Company NameGorrie Whitson Limited
Company StatusActive
Company Number06349184
CategoryPrivate Limited Company
Incorporation Date21 August 2007(16 years, 8 months ago)
Previous NameGorrie Whitson Accountants Limited

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
Appointed22 August 2007(1 day after company formation)
Appointment Duration16 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor, Cromwell House
14 Fulwood Place
London
WC1V 6HZ
Director NameMr James Robert Russell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2007(1 day after company formation)
Appointment Duration16 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Cromwell House
14 Fulwood Place
London
WC1V 6HZ
Director NameMr Stelios Stylianou
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(3 years, 4 months after company formation)
Appointment Duration13 years, 3 months
RoleAccountant
Country of ResidenceEngland
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
StatusCurrent
Appointed01 September 2015(8 years after company formation)
Appointment Duration8 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor, Cromwell House
14 Fulwood Place
London
WC1V 6HZ
Secretary NameGorrie Whitson Secretarial Services Limited (Corporation)
StatusCurrent
Appointed22 August 2007(1 day after company formation)
Appointment Duration16 years, 8 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
Appointed22 August 2007(1 day after company formation)
Appointment Duration8 years (resigned 01 September 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Court Hill
Sanderstead
Croydon
Surrey
CR2 9NA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitegorriewhitson.co.uk
Telephone020 78415220
Telephone regionLondon

Location

Registered Address1st Floor, Cromwell House
14 Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

33 at £1Mr Graham William Bowler
33.33%
Ordinary
33 at £1Mr James Robert Russell
33.33%
Ordinary
33 at £1Mr Keith Edward Upsdell
33.33%
Ordinary

Financials

Year2014
Net Worth-£324,791
Cash£58,190
Current Liabilities£311,916

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Charges

11 February 2009Delivered on: 20 February 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 October 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
20 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
25 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
25 September 2018Director's details changed for Mr Graham William Bowler on 25 September 2018 (2 pages)
25 September 2018Director's details changed for Mr James Robert Russell on 25 September 2018 (2 pages)
25 September 2018Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 25 September 2018 (1 page)
25 September 2018Director's details changed for Mr Stelios Stylianou on 25 September 2018 (2 pages)
25 September 2018Director's details changed for Mr Keith Edward Upsdell on 25 September 2018 (2 pages)
24 September 2018Change of details for Mr Keith Edward Upsdell as a person with significant control on 22 September 2017 (2 pages)
24 September 2018Change of details for Mr James Robert Russell as a person with significant control on 22 September 2017 (2 pages)
24 September 2018Change of details for Mr Graham William Bowler as a person with significant control on 22 September 2017 (2 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
22 September 2017Registered office address changed from 18 Hand Court London WC1V 6JF to 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 22 September 2017 (1 page)
22 September 2017Registered office address changed from 18 Hand Court London WC1V 6JF to 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 22 September 2017 (1 page)
20 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
14 October 2016Confirmation statement made on 21 August 2016 with updates (8 pages)
14 October 2016Confirmation statement made on 21 August 2016 with updates (8 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
25 November 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 99
(7 pages)
25 November 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 99
(7 pages)
24 November 2015Director's details changed for Mr James Robert Russell on 1 September 2014 (2 pages)
24 November 2015Director's details changed for Mr James Robert Russell on 1 September 2014 (2 pages)
24 November 2015Director's details changed for Mr James Robert Russell on 1 September 2014 (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)
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)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 99
(7 pages)
30 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 99
(7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
22 January 2014Previous accounting period shortened from 31 August 2013 to 30 April 2013 (1 page)
22 January 2014Previous accounting period shortened from 31 August 2013 to 30 April 2013 (1 page)
30 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 99
(7 pages)
30 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 99
(7 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
7 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (7 pages)
7 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (7 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
30 August 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
20 October 2011Director's details changed for Mr Graham William Bowler on 10 May 2011 (2 pages)
20 October 2011Director's details changed for Mr Graham William Bowler on 10 May 2011 (2 pages)
20 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (7 pages)
20 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (7 pages)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 February 2011Appointment of Mr Stelios Stylianou as a director (2 pages)
24 February 2011Appointment of Mr Stelios Stylianou as a director (2 pages)
17 November 2010Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 21 August 2010 (2 pages)
17 November 2010Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 21 August 2010 (2 pages)
17 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
16 November 2010Compulsory strike-off action has been discontinued (1 page)
16 November 2010Compulsory strike-off action has been discontinued (1 page)
15 November 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
15 November 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2009Return made up to 21/08/09; full list of members (4 pages)
28 September 2009Return made up to 21/08/09; full list of members (4 pages)
27 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
27 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 February 2009Compulsory strike-off action has been discontinued (1 page)
5 February 2009Compulsory strike-off action has been discontinued (1 page)
4 February 2009Return made up to 21/08/08; full list of members (4 pages)
4 February 2009Director's change of particulars / james russell / 04/02/2009 (1 page)
4 February 2009Director's change of particulars / keith upsdell / 04/02/2009 (1 page)
4 February 2009Return made up to 21/08/08; full list of members (4 pages)
4 February 2009Director's change of particulars / james russell / 04/02/2009 (1 page)
4 February 2009Director's change of particulars / keith upsdell / 04/02/2009 (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
21 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 August 2008Ad 22/08/07\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
8 August 2008Ad 22/08/07\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
23 July 2008Company name changed gorrie whitson accountants LIMITED\certificate issued on 23/07/08 (2 pages)
23 July 2008Company name changed gorrie whitson accountants LIMITED\certificate issued on 23/07/08 (2 pages)
21 July 2008Director appointed mr graham bowler (2 pages)
21 July 2008Director appointed mr graham bowler (2 pages)
17 July 2008Director appointed mr keith upsdell (2 pages)
17 July 2008Secretary appointed gorrie whitson secretarial services LIMITED (1 page)
17 July 2008Director appointed mr keith upsdell (2 pages)
17 July 2008Secretary appointed gorrie whitson secretarial services LIMITED (1 page)
17 July 2008Director appointed mr james russell (2 pages)
17 July 2008Director appointed mr james russell (2 pages)
22 August 2007Secretary resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Secretary resigned (1 page)
21 August 2007Incorporation (9 pages)
21 August 2007Incorporation (9 pages)