Company NameGoldsilver Associates Limited
DirectorsWilliam Robert Hawes and Amanda Jane Butler
Company StatusActive
Company Number03201109
CategoryPrivate Limited Company
Incorporation Date20 May 1996(27 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2012(16 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
Director NameMrs Amanda Jane Butler
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(23 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
Secretary NameLondon Secretaries Limited (Corporation)
StatusCurrent
Appointed20 May 1996(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameSusan Jane Townsend
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(same day as company formation)
RoleTrust Officer
Correspondence Address34a Alexandra Road
Croydon
Surrey
CR0 6EU
Director NameDavid Rudge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(2 days after company formation)
Appointment Duration2 years, 8 months (resigned 29 January 1999)
RoleAssistant Manager
Correspondence AddressSabie
Ballanard Road
Douglas
Isle Of Man
IM2 5PT
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 01 February 2005)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 2002)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameKaren Louise Yates
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 July 2002)
RoleFiduciary Manager
Correspondence Address13 Campion Way
Abbeyfields
Douglas
Isle Of Man
IM2 7DT
Director NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(8 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 December 2012)
RoleConsultant
Country of ResidenceMauritius
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Director NameMr David Nicholas Solly
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(20 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 December 2019)
RoleFiduciary Manager
Country of ResidenceIsle Of Man
Correspondence AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 121 Viglen House
Alperton Lane, Wembley
London
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Parviz Hakim-rad
50.00%
Ordinary A
500 at £1Reenstone LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£481,666
Current Liabilities£936,905

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

2 October 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
15 September 2023Termination of appointment of William Robert Hawes as a director on 13 September 2023 (1 page)
15 September 2023Appointment of Mrs Jade Abigail Fellowes as a director on 13 September 2023 (2 pages)
30 June 2023Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD England to Suite 121 Viglen House Alperton Lane, Wembley London HA0 1HD on 30 June 2023 (1 page)
26 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
5 August 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
23 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
12 October 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
30 July 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
13 January 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
3 July 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
21 December 2019Appointment of Mrs Amanda Jane Butler as a director on 9 December 2019 (2 pages)
21 December 2019Termination of appointment of David Nicholas Solly as a director on 9 December 2019 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
4 July 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
13 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
1 February 2017Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page)
15 December 2016Appointment of Mr David Nicholas Solly as a director on 14 December 2016 (2 pages)
15 December 2016Appointment of Mr David Nicholas Solly as a director on 14 December 2016 (2 pages)
15 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
15 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
16 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(4 pages)
16 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(4 pages)
7 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
7 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
7 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(4 pages)
7 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(4 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
20 August 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(4 pages)
20 August 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(4 pages)
3 December 2013Annual return made up to 20 May 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(4 pages)
3 December 2013Annual return made up to 20 May 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(4 pages)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
25 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2012Appointment of Mr William Robert Hawes as a director (2 pages)
17 December 2012Appointment of Mr William Robert Hawes as a director (2 pages)
17 December 2012Termination of appointment of Jesse Hester as a director (1 page)
17 December 2012Termination of appointment of Jesse Hester as a director (1 page)
27 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
14 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
25 January 2011Director's details changed for Mr Jesse Grant Hester on 23 December 2010 (3 pages)
25 January 2011Director's details changed for Mr Jesse Grant Hester on 23 December 2010 (3 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
20 May 2010Secretary's details changed for London Secretaries Limited on 20 May 2010 (2 pages)
20 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
20 May 2010Secretary's details changed for London Secretaries Limited on 20 May 2010 (2 pages)
20 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
22 May 2009Return made up to 20/05/09; full list of members (3 pages)
22 May 2009Return made up to 20/05/09; full list of members (3 pages)
13 November 2008Accounts made up to 31 December 2007 (10 pages)
13 November 2008Accounts made up to 31 December 2007 (10 pages)
30 May 2008Return made up to 20/05/08; full list of members (3 pages)
30 May 2008Return made up to 20/05/08; full list of members (3 pages)
13 December 2007Accounts made up to 31 December 2006 (11 pages)
13 December 2007Accounts made up to 31 December 2006 (11 pages)
23 May 2007Return made up to 20/05/07; full list of members (2 pages)
23 May 2007Return made up to 20/05/07; full list of members (2 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
17 October 2006Accounts made up to 31 December 2005 (11 pages)
17 October 2006Accounts made up to 31 December 2005 (11 pages)
12 June 2006Return made up to 20/05/06; full list of members (6 pages)
12 June 2006Return made up to 20/05/06; full list of members (6 pages)
4 February 2006Accounts made up to 31 December 2004 (11 pages)
4 February 2006Accounts made up to 31 December 2004 (11 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
23 August 2005Accounts made up to 31 December 2003 (11 pages)
23 August 2005Accounts made up to 31 December 2003 (11 pages)
18 August 2005Return made up to 20/05/05; full list of members (6 pages)
18 August 2005Return made up to 20/05/05; full list of members (6 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
7 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 October 2004Accounts made up to 31 December 2002 (12 pages)
1 October 2004Accounts made up to 31 December 2002 (12 pages)
27 May 2004Return made up to 20/05/04; full list of members (6 pages)
27 May 2004Return made up to 20/05/04; full list of members (6 pages)
8 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
8 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
17 June 2003Return made up to 20/05/03; full list of members (6 pages)
17 June 2003Return made up to 20/05/03; full list of members (6 pages)
8 January 2003Registered office changed on 08/01/03 from: 2ND floor 48 conduit street london W1S 2YR (1 page)
8 January 2003Registered office changed on 08/01/03 from: 2ND floor 48 conduit street london W1S 2YR (1 page)
14 October 2002Accounts made up to 31 December 2001 (12 pages)
14 October 2002Accounts made up to 31 December 2001 (12 pages)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
24 May 2002Return made up to 20/05/02; full list of members (7 pages)
24 May 2002Return made up to 20/05/02; full list of members (7 pages)
29 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2002Accounts made up to 31 December 2000 (12 pages)
2 February 2002Accounts made up to 31 December 2000 (12 pages)
31 December 2001Secretary's particulars changed (1 page)
31 December 2001Secretary's particulars changed (1 page)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 May 2001Return made up to 20/05/01; full list of members (7 pages)
31 May 2001Return made up to 20/05/01; full list of members (7 pages)
6 December 2000Accounts made up to 31 December 1999 (10 pages)
6 December 2000Accounts made up to 31 December 1999 (10 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
23 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 August 2000Registered office changed on 31/08/00 from: second floor 48 conduit street london W1R 9FB (1 page)
31 August 2000Registered office changed on 31/08/00 from: second floor 48 conduit street london W1R 9FB (1 page)
13 June 2000Secretary's particulars changed (1 page)
13 June 2000Return made up to 20/05/00; full list of members (7 pages)
13 June 2000Secretary's particulars changed (1 page)
13 June 2000Return made up to 20/05/00; full list of members (7 pages)
2 February 2000Accounts made up to 31 December 1998 (12 pages)
2 February 2000Accounts made up to 31 December 1998 (12 pages)
1 November 1999Return made up to 20/05/99; full list of members (7 pages)
1 November 1999Return made up to 20/05/99; full list of members (7 pages)
1 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
1 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
9 April 1999Accounts made up to 31 December 1997 (10 pages)
9 April 1999Accounts made up to 31 December 1997 (10 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
28 October 1998Return made up to 20/05/98; no change of members (4 pages)
28 October 1998Return made up to 20/05/98; no change of members (4 pages)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
10 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
24 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
29 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
29 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
29 August 1997Director's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
5 June 1997Return made up to 20/05/97; full list of members (6 pages)
5 June 1997Return made up to 20/05/97; full list of members (6 pages)
9 April 1997Ad 01/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 April 1997Ad 01/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 April 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
9 April 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
3 March 1997Secretary resigned (1 page)
3 March 1997Registered office changed on 03/03/97 from: 788-790 finchley road london NW11 7UR (1 page)
3 March 1997New director appointed (4 pages)
3 March 1997Director resigned (1 page)
3 March 1997Registered office changed on 03/03/97 from: 788-790 finchley road london NW11 7UR (1 page)
3 March 1997Director resigned (1 page)
3 March 1997New secretary appointed (2 pages)
3 March 1997New director appointed (4 pages)
3 March 1997New director appointed (4 pages)
3 March 1997New secretary appointed (2 pages)
3 March 1997Secretary resigned (1 page)
3 March 1997New director appointed (4 pages)
18 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
18 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 February 1997Nc inc already adjusted 20/05/96 (1 page)
18 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
18 February 1997Nc inc already adjusted 20/05/96 (1 page)
20 May 1996Incorporation (17 pages)
20 May 1996Incorporation (17 pages)