London
NW11 8DY
Director Name | Mr George Delmonte |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Registrar |
Country of Residence | England |
Correspondence Address | 11 Golders Green Road London NW11 8DY |
Director Name | Mr Hadleigh Delmonte |
---|---|
Date of Birth | July 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Registrar |
Country of Residence | England |
Correspondence Address | 11 Golders Green Road London NW11 8DY |
Secretary Name | Ms Mei-Ling Choo Delmonte |
---|---|
Status | Current |
Appointed | 06 November 2020(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 11 Golders Green Road London NW11 8DY |
Director Name | Mr Israel Tal |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 20 April 2022(12 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Golders Green Road London NW11 8DY |
Secretary Name | Mr David Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Golders Green Road London NW11 8DY |
Website | goldersgreencollege.com |
---|---|
Telephone | 020 89055467 |
Telephone region | London |
Registered Address | 11 Golders Green Road London NW11 8DY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
1 at £1 | David Ernest Simons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£692,491 |
Cash | £64,632 |
Current Liabilities | £489,258 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (6 days from now) |
29 September 2009 | Delivered 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 |
---|
21 April 2023 | Termination of appointment of David Simons as a director on 21 April 2023 (1 page) |
---|---|
21 April 2023 | Confirmation statement made on 21 April 2023 with updates (4 pages) |
21 April 2023 | Termination of appointment of Mei-Ling Choo Delmonte as a secretary on 21 April 2023 (1 page) |
21 April 2023 | Termination of appointment of George Delmonte as a director on 21 April 2023 (1 page) |
21 April 2023 | Cessation of David Ernest Simons as a person with significant control on 21 April 2023 (1 page) |
21 April 2023 | Termination of appointment of Hadleigh Delmonte as a director on 21 April 2023 (1 page) |
15 February 2023 | Confirmation statement made on 15 February 2023 with updates (4 pages) |
26 January 2023 | Satisfaction of charge 1 in full (1 page) |
22 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
10 May 2022 | Confirmation statement made on 7 May 2022 with updates (4 pages) |
9 May 2022 | Notification of Itfg Global Visa Consultancy (Uk) Ltd as a person with significant control on 20 April 2022 (2 pages) |
21 April 2022 | Appointment of Mr Israel Tal as a director on 20 April 2022 (2 pages) |
21 April 2022 | Statement of capital following an allotment of shares on 20 April 2022
|
30 June 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
10 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
9 November 2020 | Appointment of Ms Mei-Ling Choo Delmonte as a secretary on 6 November 2020 (2 pages) |
9 November 2020 | Appointment of Mr George Delmonte as a director on 1 November 2020 (2 pages) |
6 November 2020 | Appointment of Mr Hadleigh Delmonte as a director on 1 November 2020 (2 pages) |
6 November 2020 | Termination of appointment of David Simons as a secretary on 2 November 2020 (1 page) |
28 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
11 June 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
8 June 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
14 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
3 July 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
9 January 2017 | Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page) |
9 January 2017 | Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page) |
26 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
10 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
27 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
4 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Secretary's details changed for Mr David Simons on 1 June 2014 (1 page) |
4 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Secretary's details changed for Mr David Simons on 1 June 2014 (1 page) |
4 June 2014 | Secretary's details changed for Mr David Simons on 1 June 2014 (1 page) |
24 April 2014 | Total exemption small company accounts made up to 31 May 2013 (12 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 May 2013 (12 pages) |
30 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
23 October 2012 | Director's details changed for Mr David Simons on 12 September 2012 (2 pages) |
23 October 2012 | Director's details changed for Mr David Simons on 12 September 2012 (2 pages) |
7 September 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
27 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
31 March 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
1 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 May 2009 | Incorporation (12 pages) |
7 May 2009 | Incorporation (12 pages) |