London
N1 7BH
Secretary Name | Mrs Barbara Joy Constantinou |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 142 New North Road London N1 7BH |
Director Name | Mr Sotos Kyprianou Kontopirgou |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991 |
Appointment Duration | 7 years, 1 month (resigned 17 April 1998) |
Role | Manager |
Correspondence Address | 67 Conway Road Southgate London N14 7BD |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | goldbros.co.uk |
---|---|
Telephone | 020 89857926 |
Telephone region | London |
Registered Address | 336a Regents Park Road Finchley London N3 2LN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Mr John Constantinou 50.00% Ordinary |
---|---|
50 at £1 | Mrs Barbara Joy Constantinou 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £434,982 |
Gross Profit | £197,909 |
Net Worth | £230,460 |
Cash | £289,066 |
Current Liabilities | £113,301 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 18 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 1 April 2024 (overdue) |
5 July 1991 | Delivered on: 22 July 1991 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See form 395 ref M455C for full details).. 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 |
---|
4 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
20 April 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
17 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
16 May 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
19 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
24 May 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
30 January 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
28 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
23 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
5 April 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
26 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
16 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
25 January 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
25 January 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
27 January 2016 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
27 January 2016 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
24 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
27 January 2015 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
27 January 2015 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
20 January 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
20 January 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
18 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
21 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
19 March 2010 | Director's details changed for Mr John Constantinou on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Mr John Constantinou on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
9 December 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
25 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
22 January 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
22 January 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
19 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
28 January 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
28 January 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
22 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
31 January 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
31 January 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
22 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
22 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
19 December 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
19 December 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
22 March 2005 | Return made up to 18/03/05; full list of members (6 pages) |
22 March 2005 | Return made up to 18/03/05; full list of members (6 pages) |
14 December 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
14 December 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
15 March 2004 | Return made up to 18/03/04; full list of members (6 pages) |
15 March 2004 | Return made up to 18/03/04; full list of members (6 pages) |
3 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
3 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
20 March 2003 | Return made up to 18/03/03; full list of members (6 pages) |
20 March 2003 | Return made up to 18/03/03; full list of members (6 pages) |
7 December 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
7 December 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
20 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
11 January 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
11 January 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
2 April 2001 | Return made up to 18/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 18/03/01; full list of members (6 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: 1265A high road london N20 9HS (1 page) |
16 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
16 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: 1265A high road london N20 9HS (1 page) |
27 March 2000 | Return made up to 18/03/00; full list of members (6 pages) |
27 March 2000 | Return made up to 18/03/00; full list of members (6 pages) |
22 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
22 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: 1 queens parade brownlow road london N11 2DN (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: 1 queens parade brownlow road london N11 2DN (1 page) |
29 March 1999 | Return made up to 18/03/99; full list of members
|
29 March 1999 | Return made up to 18/03/99; full list of members
|
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
22 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
22 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
23 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
23 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
25 March 1997 | Return made up to 18/03/97; no change of members (4 pages) |
25 March 1997 | Return made up to 18/03/97; no change of members (4 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
25 March 1996 | Return made up to 18/03/96; no change of members (4 pages) |
25 March 1996 | Return made up to 18/03/96; no change of members (4 pages) |
25 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
25 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
22 March 1995 | Return made up to 18/03/95; full list of members (6 pages) |
22 March 1995 | Return made up to 18/03/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |