Company NameGoldenscreen (Kent) Limited
DirectorLionel Hayes
Company StatusActive - Proposal to Strike off
Company Number05346877
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Lionel Hayes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(7 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address190a Main Road
Biggin Hill
Westerham
TN16 3BB
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameLionel Hayes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2005(1 week, 5 days after company formation)
Appointment Duration6 years, 5 months (resigned 21 July 2011)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address4 Southdene
Halstead
Sevenoaks
Kent
TN14 7HB
Secretary NameAnn Martina Teresa Hayes
NationalityBritish
StatusResigned
Appointed12 February 2005(1 week, 5 days after company formation)
Appointment Duration6 years, 5 months (resigned 21 July 2011)
RoleRetail
Correspondence Address4 Southdene
Halstead
Sevenoaks
Kent
TN14 7HB
Director NameMrs Ann Hayes
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(6 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Southdene
Halstead
Seven Oaks
Kent
TN14 7HB
Secretary NameMrs Ann Hayes
StatusResigned
Appointed01 August 2013(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 2015)
RoleCompany Director
Correspondence Address177-179 Main Road Biggin Hill
Westerham
Kent
TN16 3JR
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Telephone01959 572851
Telephone regionWesterham

Location

Registered Address190a Main Road
Biggin Hill
Westerham
TN16 3BB
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Shareholders

2 at £1Lionel Hayes
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,283
Cash£38
Current Liabilities£25,682

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 September 2021 (2 years, 7 months ago)
Next Return Due14 October 2022 (overdue)

Filing History

7 December 2020Micro company accounts made up to 31 March 2020 (7 pages)
1 October 2020Registered office address changed from 177-179 Main Road Biggin Hill Westerham Kent TN16 3JR to 190a Main Road Biggin Hill Westerham TN16 3BB on 1 October 2020 (1 page)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (7 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
17 October 2018Micro company accounts made up to 31 March 2018 (8 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (8 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (8 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(3 pages)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(3 pages)
6 February 2015Termination of appointment of Ann Hayes as a secretary on 14 January 2015 (1 page)
6 February 2015Termination of appointment of Ann Hayes as a secretary on 14 January 2015 (1 page)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
15 January 2015Termination of appointment of a secretary (1 page)
15 January 2015Termination of appointment of a secretary (1 page)
14 January 2015Registered office address changed from 4 Southdene Halstead Seven Oaks Kent TN14 7HB to 177-179 Main Road Biggin Hill Westerham Kent TN16 3JR on 14 January 2015 (1 page)
14 January 2015Registered office address changed from 4 Southdene Halstead Seven Oaks Kent TN14 7HB to 177-179 Main Road Biggin Hill Westerham Kent TN16 3JR on 14 January 2015 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 August 2013Appointment of Mrs Ann Hayes as a secretary (1 page)
6 August 2013Appointment of Mrs Ann Hayes as a secretary (1 page)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
11 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 July 2012Appointment of Mr Lionel Hayes as a director (2 pages)
20 July 2012Appointment of Mr Lionel Hayes as a director (2 pages)
19 July 2012Termination of appointment of Ann Hayes as a director (1 page)
19 July 2012Termination of appointment of Ann Hayes as a director (1 page)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
25 July 2011Termination of appointment of Ann Hayes as a secretary (1 page)
25 July 2011Termination of appointment of Ann Hayes as a secretary (1 page)
22 July 2011Termination of appointment of Ann Hayes as a secretary (1 page)
22 July 2011Termination of appointment of Lionel Hayes as a director (1 page)
22 July 2011Appointment of Mrs Ann Hayes as a director (2 pages)
22 July 2011Appointment of Mrs Ann Hayes as a director (2 pages)
22 July 2011Termination of appointment of Lionel Hayes as a director (1 page)
22 July 2011Termination of appointment of Ann Hayes as a secretary (1 page)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (11 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (11 pages)
4 February 2009Return made up to 31/01/09; full list of members (3 pages)
4 February 2009Return made up to 31/01/09; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 April 2008Return made up to 31/01/08; full list of members (3 pages)
4 April 2008Return made up to 31/01/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 March 2007Return made up to 31/01/07; full list of members (6 pages)
29 March 2007Return made up to 31/01/07; full list of members (6 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 September 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
29 September 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
7 March 2006Return made up to 31/01/06; full list of members (6 pages)
7 March 2006Return made up to 31/01/06; full list of members (6 pages)
10 March 2005Ad 25/02/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 March 2005Ad 25/02/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 February 2005Registered office changed on 23/02/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005Director resigned (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Registered office changed on 23/02/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
31 January 2005Incorporation (16 pages)
31 January 2005Incorporation (16 pages)