Company NameBarnet Gold Financial Services Limited
DirectorEdward John Gold
Company StatusActive
Company Number00904877
CategoryPrivate Limited Company
Incorporation Date28 April 1967(57 years ago)
Previous NamesSmith Selmon Temple (Life And Pensions) Limited and Barnet Gold (Life & Pensions) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Edward John Gold
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(25 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleIndept Financial Adviser
Country of ResidenceEngland
Correspondence Address1a Erskine Road
London
NW3 3AJ
Secretary NameGeorge Kenneth Charles Johnston
NationalityBritish
StatusResigned
Appointed31 December 1992(25 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 July 1994)
RoleCompany Director
Correspondence AddressAylmer House 193 Upper Woodcote Road
Caversham
Reading
Berkshire
RG4 7JP
Secretary NameBancroft Registrars Limited (Corporation)
StatusResigned
Appointed24 September 1994(27 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 December 2009)
Correspondence Address35 Nevilles Court Dollis Hill Lane
London
NW2 6HQ

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

996 at £1Smith Selmon Temple & Co. LTD
99.60%
Ordinary
4 at £1Edward John Gold
0.40%
Ordinary

Financials

Year2014
Turnover£8,058
Net Worth£101,889
Cash£99,977
Current Liabilities£9,138

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

17 June 1987Delivered on: 24 June 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
1 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
19 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
15 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
23 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
8 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(3 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(3 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(3 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(3 pages)
5 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
5 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
1 September 2014Registered office address changed from C/O Harold Everett & Wretford 44-46 Whitfield Street London W1T 2RJ to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 1 September 2014 (1 page)
1 September 2014Registered office address changed from C/O Harold Everett & Wretford 44-46 Whitfield Street London W1T 2RJ to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 1 September 2014 (1 page)
1 September 2014Registered office address changed from C/O Harold Everett & Wretford 44-46 Whitfield Street London W1T 2RJ to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 1 September 2014 (1 page)
5 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(3 pages)
5 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(3 pages)
4 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
4 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
14 January 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
14 January 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
6 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
6 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
8 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
8 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
18 October 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 18 October 2011 (1 page)
18 October 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 18 October 2011 (1 page)
5 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
16 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
16 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
16 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
6 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Mr Edward John Gold on 24 August 2009 (1 page)
17 March 2010Director's details changed for Mr Edward John Gold on 24 August 2009 (1 page)
8 March 2010Termination of appointment of Bancroft Registrars Limited as a secretary (1 page)
8 March 2010Termination of appointment of Bancroft Registrars Limited as a secretary (1 page)
18 January 2010Registered office address changed from C/O Howard Everett & Wreford 2Nd Floor 32 Wigmore Street London W1U 2RP on 18 January 2010 (1 page)
18 January 2010Registered office address changed from C/O Howard Everett & Wreford 2Nd Floor 32 Wigmore Street London W1U 2RP on 18 January 2010 (1 page)
26 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
26 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
23 January 2009Return made up to 31/12/08; full list of members (3 pages)
25 November 2008Secretary's change of particulars / bancroft registrars LIMITED / 01/10/2007 (1 page)
25 November 2008Return made up to 31/12/07; full list of members (3 pages)
25 November 2008Secretary's change of particulars / bancroft registrars LIMITED / 01/10/2007 (1 page)
25 November 2008Return made up to 31/12/07; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
1 July 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
18 June 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
18 June 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
13 June 2007Return made up to 31/12/06; full list of members (2 pages)
13 June 2007Return made up to 31/12/06; full list of members (2 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
11 April 2006Return made up to 31/12/05; full list of members (2 pages)
11 April 2006Return made up to 31/12/05; full list of members (2 pages)
14 June 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
(6 pages)
14 June 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
(6 pages)
6 June 2005Registered office changed on 06/06/05 from: c/o sincairs leigh sorene 32 queen anne street london wig 8HD (1 page)
6 June 2005Registered office changed on 06/06/05 from: c/o sincairs leigh sorene 32 queen anne street london wig 8HD (1 page)
19 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
19 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
11 February 2005Total exemption full accounts made up to 30 June 2003 (10 pages)
11 February 2005Total exemption full accounts made up to 30 June 2003 (10 pages)
30 September 2004Return made up to 31/12/03; full list of members (6 pages)
30 September 2004Return made up to 31/12/03; full list of members (6 pages)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
21 September 2004Strike-off action suspended (1 page)
21 September 2004Strike-off action suspended (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
15 December 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
15 December 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 April 2003Return made up to 31/12/02; full list of members (6 pages)
1 April 2003Return made up to 31/12/02; full list of members (6 pages)
12 November 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 12/11/02
(6 pages)
12 November 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 12/11/02
(6 pages)
11 October 2002Registered office changed on 11/10/02 from: marlborough house 179-189 finchley road london NW3 6LB (1 page)
11 October 2002Registered office changed on 11/10/02 from: marlborough house 179-189 finchley road london NW3 6LB (1 page)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
7 December 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
7 December 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 October 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 October 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 July 2000Full accounts made up to 30 June 1999 (16 pages)
28 July 2000Full accounts made up to 30 June 1999 (16 pages)
25 January 1999Return made up to 31/12/98; no change of members (5 pages)
25 January 1999Return made up to 31/12/98; no change of members (5 pages)
14 January 1999Registered office changed on 14/01/99 from: lower ground floor 12 seymour street london W1H 5WB (1 page)
14 January 1999Registered office changed on 14/01/99 from: lower ground floor 12 seymour street london W1H 5WB (1 page)
26 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 November 1998Memorandum and Articles of Association (7 pages)
26 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 November 1998Memorandum and Articles of Association (7 pages)
26 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 November 1998Full accounts made up to 30 June 1997 (14 pages)
17 November 1998Full accounts made up to 30 June 1997 (14 pages)
23 April 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/04/98
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 April 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/04/98
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 December 1997Full accounts made up to 30 June 1996 (11 pages)
10 December 1997Full accounts made up to 30 June 1996 (11 pages)
31 July 1997Return made up to 31/12/96; no change of members (5 pages)
31 July 1997Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
31 July 1997Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
5 June 1997Registered office changed on 05/06/97 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
5 June 1997Registered office changed on 05/06/97 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
2 May 1996Full accounts made up to 30 June 1995 (11 pages)
2 May 1996Full accounts made up to 30 June 1995 (11 pages)
20 April 1995Return made up to 31/12/94; full list of members (12 pages)
20 April 1995Return made up to 31/12/94; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)