Company NameGoldwyns (London) Ltd
Company StatusActive
Company Number04875671
CategoryPrivate Limited Company
Incorporation Date22 August 2003(20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Lawrence Joseph Kelly
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address75 Goldsmith Way
St. Albans
AL3 5LH
Director NameMr Martin Andrew Myers
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Waterford Court
5 Stalbridge Street
London
NW1 6TG
Secretary NameMr Martin Andrew Myers
NationalityBritish
StatusCurrent
Appointed22 August 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Waterford Court
5 Stalbridge Street
London
NW1 6TG
Director NameMr Olubunmi Ajayi
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2018(14 years, 8 months after company formation)
Appointment Duration6 years
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address109 Baker Street
London
W1U 6RP
Director NameMr Bunmi Ajayi
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Chestnut Grove
South Croydon
Surrey
CR2 7LL
Director NameMr Timothy Mark Motyer
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Dover Road
London
E12 5EA
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed22 August 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed22 August 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitegoldwyns.net
Telephone020 79351762
Telephone regionLondon

Location

Registered Address109 Baker Street
London
W1U 6RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Martin Andrew Myers
50.00%
Ordinary
1 at £1Timothy Mark Motyer
50.00%
Ordinary

Financials

Year2014
Net Worth£111,373
Cash£48,194
Current Liabilities£918

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 January 2024 (4 months ago)
Next Return Due23 January 2025 (8 months, 2 weeks from now)

Charges

17 September 2003Delivered on: 2 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 January 2023Confirmation statement made on 9 January 2023 with updates (4 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
26 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
21 February 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
27 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
28 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
10 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 October 2018Registered office address changed from 13 David Mews Porter Street London W1U 6EQ to 109 Baker Street London W1U 6RP on 24 October 2018 (1 page)
5 June 2018Change of details for Mr Martin Andrew Myers as a person with significant control on 1 April 2018 (2 pages)
5 June 2018Satisfaction of charge 1 in full (1 page)
24 April 2018Termination of appointment of Timothy Mark Motyer as a director on 31 March 2018 (1 page)
24 April 2018Cessation of Timothy Mark Motyer as a person with significant control on 31 March 2018 (1 page)
24 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
16 April 2018Appointment of Mr Olubunmi Ajayi as a director on 16 April 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 December 2017Termination of appointment of Bunmi Ajayi as a director on 8 December 2017 (1 page)
8 December 2017Termination of appointment of Bunmi Ajayi as a director on 8 December 2017 (1 page)
23 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(7 pages)
3 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(7 pages)
29 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(7 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 August 2010Director's details changed for Lawrence Joseph Kelly on 1 November 2009 (2 pages)
23 August 2010Director's details changed for Bunmi Ajayi on 1 November 2009 (2 pages)
23 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
23 August 2010Director's details changed for Bunmi Ajayi on 1 November 2009 (2 pages)
23 August 2010Director's details changed for Lawrence Joseph Kelly on 1 November 2009 (2 pages)
23 August 2010Director's details changed for Lawrence Joseph Kelly on 1 November 2009 (2 pages)
23 August 2010Director's details changed for Bunmi Ajayi on 1 November 2009 (2 pages)
23 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 September 2009Return made up to 22/08/09; full list of members (4 pages)
7 September 2009Return made up to 22/08/09; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 August 2008Return made up to 22/08/08; full list of members (4 pages)
22 August 2008Return made up to 22/08/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 September 2007Return made up to 22/08/07; full list of members (3 pages)
4 September 2007Return made up to 22/08/07; full list of members (3 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 August 2006Return made up to 22/08/06; full list of members (3 pages)
25 August 2006Return made up to 22/08/06; full list of members (3 pages)
25 August 2006Secretary's particulars changed;director's particulars changed (1 page)
25 August 2006Registered office changed on 25/08/06 from: 13 david mews porter street london W1M 1HW (1 page)
25 August 2006Secretary's particulars changed;director's particulars changed (1 page)
25 August 2006Registered office changed on 25/08/06 from: 13 david mews porter street london W1M 1HW (1 page)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 August 2005Return made up to 22/08/05; full list of members (8 pages)
17 August 2005Return made up to 22/08/05; full list of members (8 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 August 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 August 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New secretary appointed;new director appointed (2 pages)
15 October 2003New secretary appointed;new director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
3 September 2003Ad 25/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 September 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
3 September 2003Ad 25/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 September 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Incorporation (17 pages)
22 August 2003Secretary resigned (1 page)
22 August 2003Incorporation (17 pages)