London
W1K 1RB
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(4 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Paul Hallam |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(13 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Secretary Name | Mr Daniel Lau |
---|---|
Status | Current |
Appointed | 10 July 2019(13 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Ian Rapley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28a Ickwell Road Northill Bedfordshire SG18 9AB |
Secretary Name | Mr Alan Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 43 Lyndhurst Gardens London N3 1TA |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn The Holloway Whiteleaf Buckinghamshire HP27 0LR |
Director Name | Mr Ian Rapley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(3 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 01 March 2012(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | Berkeley House 304 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Goldway Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,390 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 2 weeks from now) |
29 August 2006 | Delivered on: 13 September 2006 Persons entitled: Bayerische Landesbank in Its Capacity as Security Trustee (The Security Trustee as Agent Andtrustee for the Secured Parties) Classification: Mortgage of shares Secured details: All monies due or to become due from the note issuers to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The original securities, any other securities and all share rights. See the mortgage charge document for full details. Outstanding |
---|
29 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
8 August 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
8 July 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
6 August 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
2 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
5 March 2021 | Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages) |
1 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
2 July 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
2 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
22 July 2019 | Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages) |
18 July 2019 | Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page) |
18 July 2019 | Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
28 March 2019 | Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 28 March 2019 (1 page) |
1 November 2018 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 1 November 2018 (1 page) |
10 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
21 February 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
22 June 2017 | Satisfaction of charge 1 in full (1 page) |
22 June 2017 | Satisfaction of charge 1 in full (1 page) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 July 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
6 July 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
5 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
21 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
27 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
7 January 2013 | Full accounts made up to 31 December 2011 (12 pages) |
7 January 2013 | Full accounts made up to 31 December 2011 (12 pages) |
3 January 2013 | Termination of appointment of Ian Rapley as a secretary (1 page) |
3 January 2013 | Termination of appointment of Ian Rapley as a secretary (1 page) |
13 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
6 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
6 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
6 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
19 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Appointment of Mr Christopher Chalres Mcgill as a director (2 pages) |
7 April 2011 | Appointment of Mr Christopher Chalres Mcgill as a director (2 pages) |
5 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
5 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
15 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
15 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
18 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
18 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
23 July 2010 | Appointment of Ian Rapley as a director (3 pages) |
23 July 2010 | Appointment of Ian Rapley as a director (3 pages) |
15 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
8 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
8 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
8 January 2010 | Full accounts made up to 31 December 2008 (11 pages) |
8 January 2010 | Full accounts made up to 31 December 2008 (11 pages) |
7 September 2009 | Director appointed christopher charles mcgill (1 page) |
7 September 2009 | Director appointed christopher charles mcgill (1 page) |
4 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
4 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
23 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from euro house 131-133 ballards lane london N3 1GR (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from euro house 131-133 ballards lane london N3 1GR (1 page) |
1 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
9 July 2008 | Full accounts made up to 31 December 2006 (11 pages) |
9 July 2008 | Full accounts made up to 31 December 2006 (11 pages) |
7 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
7 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
24 January 2008 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
24 January 2008 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
11 September 2007 | Return made up to 20/06/07; full list of members (3 pages) |
11 September 2007 | Return made up to 20/06/07; full list of members (3 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
13 September 2006 | Particulars of mortgage/charge (23 pages) |
13 September 2006 | Particulars of mortgage/charge (23 pages) |
5 September 2006 | Resolutions
|
5 September 2006 | Resolutions
|
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Secretary resigned (1 page) |
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
12 July 2006 | Registered office changed on 12/07/06 from: 6TH floor one london wall london EC2Y 5EB (1 page) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: 6TH floor one london wall london EC2Y 5EB (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | New director appointed (8 pages) |
11 July 2006 | New director appointed (8 pages) |
20 June 2006 | Incorporation (18 pages) |
20 June 2006 | Incorporation (18 pages) |