Northaw
Potters Bar
Hertfordshire
EN6 4NY
Director Name | Mr Raymond Gold |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2011(66 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 07 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Alfred Bernard Gold |
---|---|
Date of Birth | May 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(46 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 July 1992) |
Role | Jeweller |
Correspondence Address | 17 Hamilton Square London N12 0PL |
Director Name | Mr Leonard Ivor Gold |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(46 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 March 2000) |
Role | Jeweller |
Correspondence Address | Kingsfold Rowley Green Road Arkley Hertfordshire EN5 3HJ |
Director Name | Mr Leslie Trevor Gold |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1993) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 8 Greenhill Park Barnet Hertfordshire EN5 1HG |
Director Name | Mr Raymond Gold |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(46 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 March 2000) |
Role | Jeweller |
Correspondence Address | 3 Wayside Close London N14 4LB |
Director Name | Mr Terence Gold |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(46 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 July 1992) |
Role | Jeweller |
Correspondence Address | Flat 3 Barrington London N20 9JD |
Secretary Name | Mr Leslie Trevor Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Greenhill Park Barnet Hertfordshire EN5 1HG |
Secretary Name | Mr Leonard Ivor Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(48 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | Kingsfold Rowley Green Road Arkley Hertfordshire EN5 3HJ |
Secretary Name | Mr Robert John Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(55 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 19 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Northlands Potters Bar Hertfordshire EN6 5DF |
Registered Address | Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,994,393 |
Cash | £89,713 |
Current Liabilities | £114,432 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 February |
27 January 2017 | Liquidators' statement of receipts and payments to 2 December 2016 (11 pages) |
---|---|
8 January 2016 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
15 December 2015 | Appointment of a voluntary liquidator (1 page) |
15 December 2015 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 15 December 2015 (2 pages) |
15 December 2015 | Declaration of solvency (3 pages) |
15 December 2015 | Resolutions
|
10 December 2015 | Satisfaction of charge 6 in full (1 page) |
30 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
16 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Director's details changed for Mr Christopher Michael Burrow on 25 March 2015 (2 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
16 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
15 September 2014 | Director's details changed for Mr Raymond Gold on 1 September 2014 (2 pages) |
15 September 2014 | Director's details changed for Mr Raymond Gold on 1 September 2014 (2 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
28 January 2013 | Current accounting period extended from 27 February 2013 to 28 February 2013 (1 page) |
3 January 2013 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
30 November 2012 | Previous accounting period shortened from 28 February 2012 to 27 February 2012 (1 page) |
14 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
20 October 2011 | Registered office address changed from Reco House 928 High Road North Finchley London N12 9RW on 20 October 2011 (1 page) |
10 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Appointment of Mr Raymond Gold as a director (2 pages) |
10 August 2011 | Termination of appointment of Robert Cooper as a secretary (1 page) |
2 December 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
23 December 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
6 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
25 March 2009 | Accounts for a small company made up to 29 February 2008 (6 pages) |
23 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
22 September 2008 | Location of register of members (1 page) |
19 December 2007 | Accounts for a small company made up to 28 February 2007 (5 pages) |
15 October 2007 | Return made up to 12/09/07; no change of members (6 pages) |
2 January 2007 | Accounts for a small company made up to 28 February 2006 (5 pages) |
7 November 2006 | Return made up to 12/09/06; full list of members (7 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
17 October 2005 | Return made up to 12/09/05; full list of members (7 pages) |
13 October 2005 | Accounts for a small company made up to 28 February 2005 (5 pages) |
2 December 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
22 September 2004 | Return made up to 12/09/04; full list of members (6 pages) |
29 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
8 October 2003 | Return made up to 12/09/03; full list of members (6 pages) |
18 July 2003 | Resolutions
|
2 January 2003 | Accounts for a small company made up to 28 February 2002 (5 pages) |
26 October 2002 | Return made up to 12/09/02; full list of members (6 pages) |
21 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
19 September 2001 | Return made up to 12/09/01; full list of members (6 pages) |
22 December 2000 | Full accounts made up to 29 February 2000 (16 pages) |
21 September 2000 | Return made up to 12/09/00; full list of members (6 pages) |
5 April 2000 | Secretary resigned;director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New secretary appointed (2 pages) |
2 November 1999 | Full accounts made up to 28 February 1999 (18 pages) |
17 September 1999 | Return made up to 12/09/99; no change of members (4 pages) |
8 October 1998 | Return made up to 12/09/98; no change of members (4 pages) |
21 September 1998 | Full accounts made up to 28 February 1998 (17 pages) |
3 April 1998 | Resolutions
|
23 December 1997 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | Return made up to 12/09/97; full list of members (6 pages) |
25 July 1997 | Full accounts made up to 28 February 1997 (18 pages) |
3 November 1996 | Full accounts made up to 29 February 1996 (18 pages) |
27 October 1996 | Return made up to 12/09/96; no change of members (4 pages) |
31 January 1996 | Secretary's particulars changed (2 pages) |
13 November 1995 | Full accounts made up to 28 February 1995 (19 pages) |
13 October 1995 | Return made up to 12/09/95; no change of members
|
19 September 1994 | Resolutions
|
16 January 1991 | Memorandum and Articles of Association (10 pages) |
25 October 1990 | Full group accounts made up to 28 February 1990 (17 pages) |
3 October 1989 | Full group accounts made up to 28 February 1989 (18 pages) |
14 October 1988 | Full group accounts made up to 29 February 1988 (17 pages) |
3 February 1988 | Full group accounts made up to 28 February 1987 (17 pages) |
10 December 1986 | Full accounts made up to 28 February 1986 (17 pages) |
5 December 1944 | Certificate of incorporation (2 pages) |