London
EC4M 7WS
Secretary Name | Mr Robert Douglas Speir |
---|---|
Status | Current |
Appointed | 30 September 2012(22 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr John Thornton |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(24 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwell Lodge Pennymead Rise East Horsley Leatherhead Surrey KT24 5AL |
Director Name | Mr James Frederick Paul Tovey |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(26 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Funeral Director |
Country of Residence | Wales |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Mark Huggins |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Adam Keith Ginder |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2019(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Funeral Director |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr John Trevor Byrne |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Funeral Director |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Ms Claire Victoria Adams-Zuurbier |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2022(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Ms Geraldine Elizabeth Gammell |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(33 years after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Charles Edward Norman |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(33 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1993) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Mr Jonathan Andrew Harvey |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(2 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 27 February 2006) |
Role | Funeral Director |
Country of Residence | Scotland |
Correspondence Address | Rylands 6 Boclair Road Bearsden Glasgow G61 2AD Scotland |
Director Name | Mr Alan Joseph Kee |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(2 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 April 2004) |
Role | Insurance & Investmnt Consultant |
Correspondence Address | 18 Montrose Drive Bearsden Glasgow Lanarkshire G61 3LA Scotland |
Director Name | Gordon Henry Kee |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(2 years after company formation) |
Appointment Duration | 8 years (resigned 27 June 2000) |
Role | Chartered Accountant |
Correspondence Address | Catter Cottage Croftamie Drymen Glasgow G63 0EU Scotland |
Director Name | Mr Clive Leverton |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(2 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 24 January 2002) |
Role | Company Director |
Correspondence Address | 212 Eversholt Street London NW1 1BD |
Secretary Name | Marjory Kee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | Stamford 18 Collylinn Road Bearsden Glasgow Lanarkshire G61 4PN Scotland |
Director Name | Mr John Francis Harris |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(3 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 18 January 2011) |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | Middlebrook Farm Murthering Lane Navestock Romford Essex RM4 1HL |
Director Name | Charles Peter Nethercott |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(3 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 December 2007) |
Role | Funeral Director |
Correspondence Address | 5 Hamilton Close South Mimms Potters Bar Hertfordshire EN6 3PG |
Director Name | Michael Anthony France |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 October 1998) |
Role | Funeral Director |
Correspondence Address | 30 Edbrooke Road London W9 2DG |
Director Name | Graham John Ballard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(4 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 September 1995) |
Role | Funeral Director |
Correspondence Address | 39 Chart Lane Reigate Surrey RH2 7DZ |
Secretary Name | Gordon Alexander Fergusson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(5 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 25 October 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Keystone Quadrant Milngavie Glasgow G62 6LA Scotland |
Director Name | Mr Ian Murray Barnett |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Islay Drive Newton Mearns Glasgow G77 6UD Scotland |
Director Name | Gordon Alexander Fergusson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(15 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 October 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 12 Keystone Quadrant Milngavie Glasgow G62 6LA Scotland |
Director Name | Mr Gary Alan Neill |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 February 2006(15 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 12 March 2016) |
Role | Funeral Director |
Country of Residence | England |
Correspondence Address | Craigmore 37 Coggeshall Road Earls Colne Colchester C06 2JR |
Director Name | Mrs Anne Elizabeth Grahamslaw |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2007) |
Role | Director Charity |
Country of Residence | United Kingdom |
Correspondence Address | Ewerby Waithe Farmhouse Ewerby Thorpe Sleaford Lincolnshire NG34 9PR |
Director Name | Mr Anthony Francis Lochery |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Ravelston Dykes Edinburgh Midlothian EH12 6EZ Scotland |
Director Name | Mr Michael Lake |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 2014) |
Role | Charity CEO |
Country of Residence | England |
Correspondence Address | 10 Copse End Camberley Surrey GU15 2BP |
Director Name | Mr Frederick Stanislaus Hallsworth |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 May 2011) |
Role | Non Exec Dir |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Wing, Houston House Kirk Road, Houston Johnstone Renfrewshire PA6 7AR Scotland |
Secretary Name | Mr Brian William Athol Ritchie |
---|---|
Status | Resigned |
Appointed | 25 October 2010(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2012) |
Role | Company Director |
Correspondence Address | Crowndale House 1 Ferdinand Place Camden London NW1 8EE |
Director Name | Mr David Charles Nix |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(20 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2014) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Crowndale House 1 Ferdinand Place Camden London NW1 8EE |
Director Name | Mr Michael John Corish |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(21 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 07 April 2017) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | One London Wall London Wall London EC2Y 5AB |
Director Name | Mr Richard Bennett Edwards |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(22 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2014) |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmwood Dicconson Terrace Wigan Lancashire WN1 2AA |
Director Name | Mr Robert Maclachlan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canniesburn House 10 Canniesburn Drive Bearsden Glasgow G61 1BF Scotland |
Director Name | Mr Steven Robert Burnett |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(24 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Belfry Northop Country Park Northop Mold Clwyd CH7 6WD Wales |
Director Name | Joan Suzanne Grahame |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Paul Vincent Boyle |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Website | goldencharter.co.uk |
---|---|
Telephone | 020 72675767 |
Telephone region | London |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
200k at £1 | Saifcharter LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £37,810,011 |
Gross Profit | £21,699,773 |
Net Worth | £3,004,948 |
Cash | £1,227,958 |
Current Liabilities | £11,581,203 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
24 January 2019 | Delivered on: 28 January 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
22 September 1993 | Delivered on: 8 October 1993 Persons entitled: Tsb Bank Scotland PLC Classification: Transfer deed 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 |
14 January 1991 | Delivered on: 26 January 1991 Persons entitled: Hill Samuel Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
2 October 2023 | Termination of appointment of Joan Suzanne Grahame as a director on 1 October 2023 (1 page) |
---|---|
1 September 2023 | Appointment of Mr Charles Edward Norman as a director on 1 September 2023 (2 pages) |
26 July 2023 | Full accounts made up to 31 March 2023 (43 pages) |
14 July 2023 | Appointment of Ms Geraldine Elizabeth Gammell as a director on 1 July 2023 (2 pages) |
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
1 June 2023 | Termination of appointment of Paul Vincent Boyle as a director on 31 May 2023 (1 page) |
1 May 2023 | Termination of appointment of John Thornton as a director on 30 April 2023 (1 page) |
28 October 2022 | Termination of appointment of Karen Anne Trickett as a director on 28 October 2022 (1 page) |
12 August 2022 | Satisfaction of charge 1 in full (1 page) |
12 August 2022 | Satisfaction of charge 2 in full (1 page) |
19 July 2022 | Full accounts made up to 31 March 2022 (41 pages) |
14 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
3 February 2022 | Appointment of Ms Claire Victoria Adams-Zuurbier as a director on 2 February 2022 (2 pages) |
5 January 2022 | Termination of appointment of Helen Jean Wathall as a director on 31 December 2021 (1 page) |
5 January 2022 | Appointment of Mr John Trevor Byrne as a director on 1 January 2022 (2 pages) |
5 January 2022 | Termination of appointment of Steven Robert Burnett as a director on 31 December 2021 (1 page) |
22 September 2021 | Change of details for Saif Charter Limited as a person with significant control on 13 November 2017 (2 pages) |
9 July 2021 | Full accounts made up to 31 March 2021 (40 pages) |
15 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
3 May 2021 | Appointment of Mr Paul Vincent Boyle as a director on 1 May 2021 (2 pages) |
9 July 2020 | Full accounts made up to 31 March 2020 (40 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
3 October 2019 | Appointment of Mr Adam Keith Ginder as a director on 2 October 2019 (2 pages) |
27 September 2019 | Termination of appointment of Julian Anthony Blyth Walker as a director on 21 September 2019 (1 page) |
15 July 2019 | Full accounts made up to 31 March 2019 (37 pages) |
17 June 2019 | Confirmation statement made on 14 June 2019 with updates (3 pages) |
26 February 2019 | All of the property or undertaking has been released from charge 2 (2 pages) |
26 February 2019 | All of the property or undertaking has been released from charge 1 (2 pages) |
28 January 2019 | Registration of charge 025115980003, created on 24 January 2019 (39 pages) |
3 December 2018 | Termination of appointment of Magnus Paton Swanson as a director on 30 November 2018 (1 page) |
12 November 2018 | Appointment of Mr Mark Huggins as a director on 1 November 2018 (2 pages) |
9 October 2018 | All of the property or undertaking has been released from charge 1 (2 pages) |
15 August 2018 | Director's details changed for Ms Helen Jean Wathall on 6 August 2018 (2 pages) |
9 July 2018 | Full accounts made up to 31 March 2018 (36 pages) |
5 July 2018 | Appointment of Mrs Karen Anne Trickett as a director on 1 July 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
5 December 2017 | Appointment of Joan Suzanne Grahame as a director on 1 December 2017 (2 pages) |
5 December 2017 | Appointment of Joan Suzanne Grahame as a director on 1 December 2017 (2 pages) |
3 December 2017 | Termination of appointment of Ronald Albert Wayte as a director on 30 November 2017 (1 page) |
3 December 2017 | Termination of appointment of Ronald Albert Wayte as a director on 30 November 2017 (1 page) |
23 November 2017 | Registered office address changed from One London Wall London Wall London EC2Y 5AB England to One Fleet Place London EC4M 7WS on 23 November 2017 (1 page) |
23 November 2017 | Registered office address changed from One London Wall London Wall London EC2Y 5AB England to One Fleet Place London EC4M 7WS on 23 November 2017 (1 page) |
24 July 2017 | Full accounts made up to 31 March 2017 (33 pages) |
24 July 2017 | Full accounts made up to 31 March 2017 (33 pages) |
22 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
18 April 2017 | Termination of appointment of Michael John Corish as a director on 7 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Michael John Corish as a director on 7 April 2017 (1 page) |
6 December 2016 | Appointment of Mr James Frederick Paul Tovey as a director on 1 December 2016 (2 pages) |
6 December 2016 | Appointment of Mr James Frederick Paul Tovey as a director on 1 December 2016 (2 pages) |
12 July 2016 | Full accounts made up to 31 March 2016 (30 pages) |
12 July 2016 | Full accounts made up to 31 March 2016 (30 pages) |
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
22 March 2016 | Registered office address changed from Crowndale House 1 Ferdinand Place Camden London NW1 8EE to One London Wall London Wall London EC2Y 5AB on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from Crowndale House 1 Ferdinand Place Camden London NW1 8EE to One London Wall London Wall London EC2Y 5AB on 22 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Gary Alan Neill as a director on 12 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Gary Alan Neill as a director on 12 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Jeremy West as a director on 18 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Jeremy West as a director on 18 February 2016 (1 page) |
21 January 2016 | Appointment of Miss Helen Jean Wathall as a director on 21 January 2016 (2 pages) |
21 January 2016 | Appointment of Miss Helen Jean Wathall as a director on 21 January 2016 (2 pages) |
5 August 2015 | Full accounts made up to 31 March 2015 (22 pages) |
5 August 2015 | Full accounts made up to 31 March 2015 (22 pages) |
13 July 2015 | Termination of appointment of Robert Maclachlan as a director on 18 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Robert Maclachlan as a director on 18 June 2015 (1 page) |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
8 January 2015 | Appointment of Mr Steven Robert Burnett as a director on 1 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr John Thornton as a director on 1 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr John Thornton as a director on 1 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr John Thornton as a director on 1 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Steven Robert Burnett as a director on 1 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Steven Robert Burnett as a director on 1 January 2015 (2 pages) |
12 August 2014 | Full accounts made up to 31 March 2014 (22 pages) |
12 August 2014 | Full accounts made up to 31 March 2014 (22 pages) |
31 July 2014 | Termination of appointment of Michael Lake as a director on 31 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Michael Lake as a director on 31 July 2014 (1 page) |
24 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Director's details changed for Mr Michael Lake on 23 June 2014 (2 pages) |
24 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Director's details changed for Mr Michael Lake on 23 June 2014 (2 pages) |
1 April 2014 | Termination of appointment of Richard Edwards as a director (1 page) |
1 April 2014 | Appointment of Mr Robert Maclachlan as a director (2 pages) |
1 April 2014 | Appointment of Mr Robert Maclachlan as a director (2 pages) |
1 April 2014 | Appointment of Mr Julian Anthony Blyth Walker as a director (2 pages) |
1 April 2014 | Termination of appointment of David Nix as a director (1 page) |
1 April 2014 | Appointment of Mr Julian Anthony Blyth Walker as a director (2 pages) |
1 April 2014 | Termination of appointment of David Nix as a director (1 page) |
1 April 2014 | Termination of appointment of Richard Edwards as a director (1 page) |
26 March 2014 | Resolutions
|
26 March 2014 | Resolutions
|
8 January 2014 | Director's details changed for Gary Alan Neill on 1 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Gary Alan Neill on 1 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Gary Alan Neill on 1 January 2014 (2 pages) |
6 September 2013 | Full accounts made up to 31 March 2013 (21 pages) |
6 September 2013 | Full accounts made up to 31 March 2013 (21 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (9 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (9 pages) |
18 April 2013 | Appointment of Mr Richard Bennett Edwards as a director (2 pages) |
18 April 2013 | Appointment of Mr Richard Bennett Edwards as a director (2 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
4 October 2012 | Termination of appointment of Brian Ritchie as a director (1 page) |
4 October 2012 | Appointment of Mr Robert Douglas Speir as a director (2 pages) |
4 October 2012 | Termination of appointment of Brian Ritchie as a director (1 page) |
4 October 2012 | Appointment of Mr Robert Douglas Speir as a secretary (1 page) |
4 October 2012 | Termination of appointment of Brian Ritchie as a secretary (1 page) |
4 October 2012 | Termination of appointment of Brian Ritchie as a secretary (1 page) |
4 October 2012 | Appointment of Mr Robert Douglas Speir as a secretary (1 page) |
4 October 2012 | Appointment of Mr Robert Douglas Speir as a director (2 pages) |
30 July 2012 | Appointment of Mr Magnus Paton Swanson as a director (2 pages) |
30 July 2012 | Appointment of Mr Magnus Paton Swanson as a director (2 pages) |
30 July 2012 | Termination of appointment of Anthony Lochery as a director (1 page) |
30 July 2012 | Termination of appointment of Anthony Lochery as a director (1 page) |
20 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (9 pages) |
20 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (9 pages) |
9 May 2012 | Section 519 (1 page) |
9 May 2012 | Section 519 (1 page) |
2 May 2012 | Appointment of Mr Michael John Corish as a director (2 pages) |
2 May 2012 | Appointment of Mr Michael John Corish as a director (2 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
31 August 2011 | Director's details changed for Mr Ronald Albert Wayte on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Ronald Albert Wayte on 31 August 2011 (2 pages) |
27 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (8 pages) |
27 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (8 pages) |
20 May 2011 | Termination of appointment of Frederick Hallsworth as a director (1 page) |
20 May 2011 | Termination of appointment of Frederick Hallsworth as a director (1 page) |
21 April 2011 | Appointment of Mr David Charles Nix as a director (2 pages) |
21 April 2011 | Appointment of Mr David Charles Nix as a director (2 pages) |
20 January 2011 | Termination of appointment of John Harris as a director (1 page) |
20 January 2011 | Termination of appointment of Richard Edwards as a director (1 page) |
20 January 2011 | Termination of appointment of John Harris as a director (1 page) |
20 January 2011 | Termination of appointment of Richard Edwards as a director (1 page) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
4 November 2010 | Termination of appointment of Gordon Fergusson as a director (1 page) |
4 November 2010 | Termination of appointment of Gordon Fergusson as a director (1 page) |
26 October 2010 | Termination of appointment of Gordon Fergusson as a secretary (1 page) |
26 October 2010 | Termination of appointment of Gordon Fergusson as a secretary (1 page) |
25 October 2010 | Appointment of Mr Brian William Athol Ritchie as a secretary (1 page) |
25 October 2010 | Appointment of Mr Brian William Athol Ritchie as a director (2 pages) |
25 October 2010 | Appointment of Mr Brian William Athol Ritchie as a secretary (1 page) |
25 October 2010 | Termination of appointment of Gordon Fergusson as a secretary (1 page) |
25 October 2010 | Appointment of Mr Brian William Athol Ritchie as a director (2 pages) |
25 October 2010 | Termination of appointment of Gordon Fergusson as a secretary (1 page) |
25 June 2010 | Director's details changed for Michael Lake on 1 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Michael Lake on 1 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (8 pages) |
25 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (8 pages) |
25 June 2010 | Director's details changed for Michael Lake on 1 June 2010 (2 pages) |
3 March 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 March 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
14 September 2009 | Return made up to 14/06/09; full list of members (6 pages) |
14 September 2009 | Return made up to 14/06/09; full list of members (6 pages) |
18 March 2009 | Director appointed michael lake (2 pages) |
18 March 2009 | Director appointed michael lake (2 pages) |
5 March 2009 | Director appointed frederick stanislaus hallsworth (2 pages) |
5 March 2009 | Director appointed frederick stanislaus hallsworth (2 pages) |
6 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
6 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
12 September 2008 | Appointment terminated director ian barnett (1 page) |
12 September 2008 | Appointment terminated director ian barnett (1 page) |
25 July 2008 | Return made up to 14/06/08; full list of members (5 pages) |
25 July 2008 | Return made up to 14/06/08; full list of members (5 pages) |
8 April 2008 | Director appointed ronald albert wayte (2 pages) |
8 April 2008 | Director appointed ronald albert wayte (2 pages) |
11 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
11 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
29 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
29 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
9 March 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
9 March 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (4 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (4 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
7 March 2006 | Resolutions
|
7 March 2006 | New director appointed (1 page) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | Declaration of assistance for shares acquisition (8 pages) |
7 March 2006 | Declaration of assistance for shares acquisition (8 pages) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | Declaration of assistance for shares acquisition (8 pages) |
7 March 2006 | Declaration of assistance for shares acquisition (8 pages) |
7 March 2006 | Resolutions
|
7 March 2006 | Director resigned (1 page) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
30 June 2005 | Return made up to 14/06/05; full list of members (9 pages) |
30 June 2005 | Return made up to 14/06/05; full list of members (9 pages) |
3 February 2005 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
3 February 2005 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
29 June 2004 | Return made up to 14/06/04; full list of members (10 pages) |
29 June 2004 | Return made up to 14/06/04; full list of members (10 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (19 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (19 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
22 July 2003 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
22 July 2003 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
11 June 2003 | Return made up to 14/06/03; full list of members (10 pages) |
11 June 2003 | Return made up to 14/06/03; full list of members (10 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
15 June 2002 | Return made up to 14/06/02; full list of members (11 pages) |
15 June 2002 | Return made up to 14/06/02; full list of members (11 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
1 February 2002 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
1 February 2002 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
14 June 2001 | Return made up to 14/06/01; full list of members (9 pages) |
14 June 2001 | Return made up to 14/06/01; full list of members (9 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
1 February 2001 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
1 February 2001 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
16 June 2000 | Return made up to 14/06/00; full list of members (9 pages) |
16 June 2000 | Return made up to 14/06/00; full list of members (9 pages) |
11 February 2000 | Return made up to 14/06/99; full list of members; amend (9 pages) |
11 February 2000 | Return made up to 14/06/99; full list of members; amend (9 pages) |
27 January 2000 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
27 January 2000 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
6 July 1999 | Return made up to 14/06/99; full list of members (8 pages) |
6 July 1999 | Return made up to 14/06/99; full list of members (8 pages) |
30 March 1999 | New director appointed (2 pages) |
30 March 1999 | New director appointed (2 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
16 June 1998 | Return made up to 14/06/98; full list of members (8 pages) |
16 June 1998 | Return made up to 14/06/98; full list of members (8 pages) |
26 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 July 1997 | Return made up to 14/06/97; no change of members (6 pages) |
4 July 1997 | Return made up to 14/06/97; no change of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
17 June 1996 | Return made up to 14/06/96; full list of members (8 pages) |
17 June 1996 | Return made up to 14/06/96; full list of members (8 pages) |
20 May 1996 | Director's particulars changed (1 page) |
20 May 1996 | Director's particulars changed (1 page) |
20 March 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 March 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
27 February 1996 | Secretary resigned (2 pages) |
27 February 1996 | New secretary appointed (1 page) |
27 February 1996 | New secretary appointed (1 page) |
27 February 1996 | Secretary resigned (2 pages) |
21 December 1995 | Ad 16/02/94--------- £ si 100000@1 (2 pages) |
21 December 1995 | Particulars of contract relating to shares (4 pages) |
21 December 1995 | Ad 16/02/94--------- £ si 100000@1 (2 pages) |
21 December 1995 | Particulars of contract relating to shares (4 pages) |
30 November 1995 | Ad 16/02/94--------- £ si 100000@1 (2 pages) |
30 November 1995 | Ad 16/02/94--------- £ si 100000@1 (2 pages) |
3 October 1995 | Director resigned (2 pages) |
3 October 1995 | Director resigned (2 pages) |
2 February 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
2 February 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
7 August 1994 | Return made up to 14/06/94; full list of members
|
7 August 1994 | Return made up to 14/06/94; full list of members
|
19 May 1994 | £ nc 100000/200000 18/01/94 (1 page) |
19 May 1994 | Resolutions
|
19 May 1994 | Resolutions
|
19 May 1994 | £ nc 100000/200000 18/01/94 (1 page) |
13 February 1994 | Accounts for a small company made up to 31 March 1993 (7 pages) |
13 February 1994 | Accounts for a small company made up to 31 March 1993 (7 pages) |
7 December 1993 | Company name changed\certificate issued on 07/12/93 (3 pages) |
7 December 1993 | Company name changed\certificate issued on 07/12/93 (3 pages) |
8 October 1993 | Particulars of mortgage/charge (4 pages) |
8 October 1993 | Particulars of mortgage/charge (4 pages) |
24 January 1993 | Accounts for a small company made up to 31 March 1992 (7 pages) |
24 January 1993 | Accounts for a small company made up to 31 March 1992 (7 pages) |
2 July 1992 | Return made up to 14/06/92; full list of members (8 pages) |
2 July 1992 | Return made up to 14/06/92; full list of members (8 pages) |
13 May 1992 | New director appointed (2 pages) |
13 May 1992 | New director appointed (2 pages) |
31 March 1992 | Return made up to 14/06/91; full list of members (7 pages) |
31 March 1992 | Return made up to 14/06/91; full list of members (7 pages) |
19 March 1992 | Ad 12/03/92--------- £ si 50000@1=50000 £ ic 2/50002 (3 pages) |
7 February 1992 | Accounts for a small company made up to 31 March 1991 (6 pages) |
7 February 1992 | Accounts for a small company made up to 31 March 1991 (6 pages) |
26 January 1991 | Particulars of mortgage/charge (6 pages) |
26 January 1991 | Particulars of mortgage/charge (6 pages) |
23 August 1990 | Company name changed golden heritage (england) limite d\certificate issued on 24/08/90 (2 pages) |
23 August 1990 | Company name changed\certificate issued on 23/08/90 (2 pages) |
23 August 1990 | Company name changed\certificate issued on 23/08/90 (2 pages) |
14 June 1990 | Incorporation (17 pages) |
14 June 1990 | Incorporation (17 pages) |