Company NameFinegold Limited
DirectorAlan Graham Gooding
Company StatusActive
Company Number10831020
CategoryPrivate Limited Company
Incorporation Date22 June 2017(6 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alan Graham Gooding
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2017(3 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due28 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

7 July 2023Change of details for Alan Graham Gooding as a person with significant control on 6 July 2023 (2 pages)
7 July 2023Director's details changed for Mr Alan Graham Gooding on 6 July 2023 (2 pages)
5 July 2023Confirmation statement made on 21 June 2023 with updates (5 pages)
26 May 2023Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to Aston House Cornwall Avenue London N3 1LF on 26 May 2023 (1 page)
11 May 2023Change of details for Alan Graham Gooding as a person with significant control on 23 June 2017 (2 pages)
11 May 2023Director's details changed for Mr Alan Graham Gooding on 11 May 2023 (2 pages)
8 April 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
9 August 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
29 June 2022Current accounting period shortened from 29 June 2021 to 28 June 2021 (1 page)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
13 July 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
30 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
5 October 2020Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 5 October 2020 (1 page)
6 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
1 May 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
4 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
4 July 2019Withdrawal of a person with significant control statement on 4 July 2019 (2 pages)
4 July 2019Notification of Alan Graham Gooding as a person with significant control on 23 June 2017 (2 pages)
3 June 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
21 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
11 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
11 July 2018Registered office address changed from Crowe Clark Whitehill St Brides House 10 Salisbury Square London EC4Y 8EH to St Bride's House 10 Salisbury Square London EC4Y 8EH on 11 July 2018 (1 page)
6 November 2017Appointment of Mr Alan Graham Gooding as a director on 13 October 2017 (3 pages)
6 November 2017Appointment of Mr Alan Graham Gooding as a director on 13 October 2017 (3 pages)
30 October 2017Registered office address changed from 70 Charlotte Street London W1T 4QG England to Crowe Clark Whitehill St Brides House 10 Salisbury Square London EC4Y 8EH on 30 October 2017 (2 pages)
30 October 2017Registered office address changed from 70 Charlotte Street London W1T 4QG England to Crowe Clark Whitehill St Brides House 10 Salisbury Square London EC4Y 8EH on 30 October 2017 (2 pages)
16 October 2017Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to 70 Charlotte Street London W1T 4QG on 16 October 2017 (1 page)
16 October 2017Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to 70 Charlotte Street London W1T 4QG on 16 October 2017 (1 page)
16 October 2017Termination of appointment of Graham Michael Cowan as a director on 16 October 2017 (1 page)
16 October 2017Termination of appointment of Graham Michael Cowan as a director on 16 October 2017 (1 page)
22 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-22
  • GBP 1
(26 pages)
22 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-22
  • GBP 1
(26 pages)