Company NameDirect Gold (UK) Limited
DirectorsAvner Joseph and Moshe Joseph
Company StatusActive
Company Number02796998
CategoryPrivate Limited Company
Incorporation Date8 March 1993(31 years ago)
Previous NameBonay Trading Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMoshe Joseph
NationalityBritish
StatusCurrent
Appointed05 April 1994(1 year after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Elm Park Avenue
Staford Hill
London
N15 6UZ
Director NameAvner Joseph
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(2 years after company formation)
Appointment Duration29 years
RoleJewellery
Country of ResidenceEngland
Correspondence Address3 Wargrave Avenue
Stamford Hill
London
N15 6UH
Director NameMoshe Joseph
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(10 years after company formation)
Appointment Duration21 years
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address87 Elm Park Avenue
Staford Hill
London
N15 6UZ
Director NameIhya Joseph
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityIsraeli
StatusResigned
Appointed05 April 1994(1 year after company formation)
Appointment Duration8 years, 12 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address14 Sadia Hgaon
Rosh Hayin
Petha Tiqva
Israel
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed08 March 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed08 March 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitedirectgold.co.uk

Location

Registered Address208 Green Lanes
Palmers Green
London
N13 5UE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

15k at £1Avner Joseph
50.00%
Ordinary
15k at £1Moshe Joseph
50.00%
Ordinary

Financials

Year2014
Net Worth£544,178
Cash£9,552
Current Liabilities£328,053

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2024 (2 weeks, 6 days ago)
Next Return Due22 March 2025 (11 months, 4 weeks from now)

Charges

30 April 2002Delivered on: 2 May 2002
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

28 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
25 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
20 April 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
30 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
9 April 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 30,000
(5 pages)
20 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 30,000
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 30,000
(5 pages)
17 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 30,000
(5 pages)
17 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 30,000
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 30,000
(5 pages)
17 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 30,000
(5 pages)
17 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 30,000
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 April 2010Director's details changed for Avner Joseph on 8 March 2010 (2 pages)
23 April 2010Director's details changed for Avner Joseph on 8 March 2010 (2 pages)
23 April 2010Director's details changed for Moshe Joseph on 8 March 2010 (2 pages)
23 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Avner Joseph on 8 March 2010 (2 pages)
23 April 2010Director's details changed for Moshe Joseph on 8 March 2010 (2 pages)
23 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Moshe Joseph on 8 March 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 April 2009Return made up to 08/03/09; full list of members (4 pages)
28 April 2009Return made up to 08/03/09; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 March 2008Return made up to 08/03/08; full list of members (4 pages)
15 March 2008Return made up to 08/03/08; full list of members (4 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 May 2007Return made up to 08/03/07; full list of members (2 pages)
1 May 2007Return made up to 08/03/07; full list of members (2 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 April 2006Return made up to 08/03/06; full list of members (2 pages)
25 April 2006Return made up to 08/03/06; full list of members (2 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 July 2005Return made up to 08/03/05; full list of members (2 pages)
5 July 2005Return made up to 08/03/05; full list of members (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004New director appointed (2 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 March 2004Return made up to 08/03/03; full list of members (6 pages)
25 March 2004Return made up to 08/03/04; full list of members (7 pages)
25 March 2004Return made up to 08/03/04; full list of members (7 pages)
25 March 2004Return made up to 08/03/03; full list of members (6 pages)
18 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
18 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
15 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
15 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
17 April 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
1 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 April 2001Return made up to 08/03/01; full list of members (6 pages)
11 April 2001Return made up to 08/03/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 April 2000Return made up to 08/03/00; full list of members (6 pages)
11 April 2000Return made up to 08/03/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 June 1999Return made up to 08/03/99; no change of members (4 pages)
17 June 1999Return made up to 08/03/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
16 July 1998Return made up to 08/03/98; no change of members (4 pages)
16 July 1998Return made up to 08/03/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
19 March 1997Return made up to 08/03/97; full list of members (6 pages)
19 March 1997Return made up to 08/03/97; full list of members (6 pages)
29 August 1996Accounts for a small company made up to 31 March 1996 (3 pages)
29 August 1996Accounts for a small company made up to 31 March 1996 (3 pages)
18 March 1996Return made up to 08/03/96; no change of members (4 pages)
18 March 1996Return made up to 08/03/96; no change of members (4 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
19 April 1995Return made up to 08/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 April 1995Return made up to 08/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)