Company NameGoldtouch Finance Limited
Company StatusActive
Company Number03691583
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Sujata Narendra Walji
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1999(2 weeks, 1 day after company formation)
Appointment Duration25 years, 3 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address143 Cricklewood Broadway
London
NW2 3HY
Director NameMr Akhil Narendra Walji
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2010(11 years, 4 months after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Cricklewood Broadway
London
NW2 3HY
Secretary NameMr Narendra Savji Walji
StatusCurrent
Appointed14 May 2010(11 years, 4 months after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Correspondence Address143 Cricklewood Broadway
London
NW2 3HY
Director NameMr Narendra Savji Walji
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2015(16 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Cricklewood Broadway
London
NW2 3HY
Director NameMr Pravin Savji Valji
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(2 weeks, 1 day after company formation)
Appointment Duration1 month, 4 weeks (resigned 20 March 1999)
RoleBuisiness Consultant
Country of ResidenceEngland
Correspondence Address108 Orchard Grove
Edgware
Middlesex
HA8 5BJ
Secretary NameMr Pravin Savji Valji
NationalityBritish
StatusResigned
Appointed20 January 1999(2 weeks, 1 day after company formation)
Appointment Duration11 years, 3 months (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Orchard Grove
Edgware
Middlesex
HA8 5BJ
Director NameRanjan Pravin Valji
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1999(2 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 14 May 2010)
RoleBank Clerk
Country of ResidenceUnited Kingdom
Correspondence Address108 Orchard Grove
Edgware
Middlesex
HA8 5BJ
Director NameMiss Krupa Narendra Walji
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(13 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Cricklewood Broadway
London
NW2 3HY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 89078848
Telephone regionLondon

Location

Registered Address143 Cricklewood Broadway
London
NW2 3HY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Shareholders

100 at £1Narendra Walji
33.33%
Ordinary B
100 at £1Sujata Narendra Walji
33.33%
Ordinary A
50 at £1Mrs Sujata N. Walji
16.67%
Ordinary
50 at £1Narendra Walji & Sujata Narendra Walji
16.67%
Ordinary

Financials

Year2014
Net Worth£128,793
Cash£11,720
Current Liabilities£10,758

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 January 2024 (4 months ago)
Next Return Due19 January 2025 (8 months, 2 weeks from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
7 February 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
15 August 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
24 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
1 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
8 March 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
7 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
6 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
7 February 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 February 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
9 February 2018Director's details changed for Sujata Walji on 8 February 2018 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 300
(5 pages)
7 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 300
(5 pages)
7 January 2016Director's details changed for Sujata Walji on 1 January 2016 (2 pages)
7 January 2016Director's details changed for Sujata Walji on 1 January 2016 (2 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2015Appointment of Mr Narendra Savji Walji as a director on 2 December 2015 (2 pages)
2 December 2015Appointment of Mr Narendra Savji Walji as a director on 2 December 2015 (2 pages)
2 December 2015Appointment of Mr Narendra Savji Walji as a director on 2 December 2015 (2 pages)
20 March 2015Termination of appointment of Krupa Narendra Walji as a director on 1 February 2015 (1 page)
20 March 2015Termination of appointment of Krupa Narendra Walji as a director on 1 February 2015 (1 page)
20 March 2015Termination of appointment of Krupa Narendra Walji as a director on 1 February 2015 (1 page)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 300
(6 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 300
(6 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 300
(6 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 300
(6 pages)
14 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 300
(6 pages)
14 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 300
(6 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
12 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
12 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2012Appointment of Miss Krupa Narendra Walji as a director (2 pages)
22 March 2012Appointment of Miss Krupa Narendra Walji as a director (2 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 May 2010Termination of appointment of Pravin Valji as a secretary (1 page)
17 May 2010Termination of appointment of Pravin Valji as a secretary (1 page)
17 May 2010Termination of appointment of Ranjan Valji as a director (1 page)
17 May 2010Termination of appointment of Ranjan Valji as a director (1 page)
17 May 2010Appointment of Mr Akhil Narendra Walji as a director (2 pages)
17 May 2010Appointment of Mr Narendra Savji Walji as a secretary (1 page)
17 May 2010Appointment of Mr Narendra Savji Walji as a secretary (1 page)
17 May 2010Appointment of Mr Akhil Narendra Walji as a director (2 pages)
20 February 2010Director's details changed for Sujata Walji on 20 February 2010 (2 pages)
20 February 2010Director's details changed for Ranjan Valji on 20 February 2010 (2 pages)
20 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (8 pages)
20 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (8 pages)
20 February 2010Director's details changed for Sujata Walji on 20 February 2010 (2 pages)
20 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (8 pages)
20 February 2010Director's details changed for Ranjan Valji on 20 February 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 February 2009Return made up to 05/01/09; full list of members (4 pages)
18 February 2009Return made up to 05/01/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2008Return made up to 05/01/08; full list of members (3 pages)
23 January 2008Return made up to 05/01/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2007Return made up to 05/01/07; full list of members (3 pages)
30 January 2007Return made up to 05/01/07; full list of members (3 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2006Return made up to 05/01/06; full list of members (3 pages)
24 January 2006Return made up to 05/01/06; full list of members (3 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 January 2005Return made up to 05/01/05; full list of members (8 pages)
18 January 2005Return made up to 05/01/05; full list of members (8 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 January 2004Return made up to 05/01/04; full list of members (7 pages)
21 January 2004Return made up to 05/01/04; full list of members (7 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 January 2003Return made up to 05/01/03; full list of members (7 pages)
22 January 2003Return made up to 05/01/03; full list of members (7 pages)
6 January 2003Ad 19/12/02--------- £ si 100@1=100 £ ic 200/300 (2 pages)
6 January 2003Ad 19/12/02--------- £ si 100@1=100 £ ic 200/300 (2 pages)
6 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
6 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
19 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 May 2002Ad 08/05/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
22 May 2002Ad 08/05/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
22 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 January 2002Return made up to 05/01/02; full list of members (6 pages)
3 January 2002Return made up to 05/01/02; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 January 2001Return made up to 05/01/01; full list of members (6 pages)
26 January 2001Return made up to 05/01/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 January 2000Return made up to 05/01/00; full list of members (6 pages)
12 January 2000Return made up to 05/01/00; full list of members (6 pages)
29 October 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
29 October 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
20 May 1999Registered office changed on 20/05/99 from: laxmi house 2-b draycott avenue harrow middlesex HA3 0BU (1 page)
20 May 1999Registered office changed on 20/05/99 from: laxmi house 2-b draycott avenue harrow middlesex HA3 0BU (1 page)
29 March 1999New director appointed (2 pages)
29 March 1999Director resigned (1 page)
29 March 1999New director appointed (2 pages)
29 March 1999Director resigned (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999New secretary appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999New director appointed (2 pages)
25 January 1999Registered office changed on 25/01/99 from: 788-790 finchley road london NW11 7UR (1 page)
25 January 1999Registered office changed on 25/01/99 from: 788-790 finchley road london NW11 7UR (1 page)
5 January 1999Incorporation (17 pages)
5 January 1999Incorporation (17 pages)