Company NameGoldstyle Limited
Company StatusActive
Company Number01594363
CategoryPrivate Limited Company
Incorporation Date29 October 1981(42 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMrs Nafthali Reichman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1992(10 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address30 Heathland Road
London
N16 5NH
Director NameMr Josef Leib Rudzinski
Date of BirthMarch 1955 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed21 September 1992(10 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address50 Wellington Avenue
London
N15 6BA
Secretary NameMrs Nafthali Reichman
NationalityBritish
StatusCurrent
Appointed21 September 1992(10 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Heathland Road
London
N16 5NH
Secretary NameMr Josef Leib Rudzinski
NationalityEnglish
StatusCurrent
Appointed21 September 1992(10 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Wellington Avenue
London
N15 6BA
Director NameMrs Tilla Renee Reichman
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2000(19 years after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Heathland Road
London
N16 5NH

Contact

Websitegoldstyle.ltd.uk

Location

Registered AddressC/O Pearlman Rose Jack Dash House
2 Lawn House Close
London
E14 9YQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Josef Leib Rudzinski
50.00%
Ordinary
25 at £1Sima Rudzinski
25.00%
Ordinary
25 at £1Tilla Renee Reichman
25.00%
Ordinary

Financials

Year2014
Net Worth£717,692
Cash£1,708
Current Liabilities£166,699

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

27 July 1998Delivered on: 3 August 1998
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the debenture dated 17 june 1998.
Particulars: All right title and interest of the company in or arising out of a factoring invoice discounting or sales ledger financing agreement dated 25 june 1982 between alex lawrie factors limited and the comany and any deed amending or replacing the same and all book debts and other debts the subject of the charged deeds as and when the same shall become due or owing to the company upon re-investing in the company whether pursuant to the charged deeds or otherwise.
Outstanding
17 June 1998Delivered on: 30 June 1998
Persons entitled: Barclays Bank PLC

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
27 January 1983Delivered on: 7 February 1983
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: L/H 32/38 saffron hill (even numbers only) EC1 london borough of camden.
Outstanding
7 January 1993Delivered on: 19 January 1993
Satisfied on: 12 September 1998
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied

Filing History

12 September 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
15 June 2023Termination of appointment of Josef Leib Rudzinski as a secretary on 28 January 2021 (1 page)
12 June 2023Termination of appointment of Josef Leib Rudzinski as a director on 28 January 2021 (1 page)
30 September 2022Total exemption full accounts made up to 30 December 2021 (13 pages)
13 September 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 30 December 2020 (14 pages)
9 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 30 December 2019 (13 pages)
14 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 30 December 2018 (13 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
2 April 2019Registered office address changed from 2 st Georges Mews 43 Westminster Bridge Road London SE1 7JB to 39-40 Skylines Village Limeharbour London E14 9TS on 2 April 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
11 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
9 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
9 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(6 pages)
16 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(6 pages)
8 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(6 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(6 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(6 pages)
22 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
29 January 2010Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2009Return made up to 21/09/08; full list of members (4 pages)
23 February 2009Return made up to 21/09/08; full list of members (4 pages)
19 February 2009Registered office changed on 19/02/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page)
19 February 2009Registered office changed on 19/02/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page)
19 January 2009Total exemption small company accounts made up to 31 December 2007 (11 pages)
19 January 2009Total exemption small company accounts made up to 31 December 2007 (11 pages)
25 September 2007Return made up to 21/09/07; no change of members (8 pages)
25 September 2007Return made up to 21/09/07; no change of members (8 pages)
21 January 2007Return made up to 21/09/06; full list of members (8 pages)
21 January 2007Return made up to 21/09/06; full list of members (8 pages)
22 May 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
22 May 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
4 October 2005Return made up to 21/09/05; full list of members (8 pages)
4 October 2005Return made up to 21/09/05; full list of members (8 pages)
9 December 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 December 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 October 2004Return made up to 21/09/04; full list of members (8 pages)
7 October 2004Return made up to 21/09/04; full list of members (8 pages)
28 September 2003Return made up to 21/09/03; full list of members (8 pages)
28 September 2003Return made up to 21/09/03; full list of members (8 pages)
9 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
9 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
13 November 2002Return made up to 21/09/02; full list of members (8 pages)
13 November 2002Return made up to 21/09/02; full list of members (8 pages)
19 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 April 2002Registered office changed on 18/04/02 from: 13-17 new burlington place london W1S 2HL (1 page)
18 April 2002Registered office changed on 18/04/02 from: 13-17 new burlington place london W1S 2HL (1 page)
9 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
9 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
2 November 2001Return made up to 21/09/01; full list of members (8 pages)
2 November 2001Return made up to 21/09/01; full list of members (8 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
15 November 2000Return made up to 21/09/00; full list of members (6 pages)
15 November 2000Return made up to 21/09/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 September 2000Registered office changed on 11/09/00 from: 13/17 new burlington place london W1X 2JP (1 page)
11 September 2000Registered office changed on 11/09/00 from: 13/17 new burlington place london W1X 2JP (1 page)
15 November 1999Return made up to 21/09/99; full list of members (8 pages)
15 November 1999Return made up to 21/09/99; full list of members (8 pages)
21 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
21 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
12 November 1998Return made up to 21/09/98; full list of members (9 pages)
12 November 1998Return made up to 21/09/98; full list of members (9 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
12 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 August 1998Particulars of mortgage/charge (4 pages)
3 August 1998Particulars of mortgage/charge (4 pages)
30 June 1998Particulars of mortgage/charge (3 pages)
30 June 1998Particulars of mortgage/charge (3 pages)
4 February 1998Accounts for a small company made up to 31 December 1996 (8 pages)
4 February 1998Accounts for a small company made up to 31 December 1996 (8 pages)
13 November 1997Return made up to 21/09/97; full list of members (9 pages)
13 November 1997Return made up to 21/09/97; full list of members (9 pages)
26 September 1996Return made up to 21/09/96; full list of members (7 pages)
26 September 1996Return made up to 21/09/96; full list of members (7 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (9 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (9 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
25 September 1995Return made up to 21/09/95; full list of members (16 pages)
25 September 1995Return made up to 21/09/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
8 November 1993Accounts for a small company made up to 31 December 1992 (6 pages)
8 November 1993Accounts for a small company made up to 31 December 1992 (6 pages)
27 September 1993Return made up to 21/09/93; full list of members (8 pages)
27 September 1993Return made up to 21/09/93; full list of members (8 pages)
6 October 1992Return made up to 21/09/92; full list of members (8 pages)
6 October 1992Return made up to 21/09/92; full list of members (8 pages)
18 January 1984Annual return made up to 31/03/83 (7 pages)
18 January 1984Annual return made up to 31/03/83 (7 pages)
29 October 1981Incorporation (16 pages)
29 October 1981Incorporation (16 pages)