Company NameGainsborough Place Management Company Limited
DirectorsRamesh Uttamram Gohil and Rathinasigamany Ravikumar
Company StatusActive
Company Number02986684
CategoryPrivate Limited Company
Incorporation Date4 November 1994(29 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ramesh Uttamram Gohil
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2002(7 years, 10 months after company formation)
Appointment Duration21 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Gainsborough Place
Lambourne Road
Chigwell
Essex
IG7 6LA
Secretary NameMr Ramesh Uttamram Gohil
NationalityBritish
StatusCurrent
Appointed01 September 2002(7 years, 10 months after company formation)
Appointment Duration21 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Gainsborough Place
Chigwell
IG7 6LA
Director NameMr Rathinasigamany Ravikumar
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2019(25 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address7 Gainsborough Place
Chigwell
IG7 6LA
Director NameJonathan Craig Dennis
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(same day as company formation)
RoleEstate Manager
Correspondence Address41 Winnington Road
London
N2 0TR
Director NameAnthony Simon Mann
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Drummond Drive
Stanmore
Middlesex
HA7 3PD
Secretary NameElizabeth Anne Insley
NationalityBritish
StatusResigned
Appointed04 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address13 Partridge Drive
Locksbottom
Orpington
Kent
BR6 8PE
Director NameElizabeth Anne Insley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(10 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 March 1996)
RoleCompany Director And Secretary
Correspondence Address13 Partridge Drive
Locksbottom
Orpington
Kent
BR6 8PE
Director NameAndrea Shelley Dennis
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 March 1998)
RoleFinancial Administrator
Correspondence Address47 Hampstead Way
London
NW11 7DY
Secretary NameAndrea Shelley Dennis
NationalityBritish
StatusResigned
Appointed28 March 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 March 1998)
RoleFinancial Administrator
Correspondence Address47 Hampstead Way
London
NW11 7DY
Director NamePeter Storrie
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 April 2001)
RoleConsultant
Correspondence Address7a Northfield Avenue
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2HX
Director NameBrian Henry Goodson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(3 years, 4 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 January 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Gainsborough Place
Lambourne Road
Chigwell
Essex
IG7 6LA
Secretary NameAnthony Simon Mann
NationalityBritish
StatusResigned
Appointed13 March 1998(3 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2002)
RoleCompany Director
Correspondence Address5 Gainsborough Place
Chigwell
Essex
IG7 6LA
Director NameMr Cheuk Wah Shum
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(20 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 December 2019)
RoleLocum Pharmacist
Country of ResidenceEngland
Correspondence Address6 Gainsborough Place Gainsborough Place
Chigwell
Essex
IG7 6LA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Gainsborough Place
Chigwell
IG7 6LA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardChigwell Row
Built Up AreaGreater London

Shareholders

1 at £1A. Mavrou
12.50%
Ordinary
1 at £1Brian Goodson
12.50%
Ordinary
1 at £1J. Defoe
12.50%
Ordinary
1 at £1Mr Shum
12.50%
Ordinary
1 at £1Mr Singh
12.50%
Ordinary
1 at £1Mrs F. Hussein
12.50%
Ordinary
1 at £1Ramesh Gohil
12.50%
Ordinary
1 at £1Sheila Gohil
12.50%
Ordinary

Financials

Year2014
Turnover£6,400
Net Worth£4,219
Cash£4,219

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 March 2024 (1 month, 1 week ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Filing History

17 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
25 May 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
14 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
2 June 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
27 May 2021Amended total exemption full accounts made up to 31 December 2020 (3 pages)
24 March 2021Confirmation statement made on 24 March 2021 with updates (4 pages)
24 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
15 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 December 2019Secretary's details changed for Mr Ramesh Uttamram Gohil on 29 December 2019 (1 page)
29 December 2019Termination of appointment of Cheuk Wah Shum as a director on 29 December 2019 (1 page)
29 December 2019Appointment of Mr Rathinasigamany Ravikumar as a director on 29 December 2019 (2 pages)
6 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
6 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 September 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
29 September 2018Registered office address changed from 5 5 Gainsborough Place Chigwell Essex IG7 6LA England to 5 Gainsborough Place Chigwell IG7 6LA on 29 September 2018 (1 page)
1 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
5 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 October 2015Registered office address changed from 1 Gainsborough Place Lambourne Road Chigwell Essex IG7 6LA to 5 5 Gainsborough Place Chigwell Essex IG7 6LA on 22 October 2015 (1 page)
22 October 2015Registered office address changed from 1 Gainsborough Place Lambourne Road Chigwell Essex IG7 6LA to 5 5 Gainsborough Place Chigwell Essex IG7 6LA on 22 October 2015 (1 page)
21 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 8
(6 pages)
21 October 2015Appointment of Mr Cheuk Wah Ivan Shum as a director on 21 May 2015 (2 pages)
21 October 2015Appointment of Mr Cheuk Wah Ivan Shum as a director on 21 May 2015 (2 pages)
21 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 8
(6 pages)
19 October 2015Termination of appointment of Brian Henry Goodson as a director on 31 January 2015 (1 page)
19 October 2015Termination of appointment of Brian Henry Goodson as a director on 31 January 2015 (1 page)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 8
(6 pages)
27 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 8
(6 pages)
4 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 8
(6 pages)
4 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 8
(6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 November 2011Director's details changed for Brian Henry Goodson on 15 November 2011 (2 pages)
15 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
15 November 2011Director's details changed for Brian Henry Goodson on 15 November 2011 (2 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
16 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (14 pages)
16 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (14 pages)
7 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
7 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
5 November 2009Director's details changed for Brian Henry Goodson on 1 November 2008 (1 page)
5 November 2009Director's details changed for Brian Henry Goodson on 1 November 2008 (1 page)
5 November 2009Director's details changed for Brian Henry Goodson on 1 November 2008 (1 page)
5 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (10 pages)
5 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (10 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 December 2008Return made up to 20/10/08; full list of members (10 pages)
5 December 2008Return made up to 20/10/08; full list of members (10 pages)
5 December 2008Director's change of particulars / brian goodson / 01/04/2007 (1 page)
5 December 2008Director's change of particulars / brian goodson / 01/04/2007 (1 page)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 October 2007Return made up to 20/10/07; full list of members (2 pages)
23 October 2007Return made up to 20/10/07; full list of members (2 pages)
8 November 2006Return made up to 20/10/06; full list of members (2 pages)
8 November 2006Return made up to 20/10/06; full list of members (2 pages)
25 July 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
25 July 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
11 November 2005Return made up to 20/10/05; no change of members (7 pages)
11 November 2005Return made up to 20/10/05; no change of members (7 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
30 November 2004Return made up to 04/11/04; full list of members (10 pages)
30 November 2004Return made up to 04/11/04; full list of members (10 pages)
7 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
7 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
28 November 2003Return made up to 04/11/03; full list of members (10 pages)
28 November 2003Return made up to 04/11/03; full list of members (10 pages)
19 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
19 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
12 November 2002Return made up to 04/11/02; full list of members (10 pages)
12 November 2002Return made up to 04/11/02; full list of members (10 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002New secretary appointed;new director appointed (2 pages)
16 September 2002New secretary appointed;new director appointed (2 pages)
25 March 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
25 March 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
12 November 2001Return made up to 04/11/01; full list of members (9 pages)
12 November 2001Return made up to 04/11/01; full list of members (9 pages)
25 May 2001Full accounts made up to 31 December 2000 (5 pages)
25 May 2001Full accounts made up to 31 December 2000 (5 pages)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
24 November 2000Return made up to 04/11/00; full list of members (9 pages)
24 November 2000Return made up to 04/11/00; full list of members (9 pages)
25 October 2000Full accounts made up to 31 December 1999 (5 pages)
25 October 2000Full accounts made up to 31 December 1999 (5 pages)
18 February 2000Return made up to 04/11/99; full list of members (7 pages)
18 February 2000Return made up to 04/11/99; full list of members (7 pages)
29 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 May 1999Ad 23/04/97--------- £ si 5@1 (2 pages)
21 May 1999Ad 23/04/97--------- £ si 5@1 (2 pages)
3 November 1998Full accounts made up to 31 December 1997 (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (6 pages)
17 March 1998Secretary resigned;director resigned (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998Registered office changed on 17/03/98 from: 201 high road chigwell essex IG7 5BJ (1 page)
17 March 1998New secretary appointed (2 pages)
17 March 1998New secretary appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998Secretary resigned;director resigned (1 page)
17 March 1998Registered office changed on 17/03/98 from: 201 high road chigwell essex IG7 5BJ (1 page)
17 March 1998New director appointed (2 pages)
20 November 1997Return made up to 04/11/97; no change of members (6 pages)
20 November 1997Return made up to 04/11/97; no change of members (6 pages)
17 September 1997Full accounts made up to 31 December 1996 (6 pages)
17 September 1997Full accounts made up to 31 December 1996 (6 pages)
3 December 1996Return made up to 04/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 December 1996Return made up to 04/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 October 1996Full accounts made up to 31 December 1995 (5 pages)
6 October 1996Full accounts made up to 31 December 1995 (5 pages)
2 June 1996New secretary appointed;new director appointed (3 pages)
2 June 1996New secretary appointed;new director appointed (3 pages)
15 April 1996Secretary resigned;director resigned (1 page)
15 April 1996Secretary resigned;director resigned (1 page)
13 March 1996Ad 29/02/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 March 1996Ad 29/02/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 November 1995Return made up to 04/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 November 1995Return made up to 04/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 September 1995New director appointed (4 pages)
15 September 1995New director appointed (4 pages)
7 September 1995Director resigned (2 pages)
7 September 1995Director resigned (2 pages)
4 November 1994Incorporation (21 pages)