London
EC1N 8NX
Secretary Name | Sue Gascoyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(10 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 08 January 1993) |
Role | Company Director |
Correspondence Address | Golden Seal 86 Paynesfield Road Tatsfield Westerham Kent TN16 2BQ |
Secretary Name | Maurice Schwartz |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 28 January 1993(11 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 08 October 2007) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Flat 4 16 Eaton Place London SW1X 8AE |
Secretary Name | Kay Sydney Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2009) |
Role | Company Director |
Correspondence Address | 31 Riverside Road Sidcup Kent DA14 4PT |
Telephone | 020 74052811 |
---|---|
Telephone region | London |
Registered Address | Suite 107 First Floor 100 Hatton Garden London EC1N 8NX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
270k at £1 | Wholesale Management Services LTD Inc. 90.00% Ordinary |
---|---|
15k at £1 | Amanda Yvonne Malas 5.00% Ordinary |
15k at £1 | Rita Schwartz 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200,235 |
Cash | £23,257 |
Current Liabilities | £104,760 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (0 days from now) |
1 September 2008 | Delivered on: 3 September 2008 Persons entitled: Holborn Management Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Monies from time to time standing to the credit of a designated deposit account see image for full details. Outstanding |
---|---|
25 March 2003 | Delivered on: 27 March 2003 Persons entitled: Standard Bank London Limited Classification: Letter of pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All goods and all bills of lading, warrants, delivery orders, warehouse-keepers' certificates or receipts and all documents of title and the goods to which the same relate which are now or may in the future be deposited or lodged with or otherwise in the possession of or transferred to or warehoused or stored in the name of the bank or its agents or nominees or otherwise held by or to its or their order or under its or their control, whether for safe custody, security or for any specific purpose or generally, including, without limitation gold jewellery with a fine ounce gold content or up to 15,000 fine ounces of gold. Outstanding |
4 April 2000 | Delivered on: 8 April 2000 Persons entitled: The Bank of Nova Scotia Classification: Security deed Secured details: £1,850,000 due from the company to the chargee. Particulars: Gold jewellery lodged at the assay office fine gold weight at least 105% of gold lent out. Outstanding |
21 July 1993 | Delivered on: 23 July 1993 Persons entitled: Banca Nazionale Dell'agricoltura 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 |
11 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
3 June 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
7 November 2022 | Change of details for Mr Gabriel Malas as a person with significant control on 7 November 2022 (2 pages) |
6 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
12 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
5 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
7 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
4 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
7 July 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
30 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
19 October 2018 | Satisfaction of charge 2 in full (1 page) |
19 October 2018 | Satisfaction of charge 3 in full (2 pages) |
19 October 2018 | Satisfaction of charge 1 in full (1 page) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
4 June 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 May 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
18 May 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
30 January 2017 | Second filing of the annual return made up to 13 April 2016 (17 pages) |
30 January 2017 | Second filing of the annual return made up to 13 April 2016 (17 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return Statement of capital on 2016-04-27
Statement of capital on 2017-01-30
|
27 April 2016 | Annual return Statement of capital on 2016-04-27
Statement of capital on 2017-01-30
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 May 2015 | Director's details changed for Gabriel Malas on 20 March 2015 (2 pages) |
22 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Director's details changed for Gabriel Malas on 20 March 2015 (2 pages) |
22 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
1 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Gabriel Malas on 13 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Gabriel Malas on 13 April 2010 (2 pages) |
4 May 2010 | Termination of appointment of Kay Thomas as a secretary (1 page) |
4 May 2010 | Termination of appointment of Kay Thomas as a secretary (1 page) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
6 May 2009 | Location of register of members (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from, suite 127 first floor, 100 hatton garden, london, EC1N 8NX (1 page) |
5 May 2009 | Location of debenture register (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from suite 127 first floor 100 hatton garden london EC1N 8NX (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from, suite 107 100 hatton garden, london, EC1N 8NX (1 page) |
5 May 2009 | Location of debenture register (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from, suite 127 first floor, 100 hatton garden, london, EC1N 8NX (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from suite 107 100 hatton garden london EC1N 8NX (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from, suite 107 100 hatton garden, london, EC1N 8NX (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
14 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
3 November 2007 | New secretary appointed (1 page) |
3 November 2007 | Secretary resigned (1 page) |
3 November 2007 | New secretary appointed (1 page) |
3 November 2007 | Secretary resigned (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 June 2006 | Return made up to 13/04/06; full list of members (2 pages) |
16 June 2006 | Return made up to 13/04/06; full list of members (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: suite 127 1ST floor, 100 hatton garden, london, EC1N 8NX (1 page) |
12 May 2005 | Return made up to 13/04/05; full list of members
|
12 May 2005 | Registered office changed on 12/05/05 from: suite 127 1ST floor 100 hatton garden london EC1N 8NX (1 page) |
12 May 2005 | Return made up to 13/04/05; full list of members
|
3 December 2004 | Full accounts made up to 31 December 2003 (23 pages) |
3 December 2004 | Full accounts made up to 31 December 2003 (23 pages) |
16 June 2004 | Return made up to 13/04/04; full list of members (6 pages) |
16 June 2004 | Return made up to 13/04/04; full list of members (6 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
2 May 2003 | Return made up to 13/04/03; full list of members (6 pages) |
2 May 2003 | Return made up to 13/04/03; full list of members (6 pages) |
27 March 2003 | Particulars of mortgage/charge (7 pages) |
27 March 2003 | Particulars of mortgage/charge (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
20 June 2002 | Return made up to 13/04/02; full list of members (6 pages) |
20 June 2002 | Return made up to 13/04/02; full list of members (6 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
10 July 2001 | Return made up to 13/04/01; full list of members (6 pages) |
10 July 2001 | Return made up to 13/04/01; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 June 2000 | Return made up to 13/04/00; full list of members (6 pages) |
15 June 2000 | Return made up to 13/04/00; full list of members (6 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
19 July 1999 | Return made up to 13/04/99; no change of members (6 pages) |
19 July 1999 | Return made up to 13/04/99; no change of members (6 pages) |
6 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
4 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 July 1998 | Return made up to 13/04/98; full list of members (5 pages) |
23 July 1998 | Return made up to 13/04/98; full list of members (5 pages) |
19 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
19 August 1997 | Registered office changed on 19/08/97 from: lynwood house 24/32 kilburn high road london NW6 5TG (1 page) |
19 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
19 August 1997 | Registered office changed on 19/08/97 from: lynwood house, 24/32 kilburn high road, london, NW6 5TG (1 page) |
24 April 1997 | Return made up to 13/04/97; full list of members (6 pages) |
24 April 1997 | Return made up to 13/04/97; full list of members (6 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
5 July 1996 | £ nc 100/300000 19/06/96 (1 page) |
5 July 1996 | Ad 19/06/96--------- £ si 299900@1=299900 £ ic 100/300000 (2 pages) |
5 July 1996 | Resolutions
|
5 July 1996 | £ nc 100/300000 19/06/96 (1 page) |
5 July 1996 | Ad 19/06/96--------- £ si 299900@1=299900 £ ic 100/300000 (2 pages) |
5 July 1996 | Resolutions
|
24 May 1996 | Registered office changed on 24/05/96 from: 145-157 st john street, london, EC1V 4PY (1 page) |
24 May 1996 | Registered office changed on 24/05/96 from: 145-157 st john street london EC1V 4PY (1 page) |
3 May 1996 | Return made up to 13/04/96; full list of members (6 pages) |
3 May 1996 | Return made up to 13/04/96; full list of members (6 pages) |
24 April 1996 | Auditor's resignation (1 page) |
24 April 1996 | Auditor's resignation (1 page) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
20 April 1995 | Secretary's particulars changed (2 pages) |
20 April 1995 | Secretary's particulars changed (2 pages) |
31 March 1995 | Return made up to 13/04/95; no change of members (4 pages) |
31 March 1995 | Return made up to 13/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |