Active
Company Information for GOLDY JEWELLERY LTD
1 DUCHESS STREET, SUITE 2, GROUND FLOOR, LONDON, W1W 6AN,
|
Company Registration Number
07630197
Private Limited Company
Active |
Company Name | |
---|---|
GOLDY JEWELLERY LTD | |
Legal Registered Office | |
1 DUCHESS STREET SUITE 2, GROUND FLOOR LONDON W1W 6AN Other companies in HA0 | |
Company Number | 07630197 | |
---|---|---|
Company ID Number | 07630197 | |
Date formed | 2011-05-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 20/06/2016 | |
Return next due | 18/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-08 05:22:06 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GOLDY JEWELLERYWATCHES CO. LTD. | Ontario | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CAIA SECRETARIES LTD |
||
BACHAR AL AHMAR |
||
ANDREW RICHARD LAMB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAVILLE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
CJB SECRETARIAL LTD |
Company Secretary | ||
GIUSEPPE ISACCO PICOZZI |
Director | ||
RICHARD ALEXANDER NAVA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TESTUDO LTD | Company Secretary | 2018-04-30 | CURRENT | 2018-04-30 | Active - Proposal to Strike off | |
TESTUDO LTD | Director | 2018-04-30 | CURRENT | 2018-04-30 | Active - Proposal to Strike off | |
ACM-E GB INVESTMENTS LTD | Director | 2018-03-22 | CURRENT | 2014-10-03 | Active | |
THE COURT HOTEL LIMITED | Director | 2018-01-01 | CURRENT | 2004-11-08 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/20 FROM 1 Duchess Street Suite 3, 4th Floor London W1W 6AN England | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/05/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW RICHARD LAMB | |
PSC07 | CESSATION OF AL AHMAR BACHAR AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Saville Company Secretaries Limited on 2017-12-19 | |
AP01 | DIRECTOR APPOINTED MR ANDREW RICHARD LAMB | |
AP04 | Appointment of Caia Secretaries Ltd as company secretary on 2017-12-19 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AL AHMAR BACHAR | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of Saville Company Secretaries Limited as company secretary on 2015-07-29 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 87C ST. AUGUSTINES ROAD LONDON NW1 9RR | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 1 DUCHESS STREET SUITE 3, 4TH FLOOR LONDON W1W 6AN ENGLAND | |
TM02 | Termination of appointment of Cjb Secretarial Ltd on 2015-07-29 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/15 FROM 87C St. Augustines Road London NW1 9RR England | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/14 FROM 6 Pasture Road Wembley Middlesex HA0 3JD | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/06/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/06/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE PICOZZI | |
AR01 | 11/05/12 FULL LIST | |
AA01 | CURRSHO FROM 31/05/2012 TO 31/12/2011 | |
AP01 | DIRECTOR APPOINTED MR. BACHAR AL AHMAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD NAVA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. GIUSEPPE ISACCO PICOZZI / 03/10/2011 | |
AP01 | DIRECTOR APPOINTED MR. GIUSEPPE ISACCO PICOZZI | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.67 | 8 |
MortgagesNumMortOutstanding | 0.47 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.21 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 46480 - Wholesale of watches and jewellery
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 GOLDY JEWELLERY LTD
The top companies supplying to UK government with the same SIC code (46480 - Wholesale of watches and jewellery) as GOLDY JEWELLERY LTD are:
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. |