Company NameGoldslide Limited
DirectorKulvinder Singh Jabble
Company StatusActive
Company Number05323456
CategoryPrivate Limited Company
Incorporation Date4 January 2005(19 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kulvinder Singh Jabble
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed04 January 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameCo Assist Services Ltd (Corporation)
StatusResigned
Appointed04 January 2005(same day as company formation)
Correspondence AddressFirst Floor
10 College Road
Harrow
Middlesex
HA1 1BE

Location

Registered AddressFirst Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Kulvinder Singh Jabble
100.00%
Ordinary

Financials

Year2014
Net Worth-£55,040
Cash£7,004
Current Liabilities£277,034

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Charges

4 January 2006Delivered on: 12 January 2006
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 424 bath road slough.
Outstanding
22 December 2005Delivered on: 4 January 2006
Persons entitled: Barclays 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

27 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
26 January 2023Micro company accounts made up to 31 January 2022 (3 pages)
11 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
6 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
12 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
5 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
10 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
11 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
9 February 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
10 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
4 March 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
4 March 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(3 pages)
13 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(3 pages)
13 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 September 2014Director's details changed for Mr Kulvinder Singh Jabble on 1 January 2014 (2 pages)
24 September 2014Director's details changed for Mr Kulvinder Singh Jabble on 1 January 2014 (2 pages)
24 September 2014Director's details changed for Mr Kulvinder Singh Jabble on 1 January 2014 (2 pages)
22 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(3 pages)
22 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(3 pages)
22 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
15 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 January 2010Termination of appointment of Co Assist Services Ltd as a secretary (1 page)
8 January 2010Termination of appointment of Co Assist Services Ltd as a secretary (1 page)
7 January 2010Termination of appointment of Co Assist Services Ltd as a secretary (1 page)
7 January 2010Termination of appointment of Co Assist Services Ltd as a secretary (1 page)
7 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 March 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
13 March 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 January 2009Return made up to 04/01/09; full list of members (3 pages)
8 January 2009Return made up to 04/01/09; full list of members (3 pages)
6 February 2008Return made up to 04/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2008Return made up to 04/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 December 2007Registered office changed on 29/12/07 from: 2 watling gate 297-303 edgware road london NW9 6NB (1 page)
29 December 2007Registered office changed on 29/12/07 from: 2 watling gate 297-303 edgware road london NW9 6NB (1 page)
27 February 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 February 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
29 January 2007Return made up to 04/01/07; full list of members (6 pages)
29 January 2007Return made up to 04/01/07; full list of members (6 pages)
23 January 2006Return made up to 04/01/06; full list of members (6 pages)
23 January 2006Return made up to 04/01/06; full list of members (6 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (9 pages)
4 January 2006Particulars of mortgage/charge (9 pages)
9 March 2005New secretary appointed (1 page)
9 March 2005New secretary appointed (1 page)
9 March 2005Registered office changed on 09/03/05 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
9 March 2005Registered office changed on 09/03/05 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005New director appointed (1 page)
8 March 2005New director appointed (1 page)
8 March 2005Director resigned (1 page)
4 January 2005Incorporation (9 pages)
4 January 2005Incorporation (9 pages)