Company NameHydragold Limited
DirectorsJohn Fosh and Paul Fosh
Company StatusActive
Company Number01943761
CategoryPrivate Limited Company
Incorporation Date3 September 1985(38 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr John Fosh
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1985(4 weeks after company formation)
Appointment Duration38 years, 6 months
RoleHotelier
Country of ResidenceEngland
Correspondence AddressAmhurst Lodge Hotel
45-47 Amhurst Park
Stamford Hill
London
N16 5DL
Director NameMr Paul Fosh
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1985(4 weeks after company formation)
Appointment Duration38 years, 6 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressAmhurst Lodge Hotel
45-47 Amhurst Park
Stamford Hill
London
N16 5DL
Secretary NameMrs Vera Fosh
NationalityBritish
StatusCurrent
Appointed14 November 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleHotelier
Correspondence AddressAmhurst Lodge Hotel
45-47 Amhurst Park
Stamford Hill
London
N16 5DL
Director NameMr William John Fosh
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(6 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 22 April 2008)
RoleHotelier
Correspondence AddressVilla De Cade
Route De Tournon
Montauroux
83440

Contact

Websitewww.amhursthotel.co.uk/
Email address[email protected]
Telephone020 88007587
Telephone regionLondon

Location

Registered AddressAmhurst Lodge Hotel
45-47 Amhurst Park
Stamford Hill
London
N16 5DL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardWoodberry Down
Built Up AreaGreater London

Shareholders

333 at £1John Fosh
33.33%
Ordinary
333 at £1Paul Fosh
33.33%
Ordinary
300 at £1Executors Of Estate Of William John Fosh
30.03%
Ordinary
33 at £1Mrs Vera Fosh
3.30%
Ordinary

Financials

Year2014
Net Worth£12,486
Cash£558
Current Liabilities£82,977

Accounts

Latest Accounts24 December 2022 (1 year, 3 months ago)
Next Accounts Due24 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End24 December

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Filing History

22 September 2023Previous accounting period shortened from 25 December 2022 to 24 December 2022 (1 page)
11 July 2023Termination of appointment of Vera Fosh as a secretary on 11 July 2023 (1 page)
20 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
15 December 2022Unaudited abridged accounts made up to 25 December 2021 (8 pages)
22 September 2022Previous accounting period shortened from 26 December 2021 to 25 December 2021 (1 page)
8 June 2022Change of details for Mr John Fosh as a person with significant control on 26 April 2022 (2 pages)
8 June 2022Confirmation statement made on 8 June 2022 with updates (4 pages)
28 December 2021Unaudited abridged accounts made up to 26 December 2020 (8 pages)
27 December 2021Current accounting period shortened from 27 December 2020 to 26 December 2020 (1 page)
25 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
28 September 2021Previous accounting period shortened from 28 December 2020 to 27 December 2020 (1 page)
17 December 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
10 June 2020Unaudited abridged accounts made up to 28 December 2019 (8 pages)
13 January 2020Confirmation statement made on 14 November 2019 with no updates (3 pages)
27 September 2019Unaudited abridged accounts made up to 28 December 2018 (8 pages)
26 September 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
17 December 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
25 September 2018Unaudited abridged accounts made up to 29 December 2017 (8 pages)
9 January 2018Director's details changed for Mr John Fosh on 4 May 2016 (2 pages)
9 January 2018Confirmation statement made on 14 November 2017 with no updates (3 pages)
9 January 2018Director's details changed for Mr Paul Fosh on 24 December 2016 (2 pages)
10 May 2017Total exemption small company accounts made up to 29 December 2016 (4 pages)
10 May 2017Total exemption small company accounts made up to 29 December 2016 (4 pages)
22 March 2017Total exemption small company accounts made up to 29 December 2015 (4 pages)
22 March 2017Total exemption small company accounts made up to 29 December 2015 (4 pages)
22 December 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
22 December 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
15 December 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
27 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
26 September 2016Previous accounting period extended from 26 September 2015 to 31 December 2015 (1 page)
26 September 2016Previous accounting period extended from 26 September 2015 to 31 December 2015 (1 page)
13 September 2016Previous accounting period shortened from 27 September 2015 to 26 September 2015 (1 page)
13 September 2016Previous accounting period shortened from 27 September 2015 to 26 September 2015 (1 page)
22 June 2016Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page)
22 June 2016Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page)
14 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 999
(4 pages)
14 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 999
(4 pages)
24 December 2015Total exemption small company accounts made up to 28 September 2014 (8 pages)
24 December 2015Total exemption small company accounts made up to 28 September 2014 (8 pages)
28 September 2015Current accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
28 September 2015Current accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
29 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
29 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
4 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 999
(4 pages)
4 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 999
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 999
(4 pages)
6 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 999
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 May 2013Total exemption small company accounts made up to 30 September 2011 (7 pages)
9 May 2013Total exemption small company accounts made up to 30 September 2011 (7 pages)
19 March 2013Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
13 March 2013Compulsory strike-off action has been discontinued (1 page)
13 March 2013Compulsory strike-off action has been discontinued (1 page)
4 December 2012Compulsory strike-off action has been suspended (1 page)
4 December 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
24 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
5 October 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
18 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
18 November 2010Director's details changed for Mr John Fosh on 1 October 2010 (2 pages)
18 November 2010Secretary's details changed for Mrs Vera Fosh on 1 October 2010 (1 page)
18 November 2010Secretary's details changed for Mrs Vera Fosh on 1 October 2010 (1 page)
18 November 2010Director's details changed for Mr John Fosh on 1 October 2010 (2 pages)
18 November 2010Director's details changed for Mr Paul Fosh on 1 October 2010 (2 pages)
18 November 2010Director's details changed for Mr Paul Fosh on 1 October 2010 (2 pages)
18 November 2010Director's details changed for Mr John Fosh on 1 October 2010 (2 pages)
18 November 2010Secretary's details changed for Mrs Vera Fosh on 1 October 2010 (1 page)
18 November 2010Director's details changed for Mr Paul Fosh on 1 October 2010 (2 pages)
18 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
21 January 2010Director's details changed for Mr John Fosh on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr Paul Fosh on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mr John Fosh on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mr John Fosh on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr Paul Fosh on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mr Paul Fosh on 1 October 2009 (2 pages)
8 October 2009Annual return made up to 14 November 2008 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 14 November 2008 with a full list of shareholders (4 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 May 2009Return made up to 14/11/07; full list of members (4 pages)
6 May 2009Return made up to 14/11/07; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
27 November 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 November 2008Appointment terminated director william fosh (1 page)
4 November 2008Appointment terminated director william fosh (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 June 2007Return made up to 14/11/06; full list of members (3 pages)
27 June 2007Return made up to 14/11/06; full list of members (3 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
9 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 November 2006Secretary's particulars changed (1 page)
3 November 2006Return made up to 14/11/05; full list of members (3 pages)
3 November 2006Return made up to 14/11/05; full list of members (3 pages)
3 November 2006Director's particulars changed (1 page)
3 November 2006Secretary's particulars changed (1 page)
3 November 2006Director's particulars changed (1 page)
11 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 May 2005Return made up to 14/11/04; full list of members (8 pages)
4 May 2005Return made up to 14/11/04; full list of members (8 pages)
20 December 2004Registered office changed on 20/12/04 from: 29 the mall southgate london N14 6LR (1 page)
20 December 2004Registered office changed on 20/12/04 from: 29 the mall southgate london N14 6LR (1 page)
23 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
23 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
9 December 2003Return made up to 14/11/03; full list of members (8 pages)
9 December 2003Return made up to 14/11/03; full list of members (8 pages)
9 September 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
9 September 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
10 December 2002Return made up to 14/11/02; full list of members (8 pages)
10 December 2002Return made up to 14/11/02; full list of members (8 pages)
16 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
16 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
5 December 2001Return made up to 14/11/01; full list of members (8 pages)
5 December 2001Return made up to 14/11/01; full list of members (8 pages)
15 May 2001Accounts for a small company made up to 30 September 2000 (3 pages)
15 May 2001Accounts for a small company made up to 30 September 2000 (3 pages)
24 November 2000Return made up to 14/11/00; full list of members (8 pages)
24 November 2000Return made up to 14/11/00; full list of members (8 pages)
27 April 2000Accounts for a small company made up to 30 September 1999 (4 pages)
27 April 2000Accounts for a small company made up to 30 September 1999 (4 pages)
22 November 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
1 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
23 November 1998Return made up to 14/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 November 1998Return made up to 14/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
21 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
5 May 1998Registered office changed on 05/05/98 from: 16 beechwood gardens clayhall ilford essex IG5 0AE (1 page)
5 May 1998Registered office changed on 05/05/98 from: 16 beechwood gardens clayhall ilford essex IG5 0AE (1 page)
21 January 1998Return made up to 14/11/97; no change of members
  • 363(287) ‐ Registered office changed on 21/01/98
(4 pages)
21 January 1998Return made up to 14/11/97; no change of members
  • 363(287) ‐ Registered office changed on 21/01/98
(4 pages)
27 May 1997Full accounts made up to 30 September 1996 (10 pages)
27 May 1997Full accounts made up to 30 September 1996 (10 pages)
12 May 1997Return made up to 14/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/05/97
(6 pages)
12 May 1997Return made up to 14/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/05/97
(6 pages)
3 July 1996Full accounts made up to 30 September 1995 (10 pages)
3 July 1996Full accounts made up to 30 September 1995 (10 pages)
28 June 1995Accounts for a small company made up to 30 September 1994 (10 pages)
28 June 1995Accounts for a small company made up to 30 September 1994 (10 pages)
3 September 1985Incorporation (15 pages)
3 September 1985Incorporation (15 pages)