Company NameGoldentop Ltd
DirectorMiriam Kornbluh
Company StatusActive
Company Number09085893
CategoryPrivate Limited Company
Incorporation Date13 June 2014(9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Miriam Kornbluh
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2015(1 year after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address228 Stamford Hill
London
N16 6TT
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Simson Kornbluh
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(3 weeks, 4 days after company formation)
Appointment Duration12 months (resigned 06 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
N15 6BL

Location

Registered Address228 Stamford Hill
London
N16 6TT
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due25 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 June

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 1 day from now)

Filing History

9 May 2023Registered office address changed from 115 Craven Park Road London N15 6BL to 228 Stamford Hill London N16 6TT on 9 May 2023 (1 page)
9 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
16 June 2022Confirmation statement made on 26 April 2022 with updates (4 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
25 March 2022Previous accounting period shortened from 26 June 2021 to 25 June 2021 (1 page)
14 October 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
27 June 2021Current accounting period shortened from 27 June 2020 to 26 June 2020 (1 page)
26 April 2021Confirmation statement made on 26 April 2021 with updates (3 pages)
26 May 2020Confirmation statement made on 26 May 2020 with updates (5 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
10 July 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
26 June 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
28 March 2019Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page)
18 July 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
17 June 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
29 March 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
26 July 2017Notification of Miriam Kornbluh as a person with significant control on 1 June 2017 (2 pages)
26 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
26 July 2017Notification of Miriam Kornbluh as a person with significant control on 1 June 2017 (2 pages)
26 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
26 July 2017Notification of Miriam Kornbluh as a person with significant control on 26 July 2017 (2 pages)
25 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
31 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
8 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
8 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
6 July 2015Termination of appointment of Simson Kornbluh as a director on 6 July 2015 (1 page)
6 July 2015Appointment of Mrs Miriam Kornbluh as a director on 6 July 2015 (2 pages)
6 July 2015Appointment of Mrs Miriam Kornbluh as a director on 6 July 2015 (2 pages)
6 July 2015Termination of appointment of Simson Kornbluh as a director on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Simson Kornbluh as a director on 6 July 2015 (1 page)
6 July 2015Appointment of Mrs Miriam Kornbluh as a director on 6 July 2015 (2 pages)
8 July 2014Appointment of Mr Simson Kornbluh as a director (2 pages)
8 July 2014Appointment of Mr Simson Kornbluh as a director (2 pages)
30 June 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 30 June 2014 (1 page)
30 June 2014Termination of appointment of Osker Heiman as a director (1 page)
30 June 2014Termination of appointment of Osker Heiman as a director (1 page)
30 June 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 30 June 2014 (1 page)
13 June 2014Incorporation
Statement of capital on 2014-06-13
  • GBP 1
(20 pages)
13 June 2014Incorporation
Statement of capital on 2014-06-13
  • GBP 1
(20 pages)