Company NameGoldsmith Motor Services Limited
Company StatusActive
Company Number06090247
CategoryPrivate Limited Company
Incorporation Date8 February 2007(17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameDeborah Goldsmith
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2007(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
Director NameDarren Jon Goldsmith
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMr Douglas Paul Goldsmith
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2007(same day as company formation)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
Secretary NameDeborah Goldsmith
NationalityBritish
StatusCurrent
Appointed08 February 2007(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressAirport House Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMark Daniel Goldsmith
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleMechanic
Correspondence Address11 Church Road
Warlingham
Surrey
CR6 9NW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.goldsmithmotors.com
Email address[email protected]

Location

Registered AddressAirport House
Suite 43-45, Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

16.7k at £1Darren John Goldsmith
33.33%
Ordinary
16.7k at £1Deborah Goldsmith
33.33%
Ordinary
16.7k at £1Douglas Paul Goldsmith
33.33%
Ordinary

Financials

Year2014
Net Worth£40,291
Cash£12,661
Current Liabilities£341,756

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

28 February 2014Delivered on: 4 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 4 mariner business centre 1 kingsway croydon. Notification of addition to or amendment of charge.
Outstanding
11 October 2013Delivered on: 31 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 May 2007Delivered on: 22 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 4 mariner business centre kings way croydon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 April 2007Delivered on: 2 May 2007
Persons entitled: Hsbc 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

29 August 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
13 February 2023Confirmation statement made on 8 February 2023 with updates (4 pages)
28 November 2022Cessation of Deborah Goldsmith as a person with significant control on 2 November 2022 (1 page)
28 November 2022Cessation of Douglas Paul Goldsmith as a person with significant control on 2 November 2022 (1 page)
28 November 2022Change of details for Darren Jon Goldsmith as a person with significant control on 2 November 2022 (2 pages)
23 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
7 June 2022Satisfaction of charge 060902470003 in full (1 page)
24 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
23 March 2021Confirmation statement made on 8 February 2021 with updates (4 pages)
15 December 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
9 October 2020Satisfaction of charge 1 in full (1 page)
9 October 2020Satisfaction of charge 2 in full (2 pages)
9 October 2020Satisfaction of charge 060902470004 in full (1 page)
11 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
8 March 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
16 February 2017Confirmation statement made on 8 February 2017 with updates (8 pages)
16 February 2017Confirmation statement made on 8 February 2017 with updates (8 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
18 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 50,000
(4 pages)
18 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 50,000
(4 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 50,000
(4 pages)
13 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 50,000
(4 pages)
13 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 50,000
(4 pages)
12 March 2015Director's details changed for Darren Jon Goldsmith on 10 October 2014 (2 pages)
12 March 2015Director's details changed for Mr Douglas Paul Goldsmith on 10 October 2014 (2 pages)
12 March 2015Secretary's details changed for Deborah Goldsmith on 10 October 2014 (1 page)
12 March 2015Director's details changed for Deborah Goldsmith on 10 October 2014 (2 pages)
12 March 2015Director's details changed for Mr Douglas Paul Goldsmith on 10 October 2014 (2 pages)
12 March 2015Director's details changed for Darren Jon Goldsmith on 10 October 2014 (2 pages)
12 March 2015Director's details changed for Deborah Goldsmith on 10 October 2014 (2 pages)
12 March 2015Secretary's details changed for Deborah Goldsmith on 10 October 2014 (1 page)
25 February 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
16 October 2014Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ to Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ on 16 October 2014 (1 page)
16 October 2014Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ to Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ on 16 October 2014 (1 page)
26 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(6 pages)
26 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(6 pages)
26 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(6 pages)
4 March 2014Registration of charge 060902470004 (41 pages)
4 March 2014Registration of charge 060902470004 (41 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
31 October 2013Registration of charge 060902470003 (44 pages)
31 October 2013Registration of charge 060902470003 (44 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
27 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
10 February 2011Registered office address changed from , Suite L8 Airport House, Purley Way,, Croydon, Surrey, CR0 0XZ, Uk on 10 February 2011 (1 page)
10 February 2011Registered office address changed from , Suite L8 Airport House, Purley Way,, Croydon, Surrey, CR0 0XZ, Uk on 10 February 2011 (1 page)
18 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
18 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
9 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
9 April 2009Return made up to 08/02/09; full list of members (4 pages)
9 April 2009Return made up to 08/02/09; full list of members (4 pages)
23 March 2009Registered office changed on 23/03/2009 from, airport house lancaster suite, purley way, croydon, surrey, CR0 0XZ (1 page)
23 March 2009Registered office changed on 23/03/2009 from, airport house lancaster suite, purley way, croydon, surrey, CR0 0XZ (1 page)
25 February 2009Registered office changed on 25/02/2009 from, 2 harestone valley road, caterham, surrey, CR3 6HB (1 page)
25 February 2009Registered office changed on 25/02/2009 from, 2 harestone valley road, caterham, surrey, CR3 6HB (1 page)
18 February 2009Total exemption full accounts made up to 29 February 2008 (11 pages)
18 February 2009Total exemption full accounts made up to 29 February 2008 (11 pages)
16 February 2009Appointment terminated director mark goldsmith (1 page)
16 February 2009Appointment terminated director mark goldsmith (1 page)
28 February 2008Return made up to 08/02/08; full list of members (8 pages)
28 February 2008Return made up to 08/02/08; full list of members (8 pages)
15 January 2008New secretary appointed;new director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New secretary appointed;new director appointed (2 pages)
22 May 2007Particulars of mortgage/charge (3 pages)
22 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
8 February 2007Incorporation (15 pages)
8 February 2007Incorporation (15 pages)