JOHN GOSLETT & CO. LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W10 6QY

Company number 01137734
Status Active
Incorporation Date 3 October 1973
Company Type Private Limited Company
Address 200-202 LATIMER ROAD, LONDON, UNITED KINGDOM, W10 6QY
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 5 October 2016 with updates; Registered office address changed from 200-202 Latimer Road London W10 6QY to 200-202 Latimer Road London W10 6QY on 21 October 2016. The most likely internet sites of JOHN GOSLETT & CO. LIMITED are www.johngoslettco.co.uk, and www.john-goslett-co.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty-two years and one months. John Goslett Co Limited is a Private Limited Company. The company registration number is 01137734. John Goslett Co Limited has been working since 03 October 1973. The present status of the company is Active. The registered address of John Goslett Co Limited is 200 202 Latimer Road London United Kingdom W10 6qy. The company`s financial liabilities are £13.56k. It is £-311.64k against last year. The cash in hand is £466.24k. It is £18.81k against last year. And the total assets are £709.32k, which is £11.57k against last year. SHORT, Janet is a Secretary of the company. SHORT, Christopher David is a Director of the company. SHORT, Michael Alistair is a Director of the company. Director SHORT, David Edward has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


john goslett & co. Key Finiance

LIABILITIES £13.56k
-96%
CASH £466.24k
+4%
TOTAL ASSETS £709.32k
+1%
All Financial Figures

Current Directors

Secretary

Director

Director
SHORT, Michael Alistair
Appointed Date: 07 April 2007
57 years old

Resigned Directors

Director
SHORT, David Edward
Resigned: 07 April 2007
87 years old

Persons With Significant Control

Mr Christopher David Short
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

David Edward Short
Notified on: 30 June 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN GOSLETT & CO. LIMITED Events

17 Dec 2016
Total exemption small company accounts made up to 30 April 2016
21 Oct 2016
Confirmation statement made on 5 October 2016 with updates
21 Oct 2016
Registered office address changed from 200-202 Latimer Road London W10 6QY to 200-202 Latimer Road London W10 6QY on 21 October 2016
22 Oct 2015
Total exemption small company accounts made up to 30 April 2015
06 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2,000

...
... and 73 more events
11 Feb 1988
Return made up to 31/12/87; full list of members

11 Feb 1988
Return made up to 31/12/87; full list of members

08 Jan 1987
Secretary resigned;new secretary appointed;director resigned

13 Aug 1986
Accounts for a small company made up to 30 April 1986

13 Aug 1986
Return made up to 12/08/86; full list of members

JOHN GOSLETT & CO. LIMITED Charges

22 March 1985
Legal mortgage
Delivered: 30 March 1985
Status: Satisfied on 29 March 1996
Persons entitled: National Westminster Bank PLC
Description: F/H premises k/a nos 200/202 latimer road, london W10.
21 March 1985
Mortgage debenture
Delivered: 26 March 1985
Status: Satisfied on 29 March 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…