Riverhead
Sevenoaks
Kent
TN13 2AT
Director Name | Mr David Gold |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2019(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
Director Name | Mr John Edward Boyle |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2022(14 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
Director Name | Mrs Sheila Louise Wye |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 July 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Swarraton Alresford Hampshire SO24 9TQ |
Secretary Name | Mr Praful Gokaldas Unadkat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2017) |
Role | Group Investments Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Lankton Close Beckenham Kent BR3 5DZ |
Director Name | Mr Praful Gokaldas Unadkat |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2017) |
Role | Group Investments Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Lankton Close Beckenham Kent BR3 5DZ |
Director Name | Mr John Edward Boyle |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 June 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
Secretary Name | Mrs Amanda Kate Dickinson |
---|---|
Status | Resigned |
Appointed | 01 April 2017(9 years, 5 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 | 11 October 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 | 11 October 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | annsummers.com |
---|
Registered Address | Gold Group House Godstone Road Whyteleafe Surrey CR3 0GG |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £0.01 | Gold Group International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,090,466 |
Current Liabilities | £95,288 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
25 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2022 | Confirmation statement made on 11 September 2022 with updates (4 pages) |
3 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2022 | Accounts for a small company made up to 30 June 2021 (16 pages) |
5 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2022 | Appointment of Mr John Edward Boyle as a director on 20 April 2022 (2 pages) |
2 February 2022 | Accounts for a small company made up to 30 June 2020 (20 pages) |
9 December 2021 | Memorandum and Articles of Association (9 pages) |
9 December 2021 | Resolutions
|
16 November 2021 | Notification of Ghph Holdings Limited as a person with significant control on 9 November 2021 (2 pages) |
16 November 2021 | Cessation of David Gold as a person with significant control on 8 November 2021 (1 page) |
24 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
7 April 2021 | Accounts for a small company made up to 30 June 2019 (21 pages) |
25 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
23 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
5 September 2019 | Termination of appointment of John Edward Boyle as a director on 15 June 2019 (1 page) |
5 September 2019 | Appointment of Mr David Gold as a director on 4 September 2019 (2 pages) |
1 March 2019 | Accounts for a small company made up to 30 June 2018 (16 pages) |
3 January 2019 | Termination of appointment of Amanda Kate Dickinson as a secretary on 31 December 2018 (1 page) |
23 October 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
15 March 2018 | Accounts for a small company made up to 30 June 2017 (16 pages) |
25 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
25 September 2017 | Cessation of Gold Group International Limited as a person with significant control on 26 September 2016 (1 page) |
25 September 2017 | Termination of appointment of Praful Gokaldas Unadkat as a director on 31 March 2017 (1 page) |
25 September 2017 | Termination of appointment of Praful Gokaldas Unadkat as a director on 31 March 2017 (1 page) |
25 September 2017 | Notification of David Gold as a person with significant control on 26 September 2016 (2 pages) |
25 September 2017 | Notification of David Gold as a person with significant control on 26 September 2016 (2 pages) |
25 September 2017 | Appointment of Mrs Amanda Kate Dickinson as a secretary on 1 April 2017 (2 pages) |
25 September 2017 | Appointment of Mr John Edward Boyle as a director on 1 April 2017 (2 pages) |
25 September 2017 | Appointment of Mr John Edward Boyle as a director on 1 April 2017 (2 pages) |
25 September 2017 | Appointment of Mrs Amanda Kate Dickinson as a secretary on 1 April 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
25 September 2017 | Termination of appointment of Praful Gokaldas Unadkat as a secretary on 31 March 2017 (1 page) |
25 September 2017 | Cessation of Gold Group International Limited as a person with significant control on 26 September 2016 (1 page) |
25 September 2017 | Termination of appointment of Praful Gokaldas Unadkat as a secretary on 31 March 2017 (1 page) |
3 April 2017 | Full accounts made up to 30 June 2016 (15 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (15 pages) |
21 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
23 March 2016 | Full accounts made up to 30 June 2015 (14 pages) |
23 March 2016 | Full accounts made up to 30 June 2015 (14 pages) |
14 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
15 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
8 April 2014 | Full accounts made up to 30 June 2013 (14 pages) |
8 April 2014 | Full accounts made up to 30 June 2013 (14 pages) |
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
27 February 2013 | Full accounts made up to 30 June 2012 (14 pages) |
27 February 2013 | Full accounts made up to 30 June 2012 (14 pages) |
4 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (13 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (13 pages) |
21 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
25 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
8 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Termination of appointment of Sheila Wye as a director (1 page) |
14 July 2010 | Appointment of Mr Praful Gokaldas Unadkat as a director (2 pages) |
14 July 2010 | Termination of appointment of Sheila Wye as a director (1 page) |
14 July 2010 | Appointment of Mr Praful Gokaldas Unadkat as a director (2 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
9 November 2009 | Register inspection address has been changed (1 page) |
9 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Register(s) moved to registered inspection location (1 page) |
9 November 2009 | Register(s) moved to registered inspection location (1 page) |
9 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Register inspection address has been changed (1 page) |
15 January 2009 | Full accounts made up to 30 June 2008 (14 pages) |
15 January 2009 | Full accounts made up to 30 June 2008 (14 pages) |
10 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
10 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
21 February 2008 | New director appointed (4 pages) |
21 February 2008 | Resolutions
|
21 February 2008 | Resolutions
|
21 February 2008 | New director appointed (4 pages) |
21 February 2008 | Ad 18/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 February 2008 | Ad 18/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 December 2007 | New director appointed (4 pages) |
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) |
12 December 2007 | New secretary appointed (3 pages) |
12 December 2007 | Accounting reference date shortened from 31/10/08 to 30/06/08 (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Accounting reference date shortened from 31/10/08 to 30/06/08 (1 page) |
12 December 2007 | New secretary 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 | Secretary resigned (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
20 November 2007 | Company name changed pimco 2701 LIMITED\certificate issued on 20/11/07 (2 pages) |
20 November 2007 | Company name changed pimco 2701 LIMITED\certificate issued on 20/11/07 (2 pages) |
11 October 2007 | Incorporation (15 pages) |
11 October 2007 | Incorporation (15 pages) |