Godstone Road
Whyteleafe
Surrey
CR3 0GG
Secretary Name | Mrs Amanda Kate Dickinson |
---|---|
Status | Closed |
Appointed | 01 April 2017(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 14 August 2018) |
Role | Company Director |
Correspondence Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
Director Name | Patrick David Harold |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Keepers Lodge Seal Road Seal Sevenoaks Kent TN15 0AW |
Director Name | Michael John Vaughan |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Waltham House 223 Farleigh Road Warlingham Surrey CR6 9EL |
Secretary Name | Michael John Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Waltham House 223 Farleigh Road Warlingham Surrey CR6 9EL |
Director Name | Ralph Gold |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 October 2002) |
Role | Chairman And Company Director |
Correspondence Address | 21 Woodland Way Purley Surrey CR8 2HT |
Secretary Name | Ralph Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 October 2002) |
Role | Chairman And Company Director |
Correspondence Address | 21 Woodland Way Purley Surrey CR8 2HT |
Director Name | Christopher Ord |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 July 2005) |
Role | Operations Director |
Correspondence Address | Gadoline House 2 Godstone Road Whyteleafe Surrey CR3 0EA |
Director Name | Mr David Witchell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2004) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 81 Lambton Road Raynes Park London SW20 0LW |
Secretary Name | Mr David Witchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2004) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 81 Lambton Road Raynes Park London SW20 0LW |
Director Name | Mrs Sheila Louise Wye |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(7 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 July 2010) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Swarraton Alresford Hampshire SO24 9TQ |
Secretary Name | Mr Praful Gokaldas Unadkat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(7 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2017) |
Role | Group Investments Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Lankton Close Beckenham Kent BR3 5DZ |
Director Name | Mr Praful Gokaldas Unadkat |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2017) |
Role | Group Investments Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Lankton Close Beckenham Kent BR3 5DZ |
Director Name | Mr Philip Anthony Clarke |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 January 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | annsummers.com |
---|
Registered Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Gold Group International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £321,700 |
Net Worth | £188,410 |
Cash | £98,560 |
Current Liabilities | £19,884 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
24 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
---|---|
25 September 2017 | Cessation of Gold Group International Limited as a person with significant control on 20 November 2016 (1 page) |
25 September 2017 | Notification of David Gold as a person with significant control on 21 November 2016 (2 pages) |
3 May 2017 | Termination of appointment of Praful Gokaldas Unadkat as a director on 31 March 2017 (1 page) |
3 May 2017 | Termination of appointment of Praful Gokaldas Unadkat as a secretary on 31 March 2017 (1 page) |
3 May 2017 | Appointment of Mr John Edward Boyle as a director on 1 April 2017 (2 pages) |
3 May 2017 | Appointment of Mrs Amanda Kate Dickinson as a secretary on 1 April 2017 (2 pages) |
4 April 2017 | Accounts for a small company made up to 30 June 2016 (15 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
23 March 2016 | Full accounts made up to 30 June 2015 (15 pages) |
23 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
15 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
26 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
8 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
25 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
27 February 2013 | Full accounts made up to 30 June 2012 (15 pages) |
30 January 2013 | Termination of appointment of Philip Clarke as a director (1 page) |
1 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
26 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Appointment of Mr Philip Anthony Clarke as a director (2 pages) |
25 March 2011 | Full accounts made up to 30 June 2010 (18 pages) |
27 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Termination of appointment of Sheila Wye as a director (1 page) |
14 July 2010 | Appointment of Mr Praful Gokaldas Unadkat as a director (2 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
25 September 2009 | Return made up to 24/09/09; full list of members (3 pages) |
20 August 2009 | Resolutions
|
15 January 2009 | Full accounts made up to 30 June 2008 (15 pages) |
19 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
21 February 2008 | Full accounts made up to 30 June 2007 (14 pages) |
16 October 2007 | Auditor's resignation (1 page) |
20 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
26 September 2006 | Return made up to 21/09/06; full list of members (2 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (12 pages) |
22 November 2005 | Return made up to 21/09/05; full list of members (2 pages) |
29 July 2005 | Director resigned (1 page) |
23 February 2005 | Full accounts made up to 30 June 2004 (12 pages) |
13 January 2005 | Secretary resigned;director resigned (1 page) |
6 January 2005 | New director appointed (3 pages) |
6 January 2005 | New secretary appointed (3 pages) |
29 September 2004 | Return made up to 21/09/04; full list of members (7 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
13 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
21 November 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | Secretary resigned;director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Return made up to 24/10/02; full list of members (7 pages) |
28 October 2002 | New secretary appointed;new director appointed (2 pages) |
22 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
4 March 2002 | Company name changed gold air international handling LIMITED\certificate issued on 04/03/02 (2 pages) |
1 November 2001 | Return made up to 05/11/01; full list of members (6 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: gadoline house 2 godstone road whyteleafe surrey CR3 0EA (1 page) |
19 March 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
18 December 2000 | New secretary appointed;new director appointed (2 pages) |
18 December 2000 | Return made up to 05/11/00; full list of members (7 pages) |
1 September 2000 | Secretary resigned;director resigned (1 page) |
18 April 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
10 November 1999 | Return made up to 05/11/99; full list of members (6 pages) |
6 July 1999 | Resolutions
|
6 July 1999 | Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page) |
6 July 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
19 November 1998 | Return made up to 10/11/98; full list of members
|
18 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
17 November 1997 | Secretary resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | New director appointed (3 pages) |
17 November 1997 | New secretary appointed;new director appointed (3 pages) |
10 November 1997 | Incorporation (15 pages) |