Company NameGoldsmith's Row Management Ltd
Company StatusActive
Company Number08406831
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Susie Soo Kyen Heupel
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address46 Ely Place
Woodford Green
Essex
IG8 8AG
Director NameMr Martin Fraga
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2019(6 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleResidential Property Landlord
Country of ResidenceEngland
Correspondence Address46 Ely Place
Woodford Green
Essex
IG8 8AG
Director NameMr David Simon Mirzai
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address47 Flat 4
Kay Street
Shoreditch
London
E2 8QD
Secretary NameMrs Susie Soo Kyen Heupel
StatusCurrent
Appointed05 July 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address46 Ely Place
Woodford Green
Essex
IG8 8AG
Director NameMr Andrew Graham Wiseman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Eglington Road
London
E4 7AN
Director NameMr Benedict Ezra Hazan
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(1 month, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 22 June 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22a Theobalds Road
London
WC1X 8PF
Director NameMs Thu Dieu Lo
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(2 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 November 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Shorrolds Road
London
SW6 7TX

Location

Registered Address46 Ely Place
Woodford Green
Essex
IG8 8AG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardChigwell Village
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Graham Wiseman
5.00%
Ordinary
1 at £1Andrew John Gormley
5.00%
Ordinary
1 at £1Asif Benjamin Sabri
5.00%
Ordinary
1 at £1Benedict Erza Hazan
5.00%
Ordinary
1 at £1Christopher Weaver
5.00%
Ordinary
1 at £1David Simon Mashadi Mirzai
5.00%
Ordinary
1 at £1Jennifer Ruth Clayton
5.00%
Ordinary
1 at £1Jingsong Gu
5.00%
Ordinary
1 at £1Kevin Alan Bunce & Christopher John Hunt
5.00%
Ordinary
1 at £1Kevin Ronald Williams
5.00%
Ordinary
1 at £1Martin Fraga & Ibrahim Altay
5.00%
Ordinary
1 at £1Matthew Stuart Ross Campion
5.00%
Ordinary
1 at £1Michael Denis Kavanagh
5.00%
Ordinary
1 at £1Oren Greenberg
5.00%
Ordinary
1 at £1Susie Soo Kyen Heupel
5.00%
Ordinary
1 at £1Tessa Judith Harris-hess & Martin Harris-hess
5.00%
Ordinary
1 at £1Thomas Edward Harry Drew
5.00%
Ordinary
1 at £1Thu Dieu Lo
5.00%
Ordinary
2 at £1Mani Kohli
10.00%
Ordinary

Financials

Year2014
Net Worth£123,312
Current Liabilities£9,910

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Filing History

30 April 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
24 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
27 May 2022Confirmation statement made on 18 March 2022 with updates (6 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 December 2021Director's details changed for Mr Martin Fraga on 10 December 2021 (2 pages)
7 July 2021Compulsory strike-off action has been discontinued (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
6 July 2021Confirmation statement made on 18 March 2021 with updates (5 pages)
5 July 2021Termination of appointment of Andrew Graham Wiseman as a director on 25 June 2021 (1 page)
5 July 2021Appointment of Mr David Simon Mirzai as a director on 22 June 2021 (2 pages)
5 July 2021Appointment of Mrs Susie Soo Kyen Heupel as a secretary on 5 July 2021 (2 pages)
5 July 2021Termination of appointment of Benedict Ezra Hazan as a director on 22 June 2021 (1 page)
13 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 March 2020Confirmation statement made on 18 March 2020 with updates (5 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 May 2019Appointment of Mr Martin Fraga as a director on 15 May 2019 (2 pages)
14 May 2019Confirmation statement made on 18 March 2019 with updates (5 pages)
30 January 2019Amended micro company accounts made up to 31 March 2018 (2 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 21
(8 pages)
23 May 2016Appointment of Ms Thu Dieu Lo as a director on 1 January 2016 (2 pages)
23 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 21
(8 pages)
23 May 2016Appointment of Ms Thu Dieu Lo as a director on 1 January 2016 (2 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
30 November 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
30 November 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
10 June 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 20
(7 pages)
10 June 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 20
(7 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
19 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 19
(7 pages)
19 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 19
(7 pages)
22 April 2013Appointment of Mr Benedict Ezra Hazan as a director (2 pages)
22 April 2013Appointment of Mr Benedict Ezra Hazan as a director (2 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)