Company NameGoldplan Finance Limited
DirectorsJamie Edward Thompson and Buckingham Directors Limited
Company StatusActive
Company Number03859853
CategoryPrivate Limited Company
Incorporation Date15 October 1999(24 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jamie Edward Thompson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(19 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Trustige Limited 4th Floor, Portman House
2 Portman Street
London
W1H 6DU
Secretary NameWigmore Secretaries Limited (Corporation)
StatusCurrent
Appointed02 November 1999(2 weeks, 4 days after company formation)
Appointment Duration24 years, 6 months
Correspondence AddressC/O Trustige Limited 4th Floor, Portman House
2 Portman Street
London
W1H 6DU
Director NameBuckingham Directors Limited (Corporation)
StatusCurrent
Appointed14 June 2022(22 years, 8 months after company formation)
Appointment Duration1 year, 10 months
Correspondence AddressC/O Trustige Limited 4th Floor, Portman House
2 Portman Street
London
W1H 6DU
Director NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 2010(10 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 January 2019)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameWigmore Directors Limited (Corporation)
Date of BirthOctober 1941 (Born 82 years ago)
StatusResigned
Appointed02 November 1999(2 weeks, 4 days after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 2001)
Correspondence Address66 Wigmore Street
London
W1U 2HQ
Director NameEpsilon Directors Limited (Corporation)
StatusResigned
Appointed10 December 2001(2 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 November 2002)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameLondon Management Directors Limited (Corporation)
StatusResigned
Appointed20 November 2002(3 years, 1 month after company formation)
Appointment Duration19 years, 7 months (resigned 14 June 2022)
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY

Contact

Websiteintrust.co.uk
Telephone020 74672100
Telephone regionLondon

Location

Registered Address19 Leyden Street
London
E1 7LE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Wigmore Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£768,376
Current Liabilities£8,325

Accounts

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

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

25 September 2023Micro company accounts made up to 31 December 2022 (7 pages)
5 September 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 31 December 2021 (7 pages)
12 January 2023Change of details for Mr Adolfo Giuseppe Luigi Spinola as a person with significant control on 12 January 2023 (2 pages)
13 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
12 July 2022Change of details for Mr Adolfo Giuseppe Luigi Spinola as a person with significant control on 31 August 2020 (2 pages)
29 June 2022Director's details changed for Mr Jamie Edward Thompson on 29 June 2022 (2 pages)
29 June 2022Secretary's details changed for Wigmore Secretaries Limited on 29 June 2022 (1 page)
29 June 2022Director's details changed for Buckingham Directors Limited on 29 June 2022 (1 page)
14 June 2022Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on 14 June 2022 (1 page)
14 June 2022Appointment of Buckingham Directors Limited as a director on 14 June 2022 (2 pages)
14 June 2022Termination of appointment of London Management Directors Limited as a director on 14 June 2022 (1 page)
12 November 2021Micro company accounts made up to 31 December 2020 (7 pages)
18 August 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (7 pages)
14 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
14 July 2020Director's details changed for Mr Jamie Edward Thompson on 18 May 2020 (2 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
20 August 2019Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
16 August 2019Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
4 July 2019Director's details changed for Mr Jamie Edward Thompson on 10 June 2019 (2 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
11 June 2019Secretary's details changed for Wigmore Secretaries Limited on 7 June 2019 (1 page)
11 June 2019Director's details changed for London Management Directors Limited on 7 June 2019 (1 page)
10 June 2019Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page)
1 April 2019Secretary's details changed for Wigmore Secretaries Limited on 1 April 2019 (1 page)
24 January 2019Termination of appointment of Nira Amar as a director on 16 January 2019 (1 page)
24 January 2019Appointment of Mr Jamie Edward Thompson as a director on 16 January 2019 (2 pages)
2 October 2018Micro company accounts made up to 31 December 2017 (7 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
20 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
25 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(5 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(5 pages)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(5 pages)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(5 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(5 pages)
4 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(5 pages)
22 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 May 2013Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages)
14 May 2013Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 14 May 2013 (1 page)
14 May 2013Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 14 May 2013 (1 page)
16 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
7 November 2012Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 7 November 2012 (1 page)
5 November 2012Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR on 5 November 2012 (1 page)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 November 2011Particulars of variation of rights attached to shares (3 pages)
2 November 2011Particulars of variation of rights attached to shares (3 pages)
20 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
19 August 2010Appointment of Ms Nira Amar as a director (2 pages)
19 August 2010Appointment of Ms Nira Amar as a director (2 pages)
9 November 2009Particulars of variation of rights attached to shares (2 pages)
9 November 2009Particulars of variation of rights attached to shares (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
27 July 2009Registered office changed on 27/07/2009 from 45-47 marylebone lane london W1U 2NT (1 page)
27 July 2009Registered office changed on 27/07/2009 from 45-47 marylebone lane london W1U 2NT (1 page)
17 October 2008Return made up to 15/10/08; full list of members (3 pages)
17 October 2008Return made up to 15/10/08; full list of members (3 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
9 November 2007Return made up to 15/10/07; full list of members (2 pages)
9 November 2007Return made up to 15/10/07; full list of members (2 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
23 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
23 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
13 October 2006Return made up to 15/10/06; full list of members (2 pages)
13 October 2006Return made up to 15/10/06; full list of members (2 pages)
5 February 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
5 February 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
29 December 2005Registered office changed on 29/12/05 from: suite 3 54-56 marylebone lane london W1U 2NU (1 page)
29 December 2005Registered office changed on 29/12/05 from: suite 3 54-56 marylebone lane london W1U 2NU (1 page)
21 December 2005Secretary's particulars changed (1 page)
21 December 2005Secretary's particulars changed (1 page)
8 November 2005Return made up to 15/10/05; full list of members (2 pages)
8 November 2005Return made up to 15/10/05; full list of members (2 pages)
27 January 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
27 January 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
17 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
17 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
20 October 2004Return made up to 15/10/04; full list of members (5 pages)
20 October 2004Return made up to 15/10/04; full list of members (5 pages)
18 May 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 May 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 January 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
30 January 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
28 October 2003Return made up to 15/10/03; full list of members (5 pages)
28 October 2003Return made up to 15/10/03; full list of members (5 pages)
10 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 January 2003Total exemption full accounts made up to 31 December 2001 (11 pages)
27 January 2003Total exemption full accounts made up to 31 December 2001 (11 pages)
12 December 2002Director resigned (1 page)
12 December 2002New director appointed (4 pages)
12 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 December 2002New director appointed (4 pages)
12 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 December 2002Director resigned (1 page)
23 October 2002Return made up to 15/10/02; full list of members (5 pages)
23 October 2002Return made up to 15/10/02; full list of members (5 pages)
29 August 2002Registered office changed on 29/08/02 from: suite 3 54-56 marylebone lane london W1U 2NU (1 page)
29 August 2002Registered office changed on 29/08/02 from: suite 3 54-56 marylebone lane london W1U 2NU (1 page)
5 August 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
5 August 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
5 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
17 October 2001Return made up to 15/10/01; full list of members (5 pages)
17 October 2001Return made up to 15/10/01; full list of members (5 pages)
25 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
23 October 2000Secretary's particulars changed (1 page)
23 October 2000Registered office changed on 23/10/00 from: suite 3 54-56 marylebone lane london W1M 5FF (1 page)
23 October 2000Registered office changed on 23/10/00 from: suite 3 54-56 marylebone lane london W1M 5FF (1 page)
23 October 2000Director's particulars changed (1 page)
23 October 2000Director's particulars changed (1 page)
23 October 2000Return made up to 15/10/00; full list of members (5 pages)
23 October 2000Secretary's particulars changed (1 page)
23 October 2000Return made up to 15/10/00; full list of members (5 pages)
16 November 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
16 November 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 02/11/99
(1 page)
16 November 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
16 November 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 02/11/99
(1 page)
16 November 1999Ad 02/11/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 November 1999Ad 02/11/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 November 1999Secretary resigned (1 page)
15 November 1999New director appointed (2 pages)
15 November 1999New secretary appointed (2 pages)
15 November 1999New secretary appointed (2 pages)
15 November 1999Secretary resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999New director appointed (2 pages)
8 November 1999Registered office changed on 08/11/99 from: 788-790 finchley road london NW11 7TJ (1 page)
8 November 1999Registered office changed on 08/11/99 from: 788-790 finchley road london NW11 7TJ (1 page)
15 October 1999Incorporation (17 pages)
15 October 1999Incorporation (17 pages)