Company NameGoldthree Limited
Company StatusActive
Company Number01412997
CategoryPrivate Limited Company
Incorporation Date5 February 1979(45 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Rosalyn Laren
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(12 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Norman Michael Mandell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(12 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address1a Accommodation Road
London
NW11 8ED
Secretary NameMr Norman Mandell
NationalityBritish
StatusCurrent
Appointed31 December 1991(12 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address1a Accommodation Road
London
NW11 8ED
Director NameMr Mervyn Mandell
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(13 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Accommodation Road
London
NW11 8ED
Director NameMiss Dawn Elizabeth Laren
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(41 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameCaroline Zoe Lisberg
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(41 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr James Sidney Mandell
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(41 years, 2 months after company formation)
Appointment Duration4 years
RoleEmployed-Sports Marketing Co.
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameLily Hannah Lisberg
Date of BirthMay 2003 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2024(45 years after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameEddie Arthur Lisberg
Date of BirthDecember 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2024(45 years after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Ralph Mandell
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 March 1992)
RoleProperty Consultant
Correspondence Address16b/22 Buelevard Nitz
Netanya
Foreign

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

96 at £1Mervyn H. Mandell
33.33%
Ordinary
72 at £1Mrs Rosalyn Laren
25.00%
Ordinary
6 at £1Amanda B.c Rabin
2.08%
Ordinary
6 at £1Chantel Melissa Barnett
2.08%
Ordinary
6 at £1Dawn Elizabeth Laren
2.08%
Ordinary
6 at £1Jayne Alison Waxley
2.08%
Ordinary
32 at £1Alexander James Mandell
11.11%
Ordinary
32 at £1Caroline Zoe Lisberg
11.11%
Ordinary
32 at £1Robin P. Mandell
11.11%
Ordinary

Financials

Year2014
Net Worth£9,407,357
Cash£2,750,495
Current Liabilities£103,287

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

14 November 2011Delivered on: 18 November 2011
Satisfied on: 18 June 2015
Persons entitled: Howarth Homes PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 29 to 35 (odd) drayson mews london t/n NGL385269.
Fully Satisfied
25 April 1996Delivered on: 2 May 1996
Satisfied on: 20 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 37/39 kensington church street and part of 1/6 dukes lane mansions kensington london t/no 322911 322910 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 April 1986Delivered on: 19 April 1986
Satisfied on: 5 April 1989
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 broadstone place london W.1.
Fully Satisfied
24 March 1986Delivered on: 27 March 1986
Satisfied on: 5 April 1989
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: (See M13). 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.
Fully Satisfied
27 October 1980Delivered on: 31 October 1980
Satisfied on: 15 April 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being 29/35 drayson mens (odd numbers) W.8. L.B. of kensington and chelsea.
Fully Satisfied

Filing History

5 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
31 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
21 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 November 2020Accounts for a small company made up to 31 March 2020 (12 pages)
27 May 2020Appointment of Caroline Zoe Lisberg as a director on 1 April 2020 (2 pages)
27 May 2020Appointment of Mr James Sidney Mandell as a director on 1 April 2020 (2 pages)
26 May 2020Appointment of Miss Dawn Elizabeth Laren as a director on 1 April 2020 (2 pages)
13 February 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
6 February 2020Second filing of Confirmation Statement dated 31/12/2018 (6 pages)
30 January 2020Second filing of Confirmation Statement dated 31/12/2017 (6 pages)
30 January 2020Second filing of Confirmation Statement dated 31/12/2016 (5 pages)
14 December 2019Accounts for a small company made up to 31 March 2019 (13 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 06/02/2020.
(4 pages)
3 October 2018Accounts for a small company made up to 31 March 2018 (12 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 30/01/2020.
(4 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 30/01/2020.
(6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 October 2016Accounts for a small company made up to 31 March 2016 (7 pages)
11 October 2016Accounts for a small company made up to 31 March 2016 (7 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 288
(7 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 288
(7 pages)
14 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
14 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
18 June 2015Satisfaction of charge 5 in full (4 pages)
18 June 2015Satisfaction of charge 5 in full (4 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 288
(7 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 288
(7 pages)
16 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
16 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
29 April 2014Registered office address changed from Russell Bedford House, City Forum, 250 City Road, London. EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House, City Forum, 250 City Road, London. EC1V 2QQ on 29 April 2014 (1 page)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 288
(7 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 288
(7 pages)
15 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
15 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 January 2013Director's details changed for Mrs Rosalyn Laren on 1 February 2011 (2 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 January 2013Director's details changed for Mrs Rosalyn Laren on 1 February 2011 (2 pages)
14 January 2013Director's details changed for Mrs Rosalyn Laren on 1 February 2011 (2 pages)
20 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
20 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
8 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
5 January 2011Director's details changed for Mr Mervyn Mandell on 1 December 2010 (2 pages)
5 January 2011Director's details changed for Mr Norman Mandell on 1 December 2010 (2 pages)
5 January 2011Director's details changed for Mr Norman Mandell on 1 December 2010 (2 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
5 January 2011Director's details changed for Mr Norman Mandell on 1 December 2010 (2 pages)
5 January 2011Director's details changed for Mr Mervyn Mandell on 1 December 2010 (2 pages)
5 January 2011Director's details changed for Mr Mervyn Mandell on 1 December 2010 (2 pages)
2 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
2 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
19 January 2010Director's details changed for Mr Norman Mandell on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mrs Rosalyn Laren on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Mervyn Mandell on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Mr Norman Mandell on 1 October 2009 (1 page)
19 January 2010Director's details changed for Mrs Rosalyn Laren on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
19 January 2010Secretary's details changed for Mr Norman Mandell on 1 October 2009 (1 page)
19 January 2010Director's details changed for Mr Norman Mandell on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Mervyn Mandell on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Mervyn Mandell on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mr Norman Mandell on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Mrs Rosalyn Laren on 1 October 2009 (2 pages)
19 January 2010Secretary's details changed for Mr Norman Mandell on 1 October 2009 (1 page)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
2 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
2 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
23 February 2009Return made up to 31/12/08; full list of members (6 pages)
23 February 2009Director's change of particulars / mervyn mandell / 30/12/2008 (1 page)
23 February 2009Director and secretary's change of particulars / norman mandell / 28/11/2008 (1 page)
23 February 2009Director and secretary's change of particulars / norman mandell / 28/11/2008 (1 page)
23 February 2009Director's change of particulars / mervyn mandell / 30/12/2008 (1 page)
23 February 2009Return made up to 31/12/08; full list of members (6 pages)
3 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
3 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
25 January 2008Return made up to 31/12/07; full list of members (4 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Return made up to 31/12/07; full list of members (4 pages)
25 January 2008Director's particulars changed (1 page)
30 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
30 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
25 January 2007Return made up to 31/12/06; full list of members (9 pages)
25 January 2007Return made up to 31/12/06; full list of members (9 pages)
9 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
9 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
10 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
28 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (9 pages)
11 January 2005Return made up to 31/12/04; full list of members (9 pages)
22 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
22 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
20 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
20 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
13 January 2004Return made up to 31/12/03; full list of members (9 pages)
13 January 2004Return made up to 31/12/03; full list of members (9 pages)
17 January 2003Return made up to 31/12/02; full list of members (9 pages)
17 January 2003Return made up to 31/12/02; full list of members (9 pages)
20 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
20 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (9 pages)
8 January 2002Return made up to 31/12/01; full list of members (9 pages)
25 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
25 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (9 pages)
10 January 2001Return made up to 31/12/00; full list of members (9 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 1999Return made up to 31/12/98; full list of members (8 pages)
28 January 1999Return made up to 31/12/98; full list of members (8 pages)
14 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 January 1998Return made up to 31/12/97; full list of members (7 pages)
16 January 1998Return made up to 31/12/97; full list of members (7 pages)
8 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
25 February 1997Return made up to 31/12/96; full list of members (7 pages)
25 February 1997Return made up to 31/12/96; full list of members (7 pages)
9 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
30 January 1996Return made up to 31/12/95; full list of members (7 pages)
30 January 1996Return made up to 31/12/95; full list of members (7 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
5 February 1979Incorporation (15 pages)
5 February 1979Incorporation (15 pages)