Company NameGoldhound Ltd
DirectorYat Nam Cheung
Company StatusActive
Company Number03232822
CategoryPrivate Limited Company
Incorporation Date1 August 1996(27 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Yat Nam Cheung
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2017(21 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 44 Worship Street
London
EC2A 2EA
Director NameVincent Chi Wing Luk
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(same day as company formation)
RoleManager
Correspondence Address19 Devonshire Crescent
Mill Hill
London
NW7 1DN
Secretary NameVincent Chi Wing Luk
NationalityBritish
StatusResigned
Appointed01 August 1996(same day as company formation)
RoleManager
Correspondence Address19 Devonshire Crescent
Mill Hill
London
NW7 1DN
Director NameMr Yung Sau Law
Date of BirthApril 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed16 October 1996(2 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 25 June 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address41 Fletcher Buildings
Martlett Court
London
WC2B 5EU
Secretary NameChun Mo Hui
NationalityBritish
StatusResigned
Appointed24 May 2003(6 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 December 2008)
RoleCompany Director
Correspondence AddressFlat 7 Baltic Quay
Sweden Gate
London
SE16 1TG
Director NameMr Ji Wen Zhang
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(11 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Floor 3 Coronation Villas
Coronation Road Park Royal
London
NW10 7PL
Secretary NameChi Sung Raman Lam
NationalityBritish
StatusResigned
Appointed15 December 2008(12 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2013)
RoleCompany Director
Correspondence AddressFlat 1 35 Charing Cross Road
London
WC2H 0AT
Director NameMr To Ming Lam
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(15 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 48 Fouth Way
Hallmark Trading Estate
Wembley
Director NameMr Hau Woon Chan
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(17 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 44 Worship Street
London
EC2A 2EA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 August 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 August 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address1st Floor, 44 Worship Street
London
EC2A 2EA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

160k at £1Chun Mo Hui
80.00%
Ordinary
40k at £1Yat Nam Cheung
20.00%
Ordinary

Financials

Year2014
Net Worth£1,001,998
Cash£179,640
Current Liabilities£216,050

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months from now)

Charges

20 August 2008Delivered on: 26 August 2008
Persons entitled: Routeene (UK) LTD

Classification: Rent deposit deed
Secured details: £1939.29 and all other monies due or to become due from the company to the chargee.
Particulars: Interest in the monies standing in the deposit account with barclays bank PLC from time to time.
Outstanding
8 June 2001Delivered on: 15 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
8 June 2001Delivered on: 14 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 48 hallmark trading centre fourth way wembley t/no: NGL709994. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
8 June 2001Delivered on: 14 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 44 hallmark trading centre fourth way wembley t/n NGL272894. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 October 1998Delivered on: 27 October 1998
Persons entitled: Routeene (UK) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date between the landlord and tenant in respect of unit 63 hallmark trading estate wembley london borough of brent.
Particulars: All the company's right title and interest in and to the interest bearing deposit account with barclays bank PLC in which the initial deposit of £1750 is placed. See the mortgage charge document for full details.
Outstanding

Filing History

28 July 2023Unaudited abridged accounts made up to 31 October 2022 (11 pages)
19 June 2023Notification of To Ming Lam as a person with significant control on 27 May 2023 (2 pages)
19 June 2023Cessation of Chun Mo Hui as a person with significant control on 27 May 2023 (1 page)
19 June 2023Confirmation statement made on 19 June 2023 with updates (4 pages)
18 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
25 July 2022Unaudited abridged accounts made up to 31 October 2021 (10 pages)
28 June 2022Change of details for Mr Chun Mo Hui as a person with significant control on 15 June 2022 (2 pages)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
13 October 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
11 October 2021Unaudited abridged accounts made up to 31 October 2020 (10 pages)
13 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
16 July 2020Unaudited abridged accounts made up to 31 October 2019 (10 pages)
9 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
19 June 2019Unaudited abridged accounts made up to 31 October 2018 (10 pages)
11 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
25 July 2018Unaudited abridged accounts made up to 31 October 2017 (10 pages)
24 October 2017Termination of appointment of Hau Woon Chan as a director on 23 October 2017 (1 page)
24 October 2017Termination of appointment of Hau Woon Chan as a director on 23 October 2017 (1 page)
24 October 2017Appointment of Mr Yat Nam Cheung as a director on 23 October 2017 (2 pages)
24 October 2017Appointment of Mr Yat Nam Cheung as a director on 23 October 2017 (2 pages)
14 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
15 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 200,000
(3 pages)
6 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 200,000
(3 pages)
6 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 200,000
(3 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 200,000
(3 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 200,000
(3 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (4 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 200,000
(3 pages)
4 August 2014Director's details changed for Mr Hua Woon Chan on 1 April 2014 (2 pages)
4 August 2014Director's details changed for Mr Hua Woon Chan on 1 April 2014 (2 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200,000
(3 pages)
4 August 2014Director's details changed for Mr Hua Woon Chan on 1 April 2014 (2 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200,000
(3 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200,000
(3 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 May 2014Registered office address changed from C/O Broughton Tuite Tan & L M Wong Bentima House 168-172 Old Street London EC1V 9BP on 25 May 2014 (1 page)
25 May 2014Registered office address changed from C/O Broughton Tuite Tan & L M Wong Bentima House 168-172 Old Street London EC1V 9BP on 25 May 2014 (1 page)
3 April 2014Termination of appointment of Ji Zhang as a director (1 page)
3 April 2014Termination of appointment of Ji Zhang as a director (1 page)
3 April 2014Appointment of Mr Hua Woon Chan as a director (2 pages)
3 April 2014Appointment of Mr Hua Woon Chan as a director (2 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
9 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
10 June 2013Termination of appointment of Chi Sung Lam as a secretary (1 page)
10 June 2013Termination of appointment of Chi Sung Lam as a secretary (1 page)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 July 2012Termination of appointment of To Lam as a director (1 page)
12 July 2012Termination of appointment of To Lam as a director (1 page)
18 May 2012Appointment of Mr to Ming Lam as a director (2 pages)
18 May 2012Appointment of Mr to Ming Lam as a director (2 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 September 2010Director's details changed for Ji Wen Zhang on 1 August 2010 (2 pages)
15 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Ji Wen Zhang on 1 August 2010 (2 pages)
15 September 2010Director's details changed for Ji Wen Zhang on 1 August 2010 (2 pages)
15 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
7 August 2009Return made up to 01/08/09; full list of members (3 pages)
7 August 2009Return made up to 01/08/09; full list of members (3 pages)
2 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 December 2008Secretary appointed chi sung raman lam (1 page)
28 December 2008Appointment terminated secretary chun hui (1 page)
28 December 2008Appointment terminated secretary chun hui (1 page)
28 December 2008Secretary appointed chi sung raman lam (1 page)
26 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
26 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 August 2008Return made up to 01/08/08; full list of members (3 pages)
14 August 2008Return made up to 01/08/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
21 July 2008Registered office changed on 21/07/2008 from 12 langley lane abbots langley hertfordshire WD5 0LR (1 page)
21 July 2008Registered office changed on 21/07/2008 from 12 langley lane abbots langley hertfordshire WD5 0LR (1 page)
30 June 2008Appointment terminated director yung law (1 page)
30 June 2008Director appointed ji wen zhang (1 page)
30 June 2008Appointment terminated director yung law (1 page)
30 June 2008Director appointed ji wen zhang (1 page)
31 January 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
28 August 2007Return made up to 01/08/07; full list of members (2 pages)
28 August 2007Return made up to 01/08/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 November 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
12 October 2006Return made up to 01/08/06; full list of members (2 pages)
12 October 2006Return made up to 01/08/06; full list of members (2 pages)
14 September 2005Return made up to 01/08/05; full list of members (2 pages)
14 September 2005Return made up to 01/08/05; full list of members (2 pages)
8 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
8 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
14 September 2004Return made up to 01/08/04; full list of members (6 pages)
14 September 2004Return made up to 01/08/04; full list of members (6 pages)
6 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
6 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
29 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
29 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
22 August 2003Return made up to 01/08/03; full list of members (7 pages)
22 August 2003Return made up to 01/08/03; full list of members (7 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003Secretary resigned;director resigned (1 page)
17 July 2003Secretary resigned;director resigned (1 page)
4 November 2002Accounts for a small company made up to 31 October 2001 (7 pages)
4 November 2002Accounts for a small company made up to 31 October 2001 (7 pages)
8 August 2002Return made up to 01/08/02; full list of members (7 pages)
8 August 2002Return made up to 01/08/02; full list of members (7 pages)
28 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
28 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
28 August 2001Return made up to 01/08/01; full list of members (6 pages)
28 August 2001Return made up to 01/08/01; full list of members (6 pages)
15 June 2001Particulars of mortgage/charge (3 pages)
15 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
2 October 2000Accounts for a small company made up to 31 October 1999 (7 pages)
2 October 2000Accounts for a small company made up to 31 October 1999 (7 pages)
23 August 2000Return made up to 01/08/00; full list of members (6 pages)
23 August 2000Return made up to 01/08/00; full list of members (6 pages)
30 March 2000Return made up to 01/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2000Return made up to 01/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2000Accounts for a small company made up to 31 October 1998 (7 pages)
17 March 2000Accounts for a small company made up to 31 October 1998 (7 pages)
29 February 2000Strike-off action suspended (1 page)
29 February 2000Strike-off action suspended (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
27 October 1998Particulars of mortgage/charge (3 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
4 August 1998Return made up to 01/08/98; full list of members (6 pages)
4 August 1998Return made up to 01/08/98; full list of members (6 pages)
24 July 1998Director's particulars changed (1 page)
24 July 1998Director's particulars changed (1 page)
2 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
2 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
6 October 1997Return made up to 01/08/97; full list of members (6 pages)
6 October 1997Return made up to 01/08/97; full list of members (6 pages)
12 June 1997Ad 20/01/97--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
12 June 1997Ad 20/01/97--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
12 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 June 1997£ nc 100/200000 20/01/97 (1 page)
12 June 1997£ nc 100/200000 20/01/97 (1 page)
12 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 February 1997Accounting reference date extended from 31/08/97 to 31/10/97 (1 page)
20 February 1997Accounting reference date extended from 31/08/97 to 31/10/97 (1 page)
13 December 1996Registered office changed on 13/12/96 from: c/o formations direct LTD 39A leicester road salford M7 4AS (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996New secretary appointed;new director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996Registered office changed on 13/12/96 from: c/o formations direct LTD 39A leicester road salford M7 4AS (1 page)
13 December 1996New secretary appointed;new director appointed (2 pages)
13 October 1996Secretary resigned (1 page)
13 October 1996Secretary resigned (1 page)
13 October 1996Secretary resigned (1 page)
13 October 1996Director resigned (1 page)
13 October 1996Secretary resigned (1 page)
13 October 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
13 October 1996Director resigned (1 page)
1 August 1996Incorporation (12 pages)
1 August 1996Incorporation (12 pages)