Company NameGoldhill Construction Limited
DirectorDarren John Paul Sullivan
Company StatusActive
Company Number06961927
CategoryPrivate Limited Company
Incorporation Date14 July 2009(14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Darren John Paul Sullivan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2009(2 weeks, 2 days after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Woodmansterne Road
Carshalton
Surrey
SM5 4AF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Secretary NameMr Ricky Sullivan
NationalityBritish
StatusResigned
Appointed30 July 2009(2 weeks, 2 days after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address23 Bournepark Close
Kenley
CR8 5BF

Location

Registered AddressAllen House
Westmead Road
Sutton
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Darren Sullivan
100.00%
Ordinary

Financials

Year2014
Net Worth-£43,122
Cash£1,243
Current Liabilities£80,105

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Filing History

10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
27 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
6 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
23 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
10 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
10 September 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
6 September 2018Registered office address changed from 786 London Road Thornton Heath Surrey CR7 6JB to Allen House Westmead Road Sutton SM1 4LA on 6 September 2018 (1 page)
10 July 2018Compulsory strike-off action has been discontinued (1 page)
9 July 2018Micro company accounts made up to 31 July 2017 (4 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
14 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
14 September 2016Termination of appointment of Ricky Sullivan as a secretary on 30 September 2015 (1 page)
14 September 2016Termination of appointment of Ricky Sullivan as a secretary on 30 September 2015 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
27 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
27 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
19 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(4 pages)
19 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(4 pages)
19 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
4 September 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(4 pages)
4 September 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(4 pages)
4 September 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
21 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
7 June 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
6 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
15 April 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
15 April 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
31 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
30 August 2010Director's details changed for Darren Sullivan on 14 July 2010 (2 pages)
30 August 2010Director's details changed for Darren Sullivan on 14 July 2010 (2 pages)
30 August 2010Secretary's details changed for Ricky Sullivan on 14 July 2010 (1 page)
30 August 2010Secretary's details changed for Ricky Sullivan on 14 July 2010 (1 page)
18 August 2009Director appointed darren sullivan (2 pages)
18 August 2009Director appointed darren sullivan (2 pages)
11 August 2009Ad 30/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 August 2009Ad 30/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 August 2009Secretary appointed ricky sullivan (2 pages)
6 August 2009Secretary appointed ricky sullivan (2 pages)
2 August 2009Appointment terminated director barbara kahan (1 page)
2 August 2009Registered office changed on 02/08/2009 from 788-790 finchley road london NW11 7TJ (1 page)
2 August 2009Registered office changed on 02/08/2009 from 788-790 finchley road london NW11 7TJ (1 page)
2 August 2009Appointment terminated director barbara kahan (1 page)
14 July 2009Incorporation (12 pages)
14 July 2009Incorporation (12 pages)