Company NameGoldsboro Books Limited
DirectorsDaniel Alix Gedeon and David Henry Headley
Company StatusActive
Company Number03851274
CategoryPrivate Limited Company
Incorporation Date30 September 1999(24 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores

Directors

Director NameDaniel Alix Gedeon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1999(1 week, 2 days after company formation)
Appointment Duration24 years, 7 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Browning Close
Thatcham
Berkshire
RG18 3EF
Director NameMr David Henry Headley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1999(1 week, 2 days after company formation)
Appointment Duration24 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Browning Close
Thatcham
Berkshire
RG18 3EF
Secretary NameMr David Henry Headley
NationalityBritish
StatusCurrent
Appointed09 October 1999(1 week, 2 days after company formation)
Appointment Duration24 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Browning Close
Thatcham
Berkshire
RG18 3EF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitegoldsborobooks.com
Telephone01625 897000
Telephone regionMacclesfield

Location

Registered Address23 -27 Cecil Court
London
WC2N 4EZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

25 at £1Celestine Marie Philia Gedeon
25.00%
Ordinary
25 at £1Daniel Alix Gedeon
25.00%
Ordinary
25 at £1David Henry Headley
25.00%
Ordinary
25 at £1Edwin Stanley Palmer
25.00%
Ordinary

Financials

Year2014
Net Worth£170,227
Current Liabilities£19,919

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2023 (7 months, 1 week ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Charges

17 February 2011Delivered 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 2006Delivered 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

Filing History

11 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
3 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
13 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
18 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
6 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
3 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
15 February 2019Micro company accounts made up to 30 September 2018 (2 pages)
8 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
18 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
22 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
22 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
27 June 2016Micro company accounts made up to 30 September 2015 (6 pages)
27 June 2016Micro company accounts made up to 30 September 2015 (6 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
26 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
26 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
17 March 2011Registered office address changed from 7 Cecil Court London WC2N 4EZ on 17 March 2011 (1 page)
17 March 2011Registered office address changed from 7 Cecil Court London WC2N 4EZ on 17 March 2011 (1 page)
18 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 October 2010Director's details changed for Daniel Alix Gedeon on 30 September 2010 (2 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for David Henry Headley on 30 September 2010 (2 pages)
19 October 2010Director's details changed for David Henry Headley on 30 September 2010 (2 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Daniel Alix Gedeon on 30 September 2010 (2 pages)
20 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 October 2009Return made up to 30/09/09; full list of members (4 pages)
2 October 2009Return made up to 30/09/09; full list of members (4 pages)
27 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
27 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
22 October 2008Return made up to 30/09/08; full list of members (4 pages)
22 October 2008Return made up to 30/09/08; full list of members (4 pages)
6 August 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
6 August 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
1 October 2007Return made up to 30/09/07; full list of members (3 pages)
1 October 2007Return made up to 30/09/07; full list of members (3 pages)
23 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
23 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
2 October 2006Return made up to 30/09/06; full list of members (3 pages)
2 October 2006Return made up to 30/09/06; full list of members (3 pages)
14 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
14 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Registered office changed on 13/07/06 from: 59 browning close thatcham berkshire RG18 3EF (1 page)
13 July 2006Registered office changed on 13/07/06 from: 59 browning close thatcham berkshire RG18 3EF (1 page)
25 October 2005Return made up to 30/09/05; full list of members (8 pages)
25 October 2005Return made up to 30/09/05; full list of members (8 pages)
7 September 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
7 September 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
4 October 2004Return made up to 30/09/04; full list of members (8 pages)
4 October 2004Return made up to 30/09/04; full list of members (8 pages)
3 September 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
3 September 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
2 December 2003Return made up to 30/09/03; full list of members (8 pages)
2 December 2003Return made up to 30/09/03; full list of members (8 pages)
1 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
1 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
11 October 2002Return made up to 30/09/02; full list of members (8 pages)
11 October 2002Return made up to 30/09/02; full list of members (8 pages)
21 June 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
21 June 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
3 October 2001Return made up to 30/09/01; full list of members (7 pages)
3 October 2001Return made up to 30/09/01; full list of members (7 pages)
8 May 2001Accounts made up to 30 September 2000 (7 pages)
8 May 2001Accounts made up to 30 September 2000 (7 pages)
26 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Registered office changed on 13/10/99 from: 14-30 city business centre hyde street winchester hampshire SO23 7TA (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999Ad 09/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 1999New secretary appointed;new director appointed (2 pages)
13 October 1999Registered office changed on 13/10/99 from: 14-30 city business centre hyde street winchester hampshire SO23 7TA (1 page)
13 October 1999Ad 09/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 1999New secretary appointed;new director appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999Director resigned (1 page)
30 September 1999Incorporation (12 pages)
30 September 1999Incorporation (12 pages)