Burton
Christchurch
Dorset
BH23 7NZ
Director Name | George Arie Goral |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 February 2000) |
Role | Sales Consultant |
Correspondence Address | 32 Carson Road Cockfosters Barnet London EN4 9EN |
Secretary Name | Grace June Golder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(3 months, 1 week after company formation) |
Appointment Duration | 19 years, 6 months (resigned 10 January 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Green 117 Salisbury Road Burton Christchurch Dorset BH23 7NZ |
Director Name | Mrs Grace June Golder |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(2 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 10 January 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 6 The Green 117 Salisbury Road Burton Christchurch Dorset BH23 7NZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 21 Broadwalk Pinner Road North Harrow Middlesex HA2 6ED |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
25k at £1 | David John Golder 50.00% Ordinary |
---|---|
25k at £1 | Grace June Golder 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,144 |
Cash | £30,593 |
Current Liabilities | £362,207 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
27 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (2 pages) |
9 December 2022 | Director's details changed for Mr David John Golder on 8 December 2022 (2 pages) |
9 December 2022 | Change of details for Mr David John Golder as a person with significant control on 8 November 2022 (2 pages) |
9 December 2022 | Director's details changed for Mr David John Golder on 8 December 2022 (2 pages) |
17 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (2 pages) |
31 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
19 May 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
16 May 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
18 April 2019 | Change of details for Mr David John Golder as a person with significant control on 18 April 2018 (2 pages) |
18 April 2019 | Cessation of Grace June Golder as a person with significant control on 9 April 2018 (1 page) |
15 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
9 April 2018 | Termination of appointment of Grace June Golder as a secretary on 10 January 2018 (1 page) |
9 April 2018 | Termination of appointment of Grace June Golder as a director on 10 January 2018 (1 page) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
3 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
3 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
9 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
21 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
11 October 2014 | Director's details changed for Grace June Golder on 23 September 2014 (2 pages) |
11 October 2014 | Director's details changed for David John Golder on 23 September 2014 (2 pages) |
11 October 2014 | Secretary's details changed for Grace June Golder on 23 September 2014 (1 page) |
11 October 2014 | Director's details changed for David John Golder on 23 September 2014 (2 pages) |
11 October 2014 | Secretary's details changed for Grace June Golder on 23 September 2014 (1 page) |
11 October 2014 | Director's details changed for Grace June Golder on 23 September 2014 (2 pages) |
17 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
12 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
17 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
17 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Resolutions
|
19 April 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 April 2011 | Re-registration of Memorandum and Articles (19 pages) |
19 April 2011 | Re-registration of Memorandum and Articles (19 pages) |
19 April 2011 | Re-registration from a public company to a private limited company (2 pages) |
19 April 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 April 2011 | Re-registration from a public company to a private limited company (2 pages) |
18 April 2011 | Current accounting period extended from 31 December 2010 to 31 May 2011 (1 page) |
18 April 2011 | Current accounting period extended from 31 December 2010 to 31 May 2011 (1 page) |
22 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
20 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
20 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
4 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
27 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
17 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
17 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
19 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
19 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 April 2005 | Return made up to 17/03/05; full list of members (2 pages) |
1 April 2005 | Return made up to 17/03/05; full list of members (2 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
19 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
16 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
16 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 April 2003 | Return made up to 17/03/03; full list of members (7 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: 313 rayners lane pinner middlesex HA5 5EH (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: 313 rayners lane pinner middlesex HA5 5EH (1 page) |
17 April 2003 | Return made up to 17/03/03; full list of members (7 pages) |
21 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
26 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: 284 kingshill avenue hayes middlesex UB4 8BY (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: 284 kingshill avenue hayes middlesex UB4 8BY (1 page) |
18 June 2001 | Return made up to 17/03/01; full list of members (6 pages) |
18 June 2001 | Return made up to 17/03/01; full list of members (6 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
4 May 2000 | Return made up to 17/03/00; full list of members (6 pages) |
4 May 2000 | Return made up to 17/03/00; full list of members (6 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
8 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
17 April 1999 | Return made up to 17/03/99; full list of members (5 pages) |
17 April 1999 | Return made up to 17/03/99; full list of members (5 pages) |
27 July 1998 | Ad 07/07/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
27 July 1998 | Ad 07/07/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
23 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Secretary resigned;director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Secretary resigned;director resigned (1 page) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: 788/790 finchley road london NW11 7UR (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: 788/790 finchley road london NW11 7UR (1 page) |
17 March 1998 | Incorporation (17 pages) |
17 March 1998 | Incorporation (17 pages) |