Company NameGoldvenue Limited
DirectorsBenedicta Osei-Bonsu and Daniel Osei-Bonsu
Company StatusActive
Company Number07180115
CategoryPrivate Limited Company
Incorporation Date5 March 2010(14 years, 1 month 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 NameMrs Benedicta Osei-Bonsu
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(12 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address54 The Mall The Stratford Centre
London
E15 1XE
Director NameMr Daniel Osei-Bonsu
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(12 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address54 The Mall The Stratford Centre
London
E15 1XE
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameMr Bipin Patel
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(5 days after company formation)
Appointment Duration12 years, 1 month (resigned 29 April 2022)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address56 Green Lane
Edgware
Middlesex
HA8 7PX
Secretary NameMrs Surekha Patel
StatusResigned
Appointed10 March 2010(5 days after company formation)
Appointment Duration12 years, 1 month (resigned 29 April 2022)
RoleCompany Director
Correspondence Address56 Green Lane
Edgware
Middlesex
HA8 7PX
Director NameMrs Surekha Patel
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(2 months, 1 week after company formation)
Appointment Duration11 years, 11 months (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Green Lane
Edgware
Middlesex
HA8 7PX

Location

Registered Address54 The Mall
The Stratford Centre
London
E15 1XE
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Bipin Patel
50.00%
Ordinary
50 at £1Surekha Patel
50.00%
Ordinary

Financials

Year2014
Net Worth-£608,196
Cash£199,447

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (4 weeks from now)

Charges

29 April 2022Delivered on: 6 May 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The company charges by way of legal mortgage the leasehold property known as 155 essex road, london with title number AGL462995. Please see schedule 1 of the instrument for further details.
Outstanding

Filing History

30 May 2023Unaudited abridged accounts made up to 31 August 2022 (7 pages)
30 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
18 October 2022Previous accounting period extended from 31 March 2022 to 31 August 2022 (1 page)
6 May 2022Registration of charge 071801150001, created on 29 April 2022 (34 pages)
3 May 2022Termination of appointment of Surekha Patel as a secretary on 29 April 2022 (1 page)
3 May 2022Cessation of Bipin Patel as a person with significant control on 29 April 2022 (1 page)
3 May 2022Confirmation statement made on 3 May 2022 with updates (4 pages)
3 May 2022Appointment of Mrs Benedicta Ose-Bonsu as a director on 29 April 2022 (2 pages)
3 May 2022Termination of appointment of Surekha Patel as a director on 29 April 2022 (1 page)
3 May 2022Cessation of Surekha Patel as a person with significant control on 29 April 2022 (1 page)
3 May 2022Appointment of Mr Daniel Osei-Bonsu as a director on 29 April 2022 (2 pages)
3 May 2022Termination of appointment of Bipin Patel as a director on 29 April 2022 (1 page)
3 May 2022Director's details changed for Mrs Benedicta Ose-Bonsu on 29 April 2022 (2 pages)
3 May 2022Registered office address changed from 15 Albany Crescent Edgware Middlesex HA8 5AL to 54 the Mall the Stratford Centre London E15 1XE on 3 May 2022 (1 page)
3 May 2022Notification of Farncray Limited as a person with significant control on 29 April 2022 (2 pages)
12 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
26 July 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
7 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
16 November 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
3 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
12 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
17 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
17 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
11 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
11 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(5 pages)
7 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(5 pages)
7 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(5 pages)
7 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 100
(5 pages)
15 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 100
(5 pages)
15 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 100
(5 pages)
15 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
4 June 2010Appointment of Surekha Patel as a director (3 pages)
4 June 2010Appointment of Surekha Patel as a director (3 pages)
17 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 100
(2 pages)
17 March 2010Appointment of Mr Bipin Patel as a director (2 pages)
17 March 2010Appointment of Mrs Surekha Patel as a secretary (1 page)
17 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 100
(2 pages)
17 March 2010Appointment of Mr Bipin Patel as a director (2 pages)
17 March 2010Appointment of Mrs Surekha Patel as a secretary (1 page)
10 March 2010Termination of appointment of Laurence Adams as a director (1 page)
10 March 2010Registered office address changed from Regent House, 316 Beulah Hill London SE19 3HF United Kingdom on 10 March 2010 (1 page)
10 March 2010Registered office address changed from Regent House, 316 Beulah Hill London SE19 3HF United Kingdom on 10 March 2010 (1 page)
10 March 2010Termination of appointment of Laurence Adams as a director (1 page)
5 March 2010Incorporation (52 pages)
5 March 2010Incorporation (52 pages)