Company NameGoldclub Enterprises Limited
DirectorsZachary Rodney and Sonja Lemony Rodney
Company StatusActive
Company Number03381039
CategoryPrivate Limited Company
Incorporation Date4 June 1997(26 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Zachary Rodney
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1997(same day as company formation)
RoleNightclub Manager
Country of ResidenceEngland
Correspondence AddressThe Little Thicket
Keston
Kent
BR2 8HN
Director NameSonja Lemony Rodney
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1997(4 weeks, 1 day after company formation)
Appointment Duration26 years, 9 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address6 Overtons Yard
Croydon
CR0 1SL
Secretary NameZack Rodney
NationalityBritish
StatusCurrent
Appointed13 January 2003(5 years, 7 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address6 Overtons Yard
Croydon
CR0 1SL
Secretary NameSebastian Klement Rodney
NationalityBritish
StatusResigned
Appointed04 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6
Carlton Court Maple Road Penge
London
SE20 8EY
Director NameMr Sebastian Clement Rodney
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(16 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGravelly Place Gravelly Hill
Caterham
Surrey
CR3 6ES
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 86671000
Telephone regionLondon

Location

Registered AddressC/O Averillo & Associates, 16
South End
Croydon
CR0 1DN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Alexis Rodney
16.67%
Ordinary
100 at £1Carol Rodney
16.67%
Ordinary
100 at £1Natasha Rodney
16.67%
Ordinary
100 at £1Sonja Rodney
16.67%
Ordinary
100 at £1Sonja Rodney
16.67%
Ordinary A
100 at £1Zachary Rodney
16.67%
Ordinary A

Financials

Year2014
Net Worth£35,273
Current Liabilities£25,410

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2024 (3 weeks, 5 days ago)
Next Return Due17 March 2025 (11 months, 3 weeks from now)

Charges

19 March 1999Delivered on: 2 April 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
4 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
3 March 2021Confirmation statement made on 3 March 2021 with updates (4 pages)
16 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
19 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 June 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
26 June 2019Termination of appointment of Sebastian Clement Rodney as a director on 31 March 2019 (1 page)
18 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
21 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 600
(7 pages)
10 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 600
(7 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 600
(7 pages)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 600
(7 pages)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 600
(7 pages)
11 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 June 2014Director's details changed for Sonja Lemony Rodney on 6 June 2014 (2 pages)
6 June 2014Secretary's details changed for Zack Rodney on 6 June 2014 (1 page)
6 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 600
(7 pages)
6 June 2014Secretary's details changed for Zack Rodney on 6 June 2014 (1 page)
6 June 2014Secretary's details changed for Zack Rodney on 6 June 2014 (1 page)
6 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 600
(7 pages)
6 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 600
(7 pages)
6 June 2014Director's details changed for Sonja Lemony Rodney on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Sonja Lemony Rodney on 6 June 2014 (2 pages)
13 April 2014Appointment of Mr Sebastian Clement Rodney as a director (2 pages)
13 April 2014Appointment of Mr Sebastian Clement Rodney as a director (2 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
23 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
23 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
11 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 August 2009Return made up to 04/06/09; full list of members (5 pages)
24 August 2009Return made up to 04/06/09; full list of members (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
30 June 2008Return made up to 04/06/08; full list of members (5 pages)
30 June 2008Return made up to 04/06/08; full list of members (5 pages)
27 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
27 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
8 June 2007Return made up to 04/06/07; full list of members (3 pages)
8 June 2007Return made up to 04/06/07; full list of members (3 pages)
9 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
9 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
6 September 2006Return made up to 04/06/06; full list of members (4 pages)
6 September 2006Return made up to 04/06/06; full list of members (4 pages)
5 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
11 August 2005Return made up to 04/06/05; full list of members (8 pages)
11 August 2005Return made up to 04/06/05; full list of members (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
18 October 2004Return made up to 04/06/04; full list of members (8 pages)
18 October 2004Return made up to 04/06/04; full list of members (8 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
27 October 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
27 October 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
30 June 2003Return made up to 04/06/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 June 2003Return made up to 04/06/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 June 2003New secretary appointed (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (1 page)
25 June 2002Return made up to 04/06/02; no change of members (7 pages)
25 June 2002Return made up to 04/06/02; no change of members (7 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
19 June 2001Return made up to 04/06/01; full list of members (8 pages)
19 June 2001Return made up to 04/06/01; full list of members (8 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
2 August 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2000Full accounts made up to 31 March 1999 (9 pages)
30 January 2000Full accounts made up to 31 March 1999 (9 pages)
6 July 1999Return made up to 04/06/99; change of members (6 pages)
6 July 1999Return made up to 04/06/99; change of members (6 pages)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
4 February 1999Full accounts made up to 31 March 1998 (10 pages)
4 February 1999Full accounts made up to 31 March 1998 (10 pages)
8 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 December 1998Ad 14/09/98--------- £ si 598@1=598 £ ic 2/600 (2 pages)
8 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 December 1998Ad 14/09/98--------- £ si 598@1=598 £ ic 2/600 (2 pages)
22 June 1998Return made up to 04/06/98; full list of members (6 pages)
22 June 1998Return made up to 04/06/98; full list of members (6 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
30 June 1997New secretary appointed (2 pages)
30 June 1997New secretary appointed (2 pages)
16 June 1997Secretary resigned (1 page)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997Secretary resigned (1 page)
16 June 1997New director appointed (2 pages)
4 June 1997Incorporation (20 pages)
4 June 1997Incorporation (20 pages)