Company NameGold Products Limited
Company StatusActive
Company Number08174180
CategoryPrivate Limited Company
Incorporation Date9 August 2012(11 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Eliasz Englander
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2012(1 month, 2 weeks after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Director NameMrs Hannah Zelda Weiss
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2012(1 month, 2 weeks after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141b Upper Clapton Road
London
E5 9DB
Director NameMr Joseph Leib Weiss
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2012(1 month, 2 weeks after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141b Upper Clapton Road
London
E5 9DB
Secretary NameHannah Zelda Weiss
NationalityBritish
StatusCurrent
Appointed25 September 2012(1 month, 2 weeks after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address141b Upper Clapton Road
London
E5 9DB
Director NameMr Yisochar Dov Hershberg
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2023(11 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitewww.liquidgoldproducts.co.uk
Email address[email protected]

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Elozer Feldman & Nicha Feldman
10.00%
Ordinary
2 at £1Getzel Weiss
10.00%
Ordinary
2 at £1Mordechai Weiss
10.00%
Ordinary
2 at £1Naftali Weiss
10.00%
Ordinary
2 at £1Pinkus Weiss
10.00%
Ordinary
2 at £1Rifka Weiss
10.00%
Ordinary
2 at £1Yechezkel Lowy & Pesha Lowy
10.00%
Ordinary
2 at £1Yisocher Dov Hershberg & Malka Hershberg
10.00%
Ordinary
2 at £1Yisroel David Weiss
10.00%
Ordinary
2 at £1Yitzchok Yaakov Weiss
10.00%
Ordinary

Financials

Year2014
Net Worth-£2,354
Current Liabilities£1,927

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Filing History

9 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
9 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 31 March 2022 (2 pages)
10 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
7 July 2021Micro company accounts made up to 31 March 2021 (2 pages)
9 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
10 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
9 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
28 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
16 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 31 March 2018 (8 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 20
(7 pages)
15 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 20
(7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 20
(7 pages)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 20
(7 pages)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 20
(7 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 20
(7 pages)
20 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 20
(7 pages)
20 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 20
(7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 20
(7 pages)
22 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 20
(7 pages)
22 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 20
(7 pages)
18 January 2013Statement of capital following an allotment of shares on 25 September 2012
  • GBP 20
(4 pages)
18 January 2013Statement of capital following an allotment of shares on 25 September 2012
  • GBP 20
(4 pages)
2 January 2013Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
2 January 2013Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
10 December 2012Appointment of Hannah Zelda Weiss as a secretary (3 pages)
10 December 2012Appointment of Hannah Zelda Weiss as a secretary (3 pages)
10 December 2012Appointment of Mr Eliasz Englander as a director (3 pages)
10 December 2012Appointment of Hannah Zelda Weiss as a director (3 pages)
10 December 2012Appointment of Rabbi Joseph Leib Weiss as a director (3 pages)
10 December 2012Appointment of Hannah Zelda Weiss as a director (3 pages)
10 December 2012Appointment of Rabbi Joseph Leib Weiss as a director (3 pages)
10 December 2012Appointment of Mr Eliasz Englander as a director (3 pages)
27 September 2012Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 27 September 2012 (1 page)
27 September 2012Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 27 September 2012 (1 page)
26 September 2012Termination of appointment of Graham Cowan as a director (1 page)
26 September 2012Termination of appointment of Graham Cowan as a director (1 page)
9 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
9 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)