Company NameS Goldman Ifa Limited
DirectorsStephen Goldman and Deborah Frances Goldman
Company StatusActive
Company Number08735373
CategoryPrivate Limited Company
Incorporation Date16 October 2013(10 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Stephen Goldman
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2013(1 day after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Wolmer Gardens
Edgware
Middlesex
HA8 8QB
Director NameMrs Deborah Frances Goldman
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2017(3 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Norman Younger
100.00%
Ordinary

Financials

Year2014
Net Worth£327
Cash£3,166
Current Liabilities£8,698

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

19 May 2017Delivered on: 26 May 2017
Persons entitled: Vertus Capital SPV1 Limited

Classification: A registered charge
Outstanding

Filing History

9 November 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
10 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 December 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
6 November 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
20 September 2018Previous accounting period extended from 30 December 2017 to 5 April 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 December 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
26 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
26 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
7 September 2017Registered office address changed from 43 Wolmer Gardens Edgware Middlesex HA8 8QB to First Floor, Winston House 349 Regents Park Road London N3 1DH on 7 September 2017 (1 page)
7 September 2017Registered office address changed from 43 Wolmer Gardens Edgware Middlesex HA8 8QB to First Floor, Winston House 349 Regents Park Road London N3 1DH on 7 September 2017 (1 page)
5 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
31 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
26 May 2017Registration of charge 087353730001, created on 19 May 2017 (32 pages)
26 May 2017Registration of charge 087353730001, created on 19 May 2017 (32 pages)
9 February 2017Appointment of Mrs Deborah Frances Goldman as a director on 9 February 2017 (2 pages)
9 February 2017Appointment of Mrs Deborah Frances Goldman as a director on 9 February 2017 (2 pages)
9 November 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
5 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 May 2015Accounts for a dormant company made up to 31 December 2013 (3 pages)
1 May 2015Accounts for a dormant company made up to 31 December 2013 (3 pages)
26 March 2015Current accounting period shortened from 31 October 2014 to 31 December 2013 (1 page)
26 March 2015Current accounting period shortened from 31 October 2014 to 31 December 2013 (1 page)
24 March 2015Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to 43 Wolmer Gardens Edgware Middlesex HA8 8QB on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to 43 Wolmer Gardens Edgware Middlesex HA8 8QB on 24 March 2015 (1 page)
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
17 October 2013Appointment of Mr Stephen Goldman as a director (2 pages)
17 October 2013Appointment of Mr Stephen Goldman as a director (2 pages)
16 October 2013Termination of appointment of Osker Heiman as a director (1 page)
16 October 2013Termination of appointment of Osker Heiman as a director (1 page)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 1
(20 pages)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 1
(20 pages)