Company NameGosab 2 Limited
DirectorsSteven Andrew Burgin and Graham Ogilvie
Company StatusActive
Company Number08067930
CategoryPrivate Limited Company
Incorporation Date14 May 2012(11 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Steven Andrew Burgin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Queen Anne Street
London
W1G 9EL
Director NameMr Graham Ogilvie
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Queen Anne Street
London
W1G 9EL

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Graham Ogilvie
50.00%
Ordinary
1 at £1Steven Andrew Burgin
50.00%
Ordinary

Financials

Year2014
Net Worth£50,480
Cash£57,486
Current Liabilities£13,658

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 May 2023 (10 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month, 4 weeks from now)

Filing History

13 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
24 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
24 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
19 July 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
19 July 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
19 July 2012Registered office address changed from 92 Florence Rd London N4 4DR United Kingdom on 19 July 2012 (2 pages)
19 July 2012Registered office address changed from 92 Florence Rd London N4 4DR United Kingdom on 19 July 2012 (2 pages)
14 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)