Tupwood Lane
Caterham
Surrey
CR3 6ET
Director Name | Mr Ralph Gold |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 1999(4 weeks after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brakey Hill Tilburston Hill Road South Godstone Surrey RH9 8LY |
Secretary Name | Mr Paul David Tearle |
---|---|
Status | Current |
Appointed | 01 November 2009(10 years after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | 45 Sundridge Avenue Bromley Kent BR1 2QA |
Director Name | Mr John Edward Boyle |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2022(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
Director Name | Linda Kass |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Role | Statutory Clerk |
Correspondence Address | 256 Stradbroke Grove Clayhall Ilford Essex IG5 0DQ |
Director Name | David Tearle |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 2002) |
Role | Motor Dealer |
Correspondence Address | August House Camden Way Chislehurst Kent BR7 5HT |
Secretary Name | David Tearle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 2002) |
Role | Company Director |
Correspondence Address | August House Camden Way Chislehurst Kent BR7 5HT |
Secretary Name | Barbara Anita De Havilland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2002(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 November 2009) |
Role | Company Director |
Correspondence Address | 73 Milford Close Abbey Wood London SE2 0DS |
Secretary Name | A&H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Registered Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,776,593 |
Cash | £231,726 |
Current Liabilities | £309,751 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 25 October 2023 (5 months ago) |
---|---|
Next Return Due | 8 November 2024 (7 months, 2 weeks from now) |
18 September 2017 | Delivered on: 19 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold property known as. York place shopping centre. Merrial street. Newcastle-under-lyme. Staffordshire ST5 2AH (land registry title no: SF331569). Outstanding |
---|---|
18 September 2017 | Delivered on: 18 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
26 September 2011 | Delivered on: 6 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a york place shopping centre high street newcastle under lyme staffordshire t/no SF331569 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
26 September 2011 | Delivered on: 7 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
16 September 2011 | Delivered on: 17 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 September 2000 | Delivered on: 11 October 2000 Satisfied on: 2 September 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a york place shopping centre newcastle under lyme SF331569. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 September 2000 | Delivered on: 26 September 2000 Satisfied on: 23 August 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
2 November 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2023 | Compulsory strike-off action has been suspended (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
3 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2022 | Accounts for a small company made up to 30 June 2021 (16 pages) |
21 July 2022 | Compulsory strike-off action has been suspended (1 page) |
5 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2022 | Appointment of Mr John Edward Boyle as a director on 20 April 2022 (2 pages) |
23 February 2022 | Satisfaction of charge 038717660007 in full (1 page) |
2 February 2022 | Accounts for a small company made up to 30 June 2020 (21 pages) |
5 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
7 April 2021 | Accounts for a small company made up to 30 June 2019 (21 pages) |
21 December 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
18 December 2020 | Change of details for Ghp Holdings Limited as a person with significant control on 17 December 2020 (2 pages) |
5 November 2020 | Register(s) moved to registered office address Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG (1 page) |
5 November 2020 | Register inspection address has been changed from 30 City Road London EC1Y 2AB United Kingdom to Gold Group House Godstone Road Whyteleafe CR3 0GG (1 page) |
5 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
5 March 2019 | Accounts for a small company made up to 30 June 2018 (18 pages) |
29 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
13 March 2018 | Accounts for a small company made up to 30 June 2017 (18 pages) |
24 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
9 October 2017 | Satisfaction of charge 5 in full (2 pages) |
9 October 2017 | Satisfaction of charge 3 in full (1 page) |
9 October 2017 | Satisfaction of charge 5 in full (2 pages) |
9 October 2017 | Satisfaction of charge 3 in full (1 page) |
9 October 2017 | Satisfaction of charge 4 in full (2 pages) |
9 October 2017 | Satisfaction of charge 4 in full (2 pages) |
19 September 2017 | Registration of charge 038717660007, created on 18 September 2017 (7 pages) |
19 September 2017 | Registration of charge 038717660007, created on 18 September 2017 (7 pages) |
18 September 2017 | Registration of charge 038717660006, created on 18 September 2017 (5 pages) |
18 September 2017 | Registration of charge 038717660006, created on 18 September 2017 (5 pages) |
4 April 2017 | Accounts for a small company made up to 30 June 2016 (17 pages) |
4 April 2017 | Accounts for a small company made up to 30 June 2016 (17 pages) |
1 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
12 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
12 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
5 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Register inspection address has been changed from 58-60 Berners Street London W1T 3JS United Kingdom to 30 City Road London EC1Y 2AB (1 page) |
5 November 2015 | Register inspection address has been changed from 58-60 Berners Street London W1T 3JS United Kingdom to 30 City Road London EC1Y 2AB (1 page) |
22 June 2015 | Auditor's resignation (1 page) |
22 June 2015 | Auditor's resignation (1 page) |
8 January 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
8 January 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
3 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
28 February 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
28 February 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
29 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
21 October 2013 | Director's details changed for Ralph Gold on 1 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Ralph Gold on 1 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Ralph Gold on 1 October 2013 (2 pages) |
20 December 2012 | Accounts for a small company made up to 30 June 2012 (5 pages) |
20 December 2012 | Accounts for a small company made up to 30 June 2012 (5 pages) |
31 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
20 March 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
15 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
5 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 January 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
19 January 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
8 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
15 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
1 February 2010 | Appointment of Mr Paul David Tearle as a secretary (1 page) |
1 February 2010 | Termination of appointment of a secretary (1 page) |
1 February 2010 | Appointment of Mr Paul David Tearle as a secretary (1 page) |
1 February 2010 | Termination of appointment of a secretary (1 page) |
18 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
25 February 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
25 February 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
6 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
17 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
17 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
29 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
9 July 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
9 July 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
22 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
22 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
15 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
15 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
2 November 2005 | Return made up to 25/10/05; full list of members (2 pages) |
2 November 2005 | Return made up to 25/10/05; full list of members (2 pages) |
29 November 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
29 November 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
9 November 2004 | Return made up to 25/10/04; full list of members (2 pages) |
9 November 2004 | Return made up to 25/10/04; full list of members (2 pages) |
16 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
16 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
14 November 2003 | Return made up to 25/10/03; full list of members (5 pages) |
14 November 2003 | Return made up to 25/10/03; full list of members (5 pages) |
22 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
22 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
5 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
5 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | Secretary resigned;director resigned (1 page) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | Secretary resigned;director resigned (1 page) |
4 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
4 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
17 January 2002 | Location of register of members (1 page) |
17 January 2002 | Location of register of members (1 page) |
7 November 2001 | Return made up to 25/10/01; full list of members (7 pages) |
7 November 2001 | Return made up to 25/10/01; full list of members (7 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: 58-60 berners street london W1T 3JS (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: 58-60 berners street, london, W1T 3JS (1 page) |
20 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
20 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
12 December 2000 | Return made up to 04/11/00; full list of members (6 pages) |
12 December 2000 | Return made up to 04/11/00; full list of members (6 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: 58/60 berners street, london, W1P 4JS (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 58/60 berners street london W1P 4JS (1 page) |
25 October 2000 | Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page) |
25 October 2000 | Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | New director appointed (3 pages) |
11 January 2000 | New director appointed (3 pages) |
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | New director appointed (3 pages) |
11 January 2000 | New director appointed (3 pages) |
11 January 2000 | Secretary resigned (1 page) |
8 December 1999 | Company name changed greyshade LIMITED\certificate issued on 08/12/99 (2 pages) |
8 December 1999 | Company name changed greyshade LIMITED\certificate issued on 08/12/99 (2 pages) |
4 November 1999 | Incorporation (17 pages) |
4 November 1999 | Incorporation (17 pages) |