London
W1W 8AP
Director Name | Mr Paul Graham Meads |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(7 years after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Market Place London W1W 8AP |
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Mr Duncan James Daragon Lewis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foframe House 35-37 Brent Street London NW4 2EF |
Secretary Name | Elisabeth Kierszebaum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 2018) |
Role | Company Director |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Secretary Name | Leopold Noe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 2018) |
Role | Company Director |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Secretary Name | Susan Noe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 2018) |
Role | Company Director |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Secretary Name | Ivor Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 2018) |
Role | Company Director |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Director Name | Mr Matthew James Harris |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 Devonshire Square London EC2M 4YF |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2012(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2012(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2012(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | F&C Reit (Corporate Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2012(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 November 2015) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Website | goldacre-data.com |
---|
Registered Address | 30 Market Place London W1W 8AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
875 at £1 | Myddleton Holdings LTD 87.50% Ordinary |
---|---|
25 at £1 | Matthew Harris 2.50% Ordinary |
100 at £1 | David Joseph Bloom 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£387,269 |
Cash | £74,423 |
Current Liabilities | £173,870 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 1 day from now) |
28 September 2020 | Delivered on: 2 October 2020 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1. the chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities: 1.1 by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets; 1.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor; 1.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor; and 1.4 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world (intellectual property). Outstanding |
---|
18 April 2024 | Satisfaction of charge 080492480001 in full (1 page) |
---|---|
14 December 2023 | Current accounting period shortened from 30 April 2024 to 31 January 2024 (1 page) |
24 October 2023 | Accounts for a small company made up to 30 April 2023 (17 pages) |
9 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
25 October 2022 | Accounts for a small company made up to 30 April 2022 (18 pages) |
20 June 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
14 October 2021 | Accounts for a small company made up to 30 April 2021 (16 pages) |
7 June 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
6 October 2020 | Current accounting period extended from 31 March 2021 to 30 April 2021 (1 page) |
2 October 2020 | Registration of charge 080492480001, created on 28 September 2020 (19 pages) |
10 August 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
28 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 June 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
3 May 2019 | Appointment of Mr Paul Graham Meads as a director on 1 May 2019 (2 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 September 2018 | Termination of appointment of Ivor Smith as a secretary on 1 September 2018 (1 page) |
24 September 2018 | Termination of appointment of Susan Noe as a secretary on 1 September 2018 (1 page) |
24 September 2018 | Termination of appointment of Leopold Noe as a secretary on 1 September 2018 (1 page) |
24 September 2018 | Termination of appointment of Elisabeth Kierszebaum as a secretary on 1 September 2018 (1 page) |
9 May 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
12 March 2018 | Withdrawal of a person with significant control statement on 12 March 2018 (2 pages) |
12 March 2018 | Notification of Steven Michael Noe as a person with significant control on 8 August 2017 (2 pages) |
12 March 2018 | Notification of David Joseph Bloom as a person with significant control on 8 August 2017 (2 pages) |
12 March 2018 | Notification of Raphael David Noe as a person with significant control on 8 August 2017 (2 pages) |
29 August 2017 | Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 30 Market Place London W1W 8AP on 29 August 2017 (1 page) |
29 August 2017 | Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 30 Market Place London W1W 8AP on 29 August 2017 (1 page) |
16 August 2017 | Termination of appointment of Matthew James Harris as a director on 9 August 2017 (1 page) |
16 August 2017 | Termination of appointment of Matthew James Harris as a director on 9 August 2017 (1 page) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Director's details changed for Mr Matthew James Harris on 1 June 2015 (2 pages) |
11 May 2016 | Director's details changed for Mr Matthew James Harris on 1 June 2015 (2 pages) |
20 April 2016 | Termination of appointment of Duncan James Daragon Lewis as a director on 19 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Duncan James Daragon Lewis as a director on 19 March 2016 (1 page) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 November 2015 | Termination of appointment of F&C Reit (Corporate Services) Limited as a secretary on 3 November 2015 (1 page) |
3 November 2015 | Termination of appointment of F&C Reit (Corporate Services) Limited as a secretary on 3 November 2015 (1 page) |
3 November 2015 | Termination of appointment of F&C Reit (Corporate Services) Limited as a secretary on 3 November 2015 (1 page) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
6 February 2014 | Memorandum and Articles of Association (3 pages) |
6 February 2014 | Memorandum and Articles of Association (3 pages) |
29 January 2014 | Company name changed goldacre data LIMITED\certificate issued on 29/01/14
|
29 January 2014 | Company name changed goldacre data LIMITED\certificate issued on 29/01/14
|
7 January 2014 | Appointment of Ivor Smith as a secretary (3 pages) |
7 January 2014 | Appointment of Elisabeth Kierszebaum as a secretary (3 pages) |
7 January 2014 | Appointment of Susan Noe as a secretary (4 pages) |
7 January 2014 | Appointment of Elisabeth Kierszebaum as a secretary (3 pages) |
7 January 2014 | Appointment of Leopold Noe as a secretary (3 pages) |
7 January 2014 | Appointment of Ivor Smith as a secretary (3 pages) |
7 January 2014 | Appointment of Leopold Noe as a secretary (3 pages) |
7 January 2014 | Appointment of Susan Noe as a secretary (4 pages) |
2 January 2014 | Appointment of Mr Matthew James Harris as a director (2 pages) |
2 January 2014 | Appointment of Mr Matthew James Harris as a director (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 November 2013 | Statement of capital following an allotment of shares on 15 November 2013
|
18 November 2013 | Statement of capital following an allotment of shares on 15 November 2013
|
21 October 2013 | Resolutions
|
21 October 2013 | Resolutions
|
10 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Director's details changed for Mr Duncan James Daragon Lewis on 8 January 2013 (2 pages) |
10 June 2013 | Director's details changed for David Joseph Bloom on 8 January 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr Duncan James Daragon Lewis on 8 January 2013 (2 pages) |
10 June 2013 | Director's details changed for David Joseph Bloom on 8 January 2013 (2 pages) |
10 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Director's details changed for David Joseph Bloom on 8 January 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr Duncan James Daragon Lewis on 8 January 2013 (2 pages) |
9 April 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
9 April 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
29 January 2013 | Registered office address changed from 5 Wigmore Street London W1U 1PB on 29 January 2013 (2 pages) |
29 January 2013 | Registered office address changed from 5 Wigmore Street London W1U 1PB on 29 January 2013 (2 pages) |
18 May 2012 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
18 May 2012 | Appointment of F&C Reit (Corporate Services) Limited as a secretary (3 pages) |
18 May 2012 | Appointment of David Joseph Bloom as a director (3 pages) |
18 May 2012 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 18 May 2012 (2 pages) |
18 May 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
18 May 2012 | Appointment of David Joseph Bloom as a director (3 pages) |
18 May 2012 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 18 May 2012 (2 pages) |
18 May 2012 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
18 May 2012 | Termination of appointment of Christopher Mackie as a director (2 pages) |
18 May 2012 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
18 May 2012 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
18 May 2012 | Appointment of Duncan James Daragon Lewis as a director (3 pages) |
18 May 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
18 May 2012 | Appointment of Duncan James Daragon Lewis as a director (3 pages) |
18 May 2012 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
18 May 2012 | Appointment of F&C Reit (Corporate Services) Limited as a secretary (3 pages) |
18 May 2012 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
18 May 2012 | Termination of appointment of Christopher Mackie as a director (2 pages) |
27 April 2012 | Incorporation (9 pages) |
27 April 2012 | Incorporation (9 pages) |