Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GORING HOLDINGS LIMITED
Company Information for

GORING HOLDINGS LIMITED

15 BEESTON PLACE, LONDON, SW1W 0JW,
Company Registration Number
00220638
Private Limited Company
Active

Company Overview

About Goring Holdings Ltd
GORING HOLDINGS LIMITED was founded on 1927-03-25 and has its registered office in London. The organisation's status is listed as "Active". Goring Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GORING HOLDINGS LIMITED
 
Legal Registered Office
15 BEESTON PLACE
LONDON
SW1W 0JW
Other companies in WC2B
 
Filing Information
Company Number 00220638
Company ID Number 00220638
Date formed 1927-03-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB645632726  
Last Datalog update: 2024-01-08 17:50:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GORING HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CRIPPS SECRETARIES LIMITED
Company Secretary 2004-04-13
CHRISTINE HARRIETT HILL CONNER
Director 2004-05-11
GEORGE ERNEST GORING
Director 1991-09-26
JEREMY CHRISTOPHER RICHARD GORING
Director 2004-05-11
JONATHAN CHARLES BRADBURY GORING
Director 2004-05-11
DAVID ALASTAIR MORGAN HEWITT
Director 2007-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HENRY GORING
Director 1991-09-26 2018-06-21
EDNA GORING
Director 1991-09-26 2004-11-24
PETER JOHN MILLER SCOTT
Company Secretary 2000-03-31 2004-04-13
WILLIAM ARTHUR COWPE
Company Secretary 1993-06-21 2000-02-14
HUMPHRAY CLEVELAND HOOKWAY
Company Secretary 1991-09-26 1993-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRIPPS SECRETARIES LIMITED EVD UK HOLDINGS LIMITED Company Secretary 2018-03-08 CURRENT 2018-03-08 Active
CRIPPS SECRETARIES LIMITED SQUADIGITAL UK LIMITED Company Secretary 2018-01-09 CURRENT 2018-01-09 Active
CRIPPS SECRETARIES LIMITED ENGAGE TECHNOLOGY PARTNERS LIMITED Company Secretary 2017-10-31 CURRENT 2014-03-06 Active
CRIPPS SECRETARIES LIMITED SHIP SHAPE RESOURCES LIMITED Company Secretary 2017-10-31 CURRENT 2004-05-05 Active
CRIPPS SECRETARIES LIMITED SHIP SHAPE STANDARD LIMITED Company Secretary 2017-10-31 CURRENT 2009-11-06 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED SHIP SHAPE PAY LIMITED Company Secretary 2017-10-31 CURRENT 2015-07-28 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED PRAED HOLDINGS LIMITED Company Secretary 2017-10-31 CURRENT 2017-01-06 Active
CRIPPS SECRETARIES LIMITED CORE MARKET STRATEGIES LIMITED Company Secretary 2017-09-21 CURRENT 2016-04-15 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED WOKINGHAM GP ALLIANCE LIMITED Company Secretary 2017-05-22 CURRENT 2017-05-22 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED SMARTWATT LIMITED Company Secretary 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED CRANE SERVICES LIMITED Company Secretary 2017-04-24 CURRENT 2013-09-20 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED REEL (UK) LIMITED Company Secretary 2017-04-24 CURRENT 1997-04-18 Active
CRIPPS SECRETARIES LIMITED KEA140 KST LTD. Company Secretary 2017-02-21 CURRENT 2016-05-28 Active
CRIPPS SECRETARIES LIMITED NEXT EPISODE CENTRAL SERVICES LIMITED Company Secretary 2016-12-16 CURRENT 2016-12-16 Active
CRIPPS SECRETARIES LIMITED PARK ONE MANAGEMENT LIMITED Company Secretary 2016-12-13 CURRENT 1987-04-21 Active
CRIPPS SECRETARIES LIMITED LOCAL PLANET INTERNATIONAL LIMITED Company Secretary 2016-09-02 CURRENT 2006-10-30 Active
CRIPPS SECRETARIES LIMITED CITIZEN PRESS UK LIMITED Company Secretary 2016-07-13 CURRENT 2015-05-28 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED LIPSI RE LTD Company Secretary 2016-07-06 CURRENT 2016-07-06 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED EPICES AND SPICES LIMITED Company Secretary 2016-06-24 CURRENT 2016-06-24 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED DUGUESCLIN LIMITED Company Secretary 2016-06-23 CURRENT 2016-06-23 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED DSLP CONTRACTORS LTD Company Secretary 2016-05-18 CURRENT 2016-05-18 Active
CRIPPS SECRETARIES LIMITED HORTISOLIS CITY LIMITED Company Secretary 2016-04-07 CURRENT 2016-04-07 Active
CRIPPS SECRETARIES LIMITED 2D CNC MACHINERY LIMITED Company Secretary 2016-04-01 CURRENT 2009-07-16 Active
CRIPPS SECRETARIES LIMITED LEGION D'HONNEUR UK CHAPTER LIMITED Company Secretary 2016-02-17 CURRENT 2016-01-20 Active
CRIPPS SECRETARIES LIMITED NORD CHIPS PRODUCTS LTD Company Secretary 2016-01-21 CURRENT 2016-01-21 Active
CRIPPS SECRETARIES LIMITED LDK INVESTMENTS LTD Company Secretary 2016-01-11 CURRENT 2016-01-11 Active
CRIPPS SECRETARIES LIMITED EUROGROUP CONSULTING LONDON LIMITED Company Secretary 2015-12-09 CURRENT 2015-12-09 Active
CRIPPS SECRETARIES LIMITED ASSURDEAL LTD Company Secretary 2015-11-09 CURRENT 2015-11-09 Active
CRIPPS SECRETARIES LIMITED HORTISOLIS LIMITED Company Secretary 2015-10-29 CURRENT 2015-10-29 Active
CRIPPS SECRETARIES LIMITED REAL ESTATE BONDING LIMITED Company Secretary 2015-06-19 CURRENT 2014-07-30 Active
CRIPPS SECRETARIES LIMITED JHA H UK LIMITED Company Secretary 2015-06-11 CURRENT 2015-06-11 Active
CRIPPS SECRETARIES LIMITED PRADEO UK LTD Company Secretary 2015-06-04 CURRENT 2015-06-04 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED LIBRA DATA LIMITED Company Secretary 2015-04-02 CURRENT 2015-04-02 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED TEOSIS HOLDING LIMITED Company Secretary 2015-03-06 CURRENT 2015-03-06 Active
CRIPPS SECRETARIES LIMITED FEEDJIM HOLDING LIMITED Company Secretary 2015-03-06 CURRENT 2015-03-06 Active
CRIPPS SECRETARIES LIMITED SFPG CONSULTING LTD Company Secretary 2015-03-04 CURRENT 2015-03-04 Active
CRIPPS SECRETARIES LIMITED CONNECTED TECH GROUP LTD Company Secretary 2015-02-17 CURRENT 2005-04-15 Active
CRIPPS SECRETARIES LIMITED UK-TURBO LIMITED Company Secretary 2014-09-16 CURRENT 2014-09-16 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED REAUTE EXPORT LIMITED Company Secretary 2014-07-03 CURRENT 2014-07-03 Dissolved 2016-02-16
CRIPPS SECRETARIES LIMITED COACHING ASSEMBLY LIMITED Company Secretary 2014-06-13 CURRENT 2014-06-13 Active
CRIPPS SECRETARIES LIMITED LMDC UK LIMITED Company Secretary 2014-03-04 CURRENT 2002-09-19 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED HEADOO LIMITED Company Secretary 2014-02-28 CURRENT 2014-02-28 Dissolved 2018-03-20
CRIPPS SECRETARIES LIMITED INTERCOUNTRY LIMITED Company Secretary 2014-02-20 CURRENT 2014-02-20 Dissolved 2018-04-24
CRIPPS SECRETARIES LIMITED POLYSPORTS SURFACES LIMITED Company Secretary 2014-02-07 CURRENT 2014-02-07 Dissolved 2015-09-22
CRIPPS SECRETARIES LIMITED NUEE DESSERTS LIMITED Company Secretary 2013-12-13 CURRENT 2013-12-13 Dissolved 2015-05-26
CRIPPS SECRETARIES LIMITED RESOCOM UK LIMITED Company Secretary 2013-11-12 CURRENT 2013-11-12 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED SOFTEAM CADEXTAN CONSULTING LIMITED Company Secretary 2013-10-02 CURRENT 2013-10-02 Dissolved 2018-04-10
CRIPPS SECRETARIES LIMITED LONDON ARRAY LIMITED Company Secretary 2013-10-01 CURRENT 2001-12-21 Active
CRIPPS SECRETARIES LIMITED WIIISDOM UK LTD Company Secretary 2013-09-17 CURRENT 2013-09-17 Active
CRIPPS SECRETARIES LIMITED EKIMETRICS UK LIMITED Company Secretary 2013-08-09 CURRENT 2013-08-09 Active
CRIPPS SECRETARIES LIMITED UNITED TECHNOLOGIES ACCESS-UTA LIMITED Company Secretary 2013-06-20 CURRENT 2013-06-20 Dissolved 2016-02-09
CRIPPS SECRETARIES LIMITED FINANCE ACTIVE UK LIMITED Company Secretary 2013-04-30 CURRENT 2013-04-30 Active
CRIPPS SECRETARIES LIMITED RCA FACTORY LIMITED Company Secretary 2013-04-26 CURRENT 2013-04-26 Active
CRIPPS SECRETARIES LIMITED MOVINGDESIGN STUDIO LIMITED Company Secretary 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED I-TRACING LTD Company Secretary 2013-03-08 CURRENT 2013-03-08 Active
CRIPPS SECRETARIES LIMITED WLC PARTNERS LIMITED Company Secretary 2012-10-03 CURRENT 2012-10-03 Dissolved 2017-12-19
CRIPPS SECRETARIES LIMITED HALBRONN UK LIMITED Company Secretary 2012-09-27 CURRENT 2012-09-27 Dissolved 2015-08-18
CRIPPS SECRETARIES LIMITED LAGARDÈRE TRAVEL RETAIL (UK) LTD Company Secretary 2012-09-19 CURRENT 2004-04-02 Active
CRIPPS SECRETARIES LIMITED QSE SHOP LIMITED Company Secretary 2012-09-19 CURRENT 2012-05-11 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED MARIAGE FRERES ROYAUME UNI LIMITED Company Secretary 2012-06-20 CURRENT 2012-06-20 Active
CRIPPS SECRETARIES LIMITED ARES CO STRATEGY CONSULTING LTD. Company Secretary 2012-02-06 CURRENT 2012-02-06 Active
CRIPPS SECRETARIES LIMITED BLANCHON UK LIMITED Company Secretary 2011-04-05 CURRENT 2011-04-05 Active
CRIPPS SECRETARIES LIMITED SNOP UK LIMITED Company Secretary 2011-02-09 CURRENT 2009-05-19 Active
CRIPPS SECRETARIES LIMITED ISIS CONTRACTING LIMITED Company Secretary 2011-02-01 CURRENT 2011-02-01 Dissolved 2016-11-22
CRIPPS SECRETARIES LIMITED FASEO ENERGY LIMITED Company Secretary 2011-01-17 CURRENT 2011-01-17 Dissolved 2017-02-14
CRIPPS SECRETARIES LIMITED CORPORATE LINX LIMITED Company Secretary 2010-12-07 CURRENT 2009-11-05 Active
CRIPPS SECRETARIES LIMITED GEOREN LIMITED Company Secretary 2010-11-30 CURRENT 2010-09-01 Dissolved 2016-01-19
CRIPPS SECRETARIES LIMITED BREDON ROAD DEVELOPMENT LIMITED Company Secretary 2010-06-16 CURRENT 2010-06-16 Dissolved 2016-11-29
CRIPPS SECRETARIES LIMITED RISK PROFILES LIMITED Company Secretary 2010-05-27 CURRENT 2001-04-06 Liquidation
CRIPPS SECRETARIES LIMITED NORD COMPOSITES UK LIMITED Company Secretary 2008-04-29 CURRENT 2008-04-29 Active
CRIPPS SECRETARIES LIMITED MC PROP PURCHASE LIMITED Company Secretary 2008-03-10 CURRENT 2006-04-26 Active
CRIPPS SECRETARIES LIMITED JAMESTOWN CONSULTING LIMITED Company Secretary 2006-04-21 CURRENT 2006-04-21 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED K01 INSULATION LIMITED Company Secretary 2006-03-20 CURRENT 2004-10-26 Liquidation
CRIPPS SECRETARIES LIMITED MPO (UK) LIMITED Company Secretary 2006-02-14 CURRENT 1996-01-09 Active
CRIPPS SECRETARIES LIMITED HOLBOROUGH MANAGEMENT LIMITED Company Secretary 2006-01-23 CURRENT 2006-01-23 Active
CRIPPS SECRETARIES LIMITED DRAKE & BART LIMITED Company Secretary 2005-12-07 CURRENT 2003-12-30 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED UROLOGY LONDON LIMITED Company Secretary 2005-07-20 CURRENT 2005-07-20 Active - Proposal to Strike off
CRIPPS SECRETARIES LIMITED MICHAELCHURCH FARMING LIMITED Company Secretary 2004-04-13 CURRENT 1998-03-12 Active
CRIPPS SECRETARIES LIMITED ROWE AGRICULTURAL LIMITED Company Secretary 2004-01-16 CURRENT 1997-04-14 Active
CRIPPS SECRETARIES LIMITED THE HOGHTON TOWER SHAKESPEARE CENTRE Company Secretary 2004-01-16 CURRENT 2000-10-24 Active
CRIPPS SECRETARIES LIMITED WORDEN FARMING LIMITED Company Secretary 2004-01-16 CURRENT 1997-02-11 Active
CRIPPS SECRETARIES LIMITED COLDEN FARMING LIMITED Company Secretary 2004-01-16 CURRENT 1997-04-14 Active
CRIPPS SECRETARIES LIMITED CLUN WOODLANDS LIMITED Company Secretary 2004-01-16 CURRENT 1998-03-12 Active
CRIPPS SECRETARIES LIMITED CRIPPSLAW LTD. Company Secretary 2002-10-31 CURRENT 2002-10-31 Active
CRIPPS SECRETARIES LIMITED CF DISTRIBUTION UK LIMITED Company Secretary 2002-06-10 CURRENT 1991-10-04 Active
CRIPPS SECRETARIES LIMITED SOVEREIGN HARBOUR TRUST Company Secretary 2002-02-05 CURRENT 2000-12-14 Active
CRIPPS SECRETARIES LIMITED AFRICA EXPRESS LINE LIMITED Company Secretary 2001-10-01 CURRENT 2001-10-01 Active
CRIPPS SECRETARIES LIMITED CRIPPS HARRIES HALL LIMITED Company Secretary 2001-03-26 CURRENT 2001-03-26 Active
CRIPPS SECRETARIES LIMITED CRIPPS TRUST CORPORATION LIMITED Company Secretary 1998-01-13 CURRENT 1998-01-13 Active
CRIPPS SECRETARIES LIMITED C.H.H. FORMATIONS LIMITED Company Secretary 1992-02-06 CURRENT 1992-02-06 Active
CHRISTINE HARRIETT HILL CONNER MEGANEWSWEST LTD Director 2010-07-14 CURRENT 2010-07-14 Active
CHRISTINE HARRIETT HILL CONNER THE GORING HOTEL LIMITED Director 1994-04-15 CURRENT 1994-01-14 Active
GEORGE ERNEST GORING THE GORING HOTEL LIMITED Director 1994-03-30 CURRENT 1994-01-14 Active
JONATHAN CHARLES BRADBURY GORING THE GORING HOTEL LIMITED Director 1994-04-15 CURRENT 1994-01-14 Active
DAVID ALASTAIR MORGAN HEWITT THE GORING HOTEL LIMITED Director 2006-04-01 CURRENT 1994-01-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-08-14CONFIRMATION STATEMENT MADE ON 10/08/23, WITH UPDATES
2023-08-14CS01CONFIRMATION STATEMENT MADE ON 10/08/23, WITH UPDATES
2023-08-10CESSATION OF THE EXECUTOR OF ELIZABETH ANN MISKIN AS A PERSON OF SIGNIFICANT CONTROL
2023-08-10PSC07CESSATION OF THE EXECUTOR OF ELIZABETH ANN MISKIN AS A PERSON OF SIGNIFICANT CONTROL
2022-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-08-17PSC04Change of details for Elizabeth Ann Miskin as a person with significant control on 2022-08-17
2022-01-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES
2021-09-07CH01Director's details changed for David Alastair Morgan Hewitt on 2021-09-07
2021-09-06CH01Director's details changed for Jeremy Christopher Richard Goring on 2021-09-06
2021-09-01CH04SECRETARY'S DETAILS CHNAGED FOR CRIPPS SECRETARIES LIMITED on 2021-08-24
2021-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ERNEST GORING
2019-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HENRY GORING
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 22473
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/17 FROM 4th Floor Imperial House 15 Kingsway London WC2B 6UN
2017-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-24DISS40Compulsory strike-off action has been discontinued
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 22473
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-12-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 22471
2015-09-30AR0126/09/15 ANNUAL RETURN FULL LIST
2015-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 22471
2014-10-21AR0126/09/14 ANNUAL RETURN FULL LIST
2014-02-04CH01Director's details changed for David Alastair Morgan Hewitt on 2014-01-14
2013-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 22471
2013-10-18AR0126/09/13 ANNUAL RETURN FULL LIST
2012-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-16AR0126/09/12 ANNUAL RETURN FULL LIST
2012-11-09MISCAmended 288A 10/01/2007 re dir david morgan hewitt
2012-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-15AR0126/09/11 ANNUAL RETURN FULL LIST
2010-12-10AR0126/09/10 ANNUAL RETURN FULL LIST
2010-12-07CH01Director's details changed for Jonathan Charles Bradbury Goring on 2009-10-01
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORGAN HEWITT / 01/10/2009
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY GORING / 01/10/2009
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHRISTOPHER RICHARD GORING / 01/10/2009
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ERNEST GORING / 01/10/2009
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE HARRIETT HILL CONNER / 01/10/2009
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHRISTOPHER RICHARD GORING / 01/10/2009
2010-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2009-12-23SH0623/12/09 STATEMENT OF CAPITAL GBP 22471.00
2009-12-23SH03RETURN OF PURCHASE OF OWN SHARES
2009-12-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-10RES13TERMS OF AGREEMENT 03/12/2009
2009-12-10RES13TERMS OD AGREEMENT 07/12/2009
2009-10-26AR0126/09/09 FULL LIST
2008-12-03363sRETURN MADE UP TO 26/09/08; CHANGE OF MEMBERS
2008-08-07287REGISTERED OFFICE CHANGED ON 07/08/2008 FROM C/O ALLIOTTS 5TH FLOOR 9 KINGSWAY LONDON WC2B 6XF
2008-07-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-10-24363sRETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS
2007-09-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-07-10288aNEW DIRECTOR APPOINTED
2006-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-27363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-16363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-02-25288bDIRECTOR RESIGNED
2005-02-25363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-07-22288aNEW DIRECTOR APPOINTED
2004-07-22288aNEW DIRECTOR APPOINTED
2004-07-22288aNEW DIRECTOR APPOINTED
2004-04-28288aNEW SECRETARY APPOINTED
2004-04-28288bSECRETARY RESIGNED
2003-10-17363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-10-26363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2001-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-10-02363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2000-11-27AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-11-23363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-05-24288aNEW SECRETARY APPOINTED
2000-05-24288bSECRETARY RESIGNED
1999-10-27363sRETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS
1999-10-27AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-11AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-10-05363sRETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS
1997-10-30363sRETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS
1997-10-02AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1996-11-21363(287)REGISTERED OFFICE CHANGED ON 21/11/96
1996-11-21363sRETURN MADE UP TO 26/09/96; NO CHANGE OF MEMBERS
1996-11-20AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to GORING HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GORING HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GORING HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.829
MortgagesNumMortOutstanding1.499
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied1.3391

This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GORING HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GORING HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GORING HOLDINGS LIMITED
Trademarks
We have not found any records of GORING HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GORING HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as GORING HOLDINGS LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where GORING HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GORING HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GORING HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SW1W 0JW