Company NameGold Bros. Limited
DirectorJohn Constantinou
Company StatusActive
Company Number02592331
CategoryPrivate Limited Company
Incorporation Date18 March 1991(33 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMr John Constantinou
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1991(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Maisonette 142 New North Road
London
N1 7BH
Secretary NameMrs Barbara Joy Constantinou
NationalityBritish
StatusCurrent
Appointed18 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address142 New North Road
London
N1 7BH
Director NameMr Sotos Kyprianou Kontopirgou
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991
Appointment Duration7 years, 1 month (resigned 17 April 1998)
RoleManager
Correspondence Address67 Conway Road
Southgate
London
N14 7BD
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 March 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 March 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitegoldbros.co.uk
Telephone020 89857926
Telephone regionLondon

Location

Registered Address336a Regents Park Road
Finchley
London
N3 2LN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mr John Constantinou
50.00%
Ordinary
50 at £1Mrs Barbara Joy Constantinou
50.00%
Ordinary

Financials

Year2014
Turnover£434,982
Gross Profit£197,909
Net Worth£230,460
Cash£289,066
Current Liabilities£113,301

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return18 March 2023 (1 year, 1 month ago)
Next Return Due1 April 2024 (overdue)

Charges

5 July 1991Delivered 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

Filing History

4 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
20 April 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
17 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
16 May 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
24 May 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
30 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
28 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
5 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 30 April 2018 (3 pages)
26 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
16 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
25 January 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
25 January 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
27 January 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
27 January 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
27 January 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
27 January 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
20 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
20 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
21 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
19 March 2010Director's details changed for Mr John Constantinou on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Mr John Constantinou on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
9 December 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
9 December 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
25 March 2009Return made up to 18/03/09; full list of members (3 pages)
25 March 2009Return made up to 18/03/09; full list of members (3 pages)
22 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
22 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
19 March 2008Return made up to 18/03/08; full list of members (3 pages)
19 March 2008Return made up to 18/03/08; full list of members (3 pages)
28 January 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
28 January 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
22 March 2007Return made up to 18/03/07; full list of members (2 pages)
22 March 2007Return made up to 18/03/07; full list of members (2 pages)
31 January 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
31 January 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
22 March 2006Return made up to 18/03/06; full list of members (2 pages)
22 March 2006Return made up to 18/03/06; full list of members (2 pages)
19 December 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
19 December 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
22 March 2005Return made up to 18/03/05; full list of members (6 pages)
22 March 2005Return made up to 18/03/05; full list of members (6 pages)
14 December 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
14 December 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
15 March 2004Return made up to 18/03/04; full list of members (6 pages)
15 March 2004Return made up to 18/03/04; full list of members (6 pages)
3 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
3 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
20 March 2003Return made up to 18/03/03; full list of members (6 pages)
20 March 2003Return made up to 18/03/03; full list of members (6 pages)
7 December 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
7 December 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
20 March 2002Return made up to 18/03/02; full list of members (6 pages)
20 March 2002Return made up to 18/03/02; full list of members (6 pages)
11 January 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
11 January 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
2 April 2001Return made up to 18/03/01; full list of members (6 pages)
2 April 2001Return made up to 18/03/01; full list of members (6 pages)
16 February 2001Registered office changed on 16/02/01 from: 1265A high road london N20 9HS (1 page)
16 February 2001Full accounts made up to 30 April 2000 (11 pages)
16 February 2001Full accounts made up to 30 April 2000 (11 pages)
16 February 2001Registered office changed on 16/02/01 from: 1265A high road london N20 9HS (1 page)
27 March 2000Return made up to 18/03/00; full list of members (6 pages)
27 March 2000Return made up to 18/03/00; full list of members (6 pages)
22 February 2000Full accounts made up to 30 April 1999 (11 pages)
22 February 2000Full accounts made up to 30 April 1999 (11 pages)
18 October 1999Registered office changed on 18/10/99 from: 1 queens parade brownlow road london N11 2DN (1 page)
18 October 1999Registered office changed on 18/10/99 from: 1 queens parade brownlow road london N11 2DN (1 page)
29 March 1999Return made up to 18/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 1999Return made up to 18/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
22 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
22 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
25 March 1997Return made up to 18/03/97; no change of members (4 pages)
25 March 1997Return made up to 18/03/97; no change of members (4 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
25 March 1996Return made up to 18/03/96; no change of members (4 pages)
25 March 1996Return made up to 18/03/96; no change of members (4 pages)
25 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
25 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
22 March 1995Return made up to 18/03/95; full list of members (6 pages)
22 March 1995Return made up to 18/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)