Company NameGolden Leaves International Ltd
Company StatusActive
Company Number06883047
CategoryPrivate Limited Company
Incorporation Date21 April 2009(15 years ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Anthony Brian Arthur Rowland
Date of BirthJune 1938 (Born 85 years ago)
NationalityEnglish
StatusCurrent
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Croham Manor Road
South Croydon
Surrey
CR2 7BE
Director NameMr Stephen Neil Anthony Rowland
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStag Lodge Landscape Road
Warlingham
CR6 9JB
Secretary NameMr Stephen Neil Anthony Rowland
NationalityBritish
StatusCurrent
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStag Lodge Landscape Road
Warlingham
CR6 9JB
Director NameMr Barry William Floyd
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2014(5 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGolden Leaves No 1 Croydon
12-16 Addiscombe Road
Croydon
Surrey
CR0 0XT
Director NameMelanie Amanda Walkling
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Grange Road
South Croydon
Surrey
CR2 0NF

Location

Registered AddressGolden Leaves No 1 Croydon
12-16 Addiscombe Road
Croydon
Surrey
CR0 0XT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Barry Floyd
9.09%
Ordinary B
86 at £1Stephen Neil Anthony Rowland
78.18%
Ordinary A
14 at £1Anthony Brian Arthur Rowland
12.73%
Ordinary A

Financials

Year2014
Net Worth-£68,129
Current Liabilities£68,239

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 2 days from now)

Filing History

30 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
14 April 2023Total exemption full accounts made up to 5 April 2022 (5 pages)
6 June 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
6 June 2022Registered office address changed from C/O Jacob Cavenagh & Skeet 5 Robin Hood Lane Sutton Surrey SM1 2SW to Golden Leaves No 1 Croydon 12-16 Addiscombe Road Croydon Surrey CR0 0XT on 6 June 2022 (1 page)
9 November 2021Total exemption full accounts made up to 5 April 2021 (7 pages)
28 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 5 April 2020 (7 pages)
3 March 2021Previous accounting period shortened from 20 February 2021 to 5 April 2020 (1 page)
18 February 2021Total exemption full accounts made up to 20 February 2020 (7 pages)
29 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
29 April 2020Previous accounting period shortened from 31 March 2020 to 20 February 2020 (1 page)
2 December 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
6 November 2019Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
6 November 2019Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
6 November 2019Amended total exemption full accounts made up to 31 December 2017 (6 pages)
6 November 2019Amended total exemption full accounts made up to 31 December 2016 (6 pages)
6 November 2019Amended total exemption full accounts made up to 31 December 2018 (7 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 April 2019Confirmation statement made on 20 April 2019 with updates (5 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 May 2018Confirmation statement made on 20 April 2018 with updates (5 pages)
10 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 August 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
8 August 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
5 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Director's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017 (2 pages)
10 January 2017Secretary's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Mr Stephen Neil Anthony Rowland on 10 January 2017 (1 page)
6 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 110
(7 pages)
6 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 110
(7 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 110
(7 pages)
15 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 110
(7 pages)
16 March 2015Memorandum and Articles of Association (10 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase share cap 10/02/2015
(4 pages)
16 March 2015Memorandum and Articles of Association (10 pages)
16 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase share cap 10/02/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
25 February 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 110
(4 pages)
25 February 2015Change of share class name or designation (2 pages)
25 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Increase nom. Cap. 10/02/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase nom. Cap. 10/02/2015
(4 pages)
25 February 2015Change of share class name or designation (2 pages)
25 February 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 110
(4 pages)
21 July 2014Appointment of Mr Barry Floyd as a director on 21 July 2014 (2 pages)
21 July 2014Appointment of Mr Barry Floyd as a director on 21 July 2014 (2 pages)
25 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(6 pages)
25 April 2014Register(s) moved to registered office address (1 page)
25 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(6 pages)
25 April 2014Register(s) moved to registered office address (1 page)
28 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
28 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
28 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
4 May 2012Termination of appointment of Melanie Walkling as a director (1 page)
4 May 2012Termination of appointment of Melanie Walkling as a director (1 page)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 December 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
22 December 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2009Incorporation (20 pages)
21 April 2009Incorporation (20 pages)