Company NameGoldgleam Limited
Company StatusActive
Company Number01986658
CategoryPrivate Limited Company
Incorporation Date6 February 1986(38 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Vincent Debono
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1992(6 years, 2 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Hollywood Way
Woodford Green
Essex
IG8 9LG
Secretary NameMr Vincent Debono
NationalityBritish
StatusCurrent
Appointed27 May 1992(6 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleSelf Employed Market Trader
Country of ResidenceUnited Kingdom
Correspondence Address57 Hollywood Way
Woodford Green
Essex
IG8 9LG
Director NameMr Nicholas Skjold Hendy
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2011(25 years, 2 months after company formation)
Appointment Duration13 years
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address22c Rhondda Grove
London
E3 5AP
Director NameMiss Lauren Jane Eastman
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(36 years, 2 months after company formation)
Appointment Duration1 year, 12 months
RoleDentist
Country of ResidenceEngland
Correspondence Address22a Rhondda Grove
London
E3 5AP
Director NameMrs Chantal Elaine Georgette Chadwick
Date of BirthNovember 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed29 April 1992(6 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 July 2002)
RoleInternational Civilservant
Correspondence Address22c Rhondda Grove
Bow
London
E3 5AP
Director NameMrs Rosemary Phyllis Kora
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(6 years, 2 months after company formation)
Appointment Duration4 weeks (resigned 27 May 1992)
RoleLecturer
Correspondence Address22 Rhondda Grove
Bow
London
E3 5AP
Secretary NameMr Sandor Gyula Kora
NationalityBritish
StatusResigned
Appointed29 April 1992(6 years, 2 months after company formation)
Appointment Duration4 weeks (resigned 27 May 1992)
RoleCompany Director
Correspondence Address22 Rhondda Grove
Bow
London
E3 5AP
Director NameMr Alan Alexander Anderson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed14 May 1993(7 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 February 1997)
RoleComputer Programmer
Correspondence Address22b Rhondda Grove
Bow
London
E3 5AP
Director NameJonathan Michael Douse
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(16 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 October 2010)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Pightle Boot Street
Great Bealings
Woodbridge
Suffolk
IP13 6PQ
Director NameMrs Jane Elizabeth Eastman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(18 years, 2 months after company formation)
Appointment Duration18 years (resigned 26 April 2022)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressCaxtow
12 Mill Road
Marlow
Buckinghamshire
SL7 1PX

Location

Registered Address57 Hollywood Way
Woodford Green
Essex
IG8 9LG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London

Shareholders

1 at £1Mr Vincent Debono
33.33%
Ordinary
1 at £1Mrs Joanne Eastman & Mrs Jane Elizabeth Eastman & Mrs Susan Eastman
33.33%
Ordinary
1 at £1Nicholas Hendy
33.33%
Ordinary

Financials

Year2014
Net Worth£1,170
Current Liabilities£300

Accounts

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

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (1 week, 1 day from now)

Filing History

22 August 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
17 May 2023Confirmation statement made on 11 April 2023 with updates (5 pages)
9 August 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
27 April 2022Confirmation statement made on 11 April 2022 with updates (5 pages)
27 April 2022Appointment of Miss Lauren Jane Eastman as a director on 20 April 2022 (2 pages)
27 April 2022Termination of appointment of Jane Elizabeth Eastman as a director on 26 April 2022 (1 page)
27 April 2022Cessation of Jane Elizabeth Eastman as a person with significant control on 12 October 2020 (1 page)
27 April 2022Cessation of Joanne Eastman as a person with significant control on 9 July 2020 (1 page)
27 April 2022Notification of Lauren Jane Eastman as a person with significant control on 12 October 2020 (2 pages)
13 September 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
28 April 2021Director's details changed for Mr Vincent Debono on 5 January 2021 (2 pages)
28 April 2021Confirmation statement made on 11 April 2021 with updates (5 pages)
24 June 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
27 April 2020Confirmation statement made on 11 April 2020 with updates (5 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
29 May 2019Confirmation statement made on 11 April 2019 with updates (5 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 April 2018Confirmation statement made on 11 April 2018 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 June 2017Confirmation statement made on 11 April 2017 with updates (10 pages)
20 June 2017Confirmation statement made on 11 April 2017 with updates (10 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3
(6 pages)
24 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3
(6 pages)
26 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3
(6 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 3
(6 pages)
17 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 3
(6 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 July 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Register inspection address has been changed from C/O Jonathan Douse Barn Pightle Boot Street Great Bealings Woodbridge Suffolk IP13 6PQ United Kingdom (1 page)
3 May 2011Register inspection address has been changed from C/O Jonathan Douse Barn Pightle Boot Street Great Bealings Woodbridge Suffolk IP13 6PQ United Kingdom (1 page)
3 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
29 April 2011Register(s) moved to registered office address (1 page)
29 April 2011Register(s) moved to registered office address (1 page)
12 April 2011Appointment of Mr Nicholas Skjold Hendy as a director (2 pages)
12 April 2011Appointment of Mr Nicholas Skjold Hendy as a director (2 pages)
25 October 2010Termination of appointment of Jonathan Douse as a director (1 page)
25 October 2010Termination of appointment of Jonathan Douse as a director (1 page)
22 June 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
22 June 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
28 April 2010Register(s) moved to registered inspection location (1 page)
28 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (7 pages)
28 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (7 pages)
28 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Director's details changed for Jonathan Michael Douse on 11 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Vincent Debono on 11 April 2010 (2 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Director's details changed for Jane Elizabeth Eastman on 11 April 2010 (2 pages)
27 April 2010Director's details changed for Jonathan Michael Douse on 11 April 2010 (2 pages)
27 April 2010Director's details changed for Jane Elizabeth Eastman on 11 April 2010 (2 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Director's details changed for Mr Vincent Debono on 11 April 2010 (2 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
23 April 2009Return made up to 11/04/09; full list of members (6 pages)
23 April 2009Return made up to 11/04/09; full list of members (6 pages)
22 April 2009Director's change of particulars / jonathan douse / 21/04/2009 (1 page)
22 April 2009Director's change of particulars / jonathan douse / 21/04/2009 (1 page)
23 April 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
23 April 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
21 April 2008Return made up to 11/04/08; full list of members (5 pages)
21 April 2008Return made up to 11/04/08; full list of members (5 pages)
21 July 2007Return made up to 11/04/07; no change of members (7 pages)
21 July 2007Return made up to 11/04/07; no change of members (7 pages)
21 May 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
21 May 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
4 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
4 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
5 May 2006Return made up to 11/04/06; full list of members (8 pages)
5 May 2006Return made up to 11/04/06; full list of members (8 pages)
21 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
21 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
29 April 2005Return made up to 11/04/05; full list of members (7 pages)
29 April 2005Return made up to 11/04/05; full list of members (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
8 May 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 May 2004New director appointed (2 pages)
8 May 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 May 2004New director appointed (2 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
26 April 2003Return made up to 11/04/03; full list of members (7 pages)
26 April 2003Return made up to 11/04/03; full list of members (7 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
23 April 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
9 October 2001Registered office changed on 09/10/01 from: 22A rhondda grove bow london E3 5AP (1 page)
9 October 2001Registered office changed on 09/10/01 from: 22A rhondda grove bow london E3 5AP (1 page)
16 May 2001Return made up to 11/04/01; full list of members (6 pages)
16 May 2001Return made up to 11/04/01; full list of members (6 pages)
21 January 2001Full accounts made up to 31 March 2000 (6 pages)
21 January 2001Full accounts made up to 31 March 2000 (6 pages)
2 May 2000Return made up to 11/04/00; full list of members (6 pages)
2 May 2000Return made up to 11/04/00; full list of members (6 pages)
26 January 2000Full accounts made up to 31 March 1999 (8 pages)
26 January 2000Full accounts made up to 31 March 1999 (8 pages)
24 January 1999Full accounts made up to 31 March 1998 (8 pages)
24 January 1999Full accounts made up to 31 March 1998 (8 pages)
27 April 1998Return made up to 11/04/98; no change of members (4 pages)
27 April 1998Return made up to 11/04/98; no change of members (4 pages)
26 January 1998Full accounts made up to 31 March 1997 (6 pages)
26 January 1998Full accounts made up to 31 March 1997 (6 pages)
8 June 1997Return made up to 11/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 June 1997Return made up to 11/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 January 1997Full accounts made up to 31 March 1996 (8 pages)
21 January 1997Full accounts made up to 31 March 1996 (8 pages)
28 April 1996Return made up to 11/04/96; no change of members (4 pages)
28 April 1996Return made up to 11/04/96; no change of members (4 pages)
12 January 1996Full accounts made up to 31 March 1995 (8 pages)
12 January 1996Full accounts made up to 31 March 1995 (8 pages)