Company NameGoldspring Management Co. Ltd
DirectorsEve Freda Rothfeld and Myer Bernard Rothfeld
Company StatusActive
Company Number03163232
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Eve Freda Rothfeld
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1996(1 week, 3 days after company formation)
Appointment Duration28 years, 1 month
RoleHousewife
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Secretary NameMr Myer Bernard Rothfeld
NationalityBritish
StatusCurrent
Appointed04 March 1996(1 week, 3 days after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Director NameMr Myer Bernard Rothfeld
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2017(21 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMedcar House
149a Stamford Hill
London
N16 5LL
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Contact

Telephone020 88020190
Telephone regionLondon

Location

Registered AddressMedcar House
149a Stamford Hill
London
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Myer Rothfield
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,963
Cash£1,016
Current Liabilities£64,852

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Filing History

2 February 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
17 February 2020Confirmation statement made on 28 November 2019 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
28 November 2018Cessation of Myer Bernard Rothfeld as a person with significant control on 31 October 2018 (1 page)
28 November 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
28 November 2018Notification of Starbeam Estates Ltd as a person with significant control on 31 October 2018 (1 page)
28 March 2018Micro company accounts made up to 30 March 2017 (2 pages)
2 January 2018Appointment of Mr Myer Bernard Rothfeld as a director on 24 December 2017 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
4 March 2009Return made up to 23/02/09; full list of members (3 pages)
4 March 2009Return made up to 23/02/09; full list of members (3 pages)
6 February 2009Compulsory strike-off action has been discontinued (1 page)
6 February 2009Compulsory strike-off action has been discontinued (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2008Return made up to 23/02/08; no change of members (6 pages)
10 March 2008Return made up to 23/02/08; no change of members (6 pages)
7 January 2008Registered office changed on 07/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
7 January 2008Registered office changed on 07/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
10 March 2007Return made up to 23/02/07; full list of members (6 pages)
10 March 2007Return made up to 23/02/07; full list of members (6 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
1 March 2006Return made up to 23/02/06; full list of members (6 pages)
1 March 2006Return made up to 23/02/06; full list of members (6 pages)
22 February 2005Return made up to 23/02/05; full list of members (6 pages)
22 February 2005Return made up to 23/02/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 March 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
31 March 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
11 February 2004Return made up to 23/02/04; full list of members (6 pages)
11 February 2004Return made up to 23/02/04; full list of members (6 pages)
5 April 2003Return made up to 23/02/03; full list of members (6 pages)
5 April 2003Return made up to 23/02/03; full list of members (6 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 April 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
23 April 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
9 March 2002Return made up to 23/02/02; full list of members (6 pages)
9 March 2002Return made up to 23/02/02; full list of members (6 pages)
6 December 2001Return made up to 23/02/01; full list of members (6 pages)
6 December 2001Return made up to 23/02/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 31 March 2000 (2 pages)
21 March 2001Accounts for a small company made up to 31 March 2000 (2 pages)
16 April 2000Accounts for a small company made up to 31 March 1999 (2 pages)
16 April 2000Accounts for a small company made up to 31 March 1999 (2 pages)
1 March 2000Return made up to 23/02/00; full list of members (6 pages)
1 March 2000Return made up to 23/02/00; full list of members (6 pages)
15 October 1999Return made up to 23/02/99; no change of members (4 pages)
15 October 1999Return made up to 23/02/99; no change of members (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
23 July 1998Accounts for a small company made up to 31 March 1997 (3 pages)
23 July 1998Accounts for a small company made up to 31 March 1997 (3 pages)
6 July 1998Registered office changed on 06/07/98 from: shears & partners middlesex house 29-45 high st edgware middlesex HA8 7LH (1 page)
6 July 1998Registered office changed on 06/07/98 from: shears & partners middlesex house 29-45 high st edgware middlesex HA8 7LH (1 page)
22 April 1998Registered office changed on 22/04/98 from: 149 cleveland street london W1P 5PH (1 page)
22 April 1998Registered office changed on 22/04/98 from: 149 cleveland street london W1P 5PH (1 page)
11 April 1998Return made up to 23/02/98; full list of members (7 pages)
11 April 1998Return made up to 23/02/98; full list of members (7 pages)
2 April 1997Return made up to 23/02/97; full list of members (7 pages)
2 April 1997Return made up to 23/02/97; full list of members (7 pages)
10 December 1996Secretary resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Secretary resigned (1 page)
10 December 1996Registered office changed on 10/12/96 from: 149 cleveland street london W1P 5PH (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Registered office changed on 10/12/96 from: 149 cleveland street london W1P 5PH (1 page)
26 March 1996Ad 13/03/96--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 March 1996Ad 13/03/96--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 March 1996New secretary appointed (2 pages)
12 March 1996Registered office changed on 12/03/96 from: 43 wellington avenue london N15 6AX (1 page)
12 March 1996Accounting reference date notified as 31/03 (1 page)
12 March 1996Registered office changed on 12/03/96 from: 43 wellington avenue london N15 6AX (1 page)
12 March 1996Accounting reference date notified as 31/03 (1 page)
12 March 1996New director appointed (3 pages)
12 March 1996New director appointed (3 pages)
12 March 1996New secretary appointed (2 pages)
23 February 1996Incorporation (15 pages)
23 February 1996Incorporation (15 pages)