Company NameMcCaul Goldsmiths Ltd
DirectorsBarry McCaul and David McCaul
Company StatusActive
Company Number06774498
CategoryPrivate Limited Company
Incorporation Date16 December 2008(15 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Barry McCaul
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed16 December 2008(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address56 Exmouth Market
London
EC1R 4QE
Director NameMr David McCaul
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed16 December 2008(same day as company formation)
RoleJeweller
Country of ResidenceEngland
Correspondence Address56 Exmouth Market
London
EC1R 4QE
Secretary NameBarry McCaul
NationalityBritish
StatusCurrent
Appointed16 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address56 Exmouth Market
London
EC1R 4QE
Director NameMs Claire McCaul
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed06 April 2015(6 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Exmouth Market
London
EC1R 4QE
Director NameMs Jessica Anne Poole
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2015(6 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 May 2018)
RoleJeweler
Country of ResidenceEngland
Correspondence AddressMcCaul Goldsmiths Ltd Exmouth Market
London
EC1R 4QE

Contact

Websitemc-caul.com
Telephone020 75027033
Telephone regionLondon

Location

Registered Address56 Exmouth Market
London
EC1R 4QE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

50 at £1Barry Mccaul
50.00%
Ordinary
50 at £1David Mccaul
50.00%
Ordinary

Financials

Year2014
Net Worth£99,235
Cash£109,020
Current Liabilities£65,707

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
26 May 2017Director's details changed for Mr David Mccaul on 16 December 2008 (1 page)
24 March 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 104
(3 pages)
24 March 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 102
(3 pages)
18 January 2017Confirmation statement made on 6 January 2017 with updates (8 pages)
18 January 2017Secretary's details changed for Barry Mccaul on 5 January 2017 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
26 August 2015Appointment of Ms Claire Mccaul as a director on 6 April 2015 (2 pages)
26 August 2015Appointment of Ms Jessica Anne Poole as a director on 6 April 2015 (2 pages)
26 August 2015Appointment of Ms Claire Mccaul as a director on 6 April 2015 (2 pages)
26 August 2015Appointment of Ms Jessica Anne Poole as a director on 6 April 2015 (2 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 January 2013Director's details changed for Mr David Mccaul on 31 December 2012 (2 pages)
10 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 January 2010Director's details changed for Barry Mccaul on 1 January 2010 (2 pages)
6 January 2010Secretary's details changed for Barry Mccaul on 1 January 2010 (1 page)
6 January 2010Director's details changed for David Mccaul on 1 November 2009 (2 pages)
6 January 2010Registered office address changed from Flat 1 Reynolds House Approach Road Bethnal Green London E2 9JR on 6 January 2010 (1 page)
6 January 2010Registered office address changed from , Flat 1 Reynolds House Approach Road, Bethnal Green, London, E2 9JR on 6 January 2010 (1 page)
6 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
6 January 2010Secretary's details changed for Barry Mccaul on 1 January 2010 (1 page)
6 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Barry Mccaul on 1 January 2010 (2 pages)
6 January 2010Registered office address changed from Flat 1 Reynolds House Approach Road Bethnal Green London E2 9JR on 6 January 2010 (1 page)
6 January 2010Director's details changed for David Mccaul on 1 November 2009 (2 pages)
16 December 2008Incorporation (14 pages)