Pinner
Middlesex
HA5 3NN
Director Name | Efi Hershkovitz |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Gayton Crescent London NW3 1TT |
Director Name | Geraldine Brigid Mullally |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Israel |
Status | Resigned |
Appointed | 10 July 2003(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 18 August 2015) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Kehelat Solomiki 14 Apart 1 Tel Aviv 69513 Israel |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Sears Morgan Accounting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Correspondence Address | York House Empire Way Wembley Middlesex HA9 0QL |
Registered Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Greenan Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,516 |
Cash | £442 |
Current Liabilities | £4,500 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (7 months from now) |
16 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
19 June 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
25 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
22 November 2021 | Director's details changed for Mr Ran Samra on 22 November 2021 (2 pages) |
22 November 2021 | Change of details for Ms Miri Lahmany as a person with significant control on 22 November 2021 (2 pages) |
22 November 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
19 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
27 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
4 June 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
31 October 2019 | Change of details for Ms Miri Lahmany as a person with significant control on 31 October 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
5 November 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
28 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
8 December 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2016 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
2 November 2015 | Termination of appointment of Sears Morgan Accounting Services Limited as a secretary on 2 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Sears Morgan Accounting Services Limited as a secretary on 2 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Sears Morgan Accounting Services Limited as a secretary on 2 November 2015 (1 page) |
22 October 2015 | Appointment of Mr Ran Samra as a director on 18 August 2015 (2 pages) |
22 October 2015 | Appointment of Mr Ran Samra as a director on 18 August 2015 (2 pages) |
22 October 2015 | Termination of appointment of Geraldine Brigid Mullally as a director on 18 August 2015 (1 page) |
22 October 2015 | Termination of appointment of Geraldine Brigid Mullally as a director on 18 August 2015 (1 page) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
22 July 2015 | Registered office address changed from Bkb Sears Morgan York House, Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from Bkb Sears Morgan York House, Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 22 July 2015 (1 page) |
14 November 2014 | Secretary's details changed for Bkb Services Limited on 22 May 2014 (1 page) |
14 November 2014 | Secretary's details changed for Bkb Services Limited on 22 May 2014 (1 page) |
14 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
11 November 2014 | Change of name notice (2 pages) |
11 November 2014 | Change of name notice (2 pages) |
11 November 2014 | Company name changed golden insurance and financial consultants LIMITED\certificate issued on 11/11/14
|
11 November 2014 | Company name changed golden insurance and financial consultants LIMITED\certificate issued on 11/11/14
|
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
17 October 2013 | Registered office address changed from York House, Bkb York House Empire Way Wembley Middlesex HA9 0QL on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from York House, Bkb York House Empire Way Wembley Middlesex HA9 0QL on 17 October 2013 (1 page) |
17 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
27 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Director's details changed for Geraldine Brigid Mullally on 15 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Geraldine Brigid Mullally on 15 October 2011 (2 pages) |
28 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
11 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Secretary's details changed for Bkb Services Limited on 15 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Geraldine Brigid Mullally on 15 October 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Bkb Services Limited on 15 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Geraldine Brigid Mullally on 15 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 15 October 2008 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 15 October 2008 with a full list of shareholders (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
18 December 2007 | Return made up to 15/10/07; full list of members (2 pages) |
18 December 2007 | Return made up to 15/10/07; full list of members (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: bkb york house empire way wembley middlesex HA9 0QL (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: bkb york house empire way wembley middlesex HA9 0QL (1 page) |
30 October 2007 | Return made up to 15/10/06; full list of members (2 pages) |
30 October 2007 | Return made up to 15/10/06; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
21 November 2005 | Return made up to 15/10/05; full list of members (6 pages) |
21 November 2005 | Return made up to 15/10/05; full list of members (6 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
17 December 2004 | Return made up to 15/10/04; full list of members
|
17 December 2004 | Return made up to 15/10/04; full list of members
|
20 January 2004 | Return made up to 15/10/03; full list of members (7 pages) |
20 January 2004 | Return made up to 15/10/03; full list of members (7 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
25 July 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
25 July 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
27 October 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
21 October 2002 | Return made up to 15/10/02; full list of members (6 pages) |
21 October 2002 | Return made up to 15/10/02; full list of members (6 pages) |
7 November 2001 | Return made up to 15/10/01; full list of members (6 pages) |
7 November 2001 | Return made up to 15/10/01; full list of members (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
27 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
17 October 2000 | Return made up to 15/10/00; full list of members
|
17 October 2000 | Return made up to 15/10/00; full list of members
|
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | New secretary appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New secretary appointed (2 pages) |
25 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Incorporation (20 pages) |
15 October 1999 | Incorporation (20 pages) |