Ilford
IG3 9TN
Director Name | Mr Muhamed Cakolli |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2016(12 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 269 A Green Lane Ilford IG3 9TN |
Secretary Name | Rifadie Potera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Role | Housewife |
Correspondence Address | 7 Victoria Road Barking Essex IG11 8PY |
Secretary Name | Orsolya Zsuzsanna Nagy |
---|---|
Nationality | Hungarian |
Status | Resigned |
Appointed | 21 December 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 24 October 2016) |
Role | House Wife |
Correspondence Address | 354a Ilford Lane Ilford Essex IG1 2LX |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | goldenwash.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85140687 |
Telephone region | London |
Registered Address | 269 Green Lane Ilford IG3 9TN |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Arben Islami 50.00% Ordinary |
---|---|
50 at £1 | Rifadie Potera 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £249 |
Cash | £10,805 |
Current Liabilities | £11,390 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 5 August 2024 (3 months from now) |
24 August 2017 | Delivered on: 3 September 2017 Persons entitled: Bank of Baroda, 171 Ilford Lane, Ilford, Essex, IG1 2RT Classification: A registered charge Particulars: Legal charged over freehold commercial property at 269 green lane, ilford, essex, IG3 9TN, UK and registered at hm land registry under title no. EGL178346 in favour of the lender by the company. Outstanding |
---|
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
9 August 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
17 March 2023 | Registered office address changed from 408 Ilford Lane Ilford Essex IG1 2nd to 269 Green Lane Ilford IG3 9TN on 17 March 2023 (1 page) |
17 March 2023 | Previous accounting period shortened from 31 August 2023 to 31 December 2022 (1 page) |
20 February 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
22 July 2022 | Confirmation statement made on 22 July 2022 with updates (3 pages) |
21 July 2022 | Company name changed golden wash LIMITED\certificate issued on 21/07/22
|
20 July 2022 | Cessation of Arben Islami as a person with significant control on 7 July 2022 (1 page) |
20 July 2022 | Notification of Golden Fix Group Ltd as a person with significant control on 7 July 2022 (2 pages) |
20 July 2022 | Cessation of Muhamed Cakolli as a person with significant control on 7 July 2022 (1 page) |
13 July 2022 | Director's details changed for Mr Arben Islami on 13 July 2022 (2 pages) |
13 July 2022 | Change of details for Mr Muhamed Cakolli as a person with significant control on 13 July 2022 (2 pages) |
13 April 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
8 November 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
29 July 2021 | Satisfaction of charge 052435660001 in full (1 page) |
18 February 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
11 January 2021 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
13 October 2020 | Amended total exemption full accounts made up to 31 August 2019 (15 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
30 November 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
15 December 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
21 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
21 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
3 September 2017 | Registration of charge 052435660001, created on 24 August 2017
|
3 September 2017 | Registration of charge 052435660001, created on 24 August 2017
|
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
24 October 2016 | Termination of appointment of Orsolya Zsuzsanna Nagy as a secretary on 24 October 2016 (1 page) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
24 October 2016 | Appointment of Mr Muhamed Cakolli as a director on 15 October 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
24 October 2016 | Appointment of Mr Muhamed Cakolli as a director on 15 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Orsolya Zsuzsanna Nagy as a secretary on 24 October 2016 (1 page) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
4 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
16 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
20 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
12 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
7 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
9 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
9 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Director's details changed for Arben Islami on 28 September 2010 (2 pages) |
11 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Director's details changed for Arben Islami on 28 September 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
6 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
27 December 2008 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
27 December 2008 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
5 December 2008 | Return made up to 28/09/08; full list of members (3 pages) |
5 December 2008 | Return made up to 28/09/08; full list of members (3 pages) |
26 September 2008 | Return made up to 28/09/07; full list of members (3 pages) |
26 September 2008 | Return made up to 28/09/07; full list of members (3 pages) |
22 April 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
22 April 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
3 January 2007 | Return made up to 28/09/06; full list of members (6 pages) |
3 January 2007 | Return made up to 28/09/06; full list of members (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
12 December 2005 | Return made up to 28/09/05; full list of members (6 pages) |
12 December 2005 | Return made up to 28/09/05; full list of members (6 pages) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Secretary resigned (1 page) |
14 December 2004 | Secretary's particulars changed (1 page) |
14 December 2004 | Secretary's particulars changed (1 page) |
14 October 2004 | Ad 28/09/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
14 October 2004 | Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | Ad 28/09/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page) |
28 September 2004 | Incorporation (9 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | Incorporation (9 pages) |