Company NameGold Eye Limited
DirectorCesur Kayardi
Company StatusActive
Company Number05280341
CategoryPrivate Limited Company
Incorporation Date8 November 2004(19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Cesur Kayardi
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address141a Cricklewood Broadway
London
NW2 3HY
Secretary NameMr Cesur Kayardi
NationalityBritish
StatusResigned
Appointed17 November 2004(1 week, 2 days after company formation)
Appointment Duration11 years (resigned 01 December 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address141a Cricklewood Broadway
London
NW2 3HY
Director NameHasan Kayardi
Date of BirthMarch 1966 (Born 58 years ago)
NationalityTurkish
StatusResigned
Appointed01 December 2004(3 weeks, 2 days after company formation)
Appointment Duration17 years, 8 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Trulock Road
London
N17 0PH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 84524523
Telephone regionLondon

Location

Registered Address141a Cricklewood Broadway
London
NW2 3HY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Shareholders

100 at £1Cesur Kayardi
100.00%
Ordinary

Financials

Year2014
Net Worth£10,381
Cash£2,656
Current Liabilities£20,031

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 September 2023 (7 months, 1 week ago)
Next Return Due11 October 2024 (5 months, 1 week from now)

Filing History

6 March 2024Cessation of Hasan Kayardi as a person with significant control on 6 March 2024 (1 page)
9 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 October 2022Confirmation statement made on 27 September 2022 with updates (4 pages)
8 August 2022Termination of appointment of Hasan Kayardi as a director on 1 August 2022 (1 page)
8 August 2022Appointment of Mr Cesur Kayardi as a director on 1 August 2022 (2 pages)
8 August 2022Notification of Cesur Kayardi as a person with significant control on 1 August 2022 (1 page)
16 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
9 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
18 November 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 December 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
28 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
28 December 2015Termination of appointment of Cesur Kayardi as a secretary on 1 December 2015 (1 page)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
28 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 100
(4 pages)
28 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 100
(4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
28 December 2015Termination of appointment of Cesur Kayardi as a secretary on 1 December 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
12 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(3 pages)
3 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(3 pages)
30 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
2 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
1 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
1 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
28 December 2009Secretary's details changed for Cesur Kayardi on 1 October 2009 (1 page)
28 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
28 December 2009Secretary's details changed for Cesur Kayardi on 1 October 2009 (1 page)
28 December 2009Director's details changed for Hasan Kayardi on 1 October 2009 (2 pages)
28 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
28 December 2009Director's details changed for Hasan Kayardi on 1 October 2009 (2 pages)
28 December 2009Director's details changed for Hasan Kayardi on 1 October 2009 (2 pages)
28 December 2009Secretary's details changed for Cesur Kayardi on 1 October 2009 (1 page)
8 April 2009Return made up to 26/10/08; full list of members (3 pages)
8 April 2009Return made up to 26/10/08; full list of members (3 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
21 November 2008Return made up to 26/10/07; no change of members (6 pages)
21 November 2008Return made up to 26/10/07; no change of members (6 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
12 December 2006Return made up to 26/10/06; full list of members (6 pages)
12 December 2006Return made up to 26/10/06; full list of members (6 pages)
25 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
25 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
4 November 2005Return made up to 26/10/05; full list of members
  • 363(287) ‐ Registered office changed on 04/11/05
(7 pages)
4 November 2005Return made up to 26/10/05; full list of members
  • 363(287) ‐ Registered office changed on 04/11/05
(7 pages)
28 October 2005New director appointed (2 pages)
28 October 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
28 October 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
28 October 2005New director appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
29 November 2004New secretary appointed (2 pages)
29 November 2004New secretary appointed (2 pages)
24 November 2004Registered office changed on 24/11/04 from: 788-790 finchley road london NW11 7TJ (1 page)
24 November 2004Registered office changed on 24/11/04 from: 788-790 finchley road london NW11 7TJ (1 page)
8 November 2004Incorporation (16 pages)
8 November 2004Incorporation (16 pages)