This company is commonly known as Golamead Limited. The company was founded 44 years ago and was given the registration number 01427824. The firm's registered office is in . You can find them at 62 Gloucester Avenue, London, , . This company's SIC code is 98000 - Residents property management.
Name | : | GOLAMEAD LIMITED |
---|---|---|
Company Number | : | 01427824 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 1979 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 62 Gloucester Avenue, London, NW1 8JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62 Gloucester Avenue, London, NW1 8JD | Secretary | 30 April 2012 | Active |
66, Gloucester Avenue, London, England, NW1 8JD | Director | 28 January 2017 | Active |
62 Gloucester Avenue, London, NW1 8JD | Director | 31 July 2017 | Active |
Flat 8, 62, Gloucester Avenue, London, United Kingdom, NW1 8JD | Director | 30 September 2010 | Active |
62-64 Gloucester Avenue, London, NW1 8JD | Secretary | - | Active |
Crown House, 265-267 Kentish Town Road, London, United Kingdom, NW5 2TP | Secretary | 15 May 2010 | Active |
Crown House, 265-267 Kentish Town Road, London, NW5 2TP | Secretary | 10 May 2010 | Active |
Flat 4 66 Gloucester Avenue, London, NW1 8JD | Secretary | 20 January 2002 | Active |
Flat 6, 62 Gloucester Avenue, London, United Kingdom, NW1 8JD | Director | 26 June 2008 | Active |
Flat 1 66 Gloucester Road, Primrose Hill, London, NW1 8JD | Director | 15 April 2001 | Active |
66 Gloucester Avenue, London, NW1 8JD | Director | - | Active |
62 Gloucester Avenue, London, NW1 8JD | Director | 31 July 2017 | Active |
Flat 1 66 Gloucester Avenue, London, NW1 8JD | Director | 15 April 2001 | Active |
62-64 Gloucester Avenue, London, NW1 8JD | Director | - | Active |
Appleacre, Hoe Lane, Bosham Hoe, Chichester, NW1 8JD | Director | 15 April 2001 | Active |
Appleacre, Hoe Lane, Bosham, Chichester, NW1 8JD | Director | 15 April 2001 | Active |
Flat 4 66 Gloucester Avenue, London, NW1 8JD | Director | 15 April 2001 | Active |
45 Princess Road, London, NW1 8JS | Director | 19 July 2007 | Active |
Flat 3 62 Gloucester Avenue, London, NW1 8JD | Director | 15 April 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-07 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-06 | Incorporation | Memorandum articles. | Download |
2017-10-06 | Resolution | Resolution. | Download |
2017-08-23 | Officers | Appoint person director company with name date. | Download |
2017-08-17 | Officers | Appoint person director company with name date. | Download |
2017-08-17 | Officers | Termination director company with name termination date. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-28 | Officers | Appoint person director company with name date. | Download |
2016-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.