Company NameGold Telecom Limited
DirectorsIvan Lazarov Andreev and Nikolina Dimitrova Andreeva
Company StatusActive
Company Number03552803
CategoryPrivate Limited Company
Incorporation Date24 April 1998(26 years ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameIvan Lazarov Andreev
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceBulgaria
Correspondence AddressUnit 1 St Johns Mews
13 St Johns Road Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AN
Secretary NameNikolina Dimitrova Andreeva
NationalityBritish
StatusCurrent
Appointed24 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 St Johns Mews
13 St Johns Road Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AN
Director NameNikolina Dimitrova Andreeva
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2001(2 years, 9 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 St Johns Mews
13 St Johns Road Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AN
Director NameMichael O'Neill
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address40 Byton Road
Tooting
London
SW17 9HJ
Director NameMr Paul Justin Windsor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(7 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 October 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSkitreadons Cottage
Petworth Road
Haslemere
Surrey
GU27 3AU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegoldtelecom.co.uk
Email address[email protected]
Telephone020 86144860
Telephone regionLondon

Location

Registered AddressUnit 1 St Johns Mews
13 St Johns Road Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AN
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

7.7k at £1Ivan Lazarov Andreev
51.61%
Ordinary
6.9k at £1Nikolina Dimitrova Andreeva
46.09%
Ordinary
292 at £1Michael O'neill
1.95%
Ordinary
50 at £1Simon Harrison
0.33%
Ordinary
3 at £1Gary Briggs
0.02%
Ordinary

Financials

Year2014
Net Worth£415,772
Cash£512,021
Current Liabilities£614,306

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Charges

24 February 2005Delivered 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 2004Delivered 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 2003Delivered 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

Filing History

10 May 2023Confirmation statement made on 10 May 2023 with updates (4 pages)
6 April 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
16 May 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
10 May 2022Confirmation statement made on 10 May 2022 with updates (4 pages)
25 May 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
18 May 2021Confirmation statement made on 10 May 2021 with updates (4 pages)
18 May 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
11 May 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
10 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
1 May 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
9 May 2018Change of details for Ivan Lazarov Andreev as a person with significant control on 9 May 2018 (2 pages)
9 May 2018Director's details changed for Ivan Lazarov Andreev on 9 May 2018 (2 pages)
4 May 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
1 May 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
27 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 15,000
(5 pages)
27 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 15,000
(5 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
10 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
18 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 15,000
(5 pages)
18 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 15,000
(5 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
15 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 15,000
(5 pages)
15 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 15,000
(5 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
30 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
23 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 May 2010Director's details changed for Ivan Lazarov Andreev on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Nikolina Dimitrova Andreeva on 1 October 2009 (2 pages)
7 May 2010Secretary's details changed for Nikolina Dimitrova Andreeva on 1 October 2009 (1 page)
7 May 2010Director's details changed for Ivan Lazarov Andreev on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Nikolina Dimitrova Andreeva on 1 October 2009 (2 pages)
7 May 2010Secretary's details changed for Nikolina Dimitrova Andreeva on 1 October 2009 (1 page)
7 May 2010Secretary's details changed for Nikolina Dimitrova Andreeva on 1 October 2009 (1 page)
7 May 2010Director's details changed for Ivan Lazarov Andreev on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Nikolina Dimitrova Andreeva on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
1 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 April 2009Return made up to 24/04/09; full list of members (4 pages)
30 April 2009Return made up to 24/04/09; full list of members (4 pages)
27 April 2009Director and secretary's change of particulars / nikolina andreeva / 23/04/2009 (1 page)
27 April 2009Director and secretary's change of particulars / nikolina andreeva / 23/04/2009 (1 page)
16 December 2008Ad 08/12/08\gbp si 8000@1=8000\gbp ic 7000/15000\ (2 pages)
16 December 2008Ad 08/12/08\gbp si 8000@1=8000\gbp ic 7000/15000\ (2 pages)
11 December 2008Resolutions
  • RES13 ‐ Sub div, alot shares 04/12/2008
(1 page)
11 December 2008S-div (1 page)
11 December 2008Resolutions
  • RES13 ‐ Sub div, alot shares 04/12/2008
(1 page)
11 December 2008S-div (1 page)
4 November 2008Appointment terminated director paul windsor (1 page)
4 November 2008Appointment terminated director paul windsor (1 page)
11 September 2008Ad 02/09/08\gbp si 4000@1=4000\gbp ic 3000/7000\ (2 pages)
11 September 2008Ad 02/09/08\gbp si 4000@1=4000\gbp ic 3000/7000\ (2 pages)
4 September 2008Resolutions
  • RES13 ‐ Subdivision offer shares too exisiting holdings 02/09/2008
(1 page)
4 September 2008S-div (1 page)
4 September 2008S-div (1 page)
4 September 2008Resolutions
  • RES13 ‐ Subdivision offer shares too exisiting holdings 02/09/2008
(1 page)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 May 2008Return made up to 24/04/08; full list of members (5 pages)
20 May 2008Return made up to 24/04/08; full list of members (5 pages)
25 January 2008Ad 03/12/07--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages)
25 January 2008Ad 03/12/07--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages)
22 October 2007S-div 27/09/07 (1 page)
22 October 2007Resolutions
  • RES13 ‐ Sub division 27/09/07
(1 page)
22 October 2007S-div 27/09/07 (1 page)
22 October 2007Resolutions
  • RES13 ‐ Sub division 27/09/07
(1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
9 May 2007Return made up to 24/04/07; full list of members (3 pages)
9 May 2007Return made up to 24/04/07; full list of members (3 pages)
17 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
17 April 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
16 September 2006Declaration of satisfaction of mortgage/charge (1 page)
16 September 2006Declaration of satisfaction of mortgage/charge (1 page)
16 September 2006Declaration of satisfaction of mortgage/charge (1 page)
16 September 2006Declaration of satisfaction of mortgage/charge (1 page)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 April 2006Return made up to 24/04/06; full list of members (3 pages)
27 April 2006Return made up to 24/04/06; full list of members (3 pages)
15 July 2005Return made up to 24/04/05; full list of members (3 pages)
15 July 2005Return made up to 24/04/05; full list of members (3 pages)
11 July 2005New director appointed (3 pages)
11 July 2005New director appointed (3 pages)
2 June 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
2 June 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
1 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
10 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 July 2004Particulars of mortgage/charge (7 pages)
13 July 2004Particulars of mortgage/charge (7 pages)
25 May 2004Accounts for a small company made up to 30 September 2003 (6 pages)
25 May 2004Accounts for a small company made up to 30 September 2003 (6 pages)
7 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 December 2003Registered 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 2003Registered 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 2003Registered office changed on 27/11/03 from: unit 2 beverley trading estate 190 garth road morden surrey SM4 4LU (1 page)
27 November 2003Registered office changed on 27/11/03 from: unit 2 beverley trading estate 190 garth road morden surrey SM4 4LU (1 page)
8 July 2003Particulars of mortgage/charge (3 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
29 April 2003Return made up to 24/04/03; full list of members (9 pages)
29 April 2003Return made up to 24/04/03; full list of members (9 pages)
22 November 2002Accounts for a small company made up to 30 September 2002 (6 pages)
22 November 2002Accounts for a small company made up to 30 September 2002 (6 pages)
17 August 2002Director's particulars changed (1 page)
17 August 2002Director's particulars changed (1 page)
3 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
3 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 April 2002Return made up to 24/04/02; full list of members
  • 363(287) ‐ Registered office changed on 30/04/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 April 2002Return made up to 24/04/02; full list of members
  • 363(287) ‐ Registered office changed on 30/04/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 February 2002Registered office changed on 15/02/02 from: c/o mr I andreev 15 kenley road wimbledon london SW19 3JJ (1 page)
15 February 2002Registered office changed on 15/02/02 from: c/o mr I andreev 15 kenley road wimbledon london SW19 3JJ (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
31 July 2001Return made up to 24/04/01; full list of members (9 pages)
31 July 2001Return made up to 24/04/01; full list of members (9 pages)
18 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
18 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
26 May 2000Return made up to 24/04/00; full list of members (9 pages)
26 May 2000Return made up to 24/04/00; full list of members (9 pages)
21 February 2000Accounts for a small company made up to 30 September 1999 (4 pages)
21 February 2000Accounts for a small company made up to 30 September 1999 (4 pages)
6 July 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
6 July 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
21 May 1999Return made up to 24/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 1999Return made up to 24/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 1998Ad 10/08/98--------- £ si 24@1=24 £ ic 976/1000 (2 pages)
28 August 1998Ad 08/05/98--------- £ si 974@1=974 £ ic 2/976 (2 pages)
28 August 1998Ad 08/05/98--------- £ si 974@1=974 £ ic 2/976 (2 pages)
28 August 1998Ad 10/08/98--------- £ si 24@1=24 £ ic 976/1000 (2 pages)
12 August 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
12 August 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
19 May 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 May 1998S-div 24/04/98 (1 page)
19 May 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 May 1998S-div 24/04/98 (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998New secretary appointed (2 pages)
30 April 1998Secretary resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998New secretary appointed (2 pages)
30 April 1998New director appointed (2 pages)
24 April 1998Incorporation (28 pages)
24 April 1998Incorporation (28 pages)