Thatcham
Berkshire
RG18 3EF
Director Name | Mr David Henry Headley |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 1999(1 week, 2 days after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Browning Close Thatcham Berkshire RG18 3EF |
Secretary Name | Mr David Henry Headley |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 1999(1 week, 2 days after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Browning Close Thatcham Berkshire RG18 3EF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | goldsborobooks.com |
---|---|
Telephone | 01625 897000 |
Telephone region | Macclesfield |
Registered Address | 23 -27 Cecil Court London WC2N 4EZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
25 at £1 | Celestine Marie Philia Gedeon 25.00% Ordinary |
---|---|
25 at £1 | Daniel Alix Gedeon 25.00% Ordinary |
25 at £1 | David Henry Headley 25.00% Ordinary |
25 at £1 | Edwin Stanley Palmer 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £170,227 |
Current Liabilities | £19,919 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 1 week from now) |
17 February 2011 | Delivered on: 18 February 2011 Persons entitled: Gascoyne Holdings Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: An amount equal to £3,250.00. Outstanding |
---|---|
19 July 2006 | Delivered on: 29 July 2006 Persons entitled: Gascoyne Holdings Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The monies secured £3,250.00. Outstanding |
11 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
3 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
21 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
13 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
18 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
6 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
16 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
3 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
15 February 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
18 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
22 June 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
22 June 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
27 June 2016 | Micro company accounts made up to 30 September 2015 (6 pages) |
27 June 2016 | Micro company accounts made up to 30 September 2015 (6 pages) |
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Registered office address changed from 23 - 25 Cecil Court London WC2N 4EZ to 23 -27 Cecil Court London WC2N 4EZ on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from 23 - 25 Cecil Court London WC2N 4EZ to 23 -27 Cecil Court London WC2N 4EZ on 27 October 2015 (1 page) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
22 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
26 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
26 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
17 March 2011 | Registered office address changed from 7 Cecil Court London WC2N 4EZ on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from 7 Cecil Court London WC2N 4EZ on 17 March 2011 (1 page) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 October 2010 | Director's details changed for Daniel Alix Gedeon on 30 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Director's details changed for David Henry Headley on 30 September 2010 (2 pages) |
19 October 2010 | Director's details changed for David Henry Headley on 30 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Director's details changed for Daniel Alix Gedeon on 30 September 2010 (2 pages) |
20 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
20 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
2 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
27 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
27 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
22 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
22 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
6 August 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
6 August 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
1 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
23 August 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
23 August 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
2 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
2 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
14 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
14 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Registered office changed on 13/07/06 from: 59 browning close thatcham berkshire RG18 3EF (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: 59 browning close thatcham berkshire RG18 3EF (1 page) |
25 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
25 October 2005 | Return made up to 30/09/05; full list of members (8 pages) |
7 September 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
7 September 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
4 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
4 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
3 September 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
3 September 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
2 December 2003 | Return made up to 30/09/03; full list of members (8 pages) |
2 December 2003 | Return made up to 30/09/03; full list of members (8 pages) |
1 July 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
1 July 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
11 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
11 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
21 June 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
21 June 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
3 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
3 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
8 May 2001 | Accounts made up to 30 September 2000 (7 pages) |
8 May 2001 | Accounts made up to 30 September 2000 (7 pages) |
26 October 2000 | Return made up to 30/09/00; full list of members
|
26 October 2000 | Return made up to 30/09/00; full list of members
|
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: 14-30 city business centre hyde street winchester hampshire SO23 7TA (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Ad 09/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 October 1999 | New secretary appointed;new director appointed (2 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: 14-30 city business centre hyde street winchester hampshire SO23 7TA (1 page) |
13 October 1999 | Ad 09/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 October 1999 | New secretary appointed;new director appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
30 September 1999 | Incorporation (12 pages) |
30 September 1999 | Incorporation (12 pages) |