Company NameGolden Services Plus Limited
DirectorAhmed Mahmoud Mohamed Awad
Company StatusActive
Company Number07066119
CategoryPrivate Limited Company
Incorporation Date4 November 2009(14 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ahmed Mahmoud Mohamed Awad
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2014(4 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRear Unit 1 & 2 York Parade
Great West Road
Brentford
Middlesex
TW8 9AA
Secretary NameMrs Marcela Jancovicova
StatusCurrent
Appointed24 October 2014(4 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressRear Of 1 & 2
York Parade, Great West Road
Brentford
Middlesex
TW8 9AA
Director NameMrs Dilek Boyaci-Awad
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Albert Street
Slough
SL1 2AU

Contact

Websitewww.gsplus.co.uk/
Telephone020 88970515
Telephone regionLondon

Location

Registered AddressRear Of 1 & 2
York Parade, Great West Road
Brentford
Middlesex
TW8 9AA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Shareholders

100 at £1Ahmed Awad
100.00%
Ordinary

Financials

Year2014
Net Worth£15,467
Cash£1,365
Current Liabilities£89,403

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 November 2023 (4 months, 3 weeks ago)
Next Return Due18 November 2024 (7 months, 3 weeks from now)

Filing History

30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 December 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
21 December 2022Change of details for Mr Ahmed Mahmoud Mohamed Awad as a person with significant control on 1 November 2022 (2 pages)
5 January 2022Confirmation statement made on 4 November 2021 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
28 February 2017Confirmation statement made on 4 November 2016 with updates (5 pages)
28 February 2017Confirmation statement made on 4 November 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
7 December 2015Director's details changed for Mr Ahmed Mahmoud Mohamed Awad on 7 December 2015 (2 pages)
7 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
7 December 2015Director's details changed for Mr Ahmed Mahmoud Mohamed Awad on 7 December 2015 (2 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
13 April 2015Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
6 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
6 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
24 October 2014Appointment of Mrs Marcela Jancovicova as a secretary on 24 October 2014 (2 pages)
24 October 2014Appointment of Mrs Marcela Jancovicova as a secretary on 24 October 2014 (2 pages)
10 October 2014Director's details changed for Mr Awad Ahmed on 10 October 2014 (2 pages)
10 October 2014Director's details changed for Mr Awad Ahmed on 10 October 2014 (2 pages)
13 May 2014Appointment of Mr Awad Ahmed as a director (2 pages)
13 May 2014Termination of appointment of Dilek Boyaci-Awad as a director (1 page)
13 May 2014Appointment of Mr Awad Ahmed as a director (2 pages)
13 May 2014Termination of appointment of Dilek Boyaci-Awad as a director (1 page)
25 March 2014Amended accounts made up to 31 March 2013 (3 pages)
25 March 2014Amended accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
3 May 2012Registered office address changed from Ground Floor at Sheraton Sky Line Hotel Bath Road Heathrow UB3 5BP England on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Ground Floor at Sheraton Sky Line Hotel Bath Road Heathrow UB3 5BP England on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Ground Floor at Sheraton Sky Line Hotel Bath Road Heathrow UB3 5BP England on 3 May 2012 (1 page)
17 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 January 2011Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
14 January 2011Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
26 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
26 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
26 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
4 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)