GOSFORD HOUSE LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW17 9LH

Company number 01795897
Status Active
Incorporation Date 29 February 1984
Company Type Private Limited Company
Address GOSFORD HOUSE, 92 LONGLEY ROAD, LONDON, SW17 9LH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GOSFORD HOUSE LIMITED are www.gosfordhouse.co.uk, and www.gosford-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. The distance to to Beckenham Hill Rail Station is 6.4 miles; to Barbican Rail Station is 7.5 miles; to Brentford Rail Station is 7.7 miles; to Brondesbury Park Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gosford House Limited is a Private Limited Company. The company registration number is 01795897. Gosford House Limited has been working since 29 February 1984. The present status of the company is Active. The registered address of Gosford House Limited is Gosford House 92 Longley Road London Sw17 9lh. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £2.4k. It is £1.28k against last year. . SHARMAN, Stephen Anthony is a Secretary of the company. BAYLEY, Peta Megan is a Director of the company. GANGESWARAN, Sobika, Dr is a Director of the company. HULLEY, David John is a Director of the company. PEPPER, Susannah Louisa Janet is a Director of the company. SHARMAN, Stephen Anthony is a Director of the company. TOLEDO, Michael Angelo Sanz is a Director of the company. Secretary HULLEY, David John has been resigned. Secretary JOHNSON, Susan Christine has been resigned. Secretary MCCUE, Timothy James has been resigned. Secretary TAYLOR, Moira Lynette has been resigned. Secretary TAYLOR, Moira Lynette has been resigned. Director ADAMS, Alison Clare has been resigned. Director ADAMS, Roland John has been resigned. Director BECKWITH, Tony Paul has been resigned. Director CARPENTIER, Valery Jean Paul has been resigned. Director COPSEY, Emily Jane has been resigned. Director FISHER, Sally Elizabeth has been resigned. Director HORSTEAD, Jonathan Peter has been resigned. Director HORSTEAD, Nicole Marie has been resigned. Director JAMES, Katie Joanne has been resigned. Director JOHNSON, Alastair has been resigned. Director JOHNSON, Susan Christine has been resigned. Director MARCHANT, Daniel has been resigned. Director MCCUE, Timothy James has been resigned. Director RIDGE, Rebecca Margaret Jane has been resigned. Director ROLFE, Steven has been resigned. Director TAJ, Tabassum Rani has been resigned. Director TAYLOR, Moira Lynette has been resigned. The company operates in "Residents property management".


gosford house Key Finiance

LIABILITIES £0k
CASH £2.4k
+114%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SHARMAN, Stephen Anthony
Appointed Date: 14 December 2011

Director
BAYLEY, Peta Megan
Appointed Date: 15 December 2011
51 years old

Director
GANGESWARAN, Sobika, Dr
Appointed Date: 09 June 2013
40 years old

Director
HULLEY, David John

59 years old

Director
PEPPER, Susannah Louisa Janet
Appointed Date: 12 April 2001
49 years old

Director
SHARMAN, Stephen Anthony
Appointed Date: 13 November 2006
57 years old

Director
TOLEDO, Michael Angelo Sanz
Appointed Date: 15 December 2011
54 years old

Resigned Directors

Secretary
HULLEY, David John
Resigned: 12 July 2007
Appointed Date: 19 July 1999

Secretary
JOHNSON, Susan Christine
Resigned: 01 May 1997
Appointed Date: 24 May 1994

Secretary
MCCUE, Timothy James
Resigned: 12 November 2011
Appointed Date: 12 July 2007

Secretary
TAYLOR, Moira Lynette
Resigned: 18 July 1999
Appointed Date: 01 April 1997

Secretary
TAYLOR, Moira Lynette
Resigned: 24 May 1994

Director
ADAMS, Alison Clare
Resigned: 09 June 2013
Appointed Date: 21 June 2007
69 years old

Director
ADAMS, Roland John
Resigned: 09 June 2013
Appointed Date: 21 June 2007
70 years old

Director
BECKWITH, Tony Paul
Resigned: 05 December 2003
59 years old

Director
CARPENTIER, Valery Jean Paul
Resigned: 22 December 2006
Appointed Date: 16 April 2004
53 years old

Director
COPSEY, Emily Jane
Resigned: 01 October 2010
Appointed Date: 13 November 2006
43 years old

Director
FISHER, Sally Elizabeth
Resigned: 10 June 1999
60 years old

Director
HORSTEAD, Jonathan Peter
Resigned: 13 November 2006
Appointed Date: 30 October 2002
51 years old

Director
HORSTEAD, Nicole Marie
Resigned: 13 November 2006
Appointed Date: 30 October 2002
49 years old

Director
JAMES, Katie Joanne
Resigned: 30 October 2002
Appointed Date: 06 December 1999
56 years old

Director
JOHNSON, Alastair
Resigned: 01 May 1997
Appointed Date: 24 May 1994
63 years old

Director
JOHNSON, Susan Christine
Resigned: 31 August 1997
Appointed Date: 24 May 1994
65 years old

Director
MARCHANT, Daniel
Resigned: 05 December 2003
63 years old

Director
MCCUE, Timothy James
Resigned: 12 November 2011
Appointed Date: 01 May 2004
51 years old

Director
RIDGE, Rebecca Margaret Jane
Resigned: 12 April 2001
Appointed Date: 11 June 1999
51 years old

Director
ROLFE, Steven
Resigned: 12 April 2001
Appointed Date: 11 June 1999
53 years old

Director
TAJ, Tabassum Rani
Resigned: 12 November 2011
Appointed Date: 01 May 2004
48 years old

Director
TAYLOR, Moira Lynette
Resigned: 16 April 2004
67 years old

GOSFORD HOUSE LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 1 November 2016 with updates
05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
14 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 5

07 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 124 more events
08 May 1987
Return made up to 31/12/86; full list of members

20 Jun 1986
Secretary resigned;new secretary appointed

17 May 1986
Full accounts made up to 30 June 1985

17 May 1986
Return made up to 31/12/84; full list of members

17 May 1986
Return made up to 31/12/85; full list of members