Ewell
Surrey
KT19 0JH
Secretary Name | Mr Bernard Linden Capper |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2006(4 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Huntsmoor Road Ewell Surrey KT19 0JH |
Director Name | Mr Anthony Bernard Capper |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(9 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD |
Director Name | Mr Dean Christopher Steers |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(1 year after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2, Westgate Close Basingstoke RG23 8DU |
Secretary Name | Mr Neil Stuart Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 98 Elwill Way Park Langley Beckenham Kent BR3 6RX |
Director Name | Mr Anthony Bernard Capper |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | goldingltd.co.uk |
---|
Registered Address | Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Bernard Capper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £196,984 |
Current Liabilities | £48,265 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
12 October 2023 | Micro company accounts made up to 31 January 2023 (9 pages) |
---|---|
18 April 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
14 October 2022 | Micro company accounts made up to 31 January 2022 (9 pages) |
22 April 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
23 September 2021 | Micro company accounts made up to 31 January 2021 (9 pages) |
14 May 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
25 September 2020 | Micro company accounts made up to 31 January 2020 (9 pages) |
19 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
20 March 2019 | Confirmation statement made on 15 March 2019 with updates (5 pages) |
17 October 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
23 April 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
22 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
19 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
19 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
25 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Termination of appointment of Anthony Capper as a director (1 page) |
25 March 2014 | Termination of appointment of Anthony Capper as a director (1 page) |
25 March 2014 | Appointment of Mr Anthony Bernard Capper as a director (2 pages) |
25 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Appointment of Mr Anthony Bernard Capper as a director (2 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
20 August 2013 | Registered office address changed from Capital House 38 Kimpton Road Kimpton Industrial Estate Sutton Surrey SM3 9QP on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from Capital House 38 Kimpton Road Kimpton Industrial Estate Sutton Surrey SM3 9QP on 20 August 2013 (1 page) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
24 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
22 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Termination of appointment of Dean Steers as a director (1 page) |
1 February 2011 | Termination of appointment of Dean Steers as a director (1 page) |
1 February 2011 | Appointment of Mr Anthony Bernard Capper as a director (2 pages) |
1 February 2011 | Appointment of Mr Anthony Bernard Capper as a director (2 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 March 2010 | Director's details changed for Mr Dean Christopher Steers on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Bernard Linden Capper on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Dean Christopher Steers on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Bernard Linden Capper on 25 March 2010 (2 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
7 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 May 2007 | Return made up to 15/03/07; full list of members (3 pages) |
2 May 2007 | Return made up to 15/03/07; full list of members (3 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
24 March 2006 | Return made up to 15/03/06; full list of members
|
24 March 2006 | Return made up to 15/03/06; full list of members
|
24 March 2006 | New secretary appointed (2 pages) |
24 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Secretary resigned (1 page) |
4 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
17 March 2005 | Return made up to 15/03/05; full list of members
|
17 March 2005 | Return made up to 15/03/05; full list of members
|
27 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: 2 acorn close basingstoke hampshire RG21 4PD (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: 2 acorn close basingstoke hampshire RG21 4PD (1 page) |
1 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
9 February 2004 | Amended accounts made up to 31 January 2003 (5 pages) |
9 February 2004 | Amended accounts made up to 31 January 2003 (5 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
8 April 2003 | Return made up to 14/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 14/03/03; full list of members (7 pages) |
25 March 2003 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
25 March 2003 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
16 January 2003 | Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page) |
16 January 2003 | Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page) |
8 May 2002 | Company name changed translec electrical (services) l imited\certificate issued on 08/05/02 (2 pages) |
8 May 2002 | Company name changed translec electrical (services) l imited\certificate issued on 08/05/02 (2 pages) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
16 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
16 April 2002 | Return made up to 14/03/02; full list of members (6 pages) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: 1 acorn close rosebanks basingstoke RG21 4PD (1 page) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: 1 acorn close rosebanks basingstoke RG21 4PD (1 page) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
14 March 2001 | Incorporation (17 pages) |
14 March 2001 | Incorporation (17 pages) |