Company NameGosford (UK) Limited
Company StatusDissolved
Company Number05820746
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Adrian Relph
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2017(11 years, 1 month after company formation)
Appointment Duration2 years (closed 09 July 2019)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressNjhco Suite 1 The Sanctuary
23 Oak Hill Grove
Surbiton
Surrey
KT6 6DU
Director NameMr Simon Graham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2017(11 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 09 July 2019)
RoleAlternate Director
Country of ResidenceGuernsey
Correspondence AddressNjhco Suite 1 The Sanctuary
23 Oak Hill Grove
Surbiton
Surrey
KT6 6DU
Director NameMs Nicola Claire McGall
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2017(11 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 09 July 2019)
RoleAlternate Director
Country of ResidenceGuernsey
Correspondence AddressNjhco Suite 1 The Sanctuary
23 Oak Hill Grove
Surbiton
Surrey
KT6 6DU
Director NameMr Paul Emmanuel O'Neill
Date of BirthNovember 1978 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed18 January 2018(11 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 09 July 2019)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressNjhco Suite 1 The Sanctuary
23 Oak Hill Grove
Surbiton
Surrey
KT6 6DU
Secretary NameGoodwood Services Limited (Corporation)
StatusClosed
Appointed16 September 2014(8 years, 4 months after company formation)
Appointment Duration4 years, 9 months (closed 09 July 2019)
Correspondence AddressDixcart House Fort Charles
Charlestown
Nevis
Saint Kitts And Nevis
Director NameMr William Stephen Cairns
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleExecutive Chairman
Country of ResidenceChannel Islands
Correspondence AddressKey West Doyle Road
St Peter Port
Guernsey
Channel Islands
GY1 1RG
Director NameMr Paul Conway
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(same day as company formation)
RoleChief Executive Officer
Country of ResidenceGuernsey
Correspondence AddressCharel Les Osmonds Lane
St Sampsons
Guernsey
GY2 4GG
Director NameMiss Jacqueline Marguerite Le Noury
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(8 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2017)
RoleTrust Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 North Esplanade North Esplanade
St. Peter Port
Guernsey
GY1 2LQ
Director NameMr Bruce Mark Currie
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 January 2018)
RoleTrust Director
Country of ResidenceGuernsey
Correspondence Address13 North Esplanade North Esplanade
St. Peter Port
Guernsey
GY1 2LQ
Director NameMr David Alan Rowlinson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(10 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressNjhco Suite 1 The Sanctuary
23 Oak Hill Grove
Surbiton
Surrey
KT6 6DU
Secretary NameWeighbridge Trust Administration Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence AddressPO Box 182
Channel House Forest Lane
St Peter Port
Guernsey
GY1 4HL

Location

Registered AddressNjhco Suite 1 The Sanctuary
23 Oak Hill Grove
Surbiton
Surrey
KT6 6DU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London

Shareholders

2 at £1Newbury Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£259,381
Cash£57
Current Liabilities£672

Accounts

Latest Accounts20 February 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End20 February

Filing History

31 October 2017Cessation of Martin Peter Fekkes as a person with significant control on 11 September 2017 (1 page)
31 October 2017Notification of Klaas Johannes Zwart as a person with significant control on 11 September 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 September 2017Appointment of Mr Simon Graham as a director on 12 September 2017 (2 pages)
14 September 2017Appointment of Ms Nicola Claire Mcgall as a director on 12 September 2017 (2 pages)
5 July 2017Termination of appointment of Jacqueline Marguerite Le Noury as a director on 30 June 2017 (1 page)
4 July 2017Appointment of Mr Adrian Relph as a director on 30 June 2017 (2 pages)
4 July 2017Termination of appointment of David Alan Rowlinson as a director on 30 June 2017 (1 page)
16 June 2017Termination of appointment of Weighbridge Trust Administration Limited as a secretary on 16 June 2017 (1 page)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
20 October 2016Appointment of Mr David Alan Rowlinson as a director on 18 October 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(5 pages)
11 November 2014Appointment of Goodwood Services Limited as a secretary on 16 September 2014 (2 pages)
11 November 2014Termination of appointment of Paul Conway as a director on 16 September 2014 (1 page)
11 November 2014Appointment of Ms Jacqueline Marguerite Le Noury as a director on 16 September 2014 (2 pages)
11 November 2014Appointment of Mr Bruce Mark Currie as a director on 16 September 2014 (2 pages)
11 November 2014Termination of appointment of William Stephen Cairns as a director on 16 September 2014 (1 page)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
9 January 2014Registered office address changed from Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 9 January 2014 (1 page)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
19 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
18 May 2010Secretary's details changed for Weighbridge Trust Administration Limited on 18 May 2010 (2 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
18 May 2009Return made up to 18/05/09; full list of members (4 pages)
10 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
21 May 2008Return made up to 18/05/08; full list of members (4 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
4 June 2007Registered office changed on 04/06/07 from: 8TH floor tolworth tower, ewell road, surbiton surrey KT6 7EL (1 page)
25 May 2007Return made up to 18/05/07; full list of members (3 pages)
25 May 2007Registered office changed on 25/05/07 from: suite 1/43 tolworth tower ewell road surbiton surrey KT6 7EL (1 page)
4 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
18 May 2006Incorporation (30 pages)