Company NameGoldsave Limited
DirectorRichard Michael Harris
Company StatusActive
Company Number04819030
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 9 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 Richard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIsraeli
StatusCurrent
Appointed28 October 2004(1 year, 3 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Dorset House Gloucester Place
London
NW1 5AF
Secretary NameMiss Iris Gadilhe
StatusCurrent
Appointed21 April 2011(7 years, 9 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address13 Rothbury Avenue
Rainham
Essex
RM13 9HT
Director NameMr David Walsh
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(6 days after company formation)
Appointment Duration5 years, 1 month (resigned 26 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address82 North Gate
Prince Albert Road
St Johns Wood
London
NW8 7EJ
Secretary NameMr Alan Topper
NationalityBritish
StatusResigned
Appointed09 July 2003(6 days after company formation)
Appointment Duration6 years, 6 months (resigned 29 January 2010)
RoleCompany Director
Correspondence Address24 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Secretary NameHugh Grainger Williams
NationalityBritish
StatusResigned
Appointed29 January 2010(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 2011)
RoleCompany Director
Correspondence AddressFlat 3 13 Nottingham Place
London
W1U 5LE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitenoble-ug.com

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Noblepoint LTD
100.00%
Ordinary

Financials

Year2014
Turnover£86,716
Gross Profit£31,552
Net Worth£3,833,611
Cash£31,799
Current Liabilities£1,125,862

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months ago)
Next Return Due17 July 2024 (3 months, 2 weeks from now)

Charges

14 July 2016Delivered on: 23 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Flat 7 46 upper grosvenor street mayfair london title numbers NGL785649 and NGL611393.
Outstanding
14 July 2016Delivered on: 23 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Flat 205 the view 20 palace street, london t/no NGL857589.
Outstanding
14 July 2016Delivered on: 19 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 May 2007Delivered on: 7 June 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 205 20 palace street london t/no NGL857589.
Outstanding

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
21 August 2023Appointment of Mrs Lucy Gabrielle Marks as a director on 18 August 2023 (2 pages)
27 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
12 July 2022Confirmation statement made on 3 July 2022 with updates (4 pages)
3 December 2021Director's details changed for Mr Richard Michael Harris on 26 November 2021 (2 pages)
4 August 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
20 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
8 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
29 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
26 October 2018Director's details changed for Mr Richard Michael Harris on 19 September 2018 (2 pages)
25 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
23 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
14 February 2018Director's details changed for Mr Richard Michael Harris on 14 February 2018 (2 pages)
30 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
16 August 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
23 July 2016Registration of charge 048190300003, created on 14 July 2016 (12 pages)
23 July 2016Registration of charge 048190300004, created on 14 July 2016 (12 pages)
23 July 2016Satisfaction of charge 1 in full (4 pages)
23 July 2016Registration of charge 048190300004, created on 14 July 2016 (12 pages)
23 July 2016Registration of charge 048190300003, created on 14 July 2016 (12 pages)
23 July 2016Satisfaction of charge 1 in full (4 pages)
19 July 2016Registration of charge 048190300002, created on 14 July 2016 (18 pages)
19 July 2016Registration of charge 048190300002, created on 14 July 2016 (18 pages)
12 July 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
12 July 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
15 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
15 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
15 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
30 May 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
30 May 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
10 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
10 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
10 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
12 June 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
12 June 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
6 June 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
6 June 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
7 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
13 June 2012Full accounts made up to 31 December 2011 (16 pages)
13 June 2012Full accounts made up to 31 December 2011 (16 pages)
25 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
20 May 2011Termination of appointment of Hugh Williams as a secretary (1 page)
20 May 2011Termination of appointment of Hugh Williams as a secretary (1 page)
12 May 2011Full accounts made up to 31 December 2010 (15 pages)
12 May 2011Full accounts made up to 31 December 2010 (15 pages)
26 April 2011Appointment of Miss Iris Gadilhe as a secretary (2 pages)
26 April 2011Appointment of Miss Iris Gadilhe as a secretary (2 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
15 September 2010Full accounts made up to 31 December 2009 (15 pages)
15 September 2010Full accounts made up to 31 December 2009 (15 pages)
22 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
19 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
19 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 August 2009Location of register of members (1 page)
5 August 2009Director's change of particulars / richard harris / 01/06/2009 (1 page)
5 August 2009Return made up to 03/07/09; full list of members (3 pages)
5 August 2009Return made up to 03/07/09; full list of members (3 pages)
5 August 2009Location of register of members (1 page)
5 August 2009Director's change of particulars / richard harris / 01/06/2009 (1 page)
10 December 2008Appointment terminated director david walsh (1 page)
10 December 2008Appointment terminated director david walsh (1 page)
29 October 2008Full accounts made up to 31 December 2007 (15 pages)
29 October 2008Full accounts made up to 31 December 2007 (15 pages)
19 August 2008Return made up to 03/07/08; no change of members (7 pages)
19 August 2008Return made up to 03/07/08; no change of members (7 pages)
24 October 2007Full accounts made up to 31 December 2006 (12 pages)
24 October 2007Full accounts made up to 31 December 2006 (12 pages)
21 July 2007Return made up to 03/07/07; no change of members (7 pages)
21 July 2007Return made up to 03/07/07; no change of members (7 pages)
7 June 2007Particulars of mortgage/charge (3 pages)
7 June 2007Particulars of mortgage/charge (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
23 October 2006Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page)
23 October 2006Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page)
28 July 2006Return made up to 03/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 July 2006Return made up to 03/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 December 2005Full accounts made up to 31 December 2004 (11 pages)
9 December 2005Full accounts made up to 31 December 2004 (11 pages)
27 July 2005Return made up to 03/07/05; full list of members (7 pages)
27 July 2005Return made up to 03/07/05; full list of members (7 pages)
17 November 2004Full accounts made up to 31 December 2003 (10 pages)
17 November 2004Full accounts made up to 31 December 2003 (10 pages)
12 November 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
12 November 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
2 November 2004New director appointed (7 pages)
2 November 2004New director appointed (7 pages)
17 September 2004Return made up to 03/07/04; full list of members (6 pages)
17 September 2004Return made up to 03/07/04; full list of members (6 pages)
23 July 2003Registered office changed on 23/07/03 from: 120 east road london N1 6AA (1 page)
23 July 2003Registered office changed on 23/07/03 from: 120 east road london N1 6AA (1 page)
21 July 2003New director appointed (6 pages)
21 July 2003Director resigned (1 page)
21 July 2003New director appointed (6 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003Director resigned (1 page)
3 July 2003Incorporation (17 pages)
3 July 2003Incorporation (17 pages)