UKBizDB.co.uk

GOLDWINS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Goldwins Limited. The company was founded 20 years ago and was given the registration number 04777240. The firm's registered office is in LONDON. You can find them at 75 Maygrove Road, West Hampstead, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GOLDWINS LIMITED
Company Number:04777240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:75 Maygrove Road, West Hampstead, London, NW6 2EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Golders Rise, London, NW4 2HX

Secretary29 May 2003Active
17 Elm Close, Hendon, London, NW4 2PH

Director29 May 2003Active
75, Maygrove Road, West Hampstead, London, NW6 2EG

Director05 September 2018Active
1 Golders Rise, London, NW4 2HX

Director29 May 2003Active
58 Woodlands, London, NW11 9QU

Director29 May 2003Active
Wester Tullich Cottage, Ballater, AB35 5SB

Corporate Secretary27 May 2003Active
4 Howland Court, 20 The Avenue, Hatch End Pinner, HA5 4ET

Director01 April 2005Active
6 Darnhills, Radlett, WD7 8LQ

Director29 May 2003Active
Wester Tullich Cottage, Ballater, AB35 5SB

Director27 May 2003Active
75, Maygrove Road, West Hampstead, London, NW6 2EG

Director01 July 2014Active

People with Significant Control

Mr Anthony John Walter Epton
Notified on:13 January 2017
Status:Active
Date of birth:August 1963
Nationality:British
Address:75, Maygrove Road, London, NW6 2EG
Nature of control:
  • Significant influence or control
Mr Anthony Ivor Benosiglio
Notified on:13 January 2017
Status:Active
Date of birth:November 1960
Nationality:British
Address:75, Maygrove Road, London, NW6 2EG
Nature of control:
  • Significant influence or control
Mr Stephen Paul Goodwin
Notified on:13 January 2017
Status:Active
Date of birth:July 1959
Nationality:British
Address:75, Maygrove Road, London, NW6 2EG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Accounts

Change account reference date company previous extended.

Download
2023-05-17Accounts

Change account reference date company previous shortened.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Officers

Appoint person director company with name date.

Download
2018-05-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Officers

Termination director company with name termination date.

Download
2017-05-18Accounts

Accounts with accounts type total exemption small.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Accounts

Accounts with accounts type total exemption small.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-21Accounts

Accounts with accounts type total exemption small.

Download
2015-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-02Officers

Appoint person director company with name.

Download
2014-06-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.