Company NameGoldsmiths Accommodation Services Limited
DirectorsSimon James Mattison and Imran Babar Chughtai
Company StatusActive
Company Number09728529
CategoryPrivate Limited Company
Incorporation Date12 August 2015(8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Simon James Mattison
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGoldsmiths College, University Of London Lewisham
New Cross
London
SE14 6NW
Secretary NameMs Gloria Bonsu
StatusCurrent
Appointed09 January 2020(4 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressGoldsmiths College, University Of London Lewisham
New Cross
London
SE14 6NW
Secretary NameMr Adam Harris
StatusCurrent
Appointed02 March 2022(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressGoldsmiths College, University Of London Lewisham
New Cross
London
SE14 6NW
Director NameMr Imran Babar Chughtai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGoldsmiths College, University Of London Lewisham
New Cross
London
SE14 6NW
Director NameMrs Amanda Elizabeth Bromley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2015(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressGoldsmiths College, University Of London Lewisham
New Cross
London
SE14 6NW
Director NameMs Claire Elke Maclean
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoldsmiths College, University Of London Lewisham
New Cross
London
SE14 6NW
Director NameMr Ian David Pleace
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2017(1 year, 6 months after company formation)
Appointment Duration5 years (resigned 01 March 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGoldsmiths College, University Of London Lewisham
New Cross
London
SE14 6NW
Secretary NameMrs Olubunmi Bolanle Oyewunmi
StatusResigned
Appointed03 April 2017(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 28 April 2020)
RoleCompany Director
Correspondence AddressGoldsmiths College, University Of London Lewisham
New Cross
London
SE14 6NW

Contact

Websitewww.goldsmithsims.net

Location

Registered AddressGoldsmiths College, University Of London Lewisham Way
New Cross
London
SE14 6NW
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardBrockley
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 3 weeks from now)

Filing History

21 March 2024Micro company accounts made up to 31 July 2023 (3 pages)
14 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
21 February 2023Micro company accounts made up to 31 July 2022 (3 pages)
23 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
11 March 2022Appointment of Mr Imran Babar Chughtai as a director on 11 March 2022 (2 pages)
2 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
2 March 2022Appointment of Mr Adam Harris as a secretary on 2 March 2022 (2 pages)
2 March 2022Termination of appointment of Ian David Pleace as a director on 1 March 2022 (1 page)
24 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
19 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
19 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
29 April 2020Termination of appointment of Olubunmi Bolanle Oyewunmi as a secretary on 28 April 2020 (1 page)
9 January 2020Appointment of Ms Gloria Bonsu as a secretary on 9 January 2020 (2 pages)
22 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
21 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
5 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
18 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
17 August 2017Cessation of Claire Elke Maclean as a person with significant control on 27 February 2017 (1 page)
17 August 2017Cessation of Claire Elke Maclean as a person with significant control on 27 February 2017 (1 page)
24 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
24 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
11 April 2017Appointment of Mrs Olubunmi Bolanle Oyewunmi as a secretary on 3 April 2017 (2 pages)
11 April 2017Appointment of Mrs Olubunmi Bolanle Oyewunmi as a secretary on 3 April 2017 (2 pages)
2 March 2017Termination of appointment of Claire Elke Maclean as a director on 27 February 2017 (1 page)
2 March 2017Appointment of Mr Ian David Pleace as a director on 27 February 2017 (2 pages)
2 March 2017Appointment of Mr Ian David Pleace as a director on 27 February 2017 (2 pages)
2 March 2017Termination of appointment of Amanda Elizabeth Bromley as a director on 27 February 2017 (1 page)
2 March 2017Termination of appointment of Claire Elke Maclean as a director on 27 February 2017 (1 page)
2 March 2017Termination of appointment of Amanda Elizabeth Bromley as a director on 27 February 2017 (1 page)
18 October 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
18 October 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
25 September 2015Current accounting period shortened from 31 August 2016 to 31 July 2016 (1 page)
25 September 2015Current accounting period shortened from 31 August 2016 to 31 July 2016 (1 page)
12 August 2015Incorporation
Statement of capital on 2015-08-12
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(46 pages)
12 August 2015Incorporation
Statement of capital on 2015-08-12
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)
12 August 2015Incorporation
Statement of capital on 2015-08-12
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)