Company NameGolden Circle Holdings Ltd
DirectorFahad Shafiq
Company StatusActive
Company Number07122799
CategoryPrivate Limited Company
Incorporation Date12 January 2010(14 years, 3 months ago)
Previous NameResident Law Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Fahad Shafiq
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Buckingham Drive
Luton
LU2 9RA

Contact

Websitewww.residentlaw.co.uk/
Email address[email protected]
Telephone020 81664430
Telephone regionLondon

Location

Registered Address38 Corbidge Court, Glaisher Street
London
SE8 3ES
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Shareholders

100 at £1Fahad Shafiq
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,272
Cash£120
Current Liabilities£21,689

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 February 2024 (2 months, 4 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Filing History

24 October 2023Total exemption full accounts made up to 31 January 2023 (4 pages)
28 February 2023Registered office address changed from 54 New Park Road London SW2 4UN England to 38 38 Corbidge Court, Glaisher Street London SE8 3ES on 28 February 2023 (1 page)
28 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
28 February 2023Registered office address changed from 38 Corbidge Court, Glaisher Street, London SE8 3ES England to 38 Corbidge Court, Glaisher Street, London SE8 3ES on 28 February 2023 (1 page)
28 February 2023Registered office address changed from 38 38 Corbidge Court, Glaisher Street London SE8 3ES England to 38 Corbidge Court, Glaisher Street, London SE8 3ES on 28 February 2023 (1 page)
29 October 2022Total exemption full accounts made up to 31 January 2022 (4 pages)
21 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
21 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
12 February 2021Amended total exemption full accounts made up to 31 January 2018 (4 pages)
12 February 2021Amended total exemption full accounts made up to 31 January 2019 (4 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
29 May 2020Registered office address changed from 1 Buckingham Drive Luton LU2 9RA United Kingdom to 54 New Park Road London SW2 4UN on 29 May 2020 (1 page)
29 May 2020Director's details changed for Mr Fahad Shafiq on 1 June 2019 (2 pages)
29 May 2020Change of details for Mr Fahad Shafiq as a person with significant control on 1 June 2019 (2 pages)
10 March 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
5 March 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
17 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
2 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-09
(3 pages)
27 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
27 February 2018Registered office address changed from 08 Lombard Road Wimbledon London SW19 3TZ to 1 Buckingham Drive Luton LU2 9RA on 27 February 2018 (1 page)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
15 February 2016Director's details changed for Mr Fahad Shafiq on 26 January 2016 (2 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Director's details changed for Mr Fahad Shafiq on 26 January 2016 (2 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
27 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
27 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
2 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
9 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (14 pages)
2 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (14 pages)
2 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (14 pages)
25 February 2011Registered office address changed from Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE United Kingdom on 25 February 2011 (2 pages)
25 February 2011Registered office address changed from Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE United Kingdom on 25 February 2011 (2 pages)
12 January 2010Incorporation (23 pages)
12 January 2010Incorporation (23 pages)