Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOLDTHREE LIMITED
Company Information for

GOLDTHREE LIMITED

3RD FLOOR PATERNOSTER HOUSE, 65 ST PAUL'S CHURCHYARD, LONDON, EC4M 8AB,
Company Registration Number
01412997
Private Limited Company
Active

Company Overview

About Goldthree Ltd
GOLDTHREE LIMITED was founded on 1979-02-05 and has its registered office in London. The organisation's status is listed as "Active". Goldthree Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GOLDTHREE LIMITED
 
Legal Registered Office
3RD FLOOR PATERNOSTER HOUSE
65 ST PAUL'S CHURCHYARD
LONDON
EC4M 8AB
Other companies in EC4M
 
Filing Information
Company Number 01412997
Company ID Number 01412997
Date formed 1979-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB247848168  
Last Datalog update: 2024-02-06 21:00:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLDTHREE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GOLDTHREE LIMITED

Current Directors
Officer Role Date Appointed
NORMAN MANDELL
Company Secretary 1991-12-31
ROSALYN LAREN
Director 1991-12-31
MERVYN MANDELL
Director 1992-03-23
NORMAN MICHAEL MANDELL
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
RALPH MANDELL
Director 1991-12-31 1992-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSALYN LAREN LBJ PROPERTY DESIGN AND CONSTRUCTION SERVICES LIMITED Director 2012-05-17 CURRENT 2012-05-17 Active - Proposal to Strike off
MERVYN MANDELL COTEHATCH LIMITED Director 1991-02-14 CURRENT 1979-06-04 Active
NORMAN MICHAEL MANDELL CAENWOOD COURT FREEHOLD LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
NORMAN MICHAEL MANDELL KENWOOD PLACE MANAGEMENT LIMITED Director 2012-05-18 CURRENT 2007-02-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-10-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-08-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-27AP01DIRECTOR APPOINTED CAROLINE ZOE LISBERG
2020-05-26AP01DIRECTOR APPOINTED MISS DAWN ELIZABETH LAREN
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-02-06RP04CS01Second filing of Confirmation Statement dated 31/12/2018
2020-01-30RP04CS01Second filing of Confirmation Statement dated 31/12/2016
2019-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-11-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 288
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 288
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 288
2015-01-15AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/14 FROM Russell Bedford House, City Forum, 250 City Road, London. EC1V 2QQ
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 288
2014-01-14AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-01-14AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-14CH01Director's details changed for Mrs Rosalyn Laren on 2011-02-01
2012-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-01-27MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2012-01-18AR0131/12/11 ANNUAL RETURN FULL LIST
2011-11-22MG01Duplicate mortgage certificatecharge no:5
2011-11-18MG01Particulars of a mortgage or charge / charge no: 5
2011-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-01-05AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN MANDELL / 01/12/2010
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN MANDELL / 01/12/2010
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-01-19AR0131/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN MANDELL / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN MANDELL / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALYN LAREN / 01/10/2009
2010-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN MANDELL / 01/10/2009
2009-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-23363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-23288cDIRECTOR'S CHANGE OF PARTICULARS / MERVYN MANDELL / 30/12/2008
2009-02-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NORMAN MANDELL / 28/11/2008
2008-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-25363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-25288cDIRECTOR'S PARTICULARS CHANGED
2007-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-01-25363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-17363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-01-08363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-10363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-12363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-28363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-16363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-25363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-02395PARTICULARS OF MORTGAGE/CHARGE
1996-01-30363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-29363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-24363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-01-31363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GOLDTHREE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOLDTHREE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-11-18 Satisfied HOWARTH HOMES PLC
LEGAL CHARGE 1996-04-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1986-04-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
DEBENTURE 1986-03-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
LEGAL CHARGE 1980-10-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOLDTHREE LIMITED

Intangible Assets
Patents
We have not found any records of GOLDTHREE LIMITED registering or being granted any patents
Domain Names

GOLDTHREE LIMITED owns 1 domain names.

mandell.co.uk  

Trademarks
We have not found any records of GOLDTHREE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED KENSINGTON EYE CENTRE LIMITED 2004-08-04 Outstanding
RENT DEPOSIT DEED ROSE PROPERTY HOLDINGS LIMITED 2011-04-21 Outstanding

We have found 2 mortgage charges which are owed to GOLDTHREE LIMITED

Income
Government Income
We have not found government income sources for GOLDTHREE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as GOLDTHREE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where GOLDTHREE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLDTHREE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOLDTHREE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.