Background WavePink WaveYellow Wave

G & O ESTATES LIMITED (02747931)

G & O ESTATES LIMITED (02747931) is an active UK company. incorporated on 16 September 1992. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. G & O ESTATES LIMITED has been registered for 33 years. Current directors include GOSSAIN, Ferdous Sultana, GOSSAIN, Sukhdeep Raj, Dr.

Company Number
02747931
Status
active
Type
ltd
Incorporated
16 September 1992
Age
33 years
Address
Suite 2 De Walden Court, London, W1W 6XD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOSSAIN, Ferdous Sultana, GOSSAIN, Sukhdeep Raj, Dr
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G & O ESTATES LIMITED

G & O ESTATES LIMITED is an active company incorporated on 16 September 1992 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. G & O ESTATES LIMITED was registered 33 years ago.(SIC: 41100, 68100)

Status

active

Active since 33 years ago

Company No

02747931

LTD Company

Age

33 Years

Incorporated 16 September 1992

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

19 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

BASICCRAFT LIMITED
From: 16 September 1992To: 1 May 2001
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 New Malden Surrey KT3 3LZ England
From: 10 May 2016To: 30 March 2017
Oriel House, 1st Floor 52-54 Coombe Road New Malden Surrey KT3 4QF
From: 16 September 1992To: 10 May 2016
Timeline

6 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Sept 92
Director Left
Apr 23
Owner Exit
Apr 23
Director Joined
May 23
Loan Cleared
Apr 25
Loan Cleared
Apr 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GOSSAIN, Ferdous Sultana

Active
De Walden Court, LondonW1W 6XD
Born February 1962
Director
Appointed 01 Apr 2001

GOSSAIN, Sukhdeep Raj, Dr

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

KAYE, Michael David

Resigned
20 Crespigny Road, LondonNW4 3DY
Secretary
Appointed 26 Nov 1993
Resigned 24 Oct 2001

O'DELL, Christopher John

Resigned
Kingston Road, New MaldenKT3 3JG
Secretary
Appointed 01 Apr 2001
Resigned 23 Mar 2023

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 Sept 1992
Resigned 26 Nov 1993

KAYE, Michael David

Resigned
20 Crespigny Road, LondonNW4 3DY
Born March 1948
Director
Appointed 26 Nov 1993
Resigned 24 Oct 2001

O'DELL, Christopher John

Resigned
Kingston Road, New MaldenKT3 3JG
Born December 1952
Director
Appointed 01 Apr 2001
Resigned 23 Mar 2023

TESLER, Jeffrey

Resigned
31 Brampton Grove, LondonNW4 4AE
Born September 1948
Director
Appointed 26 Nov 1993
Resigned 24 Oct 2001

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 16 Sept 1992
Resigned 26 Nov 1993

Persons with significant control

2

1 Active
1 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 23 Mar 2023

Mrs Ferdous Sultana Gossain

Active
De Walden Court, LondonW1W 6XD
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

96

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
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 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
26 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
21 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
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Accounts With Accounts Type Small
29 January 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Small
28 January 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
9 November 2007
287Change of Registered Office
Legacy
9 November 2007
287Change of Registered Office
Accounts With Accounts Type Small
5 February 2007
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Legacy
9 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 February 2006
AAAnnual Accounts
Legacy
20 October 2005
363aAnnual Return
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Legacy
15 March 2002
363sAnnual Return (shuttle)
Legacy
8 November 2001
225Change of Accounting Reference Date
Legacy
8 November 2001
287Change of Registered Office
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 May 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
30 April 2001
AAAnnual Accounts
Legacy
14 April 2001
395Particulars of Mortgage or Charge
Legacy
6 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1999
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 1998
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Accounts With Accounts Type Small
6 March 1997
AAAnnual Accounts
Accounts With Accounts Type Small
6 March 1997
AAAnnual Accounts
Legacy
6 March 1997
363aAnnual Return
Legacy
29 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
363sAnnual Return (shuttle)
Memorandum Articles
2 September 1994
MEM/ARTSMEM/ARTS
Resolution
30 August 1994
RESOLUTIONSResolutions
Resolution
30 August 1994
RESOLUTIONSResolutions
Legacy
30 August 1994
123Notice of Increase in Nominal Capital
Legacy
30 August 1994
288288
Legacy
30 August 1994
288288
Accounts With Accounts Type Small
26 August 1994
AAAnnual Accounts
Legacy
9 December 1993
363aAnnual Return
Legacy
9 October 1992
287Change of Registered Office
Incorporation Company
16 September 1992
NEWINCIncorporation