Company NameGoldenhall Ltd
DirectorBenjamin Rudin Macleod
Company StatusActive
Company Number07384191
CategoryPrivate Limited Company
Incorporation Date22 September 2010(13 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Benjamin Rudin Macleod
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(1 week, 2 days after company formation)
Appointment Duration13 years, 6 months
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address71 Wells Street
London
W1T 3QE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor 47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMiss Jessica Jane Pile
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(3 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 28 September 2023)
RoleDesigner
Country of ResidenceEngland
Correspondence Address86 Margaret Street
London
W1W 8TE

Location

Registered Address71 Wells Street
London
W1T 3QE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Hand & Lock Llc & Benjamin Rudin Macleod
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,890
Cash£30,304
Current Liabilities£129,655

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return22 September 2023 (6 months, 1 week ago)
Next Return Due6 October 2024 (6 months, 1 week from now)

Filing History

9 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
1 October 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
28 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
10 May 2019Registered office address changed from 86 Margaret Street London London W1W 8TE to 71 Wells Street London W1T 3QE on 10 May 2019 (1 page)
8 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
7 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
1 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(4 pages)
24 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
15 November 2013Appointment of Miss Jessica Jane Pile as a director (2 pages)
15 November 2013Appointment of Miss Jessica Jane Pile as a director (2 pages)
22 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
22 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
4 October 2010Appointment of Mr Benjamin Rudin Macleod as a director (2 pages)
4 October 2010Appointment of Mr Benjamin Rudin Macleod as a director (2 pages)
26 September 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
26 September 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 26 September 2010 (1 page)
26 September 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 26 September 2010 (1 page)
26 September 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
22 September 2010Incorporation (20 pages)
22 September 2010Incorporation (20 pages)