Company NameGoldarrow Enterprises Limited
DirectorsSaeed Yavarian-Far and Roxana Shafiee
Company StatusActive
Company Number05635017
CategoryPrivate Limited Company
Incorporation Date24 November 2005(18 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameAzar Amari
NationalityIranian
StatusCurrent
Appointed08 May 2006(5 months, 2 weeks after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence Address64 Pennine Drive
Cricklewood
London
NW2 1PD
Director NameSaeed Yavarian-Far
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIranian
StatusCurrent
Appointed20 December 2007(2 years after company formation)
Appointment Duration16 years, 4 months
RoleImport & Export
Country of ResidenceUnited Kingdom
Correspondence Address264 Watford Way
Hendon
London
NW4 4UJ
Director NameMiss Roxana Shafiee
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2014(8 years, 10 months after company formation)
Appointment Duration9 years, 6 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address171 Ballards Lane
London
N3 1LP
Director NameFarzaneh Lavado
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address99 All Souls Avenue
Willesden
London
NW10 3AU
Secretary NameAzar Amari
NationalityIranian
StatusResigned
Appointed24 November 2005(same day as company formation)
RoleSecretary
Correspondence Address64 Pennine Drive
Cricklewood
London
NW2 1PD
Secretary NameShirin Hosseinzadeh
NationalityBritish
StatusResigned
Appointed02 February 2006(2 months, 1 week after company formation)
Appointment Duration3 months (resigned 08 May 2006)
RoleCompany Director
Correspondence AddressFlat 3
5 Dancer Road
Fulham
SW6 4DU
Director NameParamount Properties(UK) Limited (Corporation)
StatusResigned
Appointed24 November 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed24 November 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered Address662 High Road
London
N12 0NL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Freddie Fetani
100.00%
Ordinary

Financials

Year2014
Net Worth-£221
Cash£1,550
Current Liabilities£3,804

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Filing History

30 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
28 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
18 May 2023Director's details changed for Saeed Yavarian-Far on 18 May 2023 (2 pages)
21 April 2023Micro company accounts made up to 30 April 2022 (5 pages)
16 April 2023Termination of appointment of Roxana Shafiee as a director on 1 April 2023 (1 page)
10 March 2023Registered office address changed from Devonshire House Manor Way Borehamwood WD6 1QQ England to 662 High Road London N12 0NL on 10 March 2023 (1 page)
10 March 2023Termination of appointment of Azar Amari as a secretary on 10 March 2023 (1 page)
15 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
29 September 2022Registered office address changed from 171 Ballards Lane Finchley London N3 1LP to Devonshire House Manor Way Borehamwood WD6 1QQ on 29 September 2022 (1 page)
25 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
24 January 2022Confirmation statement made on 24 November 2021 with no updates (3 pages)
20 April 2021Micro company accounts made up to 30 April 2020 (4 pages)
28 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
8 January 2020Confirmation statement made on 24 November 2019 with no updates (3 pages)
25 November 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
10 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
30 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
5 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
19 July 2016Director's details changed for Saeed Yavarianfor on 19 July 2016 (2 pages)
19 July 2016Director's details changed for Saeed Yavarianfor on 19 July 2016 (2 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(5 pages)
1 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(5 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(5 pages)
5 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(5 pages)
23 October 2014Appointment of Miss Roxana Shafiee as a director on 9 October 2014 (2 pages)
23 October 2014Appointment of Miss Roxana Shafiee as a director on 9 October 2014 (2 pages)
23 October 2014Appointment of Miss Roxana Shafiee as a director on 9 October 2014 (2 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(4 pages)
19 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Saeed Yavarianfor on 24 November 2009 (2 pages)
18 December 2009Director's details changed for Saeed Yavarianfor on 24 November 2009 (2 pages)
18 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
3 March 2009Return made up to 24/11/08; full list of members (3 pages)
3 March 2009Return made up to 24/11/08; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 January 2008Registered office changed on 29/01/08 from: 84 cumbrian gardens london NW2 1EL (1 page)
29 January 2008Registered office changed on 29/01/08 from: 84 cumbrian gardens london NW2 1EL (1 page)
25 January 2008Director resigned (2 pages)
25 January 2008Director resigned (2 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
31 December 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
31 December 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
28 November 2007Return made up to 24/11/07; full list of members (2 pages)
28 November 2007Return made up to 24/11/07; full list of members (2 pages)
9 January 2007Return made up to 24/11/06; full list of members (2 pages)
9 January 2007Return made up to 24/11/06; full list of members (2 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006New secretary appointed (2 pages)
2 June 2006New secretary appointed (2 pages)
2 June 2006Secretary resigned (1 page)
16 February 2006Ad 24/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
16 February 2006Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006Ad 24/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 February 2006Secretary resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005Director resigned (1 page)
22 December 2005New secretary appointed (2 pages)
22 December 2005Registered office changed on 22/12/05 from: 35 firs avenue london N11 3NE (1 page)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005Registered office changed on 22/12/05 from: 35 firs avenue london N11 3NE (1 page)
24 November 2005Incorporation (10 pages)
24 November 2005Incorporation (10 pages)