Download leads from Nexok and grow your business. Find out more

39 Goldhurst Terrace Limited

Documents

Total Documents87
Total Pages274

Filing History

7 January 2024Accounts for a dormant company made up to 31 July 2023
27 July 2023Confirmation statement made on 27 July 2023 with updates
14 June 2023Appointment of Mr Felix Blofeld Molle as a director on 3 April 2017
4 February 2023Accounts for a dormant company made up to 31 July 2022
27 July 2022Confirmation statement made on 27 July 2022 with updates
27 June 2022Director's details changed for Mr Solomon Petros Christen on 27 June 2022
22 March 2022Accounts for a dormant company made up to 30 September 2021
22 March 2022Current accounting period shortened from 30 September 2022 to 31 July 2022
12 October 2021Registered office address changed from Kernahans 4 Englands Lane London NW3 4TG to 843 Finchley Road London NW11 8NA on 12 October 2021
12 October 2021Director's details changed for Mrs Vivien Watmough on 12 October 2021
12 October 2021Director's details changed for Mr Solomon Petros Christen on 12 October 2021
12 October 2021Director's details changed for Mr Hamoutal Minkowich on 12 October 2021
2 August 2021Confirmation statement made on 27 July 2021 with no updates
18 June 2021Micro company accounts made up to 30 September 2020
20 January 2021Termination of appointment of Brian Grant Kernahan as a secretary on 20 January 2021
20 January 2021Appointment of Mr Solomon Petros Christen as a director on 20 January 2021
20 January 2021Termination of appointment of Gabrielle Marks as a director on 16 October 2020
29 July 2020Confirmation statement made on 27 July 2020 with no updates
27 April 2020Micro company accounts made up to 30 September 2019
29 July 2019Confirmation statement made on 27 July 2019 with no updates
20 June 2019Micro company accounts made up to 30 September 2018
30 July 2018Confirmation statement made on 27 July 2018 with no updates
27 February 2018Micro company accounts made up to 30 September 2017
7 August 2017Confirmation statement made on 27 July 2017 with updates
7 August 2017Confirmation statement made on 27 July 2017 with updates
9 May 2017Micro company accounts made up to 30 September 2016
9 May 2017Micro company accounts made up to 30 September 2016
4 April 2017Appointment of Mr Hamoutal Minkowich as a director on 3 April 2017
4 April 2017Appointment of Mr Hamoutal Minkowich as a director on 3 April 2017
3 April 2017Termination of appointment of Andrew Hayes Molle as a director on 3 April 2017
3 April 2017Termination of appointment of Andrew Hayes Molle as a director on 3 April 2017
2 August 2016Confirmation statement made on 27 July 2016 with updates
2 August 2016Confirmation statement made on 27 July 2016 with updates
27 April 2016Statement of capital following an allotment of shares on 27 April 2016
  • GBP 4
27 April 2016Statement of capital following an allotment of shares on 27 April 2016
  • GBP 4
7 April 2016Total exemption small company accounts made up to 30 September 2015
7 April 2016Total exemption small company accounts made up to 30 September 2015
31 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
31 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
17 June 2015Total exemption small company accounts made up to 30 September 2014
17 June 2015Total exemption small company accounts made up to 30 September 2014
7 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
7 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
3 June 2014Total exemption small company accounts made up to 30 September 2013
3 June 2014Total exemption small company accounts made up to 30 September 2013
29 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
29 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
7 May 2013Total exemption small company accounts made up to 30 September 2012
7 May 2013Total exemption small company accounts made up to 30 September 2012
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders
30 May 2012Total exemption small company accounts made up to 30 September 2011
30 May 2012Total exemption small company accounts made up to 30 September 2011
2 August 2011Annual return made up to 27 July 2011 with a full list of shareholders
2 August 2011Annual return made up to 27 July 2011 with a full list of shareholders
21 April 2011Total exemption small company accounts made up to 30 September 2010
21 April 2011Total exemption small company accounts made up to 30 September 2010
14 April 2011Previous accounting period extended from 31 July 2010 to 30 September 2010
14 April 2011Previous accounting period extended from 31 July 2010 to 30 September 2010
17 December 2010Registered office address changed from 39 Goldhurst Terrace London NW6 3HB England on 17 December 2010
17 December 2010Registered office address changed from 39 Goldhurst Terrace London NW6 3HB England on 17 December 2010
11 December 2010Compulsory strike-off action has been discontinued
11 December 2010Compulsory strike-off action has been discontinued
9 December 2010Annual return made up to 27 July 2010 with a full list of shareholders
9 December 2010Annual return made up to 27 July 2010 with a full list of shareholders
23 November 2010First Gazette notice for compulsory strike-off
23 November 2010First Gazette notice for compulsory strike-off
29 January 2010Termination of appointment of Jeremy Manuel as a director
29 January 2010Termination of appointment of Jeremy Manuel as a director
29 January 2010Registered office address changed from 340 West End Lane London NW6 1LN on 29 January 2010
29 January 2010Registered office address changed from 340 West End Lane London NW6 1LN on 29 January 2010
22 December 2009Appointment of Mr Brian Grant Kernahan as a secretary
22 December 2009Appointment of Mr Brian Grant Kernahan as a secretary
17 December 2009Appointment of Mrs Vivien Watmough as a director
17 December 2009Appointment of Mrs Vivien Watmough as a director
3 December 2009Appointment of Mrs Gabrielle Marks as a director
3 December 2009Appointment of Mrs Gabrielle Marks as a director
2 December 2009Appointment of Mr Andrew Hayes Molle as a director
2 December 2009Appointment of Mr Andrew Hayes Molle as a director
24 November 2009Registered office address changed from 39 Goldhurst Terrace London NW6 3HB on 24 November 2009
24 November 2009Registered office address changed from 39 Goldhurst Terrace London NW6 3HB on 24 November 2009
30 September 2009Director appointed jeremy manuel
30 September 2009Director appointed jeremy manuel
28 September 2009Appointment terminated director andrew davis
28 September 2009Appointment terminated director andrew davis
27 July 2009Incorporation
27 July 2009Incorporation
Sign up now to grow your client base. Plans & Pricing