About

Registered Number: 06439311
Date of Incorporation: 28/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 22 Wycombe End, Beaconsfield, HP9 1NB,

 

Founded in 2007, Gogna Enterprise Ltd has its registered office in Beaconsfield, it's status is listed as "Active". We don't know the number of employees at the business. This company has 2 directors listed as Gogna, Nishant, Gogna, Dharmvir in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOGNA, Nishant 28 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
GOGNA, Dharmvir 28 November 2007 22 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 02 January 2019
MR01 - N/A 12 December 2018
MR01 - N/A 02 August 2018
AA - Annual Accounts 11 May 2018
AD01 - Change of registered office address 10 April 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 17 October 2017
MR01 - N/A 10 July 2017
CS01 - N/A 08 January 2017
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 29 November 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 27 August 2013
AA01 - Change of accounting reference date 08 April 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 28 August 2012
MG01 - Particulars of a mortgage or charge 21 May 2012
MG01 - Particulars of a mortgage or charge 21 April 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 19 January 2009
288b - Notice of resignation of directors or secretaries 28 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
NEWINC - New incorporation documents 28 November 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 November 2018 Outstanding

N/A

A registered charge 01 August 2018 Outstanding

N/A

A registered charge 06 July 2017 Outstanding

N/A

Rent deposit deed 04 May 2012 Outstanding

N/A

Debenture 19 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.