Company NameClaude Goldsmith Group Holdings Limited
DirectorBrian John Strickland
Company StatusActive
Company Number06358066
CategoryPrivate Limited Company
Incorporation Date31 August 2007(16 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Brian John Strickland
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Salisbury Road
Leigh On Sea
Essex
SS9 2JX
Secretary NameMr Stephen Cook
StatusCurrent
Appointed01 December 2010(3 years, 3 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HL
Secretary NameCobat Secretarial Services Ltd (Corporation)
StatusResigned
Appointed31 August 2007(same day as company formation)
Correspondence Address1st Floor Cobat House
1446-1448 London Road
Leigh On Sea
Essex
SS9 2UT
Secretary NameBarrons Limited (Corporation)
StatusResigned
Appointed30 November 2010(3 years, 3 months after company formation)
Appointment Duration1 day (resigned 01 December 2010)
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN

Contact

Websitesandhurstnewhomes.com
Email address[email protected]
Telephone01702 719777
Telephone regionSouthend-on-Sea

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

400 at £1Mr Brian John Strickland
100.00%
Ordinary

Financials

Year2014
Net Worth£67,109
Cash£6,423
Current Liabilities£2,096,726

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

12 May 2011Delivered on: 31 August 2011
Persons entitled: Paragon Mortgages (2010) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 199-207 west road westcliff on sea essex.
Outstanding

Filing History

17 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
11 November 2020Confirmation statement made on 1 September 2020 with updates (5 pages)
17 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 August 2020Change of share class name or designation (2 pages)
15 August 2020Particulars of variation of rights attached to shares (2 pages)
4 August 2020Notification of Strickland Enterprises Holdings Limited as a person with significant control on 27 July 2020 (2 pages)
4 August 2020Cessation of Brian John Strickland as a person with significant control on 27 July 2020 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 September 2019Confirmation statement made on 1 September 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 September 2018Confirmation statement made on 1 September 2018 with updates (5 pages)
15 August 2018Secretary's details changed for Mr Stephen Cook on 17 July 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 October 2017Confirmation statement made on 1 September 2017 with updates (7 pages)
9 October 2017Confirmation statement made on 1 September 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
8 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allot shares 22/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
8 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allot shares 22/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
28 November 2016Change of share class name or designation (2 pages)
28 November 2016Change of share class name or designation (2 pages)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
17 November 2016Statement of capital following an allotment of shares on 22 September 2016
  • GBP 600
(4 pages)
17 November 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
17 November 2016Statement of capital following an allotment of shares on 22 September 2016
  • GBP 600
(4 pages)
17 November 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 400
(4 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 400
(4 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 400
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 400
(4 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 400
(4 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 400
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 400
(4 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 400
(4 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 400
(4 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
31 August 2011Particulars of a mortgage or charge/co extend / charge no: 1 (7 pages)
31 August 2011Particulars of a mortgage or charge/co extend / charge no: 1 (7 pages)
6 July 2011Appointment of Mr Stephen Cook as a secretary (2 pages)
6 July 2011Appointment of Mr Stephen Cook as a secretary (2 pages)
5 July 2011Termination of appointment of Barrons Limited as a secretary (1 page)
5 July 2011Termination of appointment of Barrons Limited as a secretary (1 page)
27 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
27 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
23 May 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
23 May 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
16 December 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
16 December 2010Termination of appointment of Cobat Secretarial Services Ltd as a secretary (1 page)
16 December 2010Termination of appointment of Cobat Secretarial Services Ltd as a secretary (1 page)
10 December 2010Annual return made up to 31 August 2010 with a full list of shareholders (14 pages)
10 December 2010Annual return made up to 31 August 2009 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 31 August 2010 with a full list of shareholders (14 pages)
10 December 2010Annual return made up to 31 August 2009 with a full list of shareholders (5 pages)
8 December 2010Appointment of Barrons Limited as a secretary (2 pages)
8 December 2010Appointment of Barrons Limited as a secretary (2 pages)
2 December 2010Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 2 December 2010 (1 page)
1 September 2010Secretary's details changed for Cobat Secretarial Services Ltd on 1 October 2009 (2 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
1 September 2010Secretary's details changed for Cobat Secretarial Services Ltd on 1 October 2009 (2 pages)
1 September 2010Secretary's details changed for Cobat Secretarial Services Ltd on 1 October 2009 (2 pages)
27 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
27 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
15 September 2009Return made up to 31/08/09; full list of members (3 pages)
15 September 2009Return made up to 31/08/09; full list of members (3 pages)
24 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
24 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
9 December 2008Return made up to 31/08/08; full list of members (3 pages)
9 December 2008Return made up to 31/08/08; full list of members (3 pages)
30 July 2008Particulars of contract relating to shares (2 pages)
30 July 2008Particulars of contract relating to shares (2 pages)
30 July 2008Ad 09/05/08\gbp si 100@1=100\gbp ic 200/300\ (2 pages)
30 July 2008Particulars of contract relating to shares (2 pages)
30 July 2008Ad 09/05/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
30 July 2008Particulars of contract relating to shares (2 pages)
30 July 2008Particulars of contract relating to shares (2 pages)
30 July 2008Ad 09/05/08\gbp si 100@1=100\gbp ic 300/400\ (2 pages)
30 July 2008Ad 09/05/08\gbp si 100@1=100\gbp ic 200/300\ (2 pages)
30 July 2008Ad 09/05/08\gbp si 100@1=100\gbp ic 300/400\ (2 pages)
30 July 2008Particulars of contract relating to shares (2 pages)
30 July 2008Ad 09/05/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
31 August 2007Incorporation (30 pages)
31 August 2007Incorporation (30 pages)