Company NameGoldgame Ltd
DirectorsGerald James Cain and Jacqueline Kim Bean
Company StatusActive
Company Number04508273
CategoryPrivate Limited Company
Incorporation Date9 August 2002(21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gerald James Cain
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2002(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence AddressMeadow House 33 Station Road
North Mymms
Hatfield
Hertfordshire
AL9 7PF
Secretary NameJacqueline Kim Bean
NationalityBritish
StatusCurrent
Appointed16 January 2004(1 year, 5 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence AddressMeadow House 33 Station Road
North Mymms
Hatfield
Hertfordshire
AL9 7PF
Director NameJacqueline Kim Bean
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(12 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House 33 Station Road, Welham Green
North Mymms
Hatfield
Hertfordshire
AL9 7PF
Secretary NamePatricia Jane Pyne
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Seagrove Close
Wellesley Street
London
E1 0LJ
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered Address2 Jardine House
The Harrovian Business Village
Bessborough Road Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Gerald Cain
100.00%
Ordinary

Financials

Year2014
Net Worth£192,541
Cash£33,689
Current Liabilities£437,510

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 August 2023 (7 months, 3 weeks ago)
Next Return Due22 August 2024 (4 months, 3 weeks from now)

Charges

8 December 2006Delivered on: 17 October 2008
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: £75,000.00 due or to become due from the company to the chargee.
Particulars: 129 eddington crescent welwyn garden city.
Outstanding
9 September 2008Delivered on: 20 September 2008
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: £75,000.00 due or to become due from the company to the chargee.
Particulars: 129 eddington crescent welwyn garden city hertfordshire.
Outstanding
29 November 2007Delivered on: 5 December 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: The principal sum of £151,876.00 and all other monies due or to become due.
Particulars: Plot 18 red lion court,great north rd,hatfield AL9 7PF; fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
22 January 2007Delivered on: 16 August 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 44 forresters drive, welwyn garden city, herts t/n HD158342.
Outstanding
30 April 2007Delivered on: 9 May 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being 25 bevrick place chequesfield welwyn garden city hertfordshire, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

15 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
19 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
10 June 2022Satisfaction of charge 4 in full (1 page)
10 June 2022Satisfaction of charge 5 in full (1 page)
10 June 2022Satisfaction of charge 1 in full (1 page)
10 May 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
10 February 2022Satisfaction of charge 2 in full (1 page)
17 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
19 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
8 May 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
21 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
4 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
27 June 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
30 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
24 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(5 pages)
24 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(5 pages)
24 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(5 pages)
17 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
17 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
4 June 2015Appointment of Jacqueline Kim Bean as a director on 31 October 2014 (2 pages)
4 June 2015Appointment of Jacqueline Kim Bean as a director on 31 October 2014 (2 pages)
21 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
21 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
21 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
11 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
21 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
21 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
14 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
14 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
29 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
17 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Gerald James Cain on 31 December 2009 (2 pages)
13 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Gerald James Cain on 31 December 2009 (2 pages)
16 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 September 2009Return made up to 09/08/09; full list of members (3 pages)
8 September 2009Return made up to 09/08/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
26 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
17 October 2008Particulars of a mortgage or charge/co extend / charge no: 5 (5 pages)
17 October 2008Particulars of a mortgage or charge/co extend / charge no: 5 (5 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 September 2008Return made up to 09/08/08; full list of members (3 pages)
15 September 2008Return made up to 09/08/08; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
17 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
5 December 2007Particulars of mortgage/charge (4 pages)
5 December 2007Particulars of mortgage/charge (4 pages)
10 September 2007Return made up to 09/08/07; full list of members (2 pages)
10 September 2007Return made up to 09/08/07; full list of members (2 pages)
16 August 2007Particulars of mortgage/charge (4 pages)
16 August 2007Particulars of mortgage/charge (4 pages)
9 May 2007Particulars of mortgage/charge (4 pages)
9 May 2007Particulars of mortgage/charge (4 pages)
7 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 September 2006Return made up to 09/08/06; full list of members (2 pages)
7 September 2006Return made up to 09/08/06; full list of members (2 pages)
30 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 September 2005Return made up to 09/08/05; full list of members (2 pages)
20 September 2005Return made up to 09/08/05; full list of members (2 pages)
11 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
19 August 2004Return made up to 09/08/04; full list of members (6 pages)
19 August 2004Return made up to 09/08/04; full list of members (6 pages)
8 May 2004Secretary resigned (1 page)
8 May 2004New secretary appointed (2 pages)
8 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
8 May 2004New secretary appointed (2 pages)
8 May 2004Secretary resigned (1 page)
8 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
5 September 2003Return made up to 09/08/03; full list of members (6 pages)
5 September 2003Return made up to 09/08/03; full list of members (6 pages)
23 January 2003Secretary's particulars changed (1 page)
23 January 2003Secretary's particulars changed (1 page)
10 December 2002Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
10 December 2002Ad 10/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 December 2002Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
10 December 2002Ad 10/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 August 2002New secretary appointed (2 pages)
27 August 2002Registered office changed on 27/08/02 from: 85 south street, dorking, surrey, RH4 2LA (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002Registered office changed on 27/08/02 from: 85 south street, dorking, surrey, RH4 2LA (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002New secretary appointed (2 pages)
27 August 2002Director resigned (1 page)
9 August 2002Incorporation (15 pages)
9 August 2002Incorporation (15 pages)