Company NameMichael Gold Limited
Company StatusActive
Company Number02587981
CategoryPrivate Limited Company
Incorporation Date4 March 1991(33 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Yasin Yusuf Tailor
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1991(2 days after company formation)
Appointment Duration33 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address22/26 Nelson Street
London
E1 2DE
Director NameMr Arif Yusuf Tailor
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1991(2 months after company formation)
Appointment Duration32 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address22/26 Nelson Street
London
E1 2DE
Secretary NameMr Arif Yusuf Tailor
NationalityBritish
StatusCurrent
Appointed05 May 1991(2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22/26 Nelson Street
London
E1 2DE
Director NameMr Sajid Yusuf Tailor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2007(16 years, 9 months after company formation)
Appointment Duration16 years, 4 months
RoleSales And Marketing
Country of ResidenceEngland
Correspondence Address22/26 Nelson Street
London
E1 2DE
Director NameMrs Zubeon Tailor
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(2 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 05 May 1991)
RoleHousewife
Correspondence Address129 Claremont Road
London
E7 0PY
Secretary NameMrs Zubeon Tailor
NationalityBritish
StatusResigned
Appointed06 March 1991(2 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 05 May 1991)
RoleHousewife
Correspondence Address129 Claremont Road
London
E7 0PY
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed04 March 1991(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed04 March 1991(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Contact

Websitemichaelgold.co.uk
Email address[email protected]
Telephone020 77809123
Telephone regionLondon

Location

Registered Address22/26 Nelson Street
London
E1 2DE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Sajid Tailor
34.00%
Ordinary
33 at £1Mr Arif Tailor
33.00%
Ordinary
33 at £1Mr Yasin Tailor
33.00%
Ordinary

Financials

Year2014
Net Worth£4,967,369
Cash£127,074
Current Liabilities£190,809

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Charges

10 August 2007Delivered on: 16 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Third party charge of debt
Secured details: All monies due or to become due from tailor property investments LTD to the chargee on any account whatsoever.
Particulars: The sum of £1,585,000 due from tailor property investments LTD to the company.
Outstanding
17 June 2005Delivered on: 21 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 February 1994Delivered on: 2 March 1994
Persons entitled: First National Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 new road, london E1 2AX.
Outstanding
1 September 1999Delivered on: 14 September 1999
Satisfied on: 25 January 2006
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 March 1994Delivered on: 9 March 1994
Satisfied on: 25 January 2006
Persons entitled: Habibsons Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being.
Fully Satisfied

Filing History

25 May 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
15 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
10 May 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
8 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
7 April 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
17 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
12 March 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
11 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
4 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
20 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
12 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
18 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
18 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
11 December 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
11 December 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
18 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
28 March 2013Register(s) moved to registered office address (1 page)
28 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
28 March 2013Register(s) moved to registered office address (1 page)
29 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 March 2012Director's details changed for Mr Yasin Yusuf Tailor on 2 January 2012 (2 pages)
17 March 2012Director's details changed for Mr Arif Yusuf Tailor on 2 January 2012 (2 pages)
17 March 2012Director's details changed for Mr Arif Yusuf Tailor on 2 January 2012 (2 pages)
17 March 2012Secretary's details changed for Mr Arif Yusuf Tailor on 2 January 2012 (1 page)
17 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
17 March 2012Director's details changed for Mr Sajid Yusuf Tailor on 2 January 2012 (2 pages)
17 March 2012Director's details changed for Mr Sajid Yusuf Tailor on 2 January 2012 (2 pages)
17 March 2012Secretary's details changed for Mr Arif Yusuf Tailor on 2 January 2012 (1 page)
17 March 2012Secretary's details changed for Mr Arif Yusuf Tailor on 2 January 2012 (1 page)
17 March 2012Director's details changed for Mr Yasin Yusuf Tailor on 2 January 2012 (2 pages)
17 March 2012Director's details changed for Mr Yasin Yusuf Tailor on 2 January 2012 (2 pages)
17 March 2012Director's details changed for Mr Sajid Yusuf Tailor on 2 January 2012 (2 pages)
17 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
17 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
17 March 2012Director's details changed for Mr Arif Yusuf Tailor on 2 January 2012 (2 pages)
28 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
5 November 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
5 November 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
22 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
22 March 2010Register(s) moved to registered inspection location (1 page)
19 March 2010Director's details changed for Yasin Yusuf Tailor on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Yasin Yusuf Tailor on 19 March 2010 (2 pages)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Register inspection address has been changed (1 page)
3 January 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
3 January 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
18 March 2009Return made up to 04/03/09; full list of members (4 pages)
18 March 2009Return made up to 04/03/09; full list of members (4 pages)
24 November 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
24 November 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
12 March 2008Return made up to 04/03/08; full list of members (4 pages)
12 March 2008Return made up to 04/03/08; full list of members (4 pages)
30 November 2007New director appointed (1 page)
30 November 2007Registered office changed on 30/11/07 from: 255/259 commercial road london E1 2BT (1 page)
30 November 2007Registered office changed on 30/11/07 from: 255/259 commercial road london E1 2BT (1 page)
30 November 2007New director appointed (1 page)
1 November 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
1 November 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
8 March 2007Return made up to 04/03/07; full list of members (3 pages)
8 March 2007Return made up to 04/03/07; full list of members (3 pages)
31 October 2006Total exemption full accounts made up to 31 July 2006 (9 pages)
31 October 2006Total exemption full accounts made up to 31 July 2006 (9 pages)
20 March 2006Return made up to 04/03/06; full list of members (3 pages)
20 March 2006Return made up to 04/03/06; full list of members (3 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (1 page)
25 January 2006Declaration of satisfaction of mortgage/charge (1 page)
25 January 2006Declaration of satisfaction of mortgage/charge (1 page)
25 January 2006Declaration of satisfaction of mortgage/charge (1 page)
21 October 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
21 October 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
24 March 2005Return made up to 04/03/05; full list of members (3 pages)
24 March 2005Return made up to 04/03/05; full list of members (3 pages)
12 January 2005Total exemption full accounts made up to 31 July 2004 (19 pages)
12 January 2005Total exemption full accounts made up to 31 July 2004 (19 pages)
27 April 2004Full accounts made up to 31 July 2003 (10 pages)
27 April 2004Full accounts made up to 31 July 2003 (10 pages)
27 March 2004Return made up to 04/03/04; full list of members (7 pages)
27 March 2004Return made up to 04/03/04; full list of members (7 pages)
13 May 2003Full accounts made up to 31 July 2002 (10 pages)
13 May 2003Full accounts made up to 31 July 2002 (10 pages)
14 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2002Full accounts made up to 31 July 2001 (10 pages)
18 April 2002Full accounts made up to 31 July 2001 (10 pages)
29 March 2002Return made up to 04/03/02; full list of members (6 pages)
29 March 2002Return made up to 04/03/02; full list of members (6 pages)
3 April 2001Full accounts made up to 31 July 2000 (10 pages)
3 April 2001Full accounts made up to 31 July 2000 (10 pages)
5 March 2001Return made up to 04/03/01; full list of members (6 pages)
5 March 2001Return made up to 04/03/01; full list of members (6 pages)
10 March 2000Return made up to 04/03/00; full list of members (6 pages)
10 March 2000Return made up to 04/03/00; full list of members (6 pages)
7 March 2000Full accounts made up to 31 July 1999 (10 pages)
7 March 2000Full accounts made up to 31 July 1999 (10 pages)
14 September 1999Particulars of mortgage/charge (3 pages)
14 September 1999Particulars of mortgage/charge (3 pages)
13 April 1999Full accounts made up to 31 July 1998 (10 pages)
13 April 1999Full accounts made up to 31 July 1998 (10 pages)
14 March 1999Return made up to 04/03/99; no change of members (4 pages)
14 March 1999Return made up to 04/03/99; no change of members (4 pages)
11 March 1998Return made up to 04/03/98; full list of members (6 pages)
11 March 1998Return made up to 04/03/98; full list of members (6 pages)
10 March 1998Full accounts made up to 31 July 1997 (11 pages)
10 March 1998Full accounts made up to 31 July 1997 (11 pages)
30 April 1997Full accounts made up to 31 July 1996 (10 pages)
30 April 1997Full accounts made up to 31 July 1996 (10 pages)
29 April 1997Return made up to 04/03/97; no change of members (4 pages)
29 April 1997Registered office changed on 29/04/97 from: 34 new road london E1 2AX (1 page)
29 April 1997Return made up to 04/03/97; no change of members (4 pages)
29 April 1997Registered office changed on 29/04/97 from: 34 new road london E1 2AX (1 page)
7 March 1996Return made up to 04/03/96; no change of members (4 pages)
7 March 1996Return made up to 04/03/96; no change of members (4 pages)
27 November 1995Full accounts made up to 31 July 1995 (13 pages)
27 November 1995Full accounts made up to 31 July 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)