Croydon
Surrey
CR0 0XZ
Director Name | Darren Jon Goldsmith |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2007(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ |
Director Name | Mr Douglas Paul Goldsmith |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2007(same day as company formation) |
Role | Garage Proprietor |
Country of Residence | England |
Correspondence Address | Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ |
Secretary Name | Deborah Goldsmith |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2007(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ |
Director Name | Mark Daniel Goldsmith |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Mechanic |
Correspondence Address | 11 Church Road Warlingham Surrey CR6 9NW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.goldsmithmotors.com |
---|---|
Email address | [email protected] |
Registered Address | Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
16.7k at £1 | Darren John Goldsmith 33.33% Ordinary |
---|---|
16.7k at £1 | Deborah Goldsmith 33.33% Ordinary |
16.7k at £1 | Douglas Paul Goldsmith 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,291 |
Cash | £12,661 |
Current Liabilities | £341,756 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
28 February 2014 | Delivered 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 2013 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
29 August 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
13 February 2023 | Confirmation statement made on 8 February 2023 with updates (4 pages) |
28 November 2022 | Cessation of Deborah Goldsmith as a person with significant control on 2 November 2022 (1 page) |
28 November 2022 | Cessation of Douglas Paul Goldsmith as a person with significant control on 2 November 2022 (1 page) |
28 November 2022 | Change of details for Darren Jon Goldsmith as a person with significant control on 2 November 2022 (2 pages) |
23 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
7 June 2022 | Satisfaction of charge 060902470003 in full (1 page) |
24 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
23 March 2021 | Confirmation statement made on 8 February 2021 with updates (4 pages) |
15 December 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
9 October 2020 | Satisfaction of charge 1 in full (1 page) |
9 October 2020 | Satisfaction of charge 2 in full (2 pages) |
9 October 2020 | Satisfaction of charge 060902470004 in full (1 page) |
11 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
8 March 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
16 February 2017 | Confirmation statement made on 8 February 2017 with updates (8 pages) |
16 February 2017 | Confirmation statement made on 8 February 2017 with updates (8 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
18 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
12 March 2015 | Director's details changed for Darren Jon Goldsmith on 10 October 2014 (2 pages) |
12 March 2015 | Director's details changed for Mr Douglas Paul Goldsmith on 10 October 2014 (2 pages) |
12 March 2015 | Secretary's details changed for Deborah Goldsmith on 10 October 2014 (1 page) |
12 March 2015 | Director's details changed for Deborah Goldsmith on 10 October 2014 (2 pages) |
12 March 2015 | Director's details changed for Mr Douglas Paul Goldsmith on 10 October 2014 (2 pages) |
12 March 2015 | Director's details changed for Darren Jon Goldsmith on 10 October 2014 (2 pages) |
12 March 2015 | Director's details changed for Deborah Goldsmith on 10 October 2014 (2 pages) |
12 March 2015 | Secretary's details changed for Deborah Goldsmith on 10 October 2014 (1 page) |
25 February 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
16 October 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
4 March 2014 | Registration of charge 060902470004 (41 pages) |
4 March 2014 | Registration of charge 060902470004 (41 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
31 October 2013 | Registration of charge 060902470003 (44 pages) |
31 October 2013 | Registration of charge 060902470003 (44 pages) |
14 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Registered office address changed from , Suite L8 Airport House, Purley Way,, Croydon, Surrey, CR0 0XZ, Uk on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from , Suite L8 Airport House, Purley Way,, Croydon, Surrey, CR0 0XZ, Uk on 10 February 2011 (1 page) |
18 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
9 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
9 April 2009 | Return made up to 08/02/09; full list of members (4 pages) |
9 April 2009 | Return made up to 08/02/09; full list of members (4 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from, airport house lancaster suite, purley way, croydon, surrey, CR0 0XZ (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from, airport house lancaster suite, purley way, croydon, surrey, CR0 0XZ (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from, 2 harestone valley road, caterham, surrey, CR3 6HB (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from, 2 harestone valley road, caterham, surrey, CR3 6HB (1 page) |
18 February 2009 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
18 February 2009 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
16 February 2009 | Appointment terminated director mark goldsmith (1 page) |
16 February 2009 | Appointment terminated director mark goldsmith (1 page) |
28 February 2008 | Return made up to 08/02/08; full list of members (8 pages) |
28 February 2008 | Return made up to 08/02/08; full list of members (8 pages) |
15 January 2008 | New secretary appointed;new director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New secretary appointed;new director appointed (2 pages) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Incorporation (15 pages) |
8 February 2007 | Incorporation (15 pages) |