Company NameGolden Leaves Limited
Company StatusActive
Company Number02935393
CategoryPrivate Limited Company
Incorporation Date3 June 1994(29 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Anthony Brian Arthur Rowland
Date of BirthJune 1938 (Born 85 years ago)
NationalityEnglish
StatusCurrent
Appointed03 June 1994(same day as company formation)
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address16 Croham Manor Road
South Croydon
Surrey
CR2 7BE
Director NameMr Stephen Neil Anthony Rowland
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1995(10 months after company formation)
Appointment Duration29 years
RoleFuneral Dir
Country of ResidenceEngland
Correspondence AddressStag Lodge Landscape Road
Warlingham
CR6 9JB
Secretary NameMr Stephen Neil Anthony Rowland
NationalityBritish
StatusCurrent
Appointed12 July 2007(13 years, 1 month after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStag Lodge Landscape Road
Warlingham
CR6 9JB
Director NameMr Barry William Floyd
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2012(17 years, 7 months after company formation)
Appointment Duration12 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address60 Postmill Drive
Tovil Mill
Maidstone
Kent
ME15 6FY
Director NameMr Keith Graham
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(27 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressNo1 Croydon 12-16 Addiscombe Road
Croydon
Surrey
CR0 0XT
Director NameJacqueline Mary Christine Davis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(same day as company formation)
RoleFuneral Director
Correspondence Address268 Upper Elmers End Road
Beckenham
Kent
BR3 3HE
Director NameDavid John Rowland
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(same day as company formation)
RoleFuneral Director
Correspondence Address17 Lancaster Road
South Norwood
London
SE25 4BJ
Director NameMr Robert Edward Rowland
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(same day as company formation)
RoleFuneral Director
Correspondence Address27 Elm Park Road
South Norwood
London
SE25 6UD
Secretary NameMr Anthony Brian Arthur Rowland
NationalityEnglish
StatusResigned
Appointed03 June 1994(same day as company formation)
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address16 Croham Manor Road
South Croydon
Surrey
CR2 7BE
Secretary NameDavid John Rowland
NationalityBritish
StatusResigned
Appointed03 April 1995(10 months after company formation)
Appointment Duration11 years, 11 months (resigned 02 March 2007)
RoleFuneral Directors
Correspondence Address17 Lancaster Road
South Norwood
London
SE25 4BJ
Director NameMrs Melanie Walking
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(13 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 April 2012)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address81 Grange Road
South Croydon
Surrey
CR2 0NF
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed03 June 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitegoldenleaves.co.uk
Telephone020 86843464
Telephone regionLondon

Location

Registered AddressNo1 Croydon
12-16 Addiscombe Road
Croydon
Surrey
CR0 0XT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

60 at £1Stephen Neil Anthony Rowland
75.00%
Ordinary A
10 at £1Barry Floyd
12.50%
Ordinary B
10 at £1Mr Anthony Brian Arthur Rowland
12.50%
Ordinary A

Financials

Year2014
Net Worth£1,666,339
Cash£312,139
Current Liabilities£983,689

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End5 April

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

24 April 2020Delivered on: 12 May 2020
Persons entitled: Bank Julius Baer & Co. LTD.

Classification: A registered charge
Outstanding

Filing History

30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
14 April 2023Group of companies' accounts made up to 5 April 2022 (36 pages)
27 February 2023Appointment of Mr Nicholas John Redman as a director on 17 January 2023 (2 pages)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
21 February 2022Appointment of Mr Keith Graham as a director on 14 February 2022 (2 pages)
21 February 2022Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW to No1 Croydon 12-16 Addiscombe Road Croydon Surrey CR0 0XT on 21 February 2022 (1 page)
29 October 2021Group of companies' accounts made up to 5 April 2021 (38 pages)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
3 March 2021Current accounting period extended from 20 February 2021 to 5 April 2021 (1 page)
25 February 2021Group of companies' accounts made up to 20 February 2020 (39 pages)
27 January 2021Director's details changed for Mr Barry William Floyd on 1 January 2015 (2 pages)
18 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
12 May 2020Registration of charge 029353930001, created on 24 April 2020 (6 pages)
29 April 2020Previous accounting period shortened from 31 March 2020 to 20 February 2020 (1 page)
2 January 2020Group of companies' accounts made up to 31 March 2019 (37 pages)
19 June 2019Confirmation statement made on 8 June 2019 with updates (5 pages)
18 December 2018Group of companies' accounts made up to 31 March 2018 (35 pages)
18 June 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
29 December 2017Full accounts made up to 31 March 2017 (33 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
11 January 2017Director's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017 (2 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
10 January 2017Secretary's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017 (1 page)
10 January 2017Director's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017 (2 pages)
10 January 2017Secretary's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017 (1 page)
1 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 80
(7 pages)
1 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 80
(7 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
29 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 80
(7 pages)
29 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 80
(7 pages)
29 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 80
(7 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
24 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 80
(7 pages)
24 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 80
(7 pages)
24 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 80
(7 pages)
17 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
17 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
13 August 2013Purchase of own shares. (3 pages)
13 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 August 2013Purchase of own shares. (3 pages)
13 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
3 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
3 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
20 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
20 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
20 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
4 May 2012Termination of appointment of Melanie Walking as a director (1 page)
4 May 2012Termination of appointment of Melanie Walking as a director (1 page)
10 April 2012Statement of capital following an allotment of shares on 17 January 2012
  • GBP 110
(4 pages)
10 April 2012Statement of capital following an allotment of shares on 17 January 2012
  • GBP 110
(4 pages)
10 April 2012Memorandum and Articles of Association (12 pages)
10 April 2012Sub-division of shares on 17 January 2012 (5 pages)
10 April 2012Sub-division of shares on 17 January 2012 (5 pages)
10 April 2012Memorandum and Articles of Association (12 pages)
9 March 2012Accounts for a small company made up to 31 March 2011 (8 pages)
9 March 2012Accounts for a small company made up to 31 March 2011 (8 pages)
25 January 2012Appointment of Mr Barry Floyd as a director (2 pages)
25 January 2012Appointment of Mr Barry Floyd as a director (2 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
3 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
3 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
3 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
25 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
25 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
4 September 2009Capitals not rolled up (2 pages)
4 September 2009Capitals not rolled up (2 pages)
24 August 2009Registered office changed on 24/08/2009 from, 9 earls court square, flat 16 kensington, london, kensington & chelsea, SW5 9BY (1 page)
24 August 2009Location of debenture register (1 page)
24 August 2009Location of debenture register (1 page)
24 August 2009Return made up to 08/06/09; full list of members (4 pages)
24 August 2009Registered office changed on 24/08/2009 from 9 earls court square flat 16 kensington london kensington & chelsea SW5 9BY (1 page)
24 August 2009Registered office changed on 24/08/2009 from, 9 earls court square, flat 16 kensington, london, kensington & chelsea, SW5 9BY (1 page)
24 August 2009Location of register of members (1 page)
24 August 2009Location of register of members (1 page)
24 August 2009Return made up to 08/06/09; full list of members (4 pages)
23 June 2009Registered office changed on 23/06/2009 from, 5 robin hood lane, sutton, surrey, SM1 2SW (1 page)
23 June 2009Registered office changed on 23/06/2009 from 5 robin hood lane sutton surrey SM1 2SW (1 page)
23 June 2009Registered office changed on 23/06/2009 from, 5 robin hood lane, sutton, surrey, SM1 2SW (1 page)
12 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
12 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
4 July 2008Return made up to 08/06/08; full list of members (5 pages)
4 July 2008Return made up to 08/06/08; full list of members (5 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
2 January 2008Full accounts made up to 31 March 2007 (10 pages)
2 January 2008Full accounts made up to 31 March 2007 (10 pages)
3 August 2007New secretary appointed (2 pages)
3 August 2007Return made up to 08/06/07; full list of members (8 pages)
3 August 2007New secretary appointed (2 pages)
3 August 2007Return made up to 08/06/07; full list of members (8 pages)
11 May 2007£ ic 100/43 02/03/07 £ sr 57@1=57 (1 page)
11 May 2007£ ic 100/43 02/03/07 £ sr 57@1=57 (1 page)
20 April 2007Resolutions
  • RES13 ‐ Approve contract 15/02/07
(4 pages)
20 April 2007Resolutions
  • RES13 ‐ Approve contract 15/02/07
(4 pages)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Secretary resigned;director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Secretary resigned;director resigned (1 page)
23 March 2007Director resigned (1 page)
15 January 2007Full accounts made up to 31 March 2006 (10 pages)
15 January 2007Full accounts made up to 31 March 2006 (10 pages)
1 August 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 February 2006Full accounts made up to 31 March 2005 (10 pages)
1 February 2006Full accounts made up to 31 March 2005 (10 pages)
10 June 2005Return made up to 08/06/05; full list of members (9 pages)
10 June 2005Return made up to 08/06/05; full list of members (9 pages)
5 January 2005Full accounts made up to 31 March 2004 (10 pages)
5 January 2005Full accounts made up to 31 March 2004 (10 pages)
5 July 2004Return made up to 08/06/04; full list of members (9 pages)
5 July 2004Return made up to 08/06/04; full list of members (9 pages)
24 October 2003Full accounts made up to 31 March 2003 (10 pages)
24 October 2003Full accounts made up to 31 March 2003 (10 pages)
1 July 2003Return made up to 08/06/03; full list of members (9 pages)
1 July 2003Return made up to 08/06/03; full list of members (9 pages)
11 June 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
11 June 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
25 April 2003Registered office changed on 25/04/03 from: jacob cavenagh & skeet, 6-8 tudor court, brighton road, sutton surrey SM2 5AE (1 page)
25 April 2003Registered office changed on 25/04/03 from: jacob cavenagh & skeet 6-8 tudor court brighton road sutton surrey SM2 5AE (1 page)
17 March 2003Full accounts made up to 31 July 2002 (10 pages)
17 March 2003Full accounts made up to 31 July 2002 (10 pages)
10 July 2002Return made up to 08/06/02; full list of members (9 pages)
10 July 2002Return made up to 08/06/02; full list of members (9 pages)
4 April 2002Full accounts made up to 31 July 2001 (10 pages)
4 April 2002Full accounts made up to 31 July 2001 (10 pages)
7 July 2001Return made up to 08/06/01; full list of members (8 pages)
7 July 2001Return made up to 08/06/01; full list of members (8 pages)
9 January 2001Full accounts made up to 31 July 2000 (11 pages)
9 January 2001Full accounts made up to 31 July 2000 (11 pages)
26 June 2000Return made up to 08/06/00; full list of members (8 pages)
26 June 2000Return made up to 08/06/00; full list of members (8 pages)
30 December 1999Full accounts made up to 31 July 1999 (10 pages)
30 December 1999Full accounts made up to 31 July 1999 (10 pages)
9 June 1999Return made up to 03/06/99; no change of members (6 pages)
9 June 1999Return made up to 03/06/99; no change of members (6 pages)
25 November 1998Full accounts made up to 31 July 1998 (10 pages)
25 November 1998Full accounts made up to 31 July 1998 (10 pages)
26 October 1997Full accounts made up to 31 July 1997 (9 pages)
26 October 1997Full accounts made up to 31 July 1997 (9 pages)
12 June 1997Return made up to 03/06/97; no change of members (6 pages)
12 June 1997Return made up to 03/06/97; no change of members (6 pages)
25 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
25 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
13 June 1996Return made up to 03/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1996Return made up to 03/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1996Full accounts made up to 31 July 1995 (9 pages)
29 March 1996Full accounts made up to 31 July 1995 (9 pages)
21 June 1995Return made up to 03/06/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 June 1995Return made up to 03/06/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995Ad 03/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
26 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
26 April 1995Ad 03/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 1995Registered office changed on 26/04/95 from: 301 whitehorse road, croydon, CR0 2HR (1 page)
26 April 1995Registered office changed on 26/04/95 from: 301 whitehorse road croydon CR0 2HR (1 page)
26 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
3 June 1994Incorporation (17 pages)
3 June 1994Incorporation (17 pages)