London
WC2A 2JR
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £68,557 |
Cash | £66,446 |
Current Liabilities | £15,134 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 4 weeks from now) |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
15 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
10 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
30 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
9 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
7 December 2020 | Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to 7 Bell Yard London WC2A 2JR on 7 December 2020 (1 page) |
11 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
9 April 2019 | Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 9 April 2019 (1 page) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 June 2018 | Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 4 June 2018 (1 page) |
22 March 2018 | Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 22 March 2018 (1 page) |
22 March 2018 | Director's details changed for Mr Timothy Charles Shaw on 22 March 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
21 March 2018 | Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 21 March 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
13 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
3 February 2016 | Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 3 February 2016 (1 page) |
3 February 2016 | Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 3 February 2016 (1 page) |
3 February 2016 | Director's details changed for Timothy Charles Shaw on 3 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Timothy Charles Shaw on 3 February 2016 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF United Kingdom on 8 March 2013 (1 page) |
7 March 2013 | Statement of capital following an allotment of shares on 6 March 2010
|
7 March 2013 | Statement of capital following an allotment of shares on 6 March 2010
|
7 March 2013 | Director's details changed for Timothy Charles Shaw on 29 March 2012 (2 pages) |
7 March 2013 | Director's details changed for Timothy Charles Shaw on 29 March 2012 (2 pages) |
7 March 2013 | Statement of capital following an allotment of shares on 6 March 2010
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Registered office address changed from 41 Great Portland Street London W1W 7LA on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from 41 Great Portland Street London W1W 7LA on 11 January 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
31 August 2010 | Appointment of Timothy Charles Shaw as a director (2 pages) |
31 August 2010 | Appointment of Timothy Charles Shaw as a director (2 pages) |
25 May 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25 May 2010 (1 page) |
25 May 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25 May 2010 (1 page) |
25 May 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
25 May 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
21 May 2010 | Change of name notice (2 pages) |
21 May 2010 | Company name changed goldwood LIMITED\certificate issued on 21/05/10
|
21 May 2010 | Company name changed goldwood LIMITED\certificate issued on 21/05/10
|
21 May 2010 | Change of name notice (2 pages) |
6 March 2010 | Incorporation
|
6 March 2010 | Incorporation
|
6 March 2010 | Incorporation
|