Company NameGoldstatus Technology Limited
DirectorMichael John Conway
Company StatusActive
Company Number03014872
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael John Conway
Date of BirthJune 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed04 March 1995(1 month after company formation)
Appointment Duration29 years, 2 months
RoleInformation Technology Consult
Country of ResidenceEngland
Correspondence AddressHartfield Place
40-44 High Street
Northwood
Middlesex
HA6 1BN
Secretary NameSusan Elizabeth Conway
NationalityBritish
StatusCurrent
Appointed04 March 1995(1 month after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence AddressHartfield Place
40-44 High Street
Northwood
Middlesex
HA6 1BN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHartfield Place
40-44 High Street
Northwood
Middlesex
HA6 1BN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Michael John Conway
50.00%
Ordinary
1 at £1Susan Elizabeth Conway
50.00%
Ordinary

Financials

Year2014
Net Worth£441,081
Cash£28,499
Current Liabilities£5,056

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

13 June 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
27 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
2 August 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
31 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
5 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
28 July 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
5 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
10 September 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
4 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
2 August 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 February 2017Director's details changed for Mr Michael John Conway on 3 February 2017 (2 pages)
7 February 2017Director's details changed for Mr Michael John Conway on 3 February 2017 (2 pages)
3 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
3 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
4 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
4 February 2015Director's details changed for Mr Michael John Conway on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mr Michael John Conway on 4 February 2015 (2 pages)
4 February 2015Secretary's details changed for Susan Elizabeth Conway on 4 February 2015 (1 page)
4 February 2015Secretary's details changed for Susan Elizabeth Conway on 4 February 2015 (1 page)
4 February 2015Director's details changed for Mr Michael John Conway on 4 February 2015 (2 pages)
4 February 2015Secretary's details changed for Susan Elizabeth Conway on 4 February 2015 (1 page)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
8 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 February 2010Director's details changed for Michael John Conway on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Michael John Conway on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 February 2009Return made up to 27/01/09; full list of members (3 pages)
16 February 2009Return made up to 27/01/09; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 February 2008Return made up to 27/01/08; full list of members (2 pages)
12 February 2008Return made up to 27/01/08; full list of members (2 pages)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 March 2007Return made up to 27/01/07; full list of members (2 pages)
1 March 2007Return made up to 27/01/07; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 February 2006Return made up to 27/01/06; full list of members (2 pages)
27 February 2006Return made up to 27/01/06; full list of members (2 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 April 2005Registered office changed on 26/04/05 from: 45 beech avenue sidcup kent DA15 8NH (1 page)
26 April 2005Registered office changed on 26/04/05 from: 45 beech avenue sidcup kent DA15 8NH (1 page)
8 February 2005Return made up to 27/01/05; full list of members (6 pages)
8 February 2005Return made up to 27/01/05; full list of members (6 pages)
11 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
11 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
6 February 2004Return made up to 27/01/04; full list of members (6 pages)
6 February 2004Return made up to 27/01/04; full list of members (6 pages)
26 September 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
26 September 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
8 February 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
18 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
31 January 2002Return made up to 27/01/02; full list of members (6 pages)
31 January 2002Return made up to 27/01/02; full list of members (6 pages)
13 August 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
13 August 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
12 February 2001Return made up to 27/01/01; full list of members (6 pages)
12 February 2001Return made up to 27/01/01; full list of members (6 pages)
26 July 2000Full accounts made up to 31 March 2000 (11 pages)
26 July 2000Full accounts made up to 31 March 2000 (11 pages)
7 February 2000Return made up to 27/01/00; full list of members (6 pages)
7 February 2000Return made up to 27/01/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 March 1999 (11 pages)
2 November 1999Full accounts made up to 31 March 1999 (11 pages)
24 January 1999Return made up to 27/01/99; full list of members (6 pages)
24 January 1999Return made up to 27/01/99; full list of members (6 pages)
6 July 1998Full accounts made up to 31 March 1998 (10 pages)
6 July 1998Full accounts made up to 31 March 1998 (10 pages)
4 February 1998Return made up to 27/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1998Return made up to 27/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 October 1997Full accounts made up to 31 March 1997 (11 pages)
22 October 1997Full accounts made up to 31 March 1997 (11 pages)
5 February 1997Return made up to 27/01/97; no change of members (4 pages)
5 February 1997Return made up to 27/01/97; no change of members (4 pages)
27 November 1996Full accounts made up to 31 March 1996 (10 pages)
27 November 1996Full accounts made up to 31 March 1996 (10 pages)
19 February 1996Return made up to 27/01/96; full list of members (6 pages)
19 February 1996Return made up to 27/01/96; full list of members (6 pages)
14 March 1995Registered office changed on 14/03/95 from: 728 high road north finchley london N12 9QD (1 page)
14 March 1995Registered office changed on 14/03/95 from: 728 high road north finchley london N12 9QD (1 page)
14 March 1995Accounting reference date notified as 31/03 (1 page)
14 March 1995Accounting reference date notified as 31/03 (1 page)
13 March 1995Director resigned;new director appointed (2 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Director resigned;new director appointed (2 pages)