Company NameGolders Green College And School Of English Limited
Company StatusActive
Company Number06898578
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 12 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr David Simons
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2009(same day as company formation)
RoleCollege Prinicipal
Country of ResidenceUnited Kingdom
Correspondence Address11 Golders Green Road
London
NW11 8DY
Director NameMr George Delmonte
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(11 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleRegistrar
Country of ResidenceEngland
Correspondence Address11 Golders Green Road
London
NW11 8DY
Director NameMr Hadleigh Delmonte
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(11 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleRegistrar
Country of ResidenceEngland
Correspondence Address11 Golders Green Road
London
NW11 8DY
Secretary NameMs Mei-Ling Choo Delmonte
StatusCurrent
Appointed06 November 2020(11 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address11 Golders Green Road
London
NW11 8DY
Director NameMr Israel Tal
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIsraeli
StatusCurrent
Appointed20 April 2022(12 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Golders Green Road
London
NW11 8DY
Secretary NameMr David Simons
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Golders Green Road
London
NW11 8DY

Contact

Websitegoldersgreencollege.com
Telephone020 89055467
Telephone regionLondon

Location

Registered Address11 Golders Green Road
London
NW11 8DY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

1 at £1David Ernest Simons
100.00%
Ordinary

Financials

Year2014
Net Worth-£692,491
Cash£64,632
Current Liabilities£489,258

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (6 days from now)

Charges

29 September 2009Delivered on: 6 October 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 April 2023Termination of appointment of David Simons as a director on 21 April 2023 (1 page)
21 April 2023Confirmation statement made on 21 April 2023 with updates (4 pages)
21 April 2023Termination of appointment of Mei-Ling Choo Delmonte as a secretary on 21 April 2023 (1 page)
21 April 2023Termination of appointment of George Delmonte as a director on 21 April 2023 (1 page)
21 April 2023Cessation of David Ernest Simons as a person with significant control on 21 April 2023 (1 page)
21 April 2023Termination of appointment of Hadleigh Delmonte as a director on 21 April 2023 (1 page)
15 February 2023Confirmation statement made on 15 February 2023 with updates (4 pages)
26 January 2023Satisfaction of charge 1 in full (1 page)
22 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
10 May 2022Confirmation statement made on 7 May 2022 with updates (4 pages)
9 May 2022Notification of Itfg Global Visa Consultancy (Uk) Ltd as a person with significant control on 20 April 2022 (2 pages)
21 April 2022Appointment of Mr Israel Tal as a director on 20 April 2022 (2 pages)
21 April 2022Statement of capital following an allotment of shares on 20 April 2022
  • GBP 100
(3 pages)
30 June 2021Micro company accounts made up to 30 November 2020 (3 pages)
10 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
9 November 2020Appointment of Ms Mei-Ling Choo Delmonte as a secretary on 6 November 2020 (2 pages)
9 November 2020Appointment of Mr George Delmonte as a director on 1 November 2020 (2 pages)
6 November 2020Appointment of Mr Hadleigh Delmonte as a director on 1 November 2020 (2 pages)
6 November 2020Termination of appointment of David Simons as a secretary on 2 November 2020 (1 page)
28 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
11 June 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
22 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
8 June 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
14 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
3 July 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (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)
9 January 2017Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page)
9 January 2017Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page)
26 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
26 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
9 May 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
23 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 1
(3 pages)
23 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 1
(3 pages)
23 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 1
(3 pages)
27 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Secretary's details changed for Mr David Simons on 1 June 2014 (1 page)
4 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Secretary's details changed for Mr David Simons on 1 June 2014 (1 page)
4 June 2014Secretary's details changed for Mr David Simons on 1 June 2014 (1 page)
24 April 2014Total exemption small company accounts made up to 31 May 2013 (12 pages)
24 April 2014Total exemption small company accounts made up to 31 May 2013 (12 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)
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 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
23 October 2012Director's details changed for Mr David Simons on 12 September 2012 (2 pages)
23 October 2012Director's details changed for Mr David Simons on 12 September 2012 (2 pages)
7 September 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
27 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
31 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
1 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 May 2009Incorporation (12 pages)
7 May 2009Incorporation (12 pages)