London
W1T 4SH
Director Name | Mrs Vanessa Gounden |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | South African |
Status | Current |
Appointed | 28 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 20 Goodge Place London W1T 4SH |
Director Name | Miss Caelyn Gounden |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 August 2016(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 20 Goodge Place London W1T 4SH |
Director Name | Mr Lee Gounden |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 August 2016(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Businessman |
Country of Residence | South Africa |
Correspondence Address | 20 Goodge Place London W1T 4SH |
Director Name | Control Services Corp. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Correspondence Address | Coastal Building 2nd Floor, Wickham's Cay Ii PO Box 2221, Road Town Tortola British Virgin Islands |
Registered Address | 20 Goodge Place London W1T 4SH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Holgoun Investment Holdings (Pty) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,708,103 |
Cash | £2,152 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
28 February 2024 | Micro company accounts made up to 28 February 2023 (4 pages) |
---|---|
27 February 2024 | Director's details changed for Mr Lee Gounden on 11 August 2022 (2 pages) |
27 February 2024 | Director's details changed for Miss Caelyn Gounden on 11 August 2022 (2 pages) |
20 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
12 October 2022 | Notification of Lee Gounden as a person with significant control on 1 August 2016 (2 pages) |
12 October 2022 | Notification of Sivandran Munsami Gounden as a person with significant control on 1 August 2016 (2 pages) |
12 October 2022 | Notification of Caelyn Gounden as a person with significant control on 1 August 2016 (2 pages) |
12 October 2022 | Change of details for Mrs Vanessa Gouden as a person with significant control on 1 February 2017 (2 pages) |
6 October 2022 | Micro company accounts made up to 28 February 2022 (8 pages) |
11 August 2022 | Registered office address changed from Suite 240 50 Eastcastle Street London W1W 8EA England to 20 Goodge Place London W1T 4SH on 11 August 2022 (1 page) |
16 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
22 February 2022 | Micro company accounts made up to 28 February 2021 (8 pages) |
1 April 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
1 April 2021 | Registered office address changed from 50 Suite 240 Eastcastle Street London W1W 8EA England to Suite 240 50 Eastcastle Street London W1W 8EA on 1 April 2021 (1 page) |
27 February 2021 | Micro company accounts made up to 29 February 2020 (8 pages) |
10 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (7 pages) |
15 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
24 August 2018 | Registered office address changed from Suite 1 Custom House Reach Odessa Street London SE16 7LX to 50 Suite 240 Eastcastle Street London W1W 8EA on 24 August 2018 (1 page) |
16 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
26 October 2017 | Appointment of Miss Caelyn Gounden as a director on 1 August 2016 (2 pages) |
26 October 2017 | Appointment of Miss Caelyn Gounden as a director on 1 August 2016 (2 pages) |
13 July 2017 | Appointment of Mr Lee Gounden as a director on 1 August 2016 (2 pages) |
13 July 2017 | Appointment of Mr Lee Gounden as a director on 1 August 2016 (2 pages) |
7 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
17 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (11 pages) |
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (11 pages) |
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
9 January 2015 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
9 January 2015 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
12 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
12 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
21 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
31 October 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
15 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
5 August 2011 | Registered office address changed from 30 City Road London EC1Y 2AB England on 5 August 2011 (2 pages) |
5 August 2011 | Registered office address changed from 30 City Road London EC1Y 2AB England on 5 August 2011 (2 pages) |
5 August 2011 | Registered office address changed from 30 City Road London EC1Y 2AB England on 5 August 2011 (2 pages) |
17 March 2011 | Termination of appointment of Control Services Corp. as a director (1 page) |
17 March 2011 | Termination of appointment of Control Services Corp. as a director (1 page) |
28 February 2011 | Director's details changed for Control Services Corp. on 28 February 2011 (1 page) |
28 February 2011 | Director's details changed for Control Services Corp. on 28 February 2011 (1 page) |
28 February 2011 | Incorporation
|
28 February 2011 | Incorporation
|