Company NameStuart Gothelf Associates Limited
DirectorJoram Jacques Fried
Company StatusActive
Company Number04520790
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Joram Jacques Fried
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2002(same day as company formation)
RoleDispensing Optician
Country of ResidenceUnited Kingdom
Correspondence Address23 Cator Road
Sydenham
London
SE26 5DT
Secretary NameMrs Ann Susan Fried
NationalityBritish
StatusCurrent
Appointed01 August 2005(2 years, 11 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cator Road
London
SE26 5DT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameGordon William Ilett
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(same day as company formation)
RoleOpthalmic Optician
Correspondence Address26 Yardley Park Road
Tonbridge
Kent
TN9 1NF
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed28 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameGordon William Ilett
NationalityBritish
StatusResigned
Appointed28 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address26 Yardley Park Road
Tonbridge
Kent
TN9 1NF
Director NameAndrew Mark Tremain
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(11 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 20 July 2005)
RoleDispensing Optician
Country of ResidenceEngland
Correspondence AddressFforest Fach Gorsewood Road
Dartford
Kent
DA3 7DE
Secretary NameMr Joram Jacques Fried
NationalityBritish
StatusResigned
Appointed31 March 2005(2 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cator Road
Sydenham
London
SE26 5DT

Location

Registered Address67 Westow Street
Upper Norwood
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 August 2023 (7 months ago)
Next Return Due11 September 2024 (5 months, 2 weeks from now)

Filing History

1 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
11 September 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
26 May 2020Registered office address changed from 11 King Street King's Lynn PE30 1ET England to 67 Westow Street Upper Norwood London SE19 3RW on 26 May 2020 (1 page)
1 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
10 July 2019Registered office address changed from Jubilee House Jubilee Court Dersingham King's Lynn Norfolk PE31 6HH to 11 King Street King's Lynn PE30 1ET on 10 July 2019 (1 page)
5 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
17 August 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
4 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 200
(4 pages)
7 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 200
(4 pages)
2 April 2015Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Jubilee House Jubilee Court Dersingham King's Lynn Norfolk PE31 6HH on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Jubilee House Jubilee Court Dersingham King's Lynn Norfolk PE31 6HH on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Jubilee House Jubilee Court Dersingham King's Lynn Norfolk PE31 6HH on 2 April 2015 (1 page)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
19 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 200
(4 pages)
19 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 200
(4 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
5 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 200
(4 pages)
5 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 200
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
25 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
25 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
31 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
18 July 2011Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX on 18 July 2011 (1 page)
18 July 2011Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX on 18 July 2011 (1 page)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 September 2009Registered office changed on 23/09/2009 from 6 sydenham road london SE26 5QW (1 page)
23 September 2009Registered office changed on 23/09/2009 from 6 sydenham road london SE26 5QW (1 page)
23 September 2009Return made up to 28/08/09; full list of members (3 pages)
23 September 2009Return made up to 28/08/09; full list of members (3 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
13 January 2009Return made up to 28/08/08; full list of members (5 pages)
13 January 2009Return made up to 28/08/08; full list of members (5 pages)
8 August 2008Registered office changed on 08/08/2008 from pippins swissland hill, dormans park east grinstead west sussex RH19 2NH (1 page)
8 August 2008Registered office changed on 08/08/2008 from pippins swissland hill, dormans park east grinstead west sussex RH19 2NH (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
11 September 2007Return made up to 28/08/07; full list of members (2 pages)
11 September 2007Return made up to 28/08/07; full list of members (2 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
20 September 2006Return made up to 28/08/06; full list of members (2 pages)
20 September 2006Return made up to 28/08/06; full list of members (2 pages)
9 November 2005Return made up to 28/08/05; full list of members (7 pages)
9 November 2005Return made up to 28/08/05; full list of members (7 pages)
5 October 2005New secretary appointed (2 pages)
5 October 2005New secretary appointed (2 pages)
31 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
31 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005Secretary resigned;director resigned (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005Secretary resigned;director resigned (1 page)
6 September 2004Return made up to 28/08/04; full list of members (7 pages)
6 September 2004Return made up to 28/08/04; full list of members (7 pages)
29 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
29 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
20 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
20 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
24 September 2003Return made up to 28/08/03; full list of members (7 pages)
24 September 2003New director appointed (2 pages)
24 September 2003Return made up to 28/08/03; full list of members (7 pages)
24 September 2003New director appointed (2 pages)
13 August 2003Ad 31/03/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
13 August 2003Ad 31/03/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
24 June 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
24 June 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
4 September 2002New secretary appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Secretary resigned (1 page)
4 September 2002Registered office changed on 04/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
4 September 2002New secretary appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002Registered office changed on 04/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002Director resigned (1 page)
4 September 2002New director appointed (2 pages)
28 August 2002Incorporation (18 pages)
28 August 2002Incorporation (18 pages)