Company NameGoldrand Credit Management Services Limited
DirectorThomas Gerard Enright
Company StatusActive - Proposal to Strike off
Company Number07558908
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Thomas Gerard Enright
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed24 March 2017(6 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Third Floor Evelyn Suite, Quantum House
22-24 Red Lion Court
London
EC4A 3EB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameHelen Hunt
Date of BirthDecember 1954 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD

Location

Registered AddressLower Third Floor Evelyn Suite, Quantum House
22-24 Red Lion Court
London
EC4A 3EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

70 at £1Helen Hunt
70.00%
Ordinary
30 at £1Thomas Enright
30.00%
Ordinary

Financials

Year2014
Net Worth£1,663
Cash£380
Current Liabilities£10,441

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due29 July 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return28 April 2021 (2 years, 12 months ago)
Next Return Due12 May 2022 (overdue)

Filing History

29 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
14 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
18 November 2019Registered office address changed from Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB United Kingdom to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 18 November 2019 (1 page)
18 November 2019Registered office address changed from Lower Third Floor Quantum House, Evelyn Suite 22-24 Red Lion Court London United Kingdom to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 18 November 2019 (1 page)
24 July 2019Micro company accounts made up to 31 July 2018 (4 pages)
4 June 2019Confirmation statement made on 28 April 2019 with updates (5 pages)
25 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
18 March 2019Registered office address changed from 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Lower Third Floor Quantum House, Evelyn Suite 22-24 Red Lion Court London on 18 March 2019 (1 page)
29 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
12 April 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
28 April 2017Termination of appointment of Helen Hunt as a director on 24 March 2017 (1 page)
28 April 2017Appointment of Mr Thomas Gerard Enright as a director on 24 March 2017 (2 pages)
28 April 2017Termination of appointment of Helen Hunt as a director on 24 March 2017 (1 page)
28 April 2017Appointment of Mr Thomas Gerard Enright as a director on 24 March 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
5 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 September 2013Previous accounting period extended from 31 March 2013 to 31 July 2013 (3 pages)
17 September 2013Previous accounting period extended from 31 March 2013 to 31 July 2013 (3 pages)
28 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
28 March 2013Director's details changed for Helen Hunt on 10 March 2013 (2 pages)
28 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
28 March 2013Director's details changed for Helen Hunt on 10 March 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 October 2012Registered office address changed from 25a York Road Ilford Essex IG1 3AD United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 25a York Road Ilford Essex IG1 3AD United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 25a York Road Ilford Essex IG1 3AD United Kingdom on 1 October 2012 (1 page)
24 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
20 June 2011Appointment of Helen Hunt as a director (3 pages)
20 June 2011Appointment of Helen Hunt as a director (3 pages)
9 June 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 100
(4 pages)
9 June 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 100
(4 pages)
14 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
14 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)