Company NameThe Gold Service Foundation
Company StatusActive
Company Number08646228
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 August 2013(10 years, 7 months ago)
Previous NameThe Gold Service Company

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Silvano Esav Giraldin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityItalian
StatusCurrent
Appointed12 August 2013(same day as company formation)
RoleCompany Director & Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr Edward Charles Griffiths
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2013(same day as company formation)
RoleChairman Of Searcys And Portico
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr Alastair Dunbar Storey
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2013(same day as company formation)
RoleChairman & Chief Executive Wsh
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr Sergio Rebecchi
Date of BirthDecember 1947 (Born 76 years ago)
NationalityItalian
StatusCurrent
Appointed12 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Secretary NameDavid Leonard Battersby
StatusCurrent
Appointed12 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr Thomas Kochs
Date of BirthJune 1971 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed09 February 2015(1 year, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr Alessandro Fasoli
Date of BirthJune 1979 (Born 44 years ago)
NationalityItalian
StatusCurrent
Appointed11 February 2021(7 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr Knut Wylde
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2021(7 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMrs Lydia Irene Bianca Forte
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2023(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleGroup Director Of Food And Beverage
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr John Patrick Davey
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(same day as company formation)
RoleHospitality Consultant
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameSara Jayne Stanes Obe
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(same day as company formation)
RoleCeo Royal Academy Of Culinary Arts
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr Wilhelm Benedikt Gegen Bauer
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish,German
StatusResigned
Appointed12 August 2013(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 August 2023 (7 months, 2 weeks ago)
Next Return Due26 August 2024 (5 months from now)

Filing History

22 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
15 August 2023Director's details changed for Mr Sergio Rebecchi on 15 August 2023 (2 pages)
15 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
27 February 2023Appointment of Ms Lydia Irene Bianca Forte as a director on 15 February 2023 (2 pages)
25 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
23 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
16 May 2022Termination of appointment of Wilhelm Benedikt Gegen Bauer as a director on 31 March 2022 (1 page)
3 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
19 August 2021Termination of appointment of Sara Jayne Stanes Obe as a director on 24 July 2021 (1 page)
19 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
6 April 2021Appointment of Mr Alessandro Fasoli as a director on 11 February 2021 (2 pages)
6 April 2021Appointment of Mr Knut Wylde as a director on 11 February 2021 (2 pages)
16 November 2020Termination of appointment of John Patrick Davey as a director on 16 November 2020 (1 page)
30 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
7 September 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
2 September 2020Director's details changed for Sara Jayne Stanes Obe on 1 January 2020 (2 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
27 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 September 2018Director's details changed for Mr Alastair Dunbar Storey on 21 March 2018 (2 pages)
24 September 2018Notification of a person with significant control statement (2 pages)
21 September 2018Cessation of Sara Jayne Stanes as a person with significant control on 12 August 2016 (1 page)
21 September 2018Cessation of Thomas Kochs as a person with significant control on 12 August 2016 (1 page)
21 September 2018Cessation of Silvano Esav Giraldin as a person with significant control on 12 August 2016 (1 page)
21 September 2018Director's details changed for Mr Silvano Esav Giraldin on 21 March 2018 (2 pages)
21 September 2018Cessation of Wilhelm Benedikt Gegen Bauer as a person with significant control on 12 August 2016 (1 page)
21 September 2018Cessation of Alistair Dunbar Storey as a person with significant control on 12 August 2016 (1 page)
21 September 2018Director's details changed for Mr Sergio Rebecchi on 21 March 2018 (2 pages)
21 September 2018Director's details changed for Sara Jayne Stanes Obe on 21 March 2018 (2 pages)
21 September 2018Cessation of Sergio Rebecchi as a person with significant control on 12 August 2016 (1 page)
21 September 2018Director's details changed for Mr Wilhelm Benedikt Gegen Bauer on 21 March 2018 (2 pages)
21 September 2018Director's details changed for Mr John Patrick Davey on 21 March 2018 (2 pages)
21 September 2018Secretary's details changed for David Leonard Battersby on 21 March 2018 (1 page)
21 September 2018Cessation of John Patrick Davey as a person with significant control on 12 August 2016 (1 page)
21 September 2018Cessation of Edward Charles Griffiths as a person with significant control on 12 August 2016 (1 page)
21 September 2018Cessation of David Leonard Battersby as a person with significant control on 12 August 2016 (1 page)
21 September 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
21 March 2018Registered office address changed from 100a High Street Hampton Middlesex TW12 2st England to Aissela 46 High Street Esher Surrey KT10 9QY on 21 March 2018 (1 page)
12 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
5 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
5 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
1 September 2016Confirmation statement made on 12 August 2016 with updates (12 pages)
1 September 2016Confirmation statement made on 12 August 2016 with updates (12 pages)
11 August 2016Registered office address changed from C/O Winckworth Sherwood Llp Minerva House 3-5 Montague Close London SE1 9BB to 100a High Street Hampton Middlesex TW12 2st on 11 August 2016 (1 page)
11 August 2016Registered office address changed from C/O Winckworth Sherwood Llp Minerva House 3-5 Montague Close London SE1 9BB to 100a High Street Hampton Middlesex TW12 2st on 11 August 2016 (1 page)
28 January 2016Director's details changed for Mr Thomas Kochs on 28 January 2016 (2 pages)
28 January 2016Director's details changed for Mr Thomas Kochs on 28 January 2016 (2 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
8 September 2015Director's details changed for Mr Edward Charles Griffiths on 15 January 2015 (2 pages)
8 September 2015Director's details changed for Sara Jayne Stanes Obe on 1 January 2015 (2 pages)
8 September 2015Director's details changed for Sara Jayne Stanes Obe on 1 January 2015 (2 pages)
8 September 2015Director's details changed for Mr Edward Charles Griffiths on 15 January 2015 (2 pages)
8 September 2015Annual return made up to 12 August 2015 no member list (10 pages)
8 September 2015Annual return made up to 12 August 2015 no member list (10 pages)
7 September 2015Secretary's details changed for David Leonard Battersby on 20 April 2015 (1 page)
7 September 2015Secretary's details changed for David Leonard Battersby on 20 April 2015 (1 page)
23 June 2015Registered office address changed from Wessex House 80 Park Street Camberley Surrey GU15 3PT to C/O Winckworth Sherwood Llp Minerva House 3-5 Montague Close London SE1 9BB on 23 June 2015 (1 page)
23 June 2015Director's details changed for Sergio Rebecchi on 17 June 2015 (2 pages)
23 June 2015Registered office address changed from Wessex House 80 Park Street Camberley Surrey GU15 3PT to C/O Winckworth Sherwood Llp Minerva House 3-5 Montague Close London SE1 9BB on 23 June 2015 (1 page)
23 June 2015Director's details changed for Sergio Rebecchi on 17 June 2015 (2 pages)
26 February 2015Appointment of Mr Thomas Kochs as a director on 9 February 2015 (2 pages)
26 February 2015Appointment of Mr Thomas Kochs as a director on 9 February 2015 (2 pages)
26 February 2015Appointment of Mr Thomas Kochs as a director on 9 February 2015 (2 pages)
9 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Annual return made up to 12 August 2014 no member list (9 pages)
28 August 2014Annual return made up to 12 August 2014 no member list (9 pages)
27 February 2014Company name changed the gold service company\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-01-24
(3 pages)
27 February 2014NE01 filed (2 pages)
27 February 2014Company name changed the gold service company\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-01-24
(3 pages)
27 February 2014NE01 filed (2 pages)
14 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-24
(2 pages)
14 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-24
(2 pages)
14 February 2014Change of name notice (2 pages)
14 February 2014Change of name notice (2 pages)
30 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
30 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
19 August 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (3 pages)
19 August 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (3 pages)
12 August 2013Incorporation (52 pages)
12 August 2013Incorporation (52 pages)