13 St Johns Road Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AN
Secretary Name | Nikolina Dimitrova Andreeva |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 St Johns Mews 13 St Johns Road Hampton Wick Kingston Upon Thames Surrey KT1 4AN |
Director Name | Nikolina Dimitrova Andreeva |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2001(2 years, 9 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 St Johns Mews 13 St Johns Road Hampton Wick Kingston Upon Thames Surrey KT1 4AN |
Director Name | Michael O'Neill |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Byton Road Tooting London SW17 9HJ |
Director Name | Mr Paul Justin Windsor |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 October 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Skitreadons Cottage Petworth Road Haslemere Surrey GU27 3AU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | goldtelecom.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86144860 |
Telephone region | London |
Registered Address | Unit 1 St Johns Mews 13 St Johns Road Hampton Wick Kingston Upon Thames Surrey KT1 4AN |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
7.7k at £1 | Ivan Lazarov Andreev 51.61% Ordinary |
---|---|
6.9k at £1 | Nikolina Dimitrova Andreeva 46.09% Ordinary |
292 at £1 | Michael O'neill 1.95% Ordinary |
50 at £1 | Simon Harrison 0.33% Ordinary |
3 at £1 | Gary Briggs 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £415,772 |
Cash | £512,021 |
Current Liabilities | £614,306 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks from now) |
24 February 2005 | Delivered on: 1 March 2005 Persons entitled: Hsbc Bank 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 |
---|---|
8 July 2004 | Delivered on: 13 July 2004 Satisfied on: 16 September 2006 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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. Fully Satisfied |
4 July 2003 | Delivered on: 8 July 2003 Satisfied on: 16 September 2006 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee. Particulars: A first fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.. See the mortgage charge document for full details. Fully Satisfied |
10 May 2023 | Confirmation statement made on 10 May 2023 with updates (4 pages) |
---|---|
6 April 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
16 May 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with updates (4 pages) |
25 May 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
18 May 2021 | Confirmation statement made on 10 May 2021 with updates (4 pages) |
18 May 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with updates (4 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
1 May 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
9 May 2018 | Change of details for Ivan Lazarov Andreev as a person with significant control on 9 May 2018 (2 pages) |
9 May 2018 | Director's details changed for Ivan Lazarov Andreev on 9 May 2018 (2 pages) |
4 May 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
1 May 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
27 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
18 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
15 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
30 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
23 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 May 2010 | Director's details changed for Ivan Lazarov Andreev on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Nikolina Dimitrova Andreeva on 1 October 2009 (2 pages) |
7 May 2010 | Secretary's details changed for Nikolina Dimitrova Andreeva on 1 October 2009 (1 page) |
7 May 2010 | Director's details changed for Ivan Lazarov Andreev on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Nikolina Dimitrova Andreeva on 1 October 2009 (2 pages) |
7 May 2010 | Secretary's details changed for Nikolina Dimitrova Andreeva on 1 October 2009 (1 page) |
7 May 2010 | Secretary's details changed for Nikolina Dimitrova Andreeva on 1 October 2009 (1 page) |
7 May 2010 | Director's details changed for Ivan Lazarov Andreev on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Nikolina Dimitrova Andreeva on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
27 April 2009 | Director and secretary's change of particulars / nikolina andreeva / 23/04/2009 (1 page) |
27 April 2009 | Director and secretary's change of particulars / nikolina andreeva / 23/04/2009 (1 page) |
16 December 2008 | Ad 08/12/08\gbp si 8000@1=8000\gbp ic 7000/15000\ (2 pages) |
16 December 2008 | Ad 08/12/08\gbp si 8000@1=8000\gbp ic 7000/15000\ (2 pages) |
11 December 2008 | Resolutions
|
11 December 2008 | S-div (1 page) |
11 December 2008 | Resolutions
|
11 December 2008 | S-div (1 page) |
4 November 2008 | Appointment terminated director paul windsor (1 page) |
4 November 2008 | Appointment terminated director paul windsor (1 page) |
11 September 2008 | Ad 02/09/08\gbp si 4000@1=4000\gbp ic 3000/7000\ (2 pages) |
11 September 2008 | Ad 02/09/08\gbp si 4000@1=4000\gbp ic 3000/7000\ (2 pages) |
4 September 2008 | Resolutions
|
4 September 2008 | S-div (1 page) |
4 September 2008 | S-div (1 page) |
4 September 2008 | Resolutions
|
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 May 2008 | Return made up to 24/04/08; full list of members (5 pages) |
20 May 2008 | Return made up to 24/04/08; full list of members (5 pages) |
25 January 2008 | Ad 03/12/07--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages) |
25 January 2008 | Ad 03/12/07--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages) |
22 October 2007 | S-div 27/09/07 (1 page) |
22 October 2007 | Resolutions
|
22 October 2007 | S-div 27/09/07 (1 page) |
22 October 2007 | Resolutions
|
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
9 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
17 April 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
17 April 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
16 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 April 2006 | Return made up to 24/04/06; full list of members (3 pages) |
27 April 2006 | Return made up to 24/04/06; full list of members (3 pages) |
15 July 2005 | Return made up to 24/04/05; full list of members (3 pages) |
15 July 2005 | Return made up to 24/04/05; full list of members (3 pages) |
11 July 2005 | New director appointed (3 pages) |
11 July 2005 | New director appointed (3 pages) |
2 June 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
2 June 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
13 July 2004 | Particulars of mortgage/charge (7 pages) |
13 July 2004 | Particulars of mortgage/charge (7 pages) |
25 May 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
25 May 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
7 May 2004 | Return made up to 24/04/04; full list of members
|
7 May 2004 | Return made up to 24/04/04; full list of members
|
6 December 2003 | Registered office changed on 06/12/03 from: unit 1 13 st johns mews 13 st johns road hampton wick kingston upon thames surrey KT1 4AN (1 page) |
6 December 2003 | Registered office changed on 06/12/03 from: unit 1 13 st johns mews 13 st johns road hampton wick kingston upon thames surrey KT1 4AN (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: unit 2 beverley trading estate 190 garth road morden surrey SM4 4LU (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: unit 2 beverley trading estate 190 garth road morden surrey SM4 4LU (1 page) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Return made up to 24/04/03; full list of members (9 pages) |
29 April 2003 | Return made up to 24/04/03; full list of members (9 pages) |
22 November 2002 | Accounts for a small company made up to 30 September 2002 (6 pages) |
22 November 2002 | Accounts for a small company made up to 30 September 2002 (6 pages) |
17 August 2002 | Director's particulars changed (1 page) |
17 August 2002 | Director's particulars changed (1 page) |
3 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
3 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
30 April 2002 | Return made up to 24/04/02; full list of members
|
30 April 2002 | Return made up to 24/04/02; full list of members
|
15 February 2002 | Registered office changed on 15/02/02 from: c/o mr I andreev 15 kenley road wimbledon london SW19 3JJ (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: c/o mr I andreev 15 kenley road wimbledon london SW19 3JJ (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
31 July 2001 | Return made up to 24/04/01; full list of members (9 pages) |
31 July 2001 | Return made up to 24/04/01; full list of members (9 pages) |
18 December 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
18 December 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
26 May 2000 | Return made up to 24/04/00; full list of members (9 pages) |
26 May 2000 | Return made up to 24/04/00; full list of members (9 pages) |
21 February 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
21 February 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
6 July 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
6 July 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
21 May 1999 | Return made up to 24/04/99; full list of members
|
21 May 1999 | Return made up to 24/04/99; full list of members
|
28 August 1998 | Ad 10/08/98--------- £ si 24@1=24 £ ic 976/1000 (2 pages) |
28 August 1998 | Ad 08/05/98--------- £ si 974@1=974 £ ic 2/976 (2 pages) |
28 August 1998 | Ad 08/05/98--------- £ si 974@1=974 £ ic 2/976 (2 pages) |
28 August 1998 | Ad 10/08/98--------- £ si 24@1=24 £ ic 976/1000 (2 pages) |
12 August 1998 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
12 August 1998 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
19 May 1998 | Resolutions
|
19 May 1998 | S-div 24/04/98 (1 page) |
19 May 1998 | Resolutions
|
19 May 1998 | S-div 24/04/98 (1 page) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
24 April 1998 | Incorporation (28 pages) |
24 April 1998 | Incorporation (28 pages) |