GUS CARTER (CASH) LIMITED
Overview
Company Name | GUS CARTER (CASH) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00793865 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GUS CARTER (CASH) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GUS CARTER (CASH) LIMITED located?
Registered Office Address | 1 Bedford Avenue WC1B 3AU London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GUS CARTER (CASH) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GUS CARTER (CASH) LIMITED?
Last Confirmation Statement Made Up To | Sep 21, 2025 |
---|---|
Next Confirmation Statement Due | Oct 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 21, 2024 |
Overdue | No |
What are the latest filings for GUS CARTER (CASH) LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Sep 21, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 21, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||||||||||
Termination of appointment of Josie-Azzara Havita as a director on Nov 04, 2022 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Josie-Azzara Havita as a secretary on Nov 04, 2022 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Ms Elizabeth Ann Bisby as a secretary on Nov 04, 2022 | 2 pages | AP03 | ||||||||||||||||||
Confirmation statement made on Sep 21, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 28, 2021 | 4 pages | AA | ||||||||||||||||||
Termination of appointment of Simon James Callander as a director on Jul 01, 2022 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Simon James Callander as a secretary on Jul 01, 2022 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Ms Josie-Azzara Havita as a director on Jun 21, 2022 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Ms Josie-Azzara Havita as a secretary on Jun 21, 2022 | 2 pages | AP03 | ||||||||||||||||||
Notification of William Hill Organization Limited as a person with significant control on Jan 14, 2022 | 2 pages | PSC02 | ||||||||||||||||||
Withdrawal of a person with significant control statement on Feb 04, 2022 | 2 pages | PSC09 | ||||||||||||||||||
Confirmation statement made on Sep 21, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Michael James Ford as a director on Jul 26, 2021 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Philip Le-Grice as a director on Jul 26, 2021 | 2 pages | AP01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 29, 2020 | 4 pages | AA | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 21, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Mr Simon James Callander as a director on Mar 25, 2020 | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of GUS CARTER (CASH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BISBY, Elizabeth Ann | Secretary | Bedford Avenue WC1B 3AU London 1 United Kingdom | 301897200001 | |||||||
LE-GRICE, Philip | Director | Bedford Avenue WC1B 3AU London 1 United Kingdom | United Kingdom | British | Financial Controller | 285618300001 | ||||
ANDERSON, Sarah | Secretary | Greenside House 50 Station Road, Wood Green N22 7TP London | British | 100326820003 | ||||||
CALLANDER, Simon James | Secretary | Bedford Avenue WC1B 3AU London 1 United Kingdom | 268458220001 | |||||||
CANDLER, Peter Alfred | Secretary | 1 Rotherham Close Durham Road Estate DH5 8NN Houghton Le Spring Tyne & Wear | British | 11159410001 | ||||||
FULLER, Thomas Stamper | Secretary | 50 Station Road N22 7TP Wood Green Greenside House London United Kingdom | British | 99624870001 | ||||||
GOULBOURNE, Sarah-Jane | Secretary | 36 Wynnstay Lane Marford LL12 8LG Wrexham Clwyd | British | Solicitor | 64347190002 | |||||
HAVITA, Josie-Azzara | Secretary | Bedford Avenue W1C 3AU London One United Kingdom | 297265700001 | |||||||
JAMESON, Ronald Eric | Secretary | 12 Ash Meadows Picktree NE38 9HN Washington Tyne & Wear | British | 11159420001 | ||||||
KELLY-BISLA, Balbir | Secretary | Bedford Avenue WC1B 3AU London 1 United Kingdom | 253630040001 | |||||||
LOWRY, Thomas Allen | Secretary | Homewood Smithy Lane Mouldsworth CH3 8AR Chester | British | Company Secretary | 34909450002 | |||||
MACQUEEN, Andrea Louise | Secretary | 10 Eglington Road Chingford E4 7AN London | British | 98483080001 | ||||||
READ, Dennis | Secretary | Greenside House 50 Station Road Wood Green N22 7TP London | British | 125938390001 | ||||||
THOMAS, Luke Amos | Secretary | 50 Station Road N22 7TP Wood Green Greenside House London United Kingdom | 250733080001 | |||||||
CALLANDER, Simon James | Director | Bedford Avenue WC1B 3AU London 1 United Kingdom | United Kingdom | British | Director | 268458460001 | ||||
CANDLER, Peter Alfred | Director | 1 Rotherham Close Durham Road Estate DH5 8NN Houghton Le Spring Tyne & Wear | British | Turf Accountant | 11159410001 | |||||
CHILD, Colin Charles | Director | Waterside House Headbourne Worthy SO23 7JR Winchester Hants | England | British | Director | 125146440001 | ||||
COOPER, Neil | Director | 50 Station Road N22 7TP Wood Green Greenside House London United Kingdom | United Kingdom | British | Director | 151902940001 | ||||
FORD, Michael James | Director | Bedford Avenue WC1B 3AU London 1 United Kingdom | United Kingdom | British | Director | 244782600001 | ||||
HAVITA, Josie-Azzara | Director | Bedford Avenue W1C 3AU London One United Kingdom | United Kingdom | British | Company Secretary | 214109970008 | ||||
JAMESON, Christine Fredicia | Director | 12 Ash Meadows Picktree NE38 9HN Washington Tyne & Wear | British | Turf Accountant | 11159430001 | |||||
JAMESON, Ronald Eric | Director | 12 Ash Meadows Picktree NE38 9HN Washington Tyne & Wear | British | Turf Accountant | 11159420001 | |||||
KELLY-BISLA, Balbir | Director | Bedford Avenue WC1B 3AU London 1 United Kingdom | United Kingdom | British | Company Secretary | 253475470001 | ||||
KERSHAW, Charles Michael | Director | 9 Reid Court Little Sutton L66 1SB Wirral Merseyside | British | Director | 5293170001 | |||||
LANE, Simon Paul | Director | Greenside House 50 Station Road, Wood Green N22 7TP London | British | Director | 117893540001 | |||||
LOWRY, Thomas Allen | Director | Homewood Smithy Lane Mouldsworth CH3 8AR Chester | England | British | Company Secretary | 34909450002 | ||||
OLIVE, Paul Anthony | Director | 338 Midgeland Road Marton FY4 5HZ Blackpool Lancashire | British | Company Director | 5293180001 | |||||
PAPE, Claire Margaret | Director | Bedford Avenue WC1B 3AU London 1 United Kingdom | United Kingdom | British | Deputy Cfo | 215706010001 | ||||
RIDDY, Alan Michael | Director | The Willows Well Lane, Mollington CH1 6LD Chester Cheshire | England | British | Director | 62615300004 | ||||
SINGER, Thomas Daniel | Director | 27 Observatory Road SW14 7QB East Sheen London | British | Company Director | 63386730002 | |||||
STEELE, Anthony David | Director | Greenside House 50 Station Road N22 7TP Wood Green | United Kingdom | British | Chartered Surveyor | 193930220001 | ||||
STEINBERG, Leonard, Lord | Director | 20 Carrwood Halebarns WA15 0EE Altrincham Cheshire | British | Company Chairman | 35686260002 | |||||
THOMAS, Luke Amos | Director | 50 Station Road N22 7TP Wood Green Greenside House London United Kingdom | United Kingdom | British | Director | 181597010001 | ||||
WASANI, Shailen | Director | Greenside House 50 Station Road, Wood Green N22 7TP London | British | Accountant | 102956140003 | |||||
WIPER, Robert | Director | Pelham Cottage Brookledge Lane SK10 4JU Adlington Cheshire | British | Chief Executive | 73690420001 |
Who are the persons with significant control of GUS CARTER (CASH) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
William Hill Organization Limited | Jan 14, 2022 | Bedford Avenue WC1B 3AU London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for GUS CARTER (CASH) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 21, 2016 | Jan 14, 2022 | The 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