Godstone Road
Whyteleafe
Surrey
CR3 0GG
Director Name | Vanessa Gold |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2000(28 years, 8 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
Director Name | Mrs Susan Maria Hollins |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2022(50 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
Director Name | Mr John Edward Boyle |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2022(50 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
Director Name | Mr David Gold |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(19 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 01 April 2005) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | The Chalet Tupwood Lane Caterham Surrey CR3 6ET |
Director Name | Ralph Gold |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(19 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 01 April 2005) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Bayham Lake Estate Bayham Lake Lamberhurst Tunbridge Wells Kent TN3 8BG |
Secretary Name | Mr David Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chalet Tupwood Lane Caterham Surrey CR3 6ET |
Director Name | Julie Dawn Harris |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(21 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 May 2008) |
Role | Managing Director |
Correspondence Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
Secretary Name | Jacqueline Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(22 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 06 May 1999) |
Role | Company Director |
Correspondence Address | 2 Godstone Road Whyteleafe Surrey CR3 0EA |
Director Name | Christopher Ord |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(26 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 18 July 2005) |
Role | Operations Director |
Correspondence Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
Secretary Name | Christopher Ord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 2005) |
Role | Operations Director |
Correspondence Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
Director Name | John Clarke |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2005) |
Role | Retail Operations Director |
Correspondence Address | 45 Craignish Avenue Norbury London SW16 4RW |
Director Name | Ian Wallis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 May 2008) |
Role | Retail Operations Director |
Correspondence Address | 188 Farnaby Road Shortlands Bromley Kent BR2 0BB |
Director Name | Mrs Sheila Louise Wye |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 July 2010) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Swarraton Alresford Hampshire SO24 9TQ |
Secretary Name | Mr Praful Gokaldas Unadkat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(33 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 31 March 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 61 Lankton Close Beckenham Kent BR3 5DZ |
Director Name | Mr Anthony Lewis Indyk |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2010) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Spinney 1 Portley Wood Road Whyteleafe Surrey CR3 0BQ |
Director Name | Paula Minowa |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
Director Name | Mr Philip Anthony Clarke |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2012) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
Director Name | Mr John Edward Boyle |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(41 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 June 2019) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
Secretary Name | Mrs Amanda Kate Dickinson |
---|---|
Status | Resigned |
Appointed | 01 April 2017(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
Website | www.annsummers.com |
---|
Registered Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
500k at £1 | Gold Group International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £101,212,066 |
Gross Profit | £65,107,628 |
Net Worth | £46,975,132 |
Cash | £18,264,221 |
Current Liabilities | £26,834,678 |
Latest Accounts | 1 July 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
15 February 2022 | Delivered on: 4 March 2022 Persons entitled: Vanessa Gold Classification: A registered charge Outstanding |
---|---|
18 February 2021 | Delivered on: 26 February 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
23 December 2020 | Delivered on: 23 December 2020 Persons entitled: Vanessa Gold as Security Trustee Classification: A registered charge Outstanding |
17 October 2019 | Delivered on: 22 October 2019 Persons entitled: Vanessa Gold Classification: A registered charge Outstanding |
11 April 2019 | Delivered on: 12 April 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
20 August 1999 | Delivered on: 27 August 1999 Satisfied on: 23 September 2015 Persons entitled: Nationwide Building Society Classification: Third party charge Secured details: All monies due or to become due from greenwich house properties limited to the chargee on any account whatsoever. Particulars: The f/h property k/a land adjacent to 20 and 21 stockwell street greenwich london borough of greenwich t/n TGL150389. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
20 August 1999 | Delivered on: 27 August 1999 Satisfied on: 13 November 2012 Persons entitled: Nationwide Building Society Classification: Third party charge Secured details: All monies due or to become due from greenwich house properties limited to the chargee on any account whatsoever. Particulars: The f/h property k/a 18 and 19 stockwell street greenwich london borough of greenwich t/n TGL80513. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
20 August 1999 | Delivered on: 27 August 1999 Satisfied on: 13 November 2012 Persons entitled: Nationwide Building Society Classification: Third party charge Secured details: All monies due or to become due from greenwich house properties limited to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings lying to the north east of stockwell street greenwich london borough of greenwich t/n TGL80514 and TGL80516. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
20 August 1999 | Delivered on: 27 August 1999 Satisfied on: 13 November 2012 Persons entitled: Nationwide Building Society Classification: Third party charge Secured details: All monies due or to become due from greenwich house properties limited to the chargee on any account whatsoever. Particulars: The f/h property k/a 20 and 21 stockwell street greenwich london borough of greenwich t/n TGL80515. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
---|---|
21 April 2017 | Termination of appointment of Praful Gokaldas Unadkat as a secretary on 31 March 2017 (1 page) |
21 April 2017 | Appointment of Mrs Amanda Kate Dickinson as a secretary on 1 April 2017 (2 pages) |
5 April 2017 | Full accounts made up to 25 June 2016 (29 pages) |
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
12 December 2015 | Full accounts made up to 27 June 2015 (22 pages) |
23 September 2015 | Satisfaction of charge 4 in full (2 pages) |
8 July 2015 | Director's details changed for Mr John Edward Boyle on 1 July 2015 (2 pages) |
8 July 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Mr John Edward Boyle on 1 July 2015 (2 pages) |
5 January 2015 | Full accounts made up to 28 June 2014 (22 pages) |
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
7 April 2014 | Full accounts made up to 29 June 2013 (21 pages) |
9 April 2013 | Full accounts made up to 30 June 2012 (23 pages) |
4 April 2013 | Appointment of Mr John Edward Boyle as a director (2 pages) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Director's details changed for Vanessa Gold on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Vanessa Gold on 3 April 2013 (2 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 November 2012 | Termination of appointment of Philip Clarke as a director (1 page) |
3 April 2012 | Full accounts made up to 25 June 2011 (22 pages) |
30 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
27 July 2011 | Appointment of Mr Philip Anthony Clarke as a director (2 pages) |
11 July 2011 | Termination of appointment of Paula Minowa as a director (1 page) |
1 April 2011 | Full accounts made up to 30 June 2010 (45 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
20 July 2010 | Termination of appointment of Sheila Wye as a director (1 page) |
4 May 2010 | Full accounts made up to 30 June 2009 (23 pages) |
30 April 2010 | Termination of appointment of Anthony Indyk as a director (1 page) |
29 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Director's details changed for Paula Minowa on 26 March 2010 (2 pages) |
26 September 2009 | Director appointed paula minowa (2 pages) |
20 August 2009 | Resolutions
|
8 April 2009 | Full accounts made up to 30 June 2008 (22 pages) |
26 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
18 June 2008 | Director appointed anthony indyk (2 pages) |
4 June 2008 | Appointment terminated director ian wallis (2 pages) |
4 June 2008 | Appointment terminated director julie harris (1 page) |
3 April 2008 | Return made up to 26/03/08; full list of members (5 pages) |
21 February 2008 | Resolutions
|
21 February 2008 | Resolutions
|
21 February 2008 | Resolutions
|
21 February 2008 | Nc inc already adjusted 18/12/07 (1 page) |
21 February 2008 | Resolutions
|
21 February 2008 | Resolutions
|
21 February 2008 | Full accounts made up to 30 June 2007 (20 pages) |
16 October 2007 | Auditor's resignation (1 page) |
16 August 2007 | Full accounts made up to 30 June 2006 (22 pages) |
26 March 2007 | Return made up to 26/03/07; full list of members (3 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (20 pages) |
27 March 2006 | Return made up to 24/03/06; full list of members (3 pages) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
29 July 2005 | Director resigned (1 page) |
22 April 2005 | Return made up to 02/04/05; full list of members (3 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | Secretary resigned (1 page) |
23 February 2005 | Full accounts made up to 30 June 2004 (19 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (18 pages) |
13 April 2004 | Return made up to 02/04/04; full list of members
|
6 May 2003 | Return made up to 12/04/03; full list of members
|
4 May 2003 | Full accounts made up to 30 June 2002 (18 pages) |
3 May 2003 | Auditor's resignation (1 page) |
24 May 2002 | Return made up to 12/04/02; full list of members
|
5 May 2002 | Full accounts made up to 30 June 2001 (17 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: gadoline house 2 godstone road whyteleafe surrey CR3 0EA (1 page) |
15 October 2001 | New director appointed (2 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (17 pages) |
25 April 2001 | Return made up to 12/04/01; full list of members
|
11 September 2000 | New director appointed (2 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (19 pages) |
19 April 2000 | Return made up to 12/04/00; full list of members
|
27 August 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Resolutions
|
15 May 1999 | Secretary resigned (1 page) |
15 May 1999 | New secretary appointed (2 pages) |
6 May 1999 | Full accounts made up to 30 June 1998 (19 pages) |
4 May 1999 | Return made up to 12/04/99; full list of members
|
17 June 1998 | New director appointed (2 pages) |
27 April 1998 | Return made up to 12/04/98; no change of members (7 pages) |
2 April 1998 | Full accounts made up to 30 June 1997 (19 pages) |
4 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 1997 | Return made up to 12/04/97; full list of members (9 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (17 pages) |
13 February 1997 | Registered office changed on 13/02/97 from: morison stoneham 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page) |
9 June 1996 | Resolutions
|
31 May 1996 | Return made up to 12/04/96; no change of members (7 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (21 pages) |
10 May 1995 | Return made up to 12/04/95; no change of members (10 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (19 pages) |
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
6 June 1994 | New director appointed (2 pages) |
6 June 1994 | Secretary resigned;new secretary appointed (2 pages) |
4 May 1994 | Full accounts made up to 30 June 1993 (14 pages) |
5 May 1993 | Full accounts made up to 30 June 1992 (12 pages) |
23 June 1992 | Full accounts made up to 30 June 1991 (13 pages) |
20 June 1991 | Full accounts made up to 30 June 1990 (14 pages) |
13 July 1990 | Full accounts made up to 30 June 1989 (16 pages) |
26 March 1990 | Company name changed ann summers (sales) LIMITED\certificate issued on 27/03/90 (2 pages) |
24 April 1989 | Full accounts made up to 30 June 1988 (10 pages) |
17 April 1989 | Accounts made up to 30 June 1988 (10 pages) |
29 June 1988 | Accounts for a medium company made up to 30 June 1987 (10 pages) |
24 June 1988 | Accounts made up to 30 June 1987 (10 pages) |
17 March 1987 | New director appointed (2 pages) |
7 March 1987 | Accounts made up to 30 June 1986 (10 pages) |
7 March 1987 | Accounts for a medium company made up to 30 June 1986 (10 pages) |
28 February 1987 | Accounts made up to 30 June 1980 (6 pages) |
11 March 1986 | Accounts made up to 30 June 1985 (10 pages) |
11 April 1985 | Accounts made up to 30 June 1984 (5 pages) |
2 April 1984 | Accounts made up to 30 June 1983 (5 pages) |
24 March 1983 | Accounts made up to 30 June 1982 (7 pages) |
31 March 1982 | Accounts made up to 30 June 1981 (6 pages) |
22 October 1979 | Accounts made up to 30 November 1978 (9 pages) |
10 April 1979 | Accounts made up to 30 November 1977 (7 pages) |
27 September 1977 | Accounts made up to 30 November 1976 (7 pages) |
24 September 1976 | Accounts made up to 30 November 1975 (6 pages) |
11 March 1976 | Accounts made up to 30 November 1974 (5 pages) |
18 November 1974 | Accounts made up to 30 November 2073 (5 pages) |
10 December 1971 | Incorporation (13 pages) |