GOPHER & GOPHER LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH13 6HT

Company number 04075127
Status Active
Incorporation Date 20 September 2000
Company Type Private Limited Company
Address LITTLE COPSE GROUSE ROAD, COLGATE, HORSHAM, WEST SUSSEX, RH13 6HT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 30 March 2016; Total exemption small company accounts made up to 30 March 2015. The most likely internet sites of GOPHER & GOPHER LIMITED are www.gophergopher.co.uk, and www.gopher-gopher.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Crawley Rail Station is 3.7 miles; to Balcombe Rail Station is 4.4 miles; to Christs Hospital Rail Station is 5.7 miles; to Burgess Hill Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gopher Gopher Limited is a Private Limited Company. The company registration number is 04075127. Gopher Gopher Limited has been working since 20 September 2000. The present status of the company is Active. The registered address of Gopher Gopher Limited is Little Copse Grouse Road Colgate Horsham West Sussex Rh13 6ht. The company`s financial liabilities are £247.49k. It is £-20.97k against last year. The cash in hand is £39.02k. It is £20.38k against last year. . POLAND, Neil Anthony is a Secretary of the company. POLAND, Christopher Nigel is a Director of the company. POLAND, Neil Anthony is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


gopher & gopher Key Finiance

LIABILITIES £247.49k
-8%
CASH £39.02k
+109%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
POLAND, Neil Anthony
Appointed Date: 20 September 2000

Director
POLAND, Christopher Nigel
Appointed Date: 20 September 2000
52 years old

Director
POLAND, Neil Anthony
Appointed Date: 20 September 2000
58 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 20 September 2000
Appointed Date: 20 September 2000

Nominee Director
TESTER, William Andrew Joseph
Resigned: 20 September 2000
Appointed Date: 20 September 2000
63 years old

Persons With Significant Control

Mr Neil Anthony Poland
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Nigel Poland
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GOPHER & GOPHER LIMITED Events

21 Oct 2016
Confirmation statement made on 16 October 2016 with updates
21 Oct 2016
Total exemption small company accounts made up to 30 March 2016
28 Oct 2015
Total exemption small company accounts made up to 30 March 2015
20 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2

10 Dec 2014
Total exemption small company accounts made up to 30 March 2014
...
... and 48 more events
26 Sep 2000
Director resigned
26 Sep 2000
Registered office changed on 26/09/00 from: 16 saint john street london EC1M 4NT
25 Sep 2000
New secretary appointed;new director appointed
25 Sep 2000
New director appointed
20 Sep 2000
Incorporation

GOPHER & GOPHER LIMITED Charges

10 April 2008
Mortgage
Delivered: 22 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40 the piazza eastbourne east sussex.
10 April 2008
Mortgage
Delivered: 22 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 31 the piazza eastbourne east sussex.
10 April 2008
Mortgage
Delivered: 22 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 53 ashford road eastbourne east sussex.
10 April 2008
Mortgage
Delivered: 22 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 219 drayton bridge road london.
10 April 2008
Floating charge
Delivered: 22 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All assets of the company.
17 December 2004
Legal charge
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 40 the piazza, eastbourne, east sussex by…
10 December 2003
Deed of charge
Delivered: 22 December 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 53 ashford road, eastbourne, east sussex.
18 July 2003
Deed of charge
Delivered: 22 July 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 219 drayton bridge road ealing london W13 0JH all rental…
31 August 2001
Legal charge by way of mortgage deed
Delivered: 6 September 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 31 the piazza sovereign harbour eastbourne BN23.
26 July 2001
Legal charge
Delivered: 4 August 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 27 the piazza sovereign harbour eastbourne BN23 5TG.