Langston Road
Loughton
Essex
IG10 3TS
Director Name | Mr Gary Alexander Conway |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2022(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Gary Hilton Sacks |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldenham Wood Lodge Corner Of Butterfly Lane And W Elstree Borehamwood WD6 3AA |
Director Name | Raymond Simon Yager |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 14 February 2002) |
Role | Accountant |
Correspondence Address | 15 Old Forge Close Stanmore Middlesex HA7 3EB |
Secretary Name | Raymond Simon Yager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 June 2002) |
Role | Accountant |
Correspondence Address | 15 Old Forge Close Stanmore Middlesex HA7 3EB |
Director Name | John Wright |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 December 2002) |
Role | Company Director |
Correspondence Address | Apartment D41 74 Boulevarde D Italie Monaco Nc9 8000 Foreign |
Director Name | Anthony Philips Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 22 March 2002(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 November 2004) |
Role | Company Director |
Correspondence Address | 5 Nailzee Close Gerrards Cross Buckinghamshire SL9 7LZ |
Secretary Name | Mr Spencer Shalom Meyers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Bridge Lane London NW11 0EU |
Secretary Name | Mr George David Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(3 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 January 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Secretary Name | Mr Allan William Porter |
---|---|
Status | Resigned |
Appointed | 24 January 2011(9 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 December 2022) |
Role | Company Director |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 November 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
200.6k at £0.01 | Goldenmill LTD 58.51% Ordinary |
---|---|
142.2k at £0.01 | Goldenmill LTD 41.49% Ordinary A |
Latest Accounts | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 17 August 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 17 November |
Latest Return | 10 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
3 July 2023 | Accounts for a dormant company made up to 17 November 2022 (6 pages) |
---|---|
12 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
12 April 2023 | Termination of appointment of Allan William Porter as a secretary on 31 December 2022 (1 page) |
12 April 2023 | Appointment of Mr Gary Alexander Conway as a director on 31 December 2022 (2 pages) |
17 June 2022 | Accounts for a dormant company made up to 17 November 2021 (5 pages) |
9 June 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
3 July 2021 | Accounts for a dormant company made up to 17 November 2020 (5 pages) |
13 May 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
7 October 2020 | Accounts for a dormant company made up to 17 November 2019 (5 pages) |
14 May 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
15 August 2019 | Accounts for a dormant company made up to 17 November 2018 (5 pages) |
15 April 2019 | Change of details for Goldenmill Limited as a person with significant control on 11 April 2018 (2 pages) |
15 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
17 September 2018 | Accounts for a dormant company made up to 17 November 2017 (5 pages) |
26 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 17 November 2016 (7 pages) |
2 October 2017 | Accounts for a dormant company made up to 17 November 2016 (7 pages) |
31 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
14 September 2016 | Total exemption full accounts made up to 17 November 2015 (9 pages) |
14 September 2016 | Total exemption full accounts made up to 17 November 2015 (9 pages) |
29 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
24 August 2015 | Accounts for a dormant company made up to 17 November 2014 (7 pages) |
24 August 2015 | Accounts for a dormant company made up to 17 November 2014 (7 pages) |
30 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
20 August 2014 | Accounts for a dormant company made up to 17 November 2013 (6 pages) |
20 August 2014 | Accounts for a dormant company made up to 17 November 2013 (6 pages) |
6 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
15 August 2013 | Accounts for a dormant company made up to 17 November 2012 (7 pages) |
15 August 2013 | Accounts for a dormant company made up to 17 November 2012 (7 pages) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
9 August 2012 | Accounts for a dormant company made up to 17 November 2011 (7 pages) |
9 August 2012 | Accounts for a dormant company made up to 17 November 2011 (7 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 9 April 2012 (2 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 9 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 9 April 2012 (2 pages) |
18 August 2011 | Accounts for a dormant company made up to 17 November 2010 (7 pages) |
18 August 2011 | Accounts for a dormant company made up to 17 November 2010 (7 pages) |
13 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (15 pages) |
13 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (15 pages) |
18 April 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
18 April 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
18 April 2011 | Termination of appointment of George Angus as a secretary (1 page) |
18 April 2011 | Termination of appointment of George Angus as a secretary (1 page) |
12 August 2010 | Accounts for a dormant company made up to 17 November 2009 (8 pages) |
12 August 2010 | Accounts for a dormant company made up to 17 November 2009 (8 pages) |
21 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
18 September 2009 | Accounts for a dormant company made up to 17 November 2008 (7 pages) |
18 September 2009 | Accounts for a dormant company made up to 17 November 2008 (7 pages) |
14 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 17 November 2007 (7 pages) |
29 October 2008 | Accounts for a dormant company made up to 17 November 2007 (7 pages) |
2 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
18 September 2007 | Accounts for a dormant company made up to 17 November 2006 (7 pages) |
18 September 2007 | Accounts for a dormant company made up to 17 November 2006 (7 pages) |
24 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
21 September 2006 | Full accounts made up to 17 November 2005 (11 pages) |
21 September 2006 | Full accounts made up to 17 November 2005 (11 pages) |
5 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
5 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
21 November 2005 | Full accounts made up to 17 November 2004 (11 pages) |
21 November 2005 | Full accounts made up to 17 November 2004 (11 pages) |
12 May 2005 | Return made up to 09/11/04; full list of members (7 pages) |
12 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
12 May 2005 | Return made up to 09/11/04; full list of members (7 pages) |
12 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: 61 chandos place london WC2N 4HG (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: 61 chandos place london WC2N 4HG (1 page) |
6 December 2004 | Resolutions
|
6 December 2004 | Resolutions
|
2 December 2004 | Auditor's resignation (1 page) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Auditor's resignation (1 page) |
2 December 2004 | New director appointed (8 pages) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | New director appointed (8 pages) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | New secretary appointed (2 pages) |
29 November 2004 | Ad 17/11/04--------- £ si [email protected]=166 £ ic 3261/3427 (2 pages) |
29 November 2004 | Ad 17/11/04--------- £ si [email protected]=166 £ ic 3261/3427 (2 pages) |
25 November 2004 | Accounting reference date shortened from 30/11/04 to 17/11/04 (1 page) |
25 November 2004 | Accounting reference date shortened from 30/11/04 to 17/11/04 (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: c/o cooper murray tennyson house 159-165 great portland road london W1W 5PA (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: c/o cooper murray tennyson house 159-165 great portland road london W1W 5PA (1 page) |
31 March 2004 | Total exemption full accounts made up to 30 November 2003 (12 pages) |
31 March 2004 | Total exemption full accounts made up to 30 November 2003 (12 pages) |
11 December 2003 | Total exemption full accounts made up to 30 November 2002 (11 pages) |
11 December 2003 | Total exemption full accounts made up to 30 November 2002 (11 pages) |
11 December 2003 | Return made up to 09/11/03; full list of members (9 pages) |
11 December 2003 | Return made up to 09/11/03; full list of members (9 pages) |
7 April 2003 | Return made up to 09/11/02; full list of members
|
7 April 2003 | Return made up to 09/11/02; full list of members
|
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: 61 chandos place london WC2N 4HG (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: 61 chandos place london WC2N 4HG (1 page) |
15 July 2002 | Nc inc already adjusted 28/06/02 (1 page) |
15 July 2002 | Resolutions
|
15 July 2002 | S-div 28/06/02 (1 page) |
15 July 2002 | Resolutions
|
15 July 2002 | Nc inc already adjusted 28/06/02 (1 page) |
15 July 2002 | Ad 28/06/02--------- £ si [email protected]=3260 £ ic 1/3261 (4 pages) |
15 July 2002 | Ad 28/06/02--------- £ si [email protected]=3260 £ ic 1/3261 (4 pages) |
15 July 2002 | S-div 28/06/02 (1 page) |
6 July 2002 | New secretary appointed (1 page) |
6 July 2002 | New secretary appointed (1 page) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Secretary resigned (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: 61 chandos place london WC2N 4HG (1 page) |
13 May 2002 | New director appointed (3 pages) |
13 May 2002 | New director appointed (3 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: 61 chandos place london WC2N 4HG (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Secretary resigned;director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | New secretary appointed;new director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Secretary resigned;director resigned (1 page) |
30 January 2002 | New secretary appointed;new director appointed (2 pages) |
9 November 2001 | Incorporation (18 pages) |
9 November 2001 | Incorporation (18 pages) |