Company NameGoldmall Limited
Company StatusLiquidation
Company Number06842774
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameGordon Richard Dennis
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2009(same day as company formation)
RoleRetired
Correspondence Address3 Field Court
Gray's Inn
London
WC1R 5EF
Director NameMr Royston Charles Mark Thake
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2009(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address3 Field Court
Gray's Inn
London
WC1R 5EF
Secretary NameMr Royston Charles Mark Thake
NationalityBritish
StatusCurrent
Appointed11 March 2009(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address3 Field Court
Gray's Inn
London
WC1R 5EF
Director NameFrancine Doreen Thake
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2021(11 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1P 6LQ
Director NameMr John Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 47, 14 Evan Cook Close
London
SE15 2HN
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2009(same day as company formation)
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW

Location

Registered Address3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

50 at £1Gordon Richard Dennis
50.00%
Ordinary
50 at £1Royston Charles Mark Thake
50.00%
Ordinary

Financials

Year2014
Turnover£99,000
Net Worth£248,579
Cash£152,701
Current Liabilities£404,122

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 March 2020 (4 years, 1 month ago)
Next Return Due22 April 2021 (overdue)

Filing History

9 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
10 July 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
18 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
26 June 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
27 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
3 June 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
5 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
9 May 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
3 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
1 June 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
28 March 2011Director's details changed for Gordon Richard Dennis on 10 March 2011 (2 pages)
28 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
28 March 2011Director's details changed for Royston Charles Mark Thake on 10 March 2011 (2 pages)
28 March 2011Secretary's details changed for Royston Charles Mark Thake on 10 March 2011 (1 page)
20 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
22 April 2009Ad 11/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 April 2009Appointment terminated secretary chalfen secretaries LIMITED (1 page)
16 April 2009Appointment terminated director john purdon (1 page)
9 April 2009Director appointed gordon richard dennis (3 pages)
9 April 2009Director and secretary appointed royston charles mark thake (3 pages)
7 April 2009Registered office changed on 07/04/2009 from global house 5A sandy's row london E1 7HW (1 page)
1 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 March 2009Incorporation (9 pages)