Company NameGorstar Limited
DirectorRichard John Sandler
Company StatusActive
Company Number03983175
CategoryPrivate Limited Company
Incorporation Date28 April 2000(24 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard John Sandler
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2000(1 week, 3 days after company formation)
Appointment Duration23 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Collingridge House 5 Old Park Road
Enfield
EN2 7BE
Secretary NameMrs Janis Sandler
StatusCurrent
Appointed28 June 2011(11 years, 2 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address8 Collingridge House
5 Old Park Road
Enfield
Middlesex
EN2 7BE
Secretary NameRichard John Sandler
NationalityBritish
StatusResigned
Appointed08 May 2000(1 week, 3 days after company formation)
Appointment Duration1 year (resigned 22 May 2001)
RoleIT Consultant
Correspondence Address4 Roberts Court
Essex Road
London
N1 2SA
Secretary NameEmma James
NationalityBritish
StatusResigned
Appointed22 May 2001(1 year after company formation)
Appointment Duration10 years, 1 month (resigned 28 June 2011)
RoleCompany Director
Correspondence Address8 Collingridge House
5 Old Park Road
Enfield
EN2 7BE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMws
Kingsridge House 601 London Rd
Westcliff-On-Sea Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Janis Sandler
100.00%
Ordinary

Financials

Year2014
Net Worth£5,920
Cash£835
Current Liabilities£937

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 1 day from now)

Filing History

13 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
1 April 2020Micro company accounts made up to 31 December 2019 (4 pages)
13 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
15 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
20 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
9 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
24 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
15 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
30 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 July 2011Appointment of Mrs Janis Sandler as a secretary (2 pages)
12 July 2011Appointment of Mrs Janis Sandler as a secretary (2 pages)
11 July 2011Termination of appointment of Emma James as a secretary (1 page)
11 July 2011Termination of appointment of Emma James as a secretary (1 page)
10 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 June 2010Director's details changed for Richard John Sandler on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Richard John Sandler on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Richard John Sandler on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Richard John Sandler on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Richard John Sandler on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Richard John Sandler on 1 October 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 June 2009Return made up to 28/04/09; full list of members (3 pages)
12 June 2009Return made up to 28/04/09; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 September 2008Secretary's change of particulars / emma sandler / 28/09/2007 (2 pages)
9 September 2008Return made up to 28/04/08; full list of members (3 pages)
9 September 2008Director's change of particulars / richard sandler / 28/09/2007 (1 page)
9 September 2008Director's change of particulars / richard sandler / 28/09/2007 (1 page)
9 September 2008Return made up to 28/04/08; full list of members (3 pages)
9 September 2008Secretary's change of particulars / emma sandler / 28/09/2007 (2 pages)
28 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Return made up to 28/04/07; full list of members (2 pages)
30 July 2007Secretary's particulars changed (1 page)
30 July 2007Secretary's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Return made up to 28/04/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 June 2006Return made up to 28/04/06; full list of members (2 pages)
27 June 2006Return made up to 28/04/06; full list of members (2 pages)
10 June 2005Return made up to 28/04/05; full list of members (2 pages)
10 June 2005Return made up to 28/04/05; full list of members (2 pages)
22 February 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 February 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 July 2004Return made up to 28/04/04; full list of members (6 pages)
13 July 2004Return made up to 28/04/04; full list of members (6 pages)
29 May 2003Return made up to 28/04/03; full list of members (6 pages)
29 May 2003Return made up to 28/04/03; full list of members (6 pages)
15 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
15 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
15 May 2002Return made up to 28/04/02; full list of members (6 pages)
15 May 2002Return made up to 28/04/02; full list of members (6 pages)
31 January 2002Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
31 January 2002Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
3 September 2001New secretary appointed (2 pages)
3 September 2001Secretary resigned (1 page)
3 September 2001New secretary appointed (2 pages)
3 September 2001Secretary resigned (1 page)
27 June 2001Return made up to 28/04/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(6 pages)
27 June 2001Return made up to 28/04/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(6 pages)
7 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2000Memorandum and Articles of Association (15 pages)
15 June 2000Memorandum and Articles of Association (15 pages)
14 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
17 May 2000Registered office changed on 17/05/00 from: 6-8 underwood street london N1 7JQ (1 page)
17 May 2000Registered office changed on 17/05/00 from: 6-8 underwood street london N1 7JQ (1 page)
28 April 2000Incorporation (20 pages)
28 April 2000Incorporation (20 pages)