Background WavePink WaveYellow Wave

G & O PROPERTIES (LONDON) LIMITED (02353592)

G & O PROPERTIES (LONDON) LIMITED (02353592) is an active UK company. incorporated on 1 March 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. G & O PROPERTIES (LONDON) LIMITED has been registered for 37 years. Current directors include GOSSAIN, Ferdous Sultana, GOSSAIN, Sukhdeep Raj, Dr.

Company Number
02353592
Status
active
Type
ltd
Incorporated
1 March 1989
Age
37 years
Address
Suite 2 De Walden Court, London, W1W 6XD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOSSAIN, Ferdous Sultana, GOSSAIN, Sukhdeep Raj, Dr
SIC Codes
68100, 68209, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G & O PROPERTIES (LONDON) LIMITED

G & O PROPERTIES (LONDON) LIMITED is an active company incorporated on 1 March 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. G & O PROPERTIES (LONDON) LIMITED was registered 37 years ago.(SIC: 68100, 68209, 98000)

Status

active

Active since 37 years ago

Company No

02353592

LTD Company

Age

37 Years

Incorporated 1 March 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

FINDHOT LIMITED
From: 1 March 1989To: 14 April 1989
Contact
Address

Suite 2 De Walden Court 85 New Cavendish Street London, W1W 6XD,

Previous Addresses

60 Kingston Road New Malden Surrey KT3 3JG England
From: 30 March 2017To: 17 November 2025
60 Kingston Road 60 Kingston Road New Malden Surrey KT3 3LZ England
From: 10 May 2016To: 30 March 2017
Oriel House 52-54 Coombe Road New Malden Surrey KT3 4QF
From: 1 May 2014To: 10 May 2016
Oriel House, 1St Floor 52-54 Coombe Road New Malden Surrey KT3 4QF
From: 1 March 1989To: 1 May 2014
Timeline

10 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Feb 89
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Owner Exit
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Director Joined
May 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GOSSAIN, Ferdous Sultana

Active
De Walden Court, LondonW1W 6XD
Born February 1962
Director
Appointed N/A

GOSSAIN, Sukhdeep Raj, Dr

Active
De Walden Court, LondonW1W 6XD
Born June 1959
Director
Appointed 01 May 2023

O'DELL, Christopher John

Resigned
Kingston Road, New MaldenKT3 3JG
Secretary
Appointed N/A
Resigned 23 Mar 2023

O'DELL, Christopher John

Resigned
Kingston Road, New MaldenKT3 3JG
Born December 1952
Director
Appointed N/A
Resigned 23 Mar 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Christopher John O'Dell

Ceased
Kingston Road, New MaldenKT3 3JG
Born December 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2023
Kingston Road, New MaldenKT3 3JG

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 23 Mar 2023

Mrs Ferdous Sultana Gossain

Active
Kingston Road, New MaldenKT3 3JG
Born February 1962

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Change To A Person With Significant Control
25 April 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 April 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Small
10 January 2011
AAAnnual Accounts
Legacy
2 December 2010
MG01MG01
Legacy
1 December 2010
MG01MG01
Legacy
1 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
28 January 2010
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Small
29 January 2009
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Small
28 January 2008
AAAnnual Accounts
Legacy
9 November 2007
287Change of Registered Office
Legacy
9 November 2007
287Change of Registered Office
Legacy
23 June 2007
395Particulars of Mortgage or Charge
Legacy
23 June 2007
395Particulars of Mortgage or Charge
Legacy
30 March 2007
363aAnnual Return
Accounts With Accounts Type Small
5 February 2007
AAAnnual Accounts
Legacy
8 December 2006
395Particulars of Mortgage or Charge
Legacy
29 March 2006
363aAnnual Return
Legacy
16 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 February 2006
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
1 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
7 April 2001
395Particulars of Mortgage or Charge
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
24 June 2000
395Particulars of Mortgage or Charge
Legacy
24 June 2000
395Particulars of Mortgage or Charge
Legacy
31 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
13 October 1999
395Particulars of Mortgage or Charge
Legacy
13 October 1999
395Particulars of Mortgage or Charge
Legacy
4 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Legacy
17 September 1998
395Particulars of Mortgage or Charge
Legacy
13 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
6 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
16 March 1995
363sAnnual Return (shuttle)
Legacy
15 March 1995
88(2)R88(2)R
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Resolution
17 January 1995
RESOLUTIONSResolutions
Legacy
17 January 1995
123Notice of Increase in Nominal Capital
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 March 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
15 February 1994
AUDAUD
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
25 November 1993
287Change of Registered Office
Accounts With Accounts Type Full
15 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 1993
AAAnnual Accounts
Legacy
29 September 1993
287Change of Registered Office
Legacy
16 March 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
21 August 1992
AUDAUD
Legacy
11 August 1992
225(1)225(1)
Legacy
23 June 1992
363b363b
Legacy
23 June 1992
363aAnnual Return
Legacy
23 June 1992
363aAnnual Return
Accounts With Accounts Type Full
11 June 1992
AAAnnual Accounts
Legacy
11 June 1992
287Change of Registered Office
Legacy
5 December 1990
395Particulars of Mortgage or Charge
Legacy
5 December 1990
395Particulars of Mortgage or Charge
Legacy
29 March 1990
225(1)225(1)
Legacy
23 January 1990
395Particulars of Mortgage or Charge
Legacy
16 November 1989
395Particulars of Mortgage or Charge
Legacy
16 November 1989
395Particulars of Mortgage or Charge
Legacy
23 October 1989
395Particulars of Mortgage or Charge
Legacy
23 October 1989
395Particulars of Mortgage or Charge
Legacy
10 October 1989
395Particulars of Mortgage or Charge
Legacy
2 August 1989
395Particulars of Mortgage or Charge
Memorandum Articles
20 April 1989
MEM/ARTSMEM/ARTS
Legacy
14 April 1989
288288
Legacy
14 April 1989
288288
Legacy
14 April 1989
287Change of Registered Office
Certificate Change Of Name Company
13 April 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 April 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 April 1989
RESOLUTIONSResolutions
Incorporation Company
1 March 1989
NEWINCIncorporation