Company NameCapita Group Limited
Company StatusDissolved
Company Number02346672
CategoryPrivate Limited Company
Incorporation Date13 February 1989(35 years, 2 months ago)
Dissolution Date27 September 2023 (7 months ago)
Previous NamesGolden Management Limited and Resource Management Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameElizabeth Helen Brownell
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2022(33 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (closed 27 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed31 March 2008(19 years, 1 month after company formation)
Appointment Duration15 years, 6 months (closed 27 September 2023)
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed01 December 2008(19 years, 9 months after company formation)
Appointment Duration14 years, 10 months (closed 27 September 2023)
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NamePatrick Keaney
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1989(4 days after company formation)
Appointment Duration13 years (resigned 15 March 2002)
RoleContracts Manager
Correspondence Address189 Holloway Road
London
N7 8DJ
Director NameJanet Slevin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed17 February 1989(4 days after company formation)
Appointment Duration13 years (resigned 15 March 2002)
RoleSecretary
Correspondence Address189 Holloway Road
London
N7 8DJ
Secretary NameJanet Slevin
NationalityIrish
StatusResigned
Appointed18 December 1992(3 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 15 March 2002)
RoleCompany Director
Correspondence Address189 Holloway Road
London
N7 8DJ
Director NameMr Mark Stanley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(13 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Devonshire Road
Dore
Sheffield
S17 3NU
Secretary NameDennis John Markey
NationalityBritish
StatusResigned
Appointed15 March 2002(13 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 08 January 2003)
RoleCompany Director
Correspondence Address15 Ditton Hill Road
Long Ditton
Surrey
KT6 5JB
Secretary NameTina Maria Fontana
NationalityBritish
StatusResigned
Appointed15 March 2002(13 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2005)
RoleSecretary
Correspondence Address3 Glanfield Road
Beckenham
Kent
BR3 3JS
Director NameGordon Mark Hurst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(13 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2008)
RoleAccountant
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NamePaul Richard Martin Pindar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(13 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2008)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameJohn William Peel
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(14 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 March 2007)
RoleAccountant
Correspondence Address99 Elm Road
Earley
Reading
Berkshire
RG6 5TB
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(18 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 11 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(24 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 December 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Craig Stuart Nunn
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2021(32 years, 10 months after company formation)
Appointment Duration11 months (resigned 14 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1992(3 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 08 December 1992)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 July 2005(16 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Capita Business Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 April 2000Delivered on: 11 April 2000
Satisfied on: 30 December 2011
Persons entitled: Close Invoice Finance Limited

Classification: Charge over book debts
Secured details: All monies and liabilities due or to become due from the company to the chargee pursuant to or in connection with a financing agreement.
Particulars: Fixed & floating charge all book debts and other.
Fully Satisfied
28 March 1990Delivered on: 12 April 1990
Satisfied on: 30 June 1992
Persons entitled: Gt Invoice Factors Limited

Classification: Deed debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all the book debts and other debts of the company both present and future.
Fully Satisfied

Filing History

27 September 2023Final Gazette dissolved following liquidation (1 page)
27 June 2023Return of final meeting in a members' voluntary winding up (11 pages)
23 December 2022Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ (2 pages)
23 December 2022Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 65 Gresham Street London Ec2 V7Nq (2 pages)
21 December 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-07
(1 page)
21 December 2022Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 21 December 2022 (2 pages)
21 December 2022Appointment of a voluntary liquidator (3 pages)
21 December 2022Declaration of solvency (5 pages)
23 November 2022Appointment of Elizabeth Helen Brownell as a director on 14 November 2022 (2 pages)
23 November 2022Termination of appointment of Craig Stuart Nunn as a director on 14 November 2022 (1 page)
14 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
17 December 2021Appointment of Mr Craig Stuart Nunn as a director on 16 December 2021 (2 pages)
17 December 2021Termination of appointment of Francesca Anne Todd as a director on 10 December 2021 (1 page)
2 June 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
8 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 January 2021Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ (1 page)
5 January 2021Change of details for Capita Business Services Ltd as a person with significant control on 25 September 2020 (2 pages)
7 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
7 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
24 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 24 September 2020 (1 page)
21 August 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
13 January 2020Register(s) moved to registered office address 30 Berners Street London W1T 3LR (1 page)
13 January 2020Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 30 Berners Street London W1T 3LR (1 page)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
22 July 2019Company name changed resource management LIMITED\certificate issued on 22/07/19
  • CONNOT ‐ Change of name notice
(3 pages)
13 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 January 2019Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
11 January 2019Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
28 June 2018Director's details changed for Mrs Francesca Anne Todd on 15 June 2018 (2 pages)
18 June 2018Change of details for Capita Business Services Ltd as a person with significant control on 15 June 2018 (2 pages)
15 June 2018Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 15 June 2018 (1 page)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
3 May 2017Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on 3 May 2017 (1 page)
3 May 2017Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on 3 May 2017 (1 page)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (9 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 2
(6 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 2
(6 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(6 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(6 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(6 pages)
20 November 2013Appointment of Mrs Francesca Anne Todd as a director (2 pages)
20 November 2013Appointment of Mrs Francesca Anne Todd as a director (2 pages)
19 November 2013Termination of appointment of Richard Shearer as a director (1 page)
19 November 2013Termination of appointment of Richard Shearer as a director (1 page)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 December 2011Register(s) moved to registered inspection location (1 page)
2 December 2011Register(s) moved to registered inspection location (1 page)
10 May 2011Full accounts made up to 31 December 2010 (11 pages)
10 May 2011Full accounts made up to 31 December 2010 (11 pages)
18 April 2011Auditor's resignation (2 pages)
18 April 2011Auditor's resignation (2 pages)
15 April 2011Auditor's resignation (1 page)
15 April 2011Auditor's resignation (1 page)
4 April 2011Auditor's resignation (4 pages)
4 April 2011Auditor's resignation (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 January 2011Register(s) moved to registered inspection location (1 page)
7 January 2011Register(s) moved to registered inspection location (1 page)
12 November 2010Statement of capital on 12 November 2010
  • GBP 2
(4 pages)
12 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 November 2010Solvency statement dated 05/11/10 (1 page)
12 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 November 2010Solvency statement dated 05/11/10 (1 page)
12 November 2010Statement of capital on 12 November 2010
  • GBP 2
(4 pages)
12 November 2010Statement by directors (1 page)
12 November 2010Statement by directors (1 page)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
22 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 February 2010Statement of company's objects (2 pages)
22 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 February 2010Statement of company's objects (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 January 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
19 January 2010Secretary's details changed for Capita Group Secretary Limited on 18 April 2009 (1 page)
19 January 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
19 January 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
19 January 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
19 January 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
19 January 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
19 January 2010Secretary's details changed for Capita Group Secretary Limited on 18 April 2009 (1 page)
30 October 2009Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England (1 page)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
13 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
13 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
17 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
17 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
17 December 2008Secretary appointed capita group secretary LIMITED (1 page)
17 December 2008Secretary appointed capita group secretary LIMITED (1 page)
15 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
15 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
27 August 2008Director's change of particulars / richard shearer / 14/08/2008 (1 page)
27 August 2008Director's change of particulars / richard shearer / 14/08/2008 (1 page)
3 July 2008Return made up to 13/02/08; full list of members; amend (6 pages)
3 July 2008Return made up to 13/02/08; full list of members; amend (6 pages)
14 May 2008Director's change of particulars / richard shearer / 29/04/2008 (1 page)
14 May 2008Director's change of particulars / richard shearer / 29/04/2008 (1 page)
6 May 2008Appointment terminated director gordon hurst (1 page)
6 May 2008Director appointed capita corporate director LIMITED (3 pages)
6 May 2008Appointment terminated director paul pindar (1 page)
6 May 2008Appointment terminated director gordon hurst (1 page)
6 May 2008Appointment terminated director paul pindar (1 page)
6 May 2008Director appointed capita corporate director LIMITED (3 pages)
20 February 2008Return made up to 13/02/08; full list of members (2 pages)
20 February 2008Return made up to 13/02/08; full list of members (2 pages)
20 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
20 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
10 May 2007New director appointed (2 pages)
10 May 2007Director resigned (1 page)
10 May 2007New director appointed (2 pages)
10 May 2007Director resigned (1 page)
15 February 2007Return made up to 13/02/07; full list of members (3 pages)
15 February 2007Return made up to 13/02/07; full list of members (3 pages)
14 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
14 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
27 February 2006Return made up to 13/02/06; full list of members (3 pages)
27 February 2006Return made up to 13/02/06; full list of members (3 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
22 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
22 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
4 August 2005New secretary appointed (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005New secretary appointed (1 page)
4 August 2005Secretary resigned (1 page)
8 June 2005Director's particulars changed (1 page)
8 June 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
22 February 2005Return made up to 13/02/05; full list of members (3 pages)
22 February 2005Return made up to 13/02/05; full list of members (3 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
9 February 2004Return made up to 13/02/04; full list of members (3 pages)
9 February 2004Return made up to 13/02/04; full list of members (3 pages)
28 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
28 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
11 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
11 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
11 September 2003Full accounts made up to 31 March 2002 (12 pages)
11 September 2003Full accounts made up to 31 March 2002 (12 pages)
16 June 2003Secretary's particulars changed (1 page)
16 June 2003Secretary's particulars changed (1 page)
13 March 2003New director appointed (1 page)
13 March 2003New director appointed (1 page)
3 March 2003Registered office changed on 03/03/03 from: bourne house 34 beckenham road beckenham kent BR3 4TU (1 page)
3 March 2003Registered office changed on 03/03/03 from: bourne house 34 beckenham road beckenham kent BR3 4TU (1 page)
13 February 2003New director appointed (5 pages)
13 February 2003Return made up to 13/02/03; full list of members (5 pages)
13 February 2003Return made up to 13/02/03; full list of members (5 pages)
13 February 2003New director appointed (5 pages)
13 February 2003New director appointed (4 pages)
13 February 2003New director appointed (4 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003Secretary resigned (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Secretary resigned (1 page)
6 July 2002Return made up to 13/02/02; full list of members (7 pages)
6 July 2002Return made up to 13/02/02; full list of members (7 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Registered office changed on 10/04/02 from: 724 holloway road london N19 3JD (1 page)
10 April 2002Director resigned (1 page)
10 April 2002New secretary appointed (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002New secretary appointed (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002Registered office changed on 10/04/02 from: 724 holloway road london N19 3JD (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
9 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
11 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
19 April 2001Return made up to 13/02/01; full list of members (6 pages)
19 April 2001Return made up to 13/02/01; full list of members (6 pages)
23 February 2001Full accounts made up to 31 March 2000 (14 pages)
23 February 2001Full accounts made up to 31 March 2000 (14 pages)
6 February 2001Auditor's resignation (1 page)
6 February 2001Auditor's resignation (1 page)
4 October 2000Accounts for a medium company made up to 31 March 1999 (15 pages)
4 October 2000Accounts for a medium company made up to 31 March 1999 (15 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
31 March 2000Accounts for a small company made up to 31 March 1998 (7 pages)
31 March 2000Accounts for a small company made up to 31 March 1998 (7 pages)
9 February 2000Return made up to 13/02/00; full list of members (6 pages)
9 February 2000Return made up to 13/02/00; full list of members (6 pages)
17 November 1999Registered office changed on 17/11/99 from: lawford house albert place london N3 1QA (1 page)
17 November 1999Registered office changed on 17/11/99 from: lawford house albert place london N3 1QA (1 page)
12 May 1999Return made up to 13/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 May 1999Return made up to 13/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 November 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 November 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 August 1996Accounts for a small company made up to 31 March 1996 (10 pages)
5 August 1996Accounts for a small company made up to 31 March 1996 (10 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
8 September 1989Company name changed golden management LIMITED\certificate issued on 11/09/89 (2 pages)
8 September 1989Company name changed golden management LIMITED\certificate issued on 11/09/89 (2 pages)
13 February 1989Incorporation (17 pages)
13 February 1989Incorporation (17 pages)