Chessington
KT9 1BD
Director Name | Richard George Maskell |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 September 2001) |
Role | Entrepreneur |
Correspondence Address | 75 Hurstcourt Road Sutton Surrey SM1 3JD |
Director Name | Russell Nicholas Richer |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 March 2001) |
Role | Entrepreneur |
Correspondence Address | 222 Wrythe Lane Carshalton Surrey SM5 1TX |
Secretary Name | Carol Jean Maskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 September 2001) |
Role | Company Director |
Correspondence Address | 75 Hurstcourt Road Sutton Surrey SM1 3JD |
Director Name | Paul Brooks |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 January 2004) |
Role | Entrepreneur |
Correspondence Address | 4 Hatfield Mead Morden Surrey SM4 5PE |
Director Name | Mr Kevin Harris |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 09 February 2011) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 20a Netley Close Sutton Surrey SM3 8DN |
Director Name | Ewaldis Johannes Van Der Linden |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 21 April 2001) |
Role | Entrpreneur |
Correspondence Address | 31 Carters Close Worcester Park Surrey KT4 8QF |
Secretary Name | Paul Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 January 2004) |
Role | Company Director |
Correspondence Address | 4 Hatfield Mead Morden Surrey SM4 5PE |
Secretary Name | Philip Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(3 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2008) |
Role | Manager |
Correspondence Address | 59 Farm Way Worcester Park Surrey KT4 8SB |
Secretary Name | Mr Naseem Jan |
---|---|
Status | Resigned |
Appointed | 01 March 2013(13 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 01 April 2013) |
Role | Company Director |
Correspondence Address | 63 Temple Road Epsom Surrey KT19 8EY |
Director Name | Mr Barow Khan Ahmad Zai |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Afghan |
Status | Resigned |
Appointed | 01 April 2013(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Cheam Common Road Worcester Park Surrey KT4 8RW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(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 | 28 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | goldenarrowexpress.com |
---|---|
Telephone | 020 82969148 |
Telephone region | London |
Registered Address | Unit Tca 56, Trident Court 1 Oakcroft Road Chessington KT9 1BD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
50 at £1 | Barow Khan Ahmad Zai 50.00% Ordinary |
---|---|
50 at £1 | Tawab Jan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£44,623 |
Cash | £3,364 |
Current Liabilities | £76,009 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 14 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 28 January 2024 (overdue) |
30 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
17 February 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
12 February 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
26 September 2021 | Registered office address changed from 22 Cheam Common Road Worcester Park Surrey KT4 8RW to Unit Tca 56, Trident Court 1 Oakcroft Road Chessington KT9 1BD on 26 September 2021 (1 page) |
1 July 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
19 February 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
8 July 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with updates (3 pages) |
10 January 2020 | Change of details for Mr Tawab Jan as a person with significant control on 9 January 2020 (2 pages) |
9 January 2020 | Change of details for Mr Tawab Jan as a person with significant control on 1 January 2020 (2 pages) |
9 January 2020 | Director's details changed for Mr Tawab Jan on 1 January 2020 (2 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
18 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
19 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
19 February 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
19 February 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
28 July 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 April 2015 | Company name changed golden arrow express LIMITED\certificate issued on 07/04/15
|
7 April 2015 | Company name changed golden arrow express LIMITED\certificate issued on 07/04/15
|
31 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
26 September 2014 | Termination of appointment of Barow Khan Ahmad Zai as a director on 1 July 2014 (1 page) |
26 September 2014 | Termination of appointment of Barow Khan Ahmad Zai as a director on 1 July 2014 (1 page) |
26 September 2014 | Termination of appointment of Barow Khan Ahmad Zai as a director on 1 July 2014 (1 page) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
15 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
5 August 2013 | Termination of appointment of Naseem Jan as a secretary (1 page) |
5 August 2013 | Appointment of Mr Barow Khan Ahmad Zai as a director (2 pages) |
5 August 2013 | Appointment of Mr Barow Khan Ahmad Zai as a director (2 pages) |
5 August 2013 | Termination of appointment of Naseem Jan as a secretary (1 page) |
29 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
29 March 2013 | Appointment of Mr Naseem Jan as a secretary (2 pages) |
29 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 March 2013 | Appointment of Mr Naseem Jan as a secretary (2 pages) |
29 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2011 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
5 August 2011 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2011 | Termination of appointment of Kevin Harris as a director (1 page) |
14 February 2011 | Termination of appointment of Kevin Harris as a director (1 page) |
9 February 2011 | Appointment of Mr Tawab Jan as a director (2 pages) |
9 February 2011 | Appointment of Mr Tawab Jan as a director (2 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Director's details changed for Kevin Harris on 1 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Kevin Harris on 1 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Kevin Harris on 1 February 2011 (2 pages) |
29 June 2010 | Annual return made up to 17 June 2010 (12 pages) |
29 June 2010 | Annual return made up to 17 June 2010 (12 pages) |
16 February 2010 | Total exemption full accounts made up to 30 June 2009 (3 pages) |
16 February 2010 | Total exemption full accounts made up to 30 June 2009 (3 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (2 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (2 pages) |
27 April 2009 | Return made up to 30/03/09; no change of members (10 pages) |
27 April 2009 | Return made up to 30/03/09; no change of members (10 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 June 2007 (2 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 June 2007 (2 pages) |
14 April 2008 | Return made up to 28/01/08; full list of members
|
14 April 2008 | Return made up to 28/01/08; full list of members
|
3 April 2008 | Appointment terminated secretary philip hayes (1 page) |
3 April 2008 | Appointment terminated secretary philip hayes (1 page) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
13 February 2007 | Return made up to 28/01/07; full list of members (6 pages) |
13 February 2007 | Return made up to 28/01/07; full list of members (6 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
9 February 2006 | Return made up to 28/01/06; full list of members
|
9 February 2006 | Return made up to 28/01/06; full list of members
|
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
7 February 2005 | Return made up to 28/01/05; full list of members
|
7 February 2005 | Return made up to 28/01/05; full list of members
|
30 April 2004 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
16 March 2004 | Return made up to 28/01/04; full list of members (7 pages) |
16 March 2004 | Return made up to 28/01/04; full list of members (7 pages) |
6 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | Secretary resigned;director resigned (1 page) |
6 February 2004 | Secretary resigned;director resigned (1 page) |
6 February 2004 | New secretary appointed (2 pages) |
14 January 2004 | Registered office changed on 14/01/04 from: 591 london road sutton surrey SM3 9AG (1 page) |
14 January 2004 | Registered office changed on 14/01/04 from: 591 london road sutton surrey SM3 9AG (1 page) |
21 February 2003 | Return made up to 28/01/03; full list of members
|
21 February 2003 | Return made up to 28/01/03; full list of members
|
11 February 2002 | Return made up to 28/01/02; full list of members
|
11 February 2002 | Return made up to 28/01/02; full list of members
|
29 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | New secretary appointed (2 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Director resigned (2 pages) |
30 March 2001 | New director appointed (2 pages) |
29 January 2001 | Return made up to 28/01/01; full list of members (6 pages) |
29 January 2001 | Return made up to 28/01/01; full list of members (6 pages) |
31 October 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
31 October 2000 | Ad 20/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Ad 20/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
30 October 2000 | Company name changed curry local LTD\certificate issued on 31/10/00 (2 pages) |
30 October 2000 | Company name changed curry local LTD\certificate issued on 31/10/00 (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
28 January 2000 | Incorporation (12 pages) |
28 January 2000 | Incorporation (12 pages) |