Company NameGoldplaza Berkeley Square Limited
DirectorAlan Howard Scott
Company StatusLiquidation
Company Number04491518
CategoryPrivate Limited Company
Incorporation Date22 July 2002(21 years, 9 months ago)
Previous NamesIAN Scott International Management Limited and Goldplaza Berkeley Street Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alan Howard Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2008(6 years, 1 month after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Lauderdale Road
London
W9 1LS
Secretary NameNicholas Charles Benjamin Scott
NationalityBritish
StatusCurrent
Appointed17 September 2008(6 years, 1 month after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Midholm
London
NW11 6LN
Director NameMr David Spencer Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mill House Old Mill Road
Hunton Bridge
Kings Langley
Hertfordshire
WD4 8QZ
Secretary NameMr Alan Howard Scott
NationalityBritish
StatusResigned
Appointed22 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Lauderdale Road
London
W9 1LS
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressAllan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

25 at £1Adam Anthony Scott
25.00%
Ordinary
25 at £1Jewel Scott
25.00%
Ordinary
25 at £1Maria Angela Scott
25.00%
Ordinary
25 at £1Nicholas Scott
25.00%
Ordinary

Financials

Year2014
Net Worth-£119,070
Cash£101,304
Current Liabilities£499,915

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 July 2021 (2 years, 9 months ago)
Next Return Due30 July 2022 (overdue)

Filing History

28 December 2022Liquidators' statement of receipts and payments to 3 November 2022 (12 pages)
15 November 2021Statement of affairs (9 pages)
15 November 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-04
(1 page)
15 November 2021Appointment of a voluntary liquidator (3 pages)
1 November 2021Registered office address changed from 37 Warren Street London W1T 6AD to Allan House 10 John Princes Street London W1G 0AH on 1 November 2021 (2 pages)
19 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
22 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
17 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
24 October 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
26 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
14 March 2018Compulsory strike-off action has been discontinued (1 page)
13 March 2018Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 March 2018Compulsory strike-off action has been suspended (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
19 July 2017Notification of a person with significant control statement (2 pages)
19 July 2017Notification of a person with significant control statement (2 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
23 February 2017Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 February 2017Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
17 October 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
17 October 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
20 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
20 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
24 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(4 pages)
24 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
15 May 2012Secretary's details changed for Nicholas Charles Benjamin Scott on 11 May 2012 (2 pages)
15 May 2012Secretary's details changed for Nicholas Charles Benjamin Scott on 11 May 2012 (2 pages)
18 October 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011Compulsory strike-off action has been discontinued (1 page)
12 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
16 February 2010Previous accounting period extended from 30 April 2009 to 31 August 2009 (3 pages)
16 February 2010Previous accounting period extended from 30 April 2009 to 31 August 2009 (3 pages)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
16 January 2010Annual return made up to 22 July 2009 with a full list of shareholders (4 pages)
16 January 2010Annual return made up to 22 July 2009 with a full list of shareholders (4 pages)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
22 October 2008Company name changed goldplaza berkeley street LIMITED\certificate issued on 22/10/08 (2 pages)
22 October 2008Company name changed goldplaza berkeley street LIMITED\certificate issued on 22/10/08 (2 pages)
13 October 2008Secretary appointed nicholas scott (2 pages)
13 October 2008Secretary appointed nicholas scott (2 pages)
9 October 2008Capitals not rolled up (2 pages)
9 October 2008Appointment terminated director david scott (1 page)
9 October 2008Appointment terminated director david scott (1 page)
9 October 2008Registered office changed on 09/10/2008 from 9 wimpole street london W1G 9SR (1 page)
9 October 2008Ad 17/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
9 October 2008Ad 17/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
9 October 2008Registered office changed on 09/10/2008 from 9 wimpole street london W1G 9SR (1 page)
9 October 2008Capitals not rolled up (2 pages)
9 October 2008Director appointed alan howard scott (3 pages)
9 October 2008Director appointed alan howard scott (3 pages)
9 October 2008Appointment terminated secretary alan scott (1 page)
9 October 2008Appointment terminated secretary alan scott (1 page)
15 September 2008Return made up to 22/07/08; full list of members (3 pages)
15 September 2008Return made up to 22/07/08; full list of members (3 pages)
5 September 2008Company name changed ian scott international management LIMITED\certificate issued on 08/09/08 (2 pages)
5 September 2008Company name changed ian scott international management LIMITED\certificate issued on 08/09/08 (2 pages)
8 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 July 2007Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page)
26 July 2007Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page)
24 July 2007Return made up to 22/07/07; full list of members (2 pages)
24 July 2007Return made up to 22/07/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 September 2006Registered office changed on 12/09/06 from: 120 collinwood gardens gants hill ilford essex IG5 0AL (1 page)
12 September 2006Return made up to 22/07/06; full list of members (6 pages)
12 September 2006Return made up to 22/07/06; full list of members (6 pages)
12 September 2006Registered office changed on 12/09/06 from: 120 collinwood gardens gants hill ilford essex IG5 0AL (1 page)
10 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
10 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
23 November 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
23 November 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
20 July 2005Return made up to 22/07/05; full list of members (6 pages)
20 July 2005Return made up to 22/07/05; full list of members (6 pages)
4 August 2004Return made up to 22/07/04; full list of members (6 pages)
4 August 2004Return made up to 22/07/04; full list of members (6 pages)
22 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
22 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
6 August 2003Return made up to 22/07/03; full list of members (6 pages)
6 August 2003Return made up to 22/07/03; full list of members (6 pages)
2 August 2002Secretary resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Secretary resigned (1 page)
2 August 2002New secretary appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New secretary appointed (2 pages)
22 July 2002Incorporation (15 pages)
22 July 2002Incorporation (15 pages)