Godstone Road
Whyteleafe
Surrey
CR3 0GG
Director Name | Mr John Edward Boyle |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2022(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
Director Name | Mrs Susan Maria Hollins |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2022(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992 |
Appointment Duration | 5 months, 3 weeks (resigned 01 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Miss Pamela Elizabeth Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992 |
Appointment Duration | 5 months, 3 weeks (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | 123 City Road London EC1V 1JB |
Director Name | John William Gibbins |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 August 1998) |
Role | Publisher |
Correspondence Address | Skeffington Court Skeffington Leicestershire LE7 9YE |
Director Name | Mr Praful Gokaldas Unadkat |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 March 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Lankton Close Beckenham Kent BR3 5DZ |
Secretary Name | John William Gibbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 August 1998) |
Role | Publisher |
Correspondence Address | Skeffington Court Skeffington Leicestershire LE7 9YE |
Director Name | David Gold |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | Gadoline House 2 Godstone Road Whyteleafe Surrey CR3 0EA |
Secretary Name | Mr Praful Gokaldas Unadkat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Lankton Close Beckenham Kent BR3 5DZ |
Director Name | Julie Dawn Harris |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 May 2008) |
Role | Company Director |
Correspondence Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
Director Name | Christopher Ord |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 July 2005) |
Role | Company Director |
Correspondence Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
Director Name | Ms Jacqueline Gold |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(8 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 16 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
Secretary Name | Christopher Ord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(8 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
Secretary Name | Mrs Amanda Kate Dickinson |
---|---|
Status | Resigned |
Appointed | 01 April 2017(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
Website | annsummers.com |
---|
Registered Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
99 at £1 | Gold Group International LTD 99.00% Ordinary |
---|---|
1 at £1 | David Gold 1.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 14 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (8 months from now) |
27 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
16 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
10 May 2022 | Appointment of Mr John Edward Boyle as a director on 20 April 2022 (2 pages) |
10 May 2022 | Appointment of Mrs Susan Maria Hollins as a director on 20 April 2022 (2 pages) |
25 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (7 pages) |
6 December 2021 | Memorandum and Articles of Association (9 pages) |
6 December 2021 | Resolutions
|
18 November 2021 | Cessation of David Gold as a person with significant control on 9 November 2021 (1 page) |
18 November 2021 | Confirmation statement made on 14 November 2021 with updates (4 pages) |
18 November 2021 | Notification of Ann Summers (Uk) Holdings Limited as a person with significant control on 9 November 2021 (2 pages) |
9 June 2021 | Accounts for a dormant company made up to 30 June 2020 (3 pages) |
16 April 2021 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
29 December 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
21 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
28 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
3 January 2019 | Termination of appointment of Amanda Kate Dickinson as a secretary on 31 December 2018 (1 page) |
7 December 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
27 April 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
28 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
25 September 2017 | Notification of David Gold as a person with significant control on 15 November 2016 (2 pages) |
25 September 2017 | Notification of David Gold as a person with significant control on 15 November 2016 (2 pages) |
25 September 2017 | Cessation of Ggi Holdings Limited as a person with significant control on 15 November 2016 (1 page) |
25 September 2017 | Cessation of Ggi Holdings Limited as a person with significant control on 15 November 2016 (1 page) |
28 April 2017 | Appointment of Mrs Amanda Kate Dickinson as a secretary on 1 April 2017 (2 pages) |
28 April 2017 | Appointment of Mrs Amanda Kate Dickinson as a secretary on 1 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Praful Gokaldas Unadkat as a secretary on 31 March 2017 (1 page) |
28 April 2017 | Termination of appointment of Praful Gokaldas Unadkat as a secretary on 31 March 2017 (1 page) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
24 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
24 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
4 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
9 October 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
9 October 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
29 January 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
4 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
3 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
15 November 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
18 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (2 pages) |
19 November 2009 | Director's details changed for Jacqueline Gold on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Vanessa Gold on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Vanessa Gold on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Jacqueline Gold on 19 November 2009 (2 pages) |
5 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
5 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
17 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
17 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
4 June 2008 | Appointment terminated director julie harris (1 page) |
4 June 2008 | Appointment terminated director julie harris (1 page) |
2 May 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
2 May 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
16 November 2007 | Return made up to 16/11/07; full list of members (3 pages) |
16 November 2007 | Return made up to 16/11/07; full list of members (3 pages) |
25 January 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
25 January 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
17 November 2006 | Return made up to 17/11/06; full list of members (3 pages) |
17 November 2006 | Return made up to 17/11/06; full list of members (3 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (15 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (15 pages) |
16 November 2005 | Return made up to 16/11/05; full list of members (3 pages) |
16 November 2005 | Return made up to 16/11/05; full list of members (3 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (1 page) |
18 April 2005 | New director appointed (1 page) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | Secretary resigned (1 page) |
23 February 2005 | Full accounts made up to 30 June 2004 (16 pages) |
23 February 2005 | Full accounts made up to 30 June 2004 (16 pages) |
8 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
8 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (16 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (16 pages) |
6 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (16 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (16 pages) |
3 May 2003 | Auditor's resignation (1 page) |
3 May 2003 | Auditor's resignation (1 page) |
2 January 2003 | Return made up to 23/12/02; full list of members
|
2 January 2003 | Return made up to 23/12/02; full list of members
|
5 May 2002 | Full accounts made up to 30 June 2001 (15 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (15 pages) |
11 January 2002 | Return made up to 04/01/02; full list of members
|
11 January 2002 | Return made up to 04/01/02; full list of members
|
15 October 2001 | Registered office changed on 15/10/01 from: gadoline house 2 godstone road whytleafe surrey CR3 0EA (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: gadoline house 2 godstone road whytleafe surrey CR3 0EA (1 page) |
1 May 2001 | Full accounts made up to 30 June 2000 (15 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (15 pages) |
10 January 2001 | Return made up to 04/01/01; full list of members
|
10 January 2001 | Return made up to 04/01/01; full list of members
|
18 April 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
18 April 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Company name changed A.P.B. (U.K.) LIMITED\certificate issued on 10/04/00 (2 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Secretary resigned;director resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New secretary appointed;new director appointed (2 pages) |
7 April 2000 | Company name changed A.P.B. (U.K.) LIMITED\certificate issued on 10/04/00 (2 pages) |
7 April 2000 | New secretary appointed;new director appointed (2 pages) |
7 April 2000 | Secretary resigned;director resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
10 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
10 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
6 January 1999 | Secretary resigned;director resigned (1 page) |
6 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | Return made up to 15/01/99; full list of members
|
6 January 1999 | Return made up to 15/01/99; full list of members
|
6 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | Secretary resigned;director resigned (1 page) |
18 December 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
18 December 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
23 April 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
23 April 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
9 January 1998 | Return made up to 15/01/98; no change of members (4 pages) |
9 January 1998 | Return made up to 15/01/98; no change of members (4 pages) |
28 April 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
28 April 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
13 February 1997 | Form 287 (1 page) |
13 February 1997 | Form 287 (1 page) |
25 January 1997 | Return made up to 15/01/97; no change of members
|
25 January 1997 | Return made up to 15/01/97; no change of members
|
16 May 1996 | Resolutions
|
16 May 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
16 May 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
16 May 1996 | Resolutions
|
10 May 1995 | Resolutions
|
10 May 1995 | Resolutions
|
10 May 1995 | Resolutions
|
10 May 1995 | Resolutions
|
10 May 1995 | Resolutions
|
10 May 1995 | Resolutions
|
1 May 1995 | Full accounts made up to 30 June 1994 (14 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
19 May 1994 | Return made up to 05/01/94; change of members (10 pages) |
15 January 1992 | Incorporation (16 pages) |
15 January 1992 | Incorporation (16 pages) |