Whyteleafe
Surrey
CR3 0GG
Director Name | Ms Jacqueline Gold |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
Director Name | Vanessa Gold |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
Secretary Name | Mr Praful Gokaldas Unadkat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2017) |
Role | Group Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Lankton Close Beckenham Kent BR3 5DZ |
Secretary Name | Mrs Amanda Kate Dickinson |
---|---|
Status | Resigned |
Appointed | 01 April 2017(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | annsummers.com |
---|
Registered Address | 20 St. Andrew Street London EC4A 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
99.8k at £1 | Jacqueline Gold & Vanessa Gold & David Gold 84.52% Ordinary |
---|---|
6k at £1 | David Gold 5.08% Ordinary A |
6k at £1 | Jacqueline Gold 5.08% Ordinary A |
6k at £1 | Vanessa Gold 5.08% Ordinary A |
277 at £1 | David Gold 0.23% Ordinary |
Year | 2014 |
---|---|
Turnover | £104,463,000 |
Gross Profit | £68,582,000 |
Net Worth | £61,884,000 |
Cash | £3,824,000 |
Current Liabilities | £33,377,000 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 8 April 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 22 April 2022 (overdue) |
6 October 2023 | Registered office address changed from C/O Quantuma Advisory Limited, High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 6 October 2023 (2 pages) |
---|---|
26 May 2023 | Liquidators' statement of receipts and payments to 21 March 2023 (15 pages) |
26 April 2022 | Registered office address changed from Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG to C/O Quantuma Advisory Limited, High Holborn House 52-54 High Holborn London WC1V 6RL on 26 April 2022 (2 pages) |
6 April 2022 | Appointment of a voluntary liquidator (3 pages) |
6 April 2022 | Declaration of solvency (5 pages) |
6 April 2022 | Resolutions
|
21 December 2021 | Statement of capital on 21 December 2021
|
21 December 2021 | Resolutions
|
21 December 2021 | Solvency Statement dated 20/12/21 (1 page) |
21 December 2021 | Statement by Directors (1 page) |
22 November 2021 | Memorandum and Articles of Association (9 pages) |
22 November 2021 | Resolutions
|
15 November 2021 | Cessation of David Gold as a person with significant control on 8 November 2021 (1 page) |
15 November 2021 | Notification of Ggih Holdings Limited as a person with significant control on 8 November 2021 (2 pages) |
8 November 2021 | Statement of capital on 8 November 2021
|
8 November 2021 | Statement by Directors (1 page) |
8 November 2021 | Solvency Statement dated 04/11/21 (1 page) |
8 November 2021 | Resolutions
|
14 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
7 April 2021 | Group of companies' accounts made up to 30 June 2019 (47 pages) |
12 May 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
7 May 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
3 April 2019 | Group of companies' accounts made up to 30 June 2018 (37 pages) |
3 January 2019 | Termination of appointment of Amanda Kate Dickinson as a secretary on 31 December 2018 (1 page) |
20 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
28 March 2018 | Group of companies' accounts made up to 30 June 2017 (37 pages) |
10 July 2017 | Group of companies' accounts made up to 30 June 2016 (38 pages) |
10 July 2017 | Group of companies' accounts made up to 30 June 2016 (38 pages) |
24 April 2017 | Appointment of Mrs Amanda Kate Dickinson as a secretary on 1 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Praful Gokaldas Unadkat as a secretary on 31 March 2017 (1 page) |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
24 April 2017 | Termination of appointment of Praful Gokaldas Unadkat as a secretary on 31 March 2017 (1 page) |
24 April 2017 | Appointment of Mrs Amanda Kate Dickinson as a secretary on 1 April 2017 (2 pages) |
20 July 2016 | Group of companies' accounts made up to 30 June 2015 (39 pages) |
20 July 2016 | Group of companies' accounts made up to 30 June 2015 (39 pages) |
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
9 July 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
16 June 2015 | Group of companies' accounts made up to 30 June 2014 (42 pages) |
16 June 2015 | Group of companies' accounts made up to 30 June 2014 (42 pages) |
22 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
25 April 2014 | Group of companies' accounts made up to 30 June 2013 (38 pages) |
25 April 2014 | Group of companies' accounts made up to 30 June 2013 (38 pages) |
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (39 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Director's details changed for Vanessa Gold on 8 April 2013 (2 pages) |
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (39 pages) |
8 April 2013 | Director's details changed for Vanessa Gold on 8 April 2013 (2 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Director's details changed for Vanessa Gold on 8 April 2013 (2 pages) |
7 June 2012 | Group of companies' accounts made up to 30 June 2011 (39 pages) |
7 June 2012 | Group of companies' accounts made up to 30 June 2011 (39 pages) |
12 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Group of companies' accounts made up to 30 June 2010 (37 pages) |
4 April 2011 | Group of companies' accounts made up to 30 June 2010 (37 pages) |
23 November 2010 | Statement of capital following an allotment of shares on 4 November 2010
|
23 November 2010 | Statement of capital following an allotment of shares on 4 November 2010
|
23 November 2010 | Statement of capital following an allotment of shares on 4 November 2010
|
19 November 2010 | Memorandum and Articles of Association (12 pages) |
19 November 2010 | Resolutions
|
19 November 2010 | Memorandum and Articles of Association (12 pages) |
19 November 2010 | Resolutions
|
28 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Director's details changed for Mr David Gold on 24 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr David Gold on 24 September 2010 (2 pages) |
17 August 2010 | Group of companies' accounts made up to 30 June 2009 (38 pages) |
17 August 2010 | Group of companies' accounts made up to 30 June 2009 (38 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (5 pages) |
24 September 2009 | Director's change of particulars / jacqueline gold / 24/09/2009 (1 page) |
24 September 2009 | Director's change of particulars / vanessa gold / 24/09/2009 (1 page) |
24 September 2009 | Director's change of particulars / vanessa gold / 24/09/2009 (1 page) |
24 September 2009 | Return made up to 24/09/09; full list of members (5 pages) |
24 September 2009 | Director's change of particulars / jacqueline gold / 24/09/2009 (1 page) |
24 September 2009 | Director's change of particulars / david gold / 24/09/2009 (2 pages) |
24 September 2009 | Director's change of particulars / david gold / 24/09/2009 (2 pages) |
22 June 2009 | Group of companies' accounts made up to 30 June 2008 (39 pages) |
22 June 2009 | Group of companies' accounts made up to 30 June 2008 (39 pages) |
29 September 2008 | Return made up to 26/09/08; full list of members (5 pages) |
29 September 2008 | Return made up to 26/09/08; full list of members (5 pages) |
2 September 2008 | Director appointed vanessa julia gold (2 pages) |
2 September 2008 | Director appointed vanessa julia gold (2 pages) |
21 February 2008 | Resolutions
|
21 February 2008 | Nc inc already adjusted 18/12/07 (1 page) |
21 February 2008 | Nc inc already adjusted 18/12/07 (1 page) |
21 February 2008 | Resolutions
|
21 February 2008 | Ad 18/12/07--------- £ si 100032@1=100032 £ ic 1/100033 (2 pages) |
21 February 2008 | Ad 18/12/07--------- £ si 100032@1=100032 £ ic 1/100033 (2 pages) |
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Accounting reference date shortened from 30/09/08 to 30/06/08 (1 page) |
12 December 2007 | Accounting reference date shortened from 30/09/08 to 30/06/08 (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | New director appointed (4 pages) |
12 December 2007 | New secretary appointed (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New secretary appointed (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: 1 park row leeds LS1 5AB (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 1 park row leeds LS1 5AB (1 page) |
12 December 2007 | New director appointed (4 pages) |
20 November 2007 | Company name changed pimco 2700 LIMITED\certificate issued on 20/11/07 (2 pages) |
20 November 2007 | Company name changed pimco 2700 LIMITED\certificate issued on 20/11/07 (2 pages) |
28 September 2007 | Incorporation (16 pages) |
28 September 2007 | Incorporation (16 pages) |