on 27 June 2010 (2 pages)
12 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
12 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
30 June 2009Annual return made up to 27/06/09 (2 pages)
30 June 2009Annual return made up to 27/06/09 (2 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
10 July 2008Annual return made up to 27/06/08 (2 pages)
10 July 2008Annual return made up to 27/06/08 (2 pages)
1 April 2008Appointment terminated director david harris (1 page)
1 April 2008Appointment terminated director david harris (1 page)
2 February 2008New director appointed (2 pages)
2 February 2008New director appointed (2 pages)
15 August 2007Annual return made up to 27/06/07 (2 pages)
15 August 2007Annual return made up to 27/06/07 (2 pages)
1 May 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
1 May 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
5 July 2006Annual return made up to 27/06/06 (4 pages)
5 July 2006Annual return made up to 27/06/06 (4 pages)
7 September 2005Accounting reference date extended from 30/06/06 to 26/12/06 (1 page)
7 September 2005Accounting reference date extended from 30/06/06 to 26/12/06 (1 page)
14 July 2005Secretary resigned;director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005Secretary resigned;director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005New secretary appointed;new director appointed (2 pages)
14 July 2005New secretary appointed;new director appointed (2 pages)
27 June 2005Incorporation (18 pages)
27 June 2005Incorporation (18 pages)