Company NameGold Saffron Limited
DirectorYasmin Binti Othman
Company StatusActive
Company Number06585966
CategoryPrivate Limited Company
Incorporation Date7 May 2008(15 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMs Yasmin Binti Othman
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityMalaysian
StatusCurrent
Appointed08 May 2008(1 day after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMr Lee William Galloway
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Gray`S Inn Road
London
WC1X 8HP
Secretary NameMr David John Vallance
NationalityBritish
StatusResigned
Appointed07 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mutton Lane
Potters Bar
Hertfordshire
EN6 2NX
Secretary NameYasser Sweidan
NationalityBritish
StatusResigned
Appointed08 May 2008(1 day after company formation)
Appointment Duration5 years, 1 month (resigned 19 June 2013)
RoleCompany Director
Correspondence Address37 Romney Court Shepherds Bush Green
London
W12 8PY

Contact

Telephone01926 402061
Telephone regionWarwick

Location

Registered Address4th Floor
4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Ms Yasmin Binti Othman
100.00%
Ordinary

Financials

Year2014
Net Worth£430
Cash£2,031
Current Liabilities£7,484

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Filing History

9 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
23 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
9 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
3 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
7 May 2021Confirmation statement made on 7 May 2021 with updates (4 pages)
17 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
12 June 2020Change of details for Ms Yasmin Binti Othman as a person with significant control on 12 June 2020 (2 pages)
12 June 2020Director's details changed for Ms Yasmin Binti Othman on 12 June 2020 (2 pages)
7 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
28 November 2019Director's details changed for Ms Yasmin Binti Othman on 28 November 2019 (2 pages)
28 November 2019Change of details for Ms Yasmin Binti Othman as a person with significant control on 28 November 2019 (2 pages)
30 September 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 30 September 2019 (1 page)
7 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
15 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
8 May 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
3 January 2018Change of details for Ms Yasmin Binti Othman as a person with significant control on 7 August 2017 (2 pages)
3 January 2018Director's details changed for Ms Yasmin Binti Othman on 7 August 2017 (2 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
10 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 100
(3 pages)
10 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 100
(3 pages)
10 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 100
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
30 May 2014Director's details changed for Ms Yasmin Binti Othman on 27 May 2014 (2 pages)
30 May 2014Director's details changed for Ms Yasmin Binti Othman on 27 May 2014 (2 pages)
27 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 July 2013Termination of appointment of Yasser Sweidan as a secretary (1 page)
19 July 2013Termination of appointment of Yasser Sweidan as a secretary (1 page)
30 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
4 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 November 2011Director's details changed for Yasmin Othman on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Yasmin Othman on 28 November 2011 (2 pages)
25 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 November 2009Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 29 November 2009 (1 page)
29 November 2009Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 29 November 2009 (1 page)
12 May 2009Return made up to 07/05/09; full list of members (3 pages)
12 May 2009Return made up to 07/05/09; full list of members (3 pages)
26 June 2008Ad 09/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 June 2008Ad 09/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 May 2008Secretary appointed yasser sweidan (2 pages)
15 May 2008Appointment terminated secretary david vallance (1 page)
15 May 2008Appointment terminated director lee galloway (1 page)
15 May 2008Secretary appointed yasser sweidan (2 pages)
15 May 2008Appointment terminated secretary david vallance (1 page)
15 May 2008Director appointed yasmin othman (2 pages)
15 May 2008Director appointed yasmin othman (2 pages)
15 May 2008Appointment terminated director lee galloway (1 page)
7 May 2008Incorporation (17 pages)
7 May 2008Incorporation (17 pages)