Company NameGorman Interests Limited
DirectorRodney Buddy Gorman
Company StatusActive
Company Number02345794
CategoryPrivate Limited Company
Incorporation Date10 February 1989(35 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rodney Buddy Gorman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1996(7 years, 9 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBury House
14a Bury Road Branksome Park
Poole
BH13 7DF
Secretary NameMichele Lea Gorman
NationalityBritish
StatusCurrent
Appointed20 January 2000(10 years, 11 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence AddressBury House
14a Bury Road Branksome Park
Poole
BH13 7DF
Director NameMr Edward William John Gorman
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 December 1996)
RoleCompany Director
Correspondence Address48 Huntingdon Street
Islington
London
N1 1BP
Director NameMrs Margaret Jean Gorman
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 July 1995)
RoleCompany Director
Correspondence Address48 Huntingdon Street
Islington
London
N1 1BP
Secretary NameMr Edward William John Gorman
NationalityBritish
StatusResigned
Appointed30 May 1991(2 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 July 1995)
RoleCompany Director
Correspondence Address48 Huntingdon Street
Islington
London
N1 1BP
Secretary NameRodney Gorman
NationalityBritish
StatusResigned
Appointed15 July 1996(7 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 December 1996)
RoleFireman
Correspondence Address108 The Lindens
Loughton
Essex
IG10 3HU
Secretary NameDavid Kim Gorman
NationalityBritish
StatusResigned
Appointed01 December 1996(7 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 January 2000)
RoleLicensed Cab Driver
Correspondence Address11b Oakley Road
Islington
London
N1 3LL

Location

Registered Address15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Shareholders

482 at £1Michele Lea Gorman
48.20%
Ordinary
482 at £1Rodney Buddy Gorman
48.20%
Ordinary
9 at £1Adam Francis Gorman
0.90%
Ordinary
9 at £1Ethan Michel Gorman
0.90%
Ordinary
9 at £1Seth Edward Gorman
0.90%
Ordinary
9 at £1Tobias Oliver Gorman
0.90%
Ordinary

Financials

Year2014
Net Worth£205,666
Cash£20,265
Current Liabilities£9,922

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

31 August 2012Delivered on: 1 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 oakley road, london all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property.
Outstanding
8 January 2002Delivered on: 18 January 2002
Satisfied on: 7 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 11 oakley road islington greater london t/n LN35299. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 December 1993Delivered on: 16 December 1993
Satisfied on: 23 February 2002
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future.
Fully Satisfied
7 December 1993Delivered on: 16 December 1993
Satisfied on: 15 May 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 oakley road de beauvoir town london borough of islington t/n LN35299.
Fully Satisfied

Filing History

10 November 2020Unaudited abridged accounts made up to 5 April 2020 (10 pages)
13 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
3 January 2020Unaudited abridged accounts made up to 5 April 2019 (10 pages)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
4 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 5 April 2017 (10 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
7 January 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
20 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(5 pages)
20 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(5 pages)
18 January 2016Registered office address changed from Bury House 14a Bury Road Branksome Park Poole BH13 7DF to 15a Station Road Epping Essex CM16 4HG on 18 January 2016 (1 page)
18 January 2016Registered office address changed from Bury House 14a Bury Road Branksome Park Poole BH13 7DF to 15a Station Road Epping Essex CM16 4HG on 18 January 2016 (1 page)
11 January 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(5 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(5 pages)
1 September 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
1 September 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
1 September 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(5 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(5 pages)
19 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
19 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
19 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 August 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 1,000
(3 pages)
15 August 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 1,000
(3 pages)
15 August 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
15 August 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
15 August 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
29 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
3 November 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
3 November 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
18 November 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
18 November 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
1 June 2010Director's details changed for Rodney Buddy Gorman on 1 January 2010 (2 pages)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Rodney Buddy Gorman on 1 January 2010 (2 pages)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Rodney Buddy Gorman on 1 January 2010 (2 pages)
22 September 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
22 September 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
22 September 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
16 June 2009Return made up to 30/04/09; full list of members (3 pages)
16 June 2009Return made up to 30/04/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 5 April 2008 (8 pages)
13 January 2009Total exemption small company accounts made up to 5 April 2008 (8 pages)
13 January 2009Total exemption small company accounts made up to 5 April 2008 (8 pages)
25 September 2008Return made up to 30/04/08; full list of members (6 pages)
25 September 2008Return made up to 30/04/08; full list of members (6 pages)
27 November 2007Total exemption small company accounts made up to 5 April 2007 (8 pages)
27 November 2007Total exemption small company accounts made up to 5 April 2007 (8 pages)
27 November 2007Total exemption small company accounts made up to 5 April 2007 (8 pages)
12 June 2007Return made up to 30/04/07; no change of members (6 pages)
12 June 2007Return made up to 30/04/07; no change of members (6 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (8 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (8 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (8 pages)
25 May 2006Return made up to 30/04/06; full list of members (6 pages)
25 May 2006Return made up to 30/04/06; full list of members (6 pages)
22 September 2005Total exemption small company accounts made up to 5 April 2005 (8 pages)
22 September 2005Total exemption small company accounts made up to 5 April 2005 (8 pages)
22 September 2005Total exemption small company accounts made up to 5 April 2005 (8 pages)
13 May 2005Return made up to 30/04/05; full list of members (6 pages)
13 May 2005Return made up to 30/04/05; full list of members (6 pages)
11 October 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
11 October 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
11 October 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
2 June 2004Return made up to 30/04/04; full list of members
  • 363(287) ‐ Registered office changed on 02/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2004Return made up to 30/04/04; full list of members
  • 363(287) ‐ Registered office changed on 02/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2003Total exemption small company accounts made up to 5 April 2003 (8 pages)
27 October 2003Total exemption small company accounts made up to 5 April 2003 (8 pages)
27 October 2003Total exemption small company accounts made up to 5 April 2003 (8 pages)
20 May 2003Return made up to 30/04/03; full list of members (6 pages)
20 May 2003Return made up to 30/04/03; full list of members (6 pages)
14 October 2002Total exemption small company accounts made up to 5 April 2002 (8 pages)
14 October 2002Total exemption small company accounts made up to 5 April 2002 (8 pages)
14 October 2002Total exemption small company accounts made up to 5 April 2002 (8 pages)
21 May 2002Return made up to 30/04/02; full list of members (6 pages)
21 May 2002Return made up to 30/04/02; full list of members (6 pages)
15 May 2002Declaration of satisfaction of mortgage/charge (1 page)
15 May 2002Declaration of satisfaction of mortgage/charge (1 page)
23 February 2002Declaration of satisfaction of mortgage/charge (1 page)
23 February 2002Declaration of satisfaction of mortgage/charge (1 page)
18 January 2002Particulars of mortgage/charge (3 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
27 July 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
27 July 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
27 July 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
16 May 2001Return made up to 30/04/01; full list of members (6 pages)
16 May 2001Return made up to 30/04/01; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 5 April 2000 (5 pages)
8 November 2000Accounts for a small company made up to 5 April 2000 (5 pages)
8 November 2000Accounts for a small company made up to 5 April 2000 (5 pages)
29 September 2000Return made up to 30/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/09/00
(6 pages)
29 September 2000Return made up to 30/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/09/00
(6 pages)
14 June 2000Accounts for a small company made up to 5 April 1999 (5 pages)
14 June 2000Accounts for a small company made up to 5 April 1999 (5 pages)
14 June 2000Accounts for a small company made up to 5 April 1999 (5 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000Secretary resigned (1 page)
27 January 2000New secretary appointed (2 pages)
27 January 2000New secretary appointed (2 pages)
12 July 1999Return made up to 30/04/99; full list of members (6 pages)
12 July 1999Return made up to 30/04/99; full list of members (6 pages)
10 July 1998Return made up to 30/04/98; no change of members (4 pages)
10 July 1998Full accounts made up to 5 April 1998 (9 pages)
10 July 1998Return made up to 30/04/98; no change of members (4 pages)
10 July 1998Full accounts made up to 5 April 1998 (9 pages)
10 July 1998Full accounts made up to 5 April 1998 (9 pages)
28 June 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
28 June 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
10 March 1997New secretary appointed (1 page)
10 March 1997New secretary appointed (1 page)
10 March 1997New director appointed (1 page)
10 March 1997New director appointed (1 page)
15 August 1996New secretary appointed (2 pages)
15 August 1996New secretary appointed (2 pages)
21 July 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 July 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 July 1996Full accounts made up to 5 April 1996 (12 pages)
19 July 1996Full accounts made up to 5 April 1996 (12 pages)
19 July 1996Full accounts made up to 5 April 1996 (12 pages)
5 June 1995Full accounts made up to 5 April 1995 (12 pages)
5 June 1995Full accounts made up to 5 April 1995 (12 pages)
5 June 1995Return made up to 30/04/95; full list of members (6 pages)
5 June 1995Full accounts made up to 5 April 1995 (12 pages)
5 June 1995Return made up to 30/04/95; full list of members (6 pages)
26 October 1993Company name changed\certificate issued on 26/10/93 (2 pages)
26 October 1993Company name changed\certificate issued on 26/10/93 (2 pages)
10 February 1989Incorporation (15 pages)
10 February 1989Incorporation (15 pages)