Company NameGoulds UK Ltd
DirectorsJay Rayani and Rupa Rayani
Company StatusActive
Company Number06915786
CategoryPrivate Limited Company
Incorporation Date27 May 2009(14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Jay Rayani
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2009(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address6 Westwood Close
Esher
Surrey
KT10 9UF
Secretary NameMr Jay Rayani
StatusCurrent
Appointed01 June 2010(1 year after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address6 Westwood Close
Esher
Surrey
KT10 9UF
Director NameMrs Rupa Rayani
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2014(5 years after company formation)
Appointment Duration9 years, 10 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address6 Westwood Close
Esher
Surrey
KT10 9UF
Secretary NameRupa Rayani
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressAshmead Beaconsfield Road
Farnham Royal
Buckinghamshire
SL2 3BY
Director NameMr Hatul Bharat Kumar Shah
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 26 May 2011)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressEastbury Lodge 18 Bishops Avenue
Northwood
Middlesex
HA6 3DG

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

45 at £1Jay Rayani
64.29%
Ordinary A
25 at £1Rupa Rayani
35.71%
Ordinary B

Financials

Year2014
Net Worth-£121,467
Cash£126,669
Current Liabilities£457,683

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (2 months, 4 weeks from now)

Charges

1 September 2009Delivered on: 3 September 2009
Persons entitled: Sunil Maghanbhai Patel

Classification: Rent deposit deed
Secured details: £7,500 due or to become due from the company to the chargee.
Particulars: 48 terrace road walton-on-thames surrey.
Outstanding

Filing History

6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
15 April 2020Unaudited abridged accounts made up to 31 August 2019 (14 pages)
12 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
8 April 2019Unaudited abridged accounts made up to 31 August 2018 (13 pages)
24 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
5 April 2018Total exemption full accounts made up to 31 August 2017 (14 pages)
10 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
10 July 2017Notification of Rupa Rayani as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Rupa Rayani as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Jay Rayani as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
10 July 2017Notification of Jay Rayani as a person with significant control on 6 April 2016 (2 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 70
(6 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 70
(6 pages)
19 April 2016Director's details changed for Mr Jay Rayani on 25 March 2016 (2 pages)
19 April 2016Director's details changed for Mrs Rupa Rayani on 25 March 2016 (2 pages)
19 April 2016Secretary's details changed for Mr Jay Rayani on 25 March 2016 (1 page)
19 April 2016Director's details changed for Mr Jay Rayani on 25 March 2016 (2 pages)
19 April 2016Director's details changed for Mrs Rupa Rayani on 25 March 2016 (2 pages)
19 April 2016Secretary's details changed for Mr Jay Rayani on 25 March 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
16 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 70
(6 pages)
16 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 70
(6 pages)
16 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 70
(6 pages)
2 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
2 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
2 April 2015Change of share class name or designation (2 pages)
2 April 2015Change of share class name or designation (2 pages)
20 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 70
(5 pages)
22 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 70
(5 pages)
22 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 70
(5 pages)
23 June 2014Appointment of Mrs Rupa Rayani as a director (2 pages)
23 June 2014Appointment of Mrs Rupa Rayani as a director (2 pages)
11 June 2014Registered office address changed from 86/88 South Ealing Road Ealing London W5 4QB on 11 June 2014 (1 page)
11 June 2014Registered office address changed from 86/88 South Ealing Road Ealing London W5 4QB on 11 June 2014 (1 page)
4 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
25 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
4 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
19 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
16 June 2011Purchase of own shares. (3 pages)
16 June 2011Purchase of own shares. (3 pages)
8 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 June 2011Cancellation of shares. Statement of capital on 8 June 2011
  • GBP 70
(4 pages)
8 June 2011Cancellation of shares. Statement of capital on 8 June 2011
  • GBP 70
(4 pages)
8 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 June 2011Cancellation of shares. Statement of capital on 8 June 2011
  • GBP 70
(4 pages)
3 June 2011Termination of appointment of Hatul Shah as a director (1 page)
3 June 2011Termination of appointment of Hatul Shah as a director (1 page)
17 February 2011Termination of appointment of Rupa Rayani as a secretary (1 page)
17 February 2011Appointment of Mr Jay Rayani as a secretary (2 pages)
17 February 2011Termination of appointment of Rupa Rayani as a secretary (1 page)
17 February 2011Appointment of Mr Jay Rayani as a secretary (2 pages)
14 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 December 2010Previous accounting period extended from 31 May 2010 to 31 August 2010 (1 page)
1 December 2010Previous accounting period extended from 31 May 2010 to 31 August 2010 (1 page)
12 August 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 100
(3 pages)
12 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
12 August 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 100
(3 pages)
22 July 2010Registered office address changed from Ashmead Beaconsfield Road Farnham Royal Buckinghamshire SL2 3BY on 22 July 2010 (1 page)
22 July 2010Registered office address changed from Ashmead Beaconsfield Road Farnham Royal Buckinghamshire SL2 3BY on 22 July 2010 (1 page)
3 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 September 2009Ad 01/09/09-01/09/09\gbp si 49@1=49\gbp ic 100/149\ (2 pages)
1 September 2009Director appointed hatul shah (1 page)
1 September 2009Director appointed hatul shah (1 page)
1 September 2009Ad 01/09/09-01/09/09\gbp si 49@1=49\gbp ic 100/149\ (2 pages)
26 August 2009Ad 24/08/09\gbp si 49@1=49\gbp ic 51/100\ (2 pages)
26 August 2009Ad 24/08/09\gbp si 49@1=49\gbp ic 51/100\ (2 pages)
27 May 2009Incorporation (14 pages)
27 May 2009Incorporation (14 pages)