GUS CARTER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGUS CARTER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00613410
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GUS CARTER LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GUS CARTER LIMITED located?

    Registered Office Address
    1 Bedford Avenue
    WC1B 3AU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GUS CARTER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GUS CARTER LIMITED?

    Last Confirmation Statement Made Up ToSep 21, 2025
    Next Confirmation Statement DueOct 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 21, 2024
    OverdueNo

    What are the latest filings for GUS CARTER LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 directors conflict of interest 19/02/2025
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    21 pagesMA

    Confirmation statement made on Sep 21, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Sep 21, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Termination of appointment of Josie-Azzara Havita as a secretary on Nov 04, 2022

    1 pagesTM02

    Termination of appointment of Josie-Azzara Havita as a director on Nov 04, 2022

    1 pagesTM01

    Appointment of Ms Elizabeth Ann Bisby as a secretary on Nov 04, 2022

    2 pagesAP03

    Accounts for a dormant company made up to Dec 28, 2021

    4 pagesAA

    Amended audit exemption subsidiary accounts made up to Dec 29, 2020

    4 pagesAAMD

    legacy

    188 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 21, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Simon James Callander as a secretary on Jul 01, 2022

    1 pagesTM02

    Termination of appointment of Simon James Callander as a director on Jul 01, 2022

    1 pagesTM01

    Appointment of Ms Josie-Azzara Havita as a secretary on Jun 21, 2022

    2 pagesAP03

    Appointment of Ms Josie-Azzara Havita as a director on Jun 21, 2022

    2 pagesAP01

    Notification of Willstan Racing Holdings Limited as a person with significant control on Jan 14, 2022

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Feb 04, 2022

    2 pagesPSC09

    Second filing of Confirmation Statement dated Sep 21, 2021

    3 pagesRP04CS01

    21/09/21 Statement of Capital gbp 159.07296

    6 pagesCS01
    Annotations
    DateAnnotation
    Oct 26, 2021Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 26/10/2021.

    Termination of appointment of Michael James Ford as a director on Jul 26, 2021

    1 pagesTM01

    Who are the officers of GUS CARTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BISBY, Elizabeth Ann
    Bedford Avenue
    WC1B 3AU London
    1
    United Kingdom
    Secretary
    Bedford Avenue
    WC1B 3AU London
    1
    United Kingdom
    301897210001
    LE-GRICE, Philip
    Bedford Avenue
    WC1B 3AU London
    1
    United Kingdom
    Director
    Bedford Avenue
    WC1B 3AU London
    1
    United Kingdom
    United KingdomBritishFinancial Controller285618300001
    ANDERSON, Sarah
    Flat 2 161 Eardley Road
    Streatham
    SW16 6BB London
    Secretary
    Flat 2 161 Eardley Road
    Streatham
    SW16 6BB London
    British116708890001
    CALLANDER, Simon James
    Bedford Avenue
    WC1B 3AU London
    1
    United Kingdom
    Secretary
    Bedford Avenue
    WC1B 3AU London
    1
    United Kingdom
    268459430001
    FULLER, Thomas Stamper
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    Secretary
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    British99624870001
    GILTHORPE, David Alexander
    Lady Park Farm Cottage Lady Park
    NE11 0HD Gateshead
    Tyne & Wear
    Secretary
    Lady Park Farm Cottage Lady Park
    NE11 0HD Gateshead
    Tyne & Wear
    BritishChartered Accountant42515160001
    GOULBOURNE, Sarah-Jane
    36 Wynnstay Lane
    Marford
    LL12 8LG Wrexham
    Clwyd
    Secretary
    36 Wynnstay Lane
    Marford
    LL12 8LG Wrexham
    Clwyd
    BritishSolicitor64347190002
    HAVITA, Josie-Azzara
    Bedford Avenue
    W1C 3AU London
    One
    United Kingdom
    Secretary
    Bedford Avenue
    W1C 3AU London
    One
    United Kingdom
    297265830001
    KELLY-BISLA, Balbir
    Bedford Avenue
    WC1B 3AU London
    1
    United Kingdom
    Secretary
    Bedford Avenue
    WC1B 3AU London
    1
    United Kingdom
    253630030001
    LOWRY, Thomas Allen
    Homewood
    Smithy Lane Mouldsworth
    CH3 8AR Chester
    Secretary
    Homewood
    Smithy Lane Mouldsworth
    CH3 8AR Chester
    BritishDirector34909450002
    MACQUEEN, Andrea Louise
    10 Eglington Road
    Chingford
    E4 7AN London
    Secretary
    10 Eglington Road
    Chingford
    E4 7AN London
    British98483080001
    READ, Dennis
    Greenside House
    50 Station Road Wood Green
    N22 7TP London
    Secretary
    Greenside House
    50 Station Road Wood Green
    N22 7TP London
    British125938390001
    THOMAS, Luke Amos
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    Secretary
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    250733300001
    TREWHITT, Nigel John
    12 Batt House Road
    NE43 7RA Stocksfield
    Northumberland
    Secretary
    12 Batt House Road
    NE43 7RA Stocksfield
    Northumberland
    British40917480001
    CALLANDER, Simon James
    Bedford Avenue
    WC1B 3AU London
    1
    United Kingdom
    Director
    Bedford Avenue
    WC1B 3AU London
    1
    United Kingdom
    United KingdomBritishDirector268458460001
    CHILD, Colin Charles
    Waterside House
    Headbourne Worthy
    SO23 7JR Winchester
    Hants
    Director
    Waterside House
    Headbourne Worthy
    SO23 7JR Winchester
    Hants
    EnglandBritishDirector125146440001
    COOPER, Neil
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    Director
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    United KingdomBritishDirector151902940001
    FORD, Michael James
    Bedford Avenue
    WC1B 3AU London
    1
    United Kingdom
    Director
    Bedford Avenue
    WC1B 3AU London
    1
    United Kingdom
    United KingdomBritishDirector244782600001
    GILTHORPE, David Alexander
    Lady Park Farm Cottage Lady Park
    NE11 0HD Gateshead
    Tyne & Wear
    Director
    Lady Park Farm Cottage Lady Park
    NE11 0HD Gateshead
    Tyne & Wear
    United KingdomBritishChartered Accountant42515160001
    HAVITA, Josie-Azzara
    Bedford Avenue
    W1C 3AU London
    One
    United Kingdom
    Director
    Bedford Avenue
    W1C 3AU London
    One
    United Kingdom
    United KingdomBritishCompany Secretary 214109970008
    HODGSON, Gordon William
    Bramble House
    Easington Lane
    DH5 0QX Houghton Le Spring
    Tyne & Wear
    Director
    Bramble House
    Easington Lane
    DH5 0QX Houghton Le Spring
    Tyne & Wear
    BritishChartered Accountant1108360001
    KELLY-BISLA, Balbir
    Bedford Avenue
    WC1B 3AU London
    1
    United Kingdom
    Director
    Bedford Avenue
    WC1B 3AU London
    1
    United Kingdom
    United KingdomBritishCompany Secretary253475470001
    KERSHAW, Charles Michael
    9 Reid Court
    Little Sutton
    L66 1SB Wirral
    Merseyside
    Director
    9 Reid Court
    Little Sutton
    L66 1SB Wirral
    Merseyside
    BritishDirector5293170001
    LANE, Simon Paul
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    Director
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    BritishDirector117893540001
    LOWRY, Thomas Allen
    Homewood
    Smithy Lane Mouldsworth
    CH3 8AR Chester
    Director
    Homewood
    Smithy Lane Mouldsworth
    CH3 8AR Chester
    EnglandBritishDirector34909450002
    MORDAIN, Alan
    8 West Park Road
    Cleadon
    SR6 7RR Sunderland
    Tyne & Wear
    Director
    8 West Park Road
    Cleadon
    SR6 7RR Sunderland
    Tyne & Wear
    United KingdomBritishCompany Chairman83380660001
    OLIVE, Paul Anthony
    338 Midgeland Road
    Marton
    FY4 5HZ Blackpool
    Lancashire
    Director
    338 Midgeland Road
    Marton
    FY4 5HZ Blackpool
    Lancashire
    BritishDirector5293180001
    PAPE, Claire Margaret
    Bedford Avenue
    WC1B 3AU London
    1
    United Kingdom
    Director
    Bedford Avenue
    WC1B 3AU London
    1
    United Kingdom
    United KingdomBritishDeputy Cfo215706010001
    RIDDY, Alan Michael
    The Willows
    Well Lane, Mollington
    CH1 6LD Chester
    Cheshire
    Director
    The Willows
    Well Lane, Mollington
    CH1 6LD Chester
    Cheshire
    EnglandBritishDirector62615300004
    SINGER, Thomas Daniel
    27 Observatory Road
    SW14 7QB East Sheen
    London
    Director
    27 Observatory Road
    SW14 7QB East Sheen
    London
    BritishCompany Director63386730002
    STEELE, Anthony David
    Greenside House
    50 Station Road
    N22 7TP Wood Green
    Director
    Greenside House
    50 Station Road
    N22 7TP Wood Green
    United KingdomBritishChartered Surveyor193930220001
    STEINBERG, Leonard, Lord
    20 Carrwood
    Halebarns
    WA15 0EE Altrincham
    Cheshire
    Director
    20 Carrwood
    Halebarns
    WA15 0EE Altrincham
    Cheshire
    BritishDirector35686260002
    THOMAS, Luke Amos
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    Director
    50 Station Road
    N22 7TP Wood Green
    Greenside House
    London
    United Kingdom
    United KingdomBritishDirector181597010001
    TREWHITT, Jacqueline
    The Paddock
    Slaley
    NE47 0AD Hexham
    Northumberland
    Director
    The Paddock
    Slaley
    NE47 0AD Hexham
    Northumberland
    BritishCompany Director27080770001
    TREWHITT, Nicholas David
    The Paddock
    Slaley
    NE47 0AD Hexham
    Northumberland
    Director
    The Paddock
    Slaley
    NE47 0AD Hexham
    Northumberland
    BritishBookmaker40917630001

    Who are the persons with significant control of GUS CARTER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bedford Avenue
    WC1B 3AU London
    1
    England
    Jan 14, 2022
    Bedford Avenue
    WC1B 3AU London
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act (England And Wales)
    Place RegisteredCompanies House
    Registration Number04144784
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for GUS CARTER LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 21, 2016Jan 14, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0