About

Registered Number: 05026200
Date of Incorporation: 26/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: The Old Hay Barn Mere Hall Estate, Mere, Knutsford, Cheshire, WA16 0PY,

 

Having been setup in 2004, Derek Gough London Ltd are based in Knutsford in Cheshire, it's status is listed as "Active". The companies director is listed as Gough, Derek in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOUGH, Derek 26 January 2004 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 03 April 2017
AR01 - Annual Return 13 December 2016
AA - Annual Accounts 13 December 2016
CERTNM - Change of name certificate 01 March 2016
AA - Annual Accounts 29 February 2016
AD01 - Change of registered office address 01 September 2015
AD01 - Change of registered office address 15 July 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 19 March 2014
CH01 - Change of particulars for director 19 March 2014
CH01 - Change of particulars for director 19 March 2014
CH03 - Change of particulars for secretary 19 March 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 23 January 2008
287 - Change in situation or address of Registered Office 01 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 28 February 2006
287 - Change in situation or address of Registered Office 28 February 2006
AAMD - Amended Accounts 23 February 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 15 February 2005
395 - Particulars of a mortgage or charge 17 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2004
225 - Change of Accounting Reference Date 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
NEWINC - New incorporation documents 26 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 15 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.