Little Bardfield
Braintree
Essex
CM7 4TT
Director Name | Mr Jeremy Mark Goldsmith |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1998(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bayley Walls 10 Grove Hill Stansted Essex CM24 8SP |
Director Name | Kathleen Margaret Goldsmith |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1998(same day as company formation) |
Role | Secretary/Book-Keeper |
Country of Residence | England |
Correspondence Address | Little Bardfield Hall Little Bardfield Braintree Essex CM7 4TT |
Director Name | Miss Penny Clare Goldsmith |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | Kathleen Margaret Goldsmith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 1998(same day as company formation) |
Role | Secretary/Book-Keeper |
Country of Residence | England |
Correspondence Address | Little Bardfield Hall Little Bardfield Braintree Essex CM7 4TT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | classicgoldevents.com |
---|---|
Email address | [email protected] |
Telephone | 01279 815464 |
Telephone region | Bishops Stortford |
Registered Address | 5th Floor 89 New Bond Street London W1S 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Alan Robert John Goldsmith 50.00% Ordinary |
---|---|
1 at £1 | Kathleen Margaret Goldsmith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,383 |
Cash | £5,650 |
Current Liabilities | £6,955 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
22 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
---|---|
20 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
11 January 2016 | Director's details changed for Miss Penny Claire Goldsmith on 11 January 2016 (2 pages) |
11 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
4 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
21 April 2015 | Registered office address changed from Regent House 1 Pratt Mews Camden Town London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on 21 April 2015 (1 page) |
28 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
24 February 2014 | Director's details changed for Penny Claire Goldsmith on 10 February 2014 (3 pages) |
21 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 November 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
29 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (16 pages) |
29 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (16 pages) |
20 November 2012 | Total exemption full accounts made up to 29 February 2012 (11 pages) |
16 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (16 pages) |
16 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (16 pages) |
1 December 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
20 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (16 pages) |
20 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (16 pages) |
26 November 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
6 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (13 pages) |
6 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (13 pages) |
22 December 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
24 March 2009 | Return made up to 06/01/09; full list of members (8 pages) |
19 December 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
3 March 2008 | Return made up to 06/01/08; no change of members (8 pages) |
19 December 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
26 February 2007 | Return made up to 06/01/07; full list of members (8 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
31 January 2006 | Return made up to 06/01/06; full list of members (8 pages) |
20 December 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
11 March 2005 | Return made up to 06/01/05; full list of members (8 pages) |
24 December 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
23 February 2004 | Return made up to 06/01/04; full list of members (8 pages) |
29 December 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
12 February 2003 | Return made up to 06/01/03; full list of members (8 pages) |
17 December 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
26 February 2002 | Return made up to 06/01/02; full list of members (7 pages) |
21 December 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
18 January 2001 | Return made up to 06/01/01; full list of members (7 pages) |
22 December 2000 | Full accounts made up to 29 February 2000 (8 pages) |
2 March 2000 | Return made up to 06/01/00; full list of members (7 pages) |
5 November 1999 | Full accounts made up to 28 February 1999 (8 pages) |
17 February 1999 | Return made up to 06/01/99; full list of members
|
27 January 1999 | Accounting reference date extended from 31/01/99 to 28/02/99 (1 page) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | Registered office changed on 20/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New secretary appointed;new director appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Secretary resigned (1 page) |
6 January 1998 | Incorporation (13 pages) |