Company NameGoldmans Delights Ltd
DirectorsMiriam Goldman and Menachem Mendel Goldman
Company StatusActive
Company Number11107689
CategoryPrivate Limited Company
Incorporation Date12 December 2017(6 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMrs Miriam Goldman
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Castlewood Road
London
N15 6BD
Director NameMr Menachem Mendel Goldman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(1 year, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Castlewood Road
London
N15 6BD

Location

Registered Address145 Castlewood Road
London
N15 6BD
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

17 September 2019Delivered on: 19 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
17 September 2019Delivered on: 19 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 September 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
25 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
6 November 2019Micro company accounts made up to 30 November 2018 (2 pages)
19 September 2019Registration of charge 111076890001, created on 17 September 2019 (43 pages)
19 September 2019Registration of charge 111076890002, created on 17 September 2019 (30 pages)
12 September 2019Previous accounting period shortened from 31 December 2018 to 30 November 2018 (1 page)
7 June 2019Confirmation statement made on 7 June 2019 with updates (5 pages)
7 June 2019Change of details for Mrs Miriam Goldman as a person with significant control on 1 June 2019 (2 pages)
7 June 2019Notification of Menachem Goldman as a person with significant control on 1 June 2019 (2 pages)
29 April 2019Appointment of Mr Menachem Goldman as a director on 29 April 2019 (2 pages)
26 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
12 December 2017Incorporation
Statement of capital on 2017-12-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
12 December 2017Incorporation
Statement of capital on 2017-12-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)