London
SW1X 7BY
Director Name | Mrs Anita Dawn Birch |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2017(15 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Legal Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Angel Gate Angel Gate 326 City Road London EC1V 2PT |
Director Name | Dominic Paul Dumville |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 March 2004) |
Role | Accountant |
Correspondence Address | 39 Fourth Avenue Manor Park London E12 6DB |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | GLS Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(2 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 16 July 2012) |
Correspondence Address | 2nd Floor 43 Whitfield Street London W1T 4HD |
Registered Address | C/O M.Conlon 12 Angel Gate 326 City Road London EC1V 2PT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
100 at £1 | Gls Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £728,836 |
Cash | £563,429 |
Current Liabilities | £500,938 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 23 October 2024 (6 months, 1 week from now) |
26 April 2013 | Delivered on: 8 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
---|
31 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
---|---|
24 October 2017 | Appointment of Mrs Anita Dawn Birch as a director on 14 October 2017 (2 pages) |
20 April 2017 | Amended total exemption full accounts made up to 30 March 2016 (8 pages) |
5 January 2017 | Total exemption full accounts made up to 30 March 2016 (8 pages) |
6 November 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
16 February 2016 | Registered office address changed from C/O M.Conlon 384 City Road London EC1V 2QA to C/O M.Conlon 12 Angel Gate 326 City Road London EC1V 2PT on 16 February 2016 (1 page) |
5 January 2016 | Total exemption full accounts made up to 30 March 2015 (8 pages) |
13 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
13 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
8 January 2015 | Total exemption full accounts made up to 30 March 2014 (8 pages) |
9 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
9 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
3 January 2014 | Total exemption full accounts made up to 30 March 2013 (9 pages) |
26 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
8 May 2013 | Registration of charge 045578490001 (23 pages) |
9 March 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
9 March 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 7 January 2013 (1 page) |
28 December 2012 | Total exemption full accounts made up to 30 March 2012 (8 pages) |
16 July 2012 | Termination of appointment of Gls Financial Services Limited as a secretary (1 page) |
2 January 2012 | Total exemption full accounts made up to 30 March 2011 (8 pages) |
17 November 2011 | Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom on 17 November 2011 (1 page) |
9 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 March 2010 (4 pages) |
9 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Secretary's details changed for Gls Financial Services Limited on 6 November 2010 (2 pages) |
9 December 2010 | Secretary's details changed for Gls Financial Services Limited on 6 November 2010 (2 pages) |
9 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Registered office address changed from C/O C/O Gateway Partners 3Rd Floor, 22 Ganton Street London W1F 7BY United Kingdom on 24 August 2010 (1 page) |
22 April 2010 | Total exemption small company accounts made up to 30 March 2009 (4 pages) |
21 January 2010 | Previous accounting period shortened from 31 March 2009 to 23 March 2009 (1 page) |
15 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Secretary's details changed for Gls Financial Services Limited on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Mr. Peter Elliott Goldstein on 1 October 2009 (2 pages) |
15 January 2010 | Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 15 January 2010 (1 page) |
15 January 2010 | Director's details changed for Mr. Peter Elliott Goldstein on 1 October 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Gls Financial Services Limited on 1 October 2009 (2 pages) |
18 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from c/o geo little sebire & co victoria house 64 paul street london EC2A 4TT (1 page) |
14 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
12 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
20 December 2007 | Return made up to 09/10/07; full list of members (2 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
3 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
10 October 2005 | Return made up to 09/10/05; full list of members (2 pages) |
4 August 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
27 October 2004 | Return made up to 09/10/04; full list of members
|
16 July 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
13 April 2004 | New director appointed (3 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Ad 17/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2004 | Resolutions
|
26 March 2004 | Company name changed goldzest LIMITED\certificate issued on 26/03/04 (2 pages) |
27 November 2003 | Return made up to 09/10/03; full list of members (8 pages) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | Director resigned (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: 120 east road london N1 6AA (1 page) |
9 October 2002 | Incorporation (18 pages) |