London
W14 0HU
Director Name | Jonathan Goulding |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2011(18 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Gough Square Chambers 6-7 Gough Square London EC4A 3DE |
Director Name | Kevin De Haan |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gough Square Chambers 6 - 7 Gough Square London EC4A 3DE |
Director Name | Ms Darcy Ann Beamer-Downie |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Role | Barristers Clerk |
Correspondence Address | Flat 8 Thames Eyot Cross Deep Twickenham Middlesex TW1 4QL |
Director Name | Mr Robyn John Weekes |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Role | Senior Barristers Clerk |
Correspondence Address | 1a Oakway Close Bexley Kent DA5 1EL |
Secretary Name | Ms Darcy Ann Beamer-Downie |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 8 Thames Eyot Cross Deep Twickenham Middlesex TW1 4QL |
Director Name | Cyrus Katrak |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 September 1999) |
Role | Barrister |
Correspondence Address | 3 Archer House Vicarage Crescent Battersea London SW11 3JL |
Secretary Name | Cyrus Katrak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 September 1999) |
Role | Barrister |
Correspondence Address | 3 Archer House Vicarage Crescent Battersea London SW11 3JL |
Secretary Name | Anthony Robert Francis Vines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2003) |
Role | Barister |
Correspondence Address | 82 Shenley Road London SE5 8NQ |
Director Name | William John Hibbert |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(14 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 June 2011) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 31 Lorn Road London SW9 0AB |
Director Name | Mrs Claire Marguerite Andrews |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(14 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2018) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Greenacres 52 Scatterdells Lane Chipperfield Kings Langley Hertfordshire WD4 9EX |
Website | goughsq.co.uk |
---|---|
Telephone | 020 73530924 |
Telephone region | London |
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 22 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
29 March 2007 | Delivered on: 12 April 2007 Persons entitled: Pt Southern Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £35,000.00. Outstanding |
---|---|
11 August 1993 | Delivered on: 20 August 1993 Persons entitled: Ar Dickson, Bw Minto, Jg Birrell & Rl Bruce Classification: Deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date including the cost of the tenant's works. Particulars: The sum of £22,500. Outstanding |
15 April 2020 | Accounts for a dormant company made up to 30 September 2019 (4 pages) |
---|---|
18 February 2020 | Confirmation statement made on 18 February 2020 with updates (3 pages) |
18 February 2020 | Secretary's details changed for Stephen John Neville on 18 February 2020 (1 page) |
19 February 2019 | Confirmation statement made on 19 February 2019 with updates (3 pages) |
5 February 2019 | Appointment of Kevin De Haan as a director on 31 December 2018 (2 pages) |
5 February 2019 | Termination of appointment of Claire Marguerite Andrews as a director on 31 December 2018 (1 page) |
23 November 2018 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
6 March 2018 | Confirmation statement made on 22 February 2018 with updates (3 pages) |
7 December 2017 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
7 December 2017 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
28 February 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
23 January 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
23 January 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
22 February 2016 | Annual return made up to 22 February 2016 no member list (4 pages) |
22 February 2016 | Annual return made up to 22 February 2016 no member list (4 pages) |
4 January 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
4 January 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
20 March 2015 | Annual return made up to 22 February 2015 no member list (4 pages) |
20 March 2015 | Annual return made up to 22 February 2015 no member list (4 pages) |
17 November 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
17 November 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 March 2014 | Annual return made up to 22 February 2014 no member list (4 pages) |
24 March 2014 | Annual return made up to 22 February 2014 no member list (4 pages) |
28 March 2013 | Annual return made up to 22 February 2013 no member list (4 pages) |
28 March 2013 | Annual return made up to 22 February 2013 no member list (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 May 2012 | Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 15 May 2012 (1 page) |
15 May 2012 | Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 15 May 2012 (1 page) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 March 2012 | Annual return made up to 22 February 2012 no member list (4 pages) |
9 March 2012 | Annual return made up to 22 February 2012 no member list (4 pages) |
16 September 2011 | Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 16 September 2011 (1 page) |
16 September 2011 | Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 16 September 2011 (1 page) |
13 June 2011 | Appointment of Jonathan Goulding as a director (3 pages) |
13 June 2011 | Termination of appointment of William Hibbert as a director (2 pages) |
13 June 2011 | Termination of appointment of William Hibbert as a director (2 pages) |
13 June 2011 | Appointment of Jonathan Goulding as a director (3 pages) |
2 March 2011 | Annual return made up to 22 February 2011 no member list (4 pages) |
2 March 2011 | Annual return made up to 22 February 2011 no member list (4 pages) |
8 February 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
8 February 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 March 2010 | Director's details changed for Miss Claire Marguerite Andrews on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Miss Claire Marguerite Andrews on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Miss Claire Marguerite Andrews on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 22 February 2010 no member list (3 pages) |
2 March 2010 | Director's details changed for William John Hibbert on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for William John Hibbert on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for William John Hibbert on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 22 February 2010 no member list (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 29 ludgate hill london EC4M 7JE (1 page) |
10 March 2009 | Annual return made up to 22/02/09 (2 pages) |
10 March 2009 | Annual return made up to 22/02/09 (2 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 29 ludgate hill london EC4M 7JE (1 page) |
10 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
10 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
11 March 2008 | Annual return made up to 22/02/08 (2 pages) |
11 March 2008 | Annual return made up to 22/02/08 (2 pages) |
23 July 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
23 July 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
23 March 2007 | Annual return made up to 22/02/07 (2 pages) |
23 March 2007 | Annual return made up to 22/02/07 (2 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
6 March 2006 | Annual return made up to 22/02/06 (2 pages) |
6 March 2006 | Annual return made up to 22/02/06 (2 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
14 April 2005 | Annual return made up to 22/02/05 (2 pages) |
14 April 2005 | Annual return made up to 22/02/05 (2 pages) |
19 July 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
19 July 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
17 March 2004 | Annual return made up to 22/02/04 (3 pages) |
17 March 2004 | Annual return made up to 22/02/04 (3 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
24 June 2003 | Annual return made up to 22/02/03
|
24 June 2003 | Annual return made up to 22/02/03
|
20 June 2003 | New secretary appointed (2 pages) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | New secretary appointed (2 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: 29 ludgate hill london EC4M 7JE (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: 29 ludgate hill london EC4M 7JE (1 page) |
25 April 2003 | Annual return made up to 22/02/02
|
25 April 2003 | Annual return made up to 22/02/02
|
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
27 March 2001 | Annual return made up to 22/02/01
|
27 March 2001 | Annual return made up to 22/02/01
|
31 August 2000 | Full accounts made up to 30 September 1999 (7 pages) |
31 August 2000 | Full accounts made up to 30 September 1999 (7 pages) |
7 March 2000 | Annual return made up to 22/02/00 (3 pages) |
7 March 2000 | Annual return made up to 22/02/00 (3 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Secretary resigned;director resigned (1 page) |
8 October 1999 | Secretary resigned;director resigned (1 page) |
4 August 1999 | Full accounts made up to 30 September 1998 (8 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (8 pages) |
24 May 1999 | Annual return made up to 22/02/99 (4 pages) |
24 May 1999 | Annual return made up to 22/02/99 (4 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
26 February 1998 | Annual return made up to 22/02/98 (4 pages) |
26 February 1998 | Annual return made up to 22/02/98 (4 pages) |
18 July 1997 | Full accounts made up to 30 September 1996 (8 pages) |
18 July 1997 | Full accounts made up to 30 September 1996 (8 pages) |
20 March 1997 | Annual return made up to 22/02/97
|
20 March 1997 | Annual return made up to 22/02/97
|
29 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
29 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
9 May 1996 | Annual return made up to 22/02/96 (4 pages) |
9 May 1996 | Annual return made up to 22/02/96 (4 pages) |
14 November 1995 | Secretary resigned;director resigned (2 pages) |
14 November 1995 | New secretary appointed;new director appointed (2 pages) |
14 November 1995 | Secretary resigned;director resigned (2 pages) |
14 November 1995 | New secretary appointed;new director appointed (2 pages) |
25 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
25 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
3 May 1995 | Annual return made up to 22/02/95 (4 pages) |
3 May 1995 | Annual return made up to 22/02/95 (4 pages) |