Company NameGolfdale Limited
DirectorVeselina Galabova
Company StatusActive
Company Number02954487
CategoryPrivate Limited Company
Incorporation Date1 August 1994(29 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMs Veselina Galabova
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBulgarian
StatusCurrent
Appointed15 August 2019(25 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Highbury Park
London
N5 1QJ
Secretary NameMs Veselina Galabova
StatusCurrent
Appointed15 August 2019(25 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address1 Highbury Park
London
N5 1QJ
Director NameMr Jeffrey Howard Stone
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(1 month, 1 week after company formation)
Appointment Duration11 years, 10 months (resigned 07 July 2006)
RoleHairdresser
Correspondence Address128a Park Road
New Barnet
Hertfordshire
EN4 9QN
Director NameMr Simon Charles Dolin
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(1 month, 1 week after company formation)
Appointment Duration24 years, 11 months (resigned 15 August 2019)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address16 Halton Close
London
N11 3HQ
Secretary NameMr Simon Charles Dolin
NationalityBritish
StatusResigned
Appointed28 October 1996(2 years, 2 months after company formation)
Appointment Duration22 years, 9 months (resigned 15 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Halton Close
London
N11 3HQ
Director NameElizabeth Michelle Dolin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(11 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 15 August 2019)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address16 Halton Close
London
N11 3HQ
Director NameMs Veselina Galabova
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBulgarian
StatusResigned
Appointed15 August 2019(25 years after company formation)
Appointment DurationResigned same day (resigned 15 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Highbury Park
London
N5 1QJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 August 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 August 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameK.R.B. (Secretaries) Limited (Corporation)
StatusResigned
Appointed12 September 1994(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 28 October 1996)
Correspondence Address14 & 15 Craven Street
London
WC2N 5AD

Location

Registered Address1 Highbury Park
London
N5 1QJ
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London

Shareholders

2 at £1Simon Charles Dolin
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

20 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
17 November 2022Unaudited abridged accounts made up to 31 August 2022 (7 pages)
1 March 2022Unaudited abridged accounts made up to 31 August 2021 (7 pages)
2 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
15 April 2021Unaudited abridged accounts made up to 31 August 2020 (7 pages)
21 January 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
4 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
29 May 2020Accounts for a dormant company made up to 31 August 2019 (7 pages)
9 October 2019Registered office address changed from Spitalfields House Stirling Way Borehamwood Herts WD6 2FX England to 1 Highbury Park London N5 1QJ on 9 October 2019 (1 page)
16 August 2019Termination of appointment of Simon Charles Dolin as a director on 15 August 2019 (1 page)
16 August 2019Termination of appointment of Veselina Galabova as a director on 15 August 2019 (1 page)
16 August 2019Appointment of Ms Veselina Galabova as a secretary on 15 August 2019 (2 pages)
16 August 2019Termination of appointment of Simon Charles Dolin as a secretary on 15 August 2019 (1 page)
16 August 2019Notification of Veselina Galabova as a person with significant control on 15 August 2019 (2 pages)
16 August 2019Appointment of Ms Veselina Galabova as a director on 15 August 2019 (2 pages)
16 August 2019Cessation of Simon Charles Dolin as a person with significant control on 15 August 2019 (1 page)
16 August 2019Appointment of Ms Veselina Galabova as a director on 15 August 2019 (2 pages)
16 August 2019Termination of appointment of Elizabeth Michelle Dolin as a director on 15 August 2019 (1 page)
16 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
17 June 2019Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS to Spitalfields House Stirling Way Borehamwood Herts WD6 2FX on 17 June 2019 (1 page)
3 May 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
31 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
21 May 2018Accounts for a dormant company made up to 31 August 2017 (7 pages)
1 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 2
(5 pages)
9 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 2
(5 pages)
9 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 2
(5 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
11 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 2
(5 pages)
11 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 2
(5 pages)
11 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 2
(5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
11 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
27 July 2012Registered office address changed from 25a York Road Ilford Essex IG1 3AD England on 27 July 2012 (1 page)
27 July 2012Registered office address changed from 25a York Road Ilford Essex IG1 3AD England on 27 July 2012 (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
6 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
6 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
5 August 2011Director's details changed for Simon Charles Dolin on 1 August 2011 (2 pages)
5 August 2011Director's details changed for Elizabeth Michelle Dolin on 1 August 2011 (2 pages)
5 August 2011Director's details changed for Simon Charles Dolin on 1 August 2011 (2 pages)
5 August 2011Director's details changed for Simon Charles Dolin on 1 August 2011 (2 pages)
5 August 2011Director's details changed for Elizabeth Michelle Dolin on 1 August 2011 (2 pages)
5 August 2011Director's details changed for Elizabeth Michelle Dolin on 1 August 2011 (2 pages)
10 July 2011Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 10 July 2011 (1 page)
10 July 2011Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 10 July 2011 (1 page)
3 June 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
3 June 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
29 June 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
29 June 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
5 August 2009Return made up to 01/08/09; full list of members (4 pages)
5 August 2009Return made up to 01/08/09; full list of members (4 pages)
3 March 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
3 March 2009Accounts for a dormant company made up to 31 August 2007 (4 pages)
3 March 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
3 March 2009Accounts for a dormant company made up to 31 August 2007 (4 pages)
3 September 2008Return made up to 01/08/08; full list of members (5 pages)
3 September 2008Return made up to 01/08/08; full list of members (5 pages)
29 October 2007Return made up to 01/08/07; full list of members (5 pages)
29 October 2007Return made up to 01/08/07; full list of members (5 pages)
2 August 2007Return made up to 01/08/06; full list of members; amend (5 pages)
2 August 2007Return made up to 01/08/06; full list of members; amend (5 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
24 November 2006Return made up to 01/08/06; full list of members (5 pages)
24 November 2006Return made up to 01/08/06; full list of members (5 pages)
17 May 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
17 May 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
9 May 2006Secretary's particulars changed;director's particulars changed (1 page)
9 May 2006Secretary's particulars changed;director's particulars changed (1 page)
6 September 2005Return made up to 01/08/05; full list of members (5 pages)
6 September 2005Return made up to 01/08/05; full list of members (5 pages)
30 June 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
30 June 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
26 August 2004Return made up to 01/08/04; full list of members (5 pages)
26 August 2004Return made up to 01/08/04; full list of members (5 pages)
26 May 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
26 May 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
4 August 2003Return made up to 01/08/03; no change of members (4 pages)
4 August 2003Return made up to 01/08/03; no change of members (4 pages)
31 March 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
31 March 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
8 August 2002Return made up to 01/08/02; full list of members (5 pages)
8 August 2002Return made up to 01/08/02; full list of members (5 pages)
30 November 2001Accounts for a dormant company made up to 31 August 2001 (5 pages)
30 November 2001Accounts for a dormant company made up to 31 August 2001 (5 pages)
8 August 2001Return made up to 01/08/01; full list of members (5 pages)
8 August 2001Return made up to 01/08/01; full list of members (5 pages)
8 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
8 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
23 August 2000Return made up to 01/08/00; full list of members (5 pages)
23 August 2000Return made up to 01/08/00; full list of members (5 pages)
23 June 2000Accounts for a dormant company made up to 31 August 1999 (6 pages)
23 June 2000Accounts for a dormant company made up to 31 August 1999 (6 pages)
10 September 1999Secretary's particulars changed;director's particulars changed (1 page)
10 September 1999Secretary's particulars changed;director's particulars changed (1 page)
19 August 1999Return made up to 01/08/99; full list of members (5 pages)
19 August 1999Return made up to 01/08/99; full list of members (5 pages)
19 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 1999Accounts for a dormant company made up to 31 August 1998 (5 pages)
19 May 1999Accounts for a dormant company made up to 31 August 1998 (5 pages)
19 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 August 1998Return made up to 01/08/98; full list of members (5 pages)
25 August 1998Return made up to 01/08/98; full list of members (5 pages)
1 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1998Accounts for a dormant company made up to 31 August 1997 (5 pages)
1 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1998Accounts for a dormant company made up to 31 August 1997 (5 pages)
11 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1997Accounts for a dormant company made up to 31 August 1996 (5 pages)
11 November 1997Accounts for a dormant company made up to 31 August 1996 (5 pages)
27 August 1997Return made up to 01/08/97; no change of members (5 pages)
27 August 1997Return made up to 01/08/97; no change of members (5 pages)
3 December 1996Secretary resigned (1 page)
3 December 1996Secretary resigned (1 page)
3 December 1996New secretary appointed (1 page)
3 December 1996New secretary appointed (1 page)
31 October 1996Registered office changed on 31/10/96 from: langley house park road east finchley london N2 8EX (1 page)
31 October 1996Registered office changed on 31/10/96 from: langley house park road east finchley london N2 8EX (1 page)
29 October 1996Registered office changed on 29/10/96 from: 14/15 craven street london WC2N 5AD (1 page)
29 October 1996Registered office changed on 29/10/96 from: 14/15 craven street london WC2N 5AD (1 page)
2 September 1996Return made up to 01/08/96; no change of members (4 pages)
2 September 1996Return made up to 01/08/96; no change of members (4 pages)
27 February 1996Full accounts made up to 31 August 1995 (7 pages)
27 February 1996Full accounts made up to 31 August 1995 (7 pages)
1 December 1995Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
1 December 1995Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 August 1994Incorporation (13 pages)