Company NameGolden Pines Limited
DirectorRoger Stuart Wheatland
Company StatusActive
Company Number02995829
CategoryPrivate Limited Company
Incorporation Date29 November 1994(29 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Roger Stuart Wheatland
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1998(3 years, 12 months after company formation)
Appointment Duration25 years, 4 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address2 Ship Alley
London
W4 3PT
Secretary NameMr Roger Stuart Wheatland
NationalityBritish
StatusCurrent
Appointed25 November 1998(3 years, 12 months after company formation)
Appointment Duration25 years, 4 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address2 Ship Alley
London
W4 3PT
Director NameMr Marc Brendon Matza
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(2 weeks, 6 days after company formation)
Appointment Duration19 years, 3 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Lion Gate Gardens
Kew
Richmond
Surrey
TW9 2DW
Secretary NameSimon Noel Mace
NationalityBritish
StatusResigned
Appointed19 December 1994(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 25 November 1998)
RoleManagement Consultant
Correspondence AddressLlys Aeron Caefron
Lampeter Road
Aberaeron
Dyfed
SA46 0ED
Wales
Director NameSimon Noel Mace
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 25 November 1998)
RoleManagement Consultant
Correspondence AddressLlys Aeron Caefron
Lampeter Road
Aberaeron
Dyfed
SA46 0ED
Wales
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed29 November 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 November 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteosborne-interiors.co.uk
Email address[email protected]
Telephone020 87422236
Telephone regionLondon

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

36 at £1Roger Stuart Wheatland
100.00%
Ordinary

Financials

Year2014
Net Worth£13,294
Cash£12,327
Current Liabilities£115,529

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 Return2 November 2023 (4 months, 3 weeks ago)
Next Return Due16 November 2024 (7 months, 3 weeks from now)

Filing History

9 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
12 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
7 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
10 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
8 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
13 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
5 December 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 December 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 36
(4 pages)
2 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 36
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 36
(4 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 36
(4 pages)
11 November 2014Registered office address changed from 8Th Floor Tlp Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 8Th Floor Tlp Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 11 November 2014 (1 page)
8 May 2014Termination of appointment of Marc Matza as a director (1 page)
8 May 2014Termination of appointment of Marc Matza as a director (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 36
(5 pages)
3 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 36
(5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
29 November 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
7 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
1 April 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
1 April 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
22 January 2009Return made up to 29/11/08; full list of members (4 pages)
22 January 2009Return made up to 29/11/08; full list of members (4 pages)
28 February 2008Return made up to 29/11/07; full list of members (4 pages)
28 February 2008Return made up to 29/11/07; full list of members (4 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
11 January 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
11 January 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
6 December 2006Return made up to 29/11/06; full list of members (2 pages)
6 December 2006Return made up to 29/11/06; full list of members (2 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
8 February 2006Registered office changed on 08/02/06 from: c/o thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
8 February 2006Registered office changed on 08/02/06 from: c/o thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
8 December 2005Return made up to 29/11/05; full list of members (7 pages)
8 December 2005Return made up to 29/11/05; full list of members (7 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
11 December 2004Return made up to 29/11/04; full list of members (8 pages)
11 December 2004Return made up to 29/11/04; full list of members (8 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
5 January 2004Return made up to 29/11/03; full list of members (8 pages)
5 January 2004Return made up to 29/11/03; full list of members (8 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
6 December 2002Return made up to 29/11/02; full list of members (8 pages)
6 December 2002Return made up to 29/11/02; full list of members (8 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
4 December 2001Return made up to 29/11/01; full list of members
  • 363(287) ‐ Registered office changed on 04/12/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2001Return made up to 29/11/01; full list of members
  • 363(287) ‐ Registered office changed on 04/12/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
8 December 2000Return made up to 29/11/00; full list of members (7 pages)
8 December 2000Return made up to 29/11/00; full list of members (7 pages)
1 November 2000Accounts made up to 31 December 1999 (9 pages)
1 November 2000Accounts made up to 31 December 1999 (9 pages)
9 December 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1999Accounts made up to 31 December 1998 (9 pages)
5 November 1999Accounts made up to 31 December 1998 (9 pages)
24 December 1998New secretary appointed;new director appointed (2 pages)
24 December 1998Secretary resigned;director resigned (2 pages)
24 December 1998Secretary resigned;director resigned (2 pages)
24 December 1998Return made up to 29/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
24 December 1998New secretary appointed;new director appointed (2 pages)
24 December 1998Return made up to 29/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 November 1998Secretary's particulars changed;director's particulars changed (1 page)
16 November 1998Secretary's particulars changed;director's particulars changed (1 page)
28 October 1998Accounts made up to 31 December 1997 (8 pages)
28 October 1998Accounts made up to 31 December 1997 (8 pages)
8 December 1997Return made up to 29/11/97; no change of members (5 pages)
8 December 1997Return made up to 29/11/97; no change of members (5 pages)
29 October 1997Accounts made up to 31 December 1996 (7 pages)
29 October 1997Accounts made up to 31 December 1996 (7 pages)
5 December 1996Return made up to 29/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 1996Return made up to 29/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 1996Accounts made up to 31 December 1995 (6 pages)
31 October 1996Accounts made up to 31 December 1995 (6 pages)
11 March 1996Return made up to 29/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 1996Return made up to 29/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 1996Ad 02/11/95--------- £ si 6@1=6 £ ic 20/26 (2 pages)
27 February 1996Ad 02/11/95--------- £ si 6@1=6 £ ic 20/26 (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
13 June 1995Ad 11/05/95--------- £ si 18@1=18 £ ic 2/20 (2 pages)
13 June 1995Ad 11/05/95--------- £ si 18@1=18 £ ic 2/20 (2 pages)
29 November 1994Incorporation (22 pages)