Company NameRs Golden Enterprises Limited
DirectorAsha Agarwal
Company StatusActive
Company Number04609746
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Secretary NameMrs Asha Agarwal
NationalityBritish
StatusCurrent
Appointed06 December 2002(1 day after company formation)
Appointment Duration21 years, 4 months
RoleAdvocate
Country of ResidenceUnited Kingdom
Correspondence Address276 Watford Way
Hendon
London
NW4 4UR
Director NameMrs Asha Agarwal
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(4 years, 10 months after company formation)
Appointment Duration16 years, 7 months
RoleComp Secretary
Country of ResidenceUnited Kingdom
Correspondence Address276 Watford Way
Hendon
London
NW4 4UR
Director NameMr Ravi Shankar Agarwal
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(14 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Dorset Street
London
W1U 7NA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone020 82029363
Telephone regionLondon

Location

Registered Address276 Watford Way
Hendon
London
NW4 4UR
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Shareholders

50 at £1Asha Agarwal
50.00%
Ordinary
50 at £1Madhushree Agarwal
50.00%
Ordinary

Financials

Year2014
Net Worth£1,482
Cash£472
Current Liabilities£10

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

30 November 2023Confirmation statement made on 30 November 2023 with updates (4 pages)
25 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
30 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 December 2021Registered office address changed from 43-45 Dorset Street London W1U 7NA to 276 276 Watford Way Hendon London NW4 4UR on 6 December 2021 (1 page)
6 December 2021Confirmation statement made on 5 December 2021 with updates (4 pages)
6 December 2021Termination of appointment of Ravi Shankar Agarwal as a director on 1 December 2021 (1 page)
6 December 2021Registered office address changed from 276 276 Watford Way Hendon London NW4 4UR United Kingdom to 276 Watford Way Hendon London NW4 4UR on 6 December 2021 (1 page)
25 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
28 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
24 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 January 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
16 July 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
22 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
9 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 March 2017Appointment of Mr Ravi Shankar Agarwal as a director on 23 February 2017 (2 pages)
7 March 2017Appointment of Mr Ravi Shankar Agarwal as a director on 23 February 2017 (2 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 100
(3 pages)
21 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 100
(3 pages)
21 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 100
(3 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
(3 pages)
4 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
(3 pages)
4 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
23 November 2011Director's details changed for Asha Agarwal on 23 November 2011 (2 pages)
23 November 2011Registered office address changed from 276 Watford Way Hendon London NW4 4UR on 23 November 2011 (1 page)
23 November 2011Secretary's details changed for Asha Agarwal on 23 November 2011 (1 page)
23 November 2011Director's details changed for Asha Agarwal on 23 November 2011 (2 pages)
23 November 2011Registered office address changed from 276 Watford Way Hendon London NW4 4UR on 23 November 2011 (1 page)
23 November 2011Secretary's details changed for Asha Agarwal on 23 November 2011 (1 page)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 October 2011Termination of appointment of Ravi Agarwal as a director (1 page)
23 October 2011Termination of appointment of Ravi Agarwal as a director (1 page)
30 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 December 2009Director's details changed for Asha Agarwal on 11 December 2009 (2 pages)
12 December 2009Director's details changed for Ravi Shankar Agarwal on 11 December 2009 (2 pages)
12 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
12 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
12 December 2009Director's details changed for Asha Agarwal on 11 December 2009 (2 pages)
12 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
12 December 2009Director's details changed for Ravi Shankar Agarwal on 11 December 2009 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 January 2009Return made up to 05/12/08; full list of members (4 pages)
19 January 2009Return made up to 05/12/08; full list of members (4 pages)
3 January 2008Return made up to 05/12/07; full list of members (2 pages)
3 January 2008Return made up to 05/12/07; full list of members (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 January 2007Return made up to 05/12/06; full list of members (6 pages)
9 January 2007Return made up to 05/12/06; full list of members (6 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 January 2006Return made up to 05/12/05; full list of members (6 pages)
3 January 2006Return made up to 05/12/05; full list of members (6 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 December 2004Return made up to 05/12/04; full list of members (6 pages)
14 December 2004Return made up to 05/12/04; full list of members (6 pages)
13 May 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
13 May 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 December 2003Return made up to 05/12/03; full list of members (6 pages)
23 December 2003Return made up to 05/12/03; full list of members (6 pages)
6 January 2003New secretary appointed (2 pages)
6 January 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
6 January 2003New director appointed (2 pages)
6 January 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
6 January 2003New director appointed (2 pages)
6 January 2003New secretary appointed (2 pages)
6 January 2003Ad 16/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2003Ad 16/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002Secretary resigned (1 page)
5 December 2002Incorporation (9 pages)
5 December 2002Incorporation (9 pages)