Company NameGoldsilver Trading Limited
DirectorsSona Jivraj and Geeta Ranchhod Jivraj
Company StatusActive
Company Number04968725
CategoryPrivate Limited Company
Incorporation Date19 November 2003(20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameSona Jivraj
NationalityBritish
StatusCurrent
Appointed14 January 2004(1 month, 3 weeks after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address7 Hillview Close
Pinner
Middlesex
HA5 4PD
Director NameMiss Sona Jivraj
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2014(10 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Ealing Road
Wembley
Middlesex
HA0 4TQ
Director NameMrs Geeta Ranchhod Jivraj
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2014(10 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Ealing Road
Wembley
Middlesex
HA0 4TQ
Director NameMr Ranchhod Ramji Jivraj
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(1 month, 3 weeks after company formation)
Appointment Duration10 years (resigned 30 January 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 Hillview Close
Pinner
Middlesex
HA5 4PD
Director NameMr Kejal Ranchhod Jivraj
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(1 month, 3 weeks after company formation)
Appointment Duration10 years (resigned 30 January 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 Hillview Close
Pinner
Middlesex
HA5 4PD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.sonascouture.com/
Email address[email protected]
Telephone020 87951100
Telephone regionLondon

Location

Registered Address48 Ealing Road
Wembley
Middlesex
HA0 4TQ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Mr Ranchhod Ramji Jivraj
50.51%
Ordinary
49 at £1Mrs Geeta Jivraj
49.49%
Ordinary

Financials

Year2014
Net Worth£61,072
Cash£75
Current Liabilities£351,313

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 November 2023 (4 months, 1 week ago)
Next Return Due3 December 2024 (8 months, 1 week from now)

Charges

22 June 2004Delivered on: 24 June 2004
Persons entitled: Hsbc Bank 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

19 April 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
3 January 2023Confirmation statement made on 19 November 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
11 January 2022Confirmation statement made on 19 November 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
16 March 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
22 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
3 December 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
28 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
24 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 99
(4 pages)
24 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 99
(4 pages)
26 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
25 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 99
(4 pages)
25 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 99
(4 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (14 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (14 pages)
30 January 2014Termination of appointment of Ranchhod Jivraj as a director (1 page)
30 January 2014Termination of appointment of Kejal Jivraj as a director (1 page)
30 January 2014Termination of appointment of Ranchhod Jivraj as a director (1 page)
30 January 2014Appointment of Mrs Geeta Jivraj as a director (2 pages)
30 January 2014Termination of appointment of Kejal Jivraj as a director (1 page)
30 January 2014Appointment of Mrs Geeta Jivraj as a director (2 pages)
27 January 2014Appointment of Miss Sona Jivraj as a director (2 pages)
27 January 2014Appointment of Miss Sona Jivraj as a director (2 pages)
27 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 99
(5 pages)
27 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 99
(5 pages)
27 December 2012Total exemption full accounts made up to 30 April 2012 (14 pages)
27 December 2012Total exemption full accounts made up to 30 April 2012 (14 pages)
26 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
1 February 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
7 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
3 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Kejal Jivraj on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Kejal Jivraj on 11 January 2010 (2 pages)
14 August 2009Compulsory strike-off action has been discontinued (1 page)
14 August 2009Compulsory strike-off action has been discontinued (1 page)
13 August 2009Total exemption full accounts made up to 30 April 2009 (13 pages)
13 August 2009Total exemption full accounts made up to 30 April 2009 (13 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2008Return made up to 19/11/08; full list of members (4 pages)
24 November 2008Return made up to 19/11/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (13 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (13 pages)
4 January 2008Return made up to 19/11/07; full list of members (2 pages)
4 January 2008Return made up to 19/11/07; full list of members (2 pages)
3 March 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
3 March 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
28 November 2006Return made up to 19/11/06; full list of members (2 pages)
28 November 2006Return made up to 19/11/06; full list of members (2 pages)
22 June 2006Total exemption full accounts made up to 30 November 2004 (12 pages)
22 June 2006Total exemption full accounts made up to 30 November 2004 (12 pages)
8 May 2006Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
8 May 2006Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
8 December 2005Return made up to 19/11/05; full list of members (2 pages)
8 December 2005Return made up to 19/11/05; full list of members (2 pages)
7 December 2005Secretary's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
7 December 2005Secretary's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
12 January 2005Return made up to 19/11/04; full list of members
  • 363(287) ‐ Registered office changed on 12/01/05
(7 pages)
12 January 2005Return made up to 19/11/04; full list of members
  • 363(287) ‐ Registered office changed on 12/01/05
(7 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
29 January 2004Director resigned (1 page)
29 January 2004Secretary resigned (1 page)
29 January 2004New secretary appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004Ad 14/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004Ad 14/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2004New secretary appointed (2 pages)
22 January 2004Registered office changed on 22/01/04 from: 788-790 finchley road london NW11 7TJ (1 page)
22 January 2004Registered office changed on 22/01/04 from: 788-790 finchley road london NW11 7TJ (1 page)
19 November 2003Incorporation (16 pages)
19 November 2003Incorporation (16 pages)