Company NameWendy Goldsmith Limited
DirectorWendy Frances Goldsmith
Company StatusActive
Company Number04776672
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 11 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 NameMs Wendy Frances Goldsmith
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican,British
StatusCurrent
Appointed23 May 2003(same day as company formation)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address51 Eaton House
39-40 Upper Grosvenor Street
London
W1K 2NG
Secretary NameMr Allan Anthony Reeves
StatusCurrent
Appointed25 May 2021(18 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address51 Eaton House 39-40 Upper Grosvenor Street
London
W1K 2NG
Secretary NameNorma Skinner
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address113 Gipsy Hill
London
SE19 1QS
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address51 Eaton House
39-40 Upper Grosvenor Street
London
W1K 2NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth£41,030
Cash£56,782
Current Liabilities£678,473

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

27 January 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
11 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
5 February 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
28 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
26 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
25 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
13 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
3 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
9 January 2015Registered office address changed from 1St Floor 55-59 Shaftesbury Avenue London W1D 6LD to 51 Eaton House 39-40 Upper Grosvenor Street London W1K 2NG on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 1St Floor 55-59 Shaftesbury Avenue London W1D 6LD to 51 Eaton House 39-40 Upper Grosvenor Street London W1K 2NG on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 1St Floor 55-59 Shaftesbury Avenue London W1D 6LD to 51 Eaton House 39-40 Upper Grosvenor Street London W1K 2NG on 9 January 2015 (1 page)
6 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
30 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
12 July 2012Registered office address changed from C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB on 12 July 2012 (2 pages)
12 July 2012Registered office address changed from C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB on 12 July 2012 (2 pages)
23 February 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
23 February 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
3 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Wendy Frances Goldsmith on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Wendy Frances Goldsmith on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Wendy Frances Goldsmith on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 June 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 June 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 June 2009Return made up to 23/05/09; full list of members (3 pages)
2 June 2009Return made up to 23/05/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 February 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 June 2008Return made up to 23/05/08; full list of members (3 pages)
27 June 2008Director's change of particulars / wendy goldsmith / 10/07/2007 (1 page)
27 June 2008Return made up to 23/05/08; full list of members (3 pages)
27 June 2008Director's change of particulars / wendy goldsmith / 10/07/2007 (1 page)
14 January 2008Registered office changed on 14/01/08 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
14 January 2008Registered office changed on 14/01/08 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
15 September 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 September 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 July 2007Return made up to 23/05/07; full list of members (2 pages)
10 July 2007Return made up to 23/05/07; full list of members (2 pages)
3 July 2006Return made up to 23/05/06; full list of members (2 pages)
3 July 2006Return made up to 23/05/06; full list of members (2 pages)
20 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 July 2005Return made up to 23/05/05; full list of members (2 pages)
21 July 2005Return made up to 23/05/05; full list of members (2 pages)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
23 July 2004Return made up to 23/05/04; full list of members
  • 363(287) ‐ Registered office changed on 23/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2004Return made up to 23/05/04; full list of members
  • 363(287) ‐ Registered office changed on 23/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2003New director appointed (2 pages)
6 June 2003Secretary resigned (1 page)
6 June 2003New secretary appointed (2 pages)
6 June 2003New secretary appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Secretary resigned (1 page)
23 May 2003Incorporation (17 pages)
23 May 2003Incorporation (17 pages)