GOLDWINS LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 2EG

Company number 04777240
Status Active
Incorporation Date 27 May 2003
Company Type Private Limited Company
Address GOLDWINS LIMITED, 75 MAYGROVE ROAD, WEST HAMPSTEAD, LONDON, NW6 2EG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 1,000 . The most likely internet sites of GOLDWINS LIMITED are www.goldwins.co.uk, and www.goldwins.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and five months. Goldwins Limited is a Private Limited Company. The company registration number is 04777240. Goldwins Limited has been working since 27 May 2003. The present status of the company is Active. The registered address of Goldwins Limited is Goldwins Limited 75 Maygrove Road West Hampstead London Nw6 2eg. The company`s financial liabilities are £328.78k. It is £40.41k against last year. The cash in hand is £99.56k. It is £11.84k against last year. And the total assets are £511.54k, which is £51.05k against last year. EPTON, Anthony John Walter is a Secretary of the company. BENOSIGLIO, Anthony Ivor is a Director of the company. EPTON, Anthony John Walter is a Director of the company. GOODWIN, Stephen Paul is a Director of the company. SHEHZAD, Aamer is a Director of the company. Secretary PF & S (SECRETARIES) LIMITED has been resigned. Director ALLCHILD, Maurice Bernard has been resigned. Director GOLDTHORPE, Keith Alan has been resigned. Director PF & S (DIRECTORS) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


goldwins Key Finiance

LIABILITIES £328.78k
+14%
CASH £99.56k
+13%
TOTAL ASSETS £511.54k
+11%
All Financial Figures

Current Directors

Secretary
EPTON, Anthony John Walter
Appointed Date: 29 May 2003

Director
BENOSIGLIO, Anthony Ivor
Appointed Date: 29 May 2003
64 years old

Director
EPTON, Anthony John Walter
Appointed Date: 29 May 2003
62 years old

Director
GOODWIN, Stephen Paul
Appointed Date: 29 May 2003
66 years old

Director
SHEHZAD, Aamer
Appointed Date: 01 July 2014
45 years old

Resigned Directors

Secretary
PF & S (SECRETARIES) LIMITED
Resigned: 29 May 2003
Appointed Date: 27 May 2003

Director
ALLCHILD, Maurice Bernard
Resigned: 30 November 2008
Appointed Date: 01 April 2005
82 years old

Director
GOLDTHORPE, Keith Alan
Resigned: 31 March 2005
Appointed Date: 29 May 2003
87 years old

Director
PF & S (DIRECTORS) LIMITED
Resigned: 29 May 2003
Appointed Date: 27 May 2003

Persons With Significant Control

Mr Anthony John Walter Epton
Notified on: 13 January 2017
62 years old
Nature of control: Has significant influence or control

Mr Stephen Paul Goodwin
Notified on: 13 January 2017
66 years old
Nature of control: Has significant influence or control

Mr Anthony Ivor Benosiglio
Notified on: 13 January 2017
64 years old
Nature of control: Has significant influence or control

GOLDWINS LIMITED Events

13 Jan 2017
Confirmation statement made on 13 January 2017 with updates
23 May 2016
Total exemption small company accounts made up to 31 August 2015
02 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000

21 May 2015
Total exemption small company accounts made up to 31 August 2014
13 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000

...
... and 34 more events
12 Jun 2003
New director appointed
12 Jun 2003
New director appointed
12 Jun 2003
Accounting reference date shortened from 31/05/04 to 30/04/04
12 Jun 2003
Ad 29/05/03--------- £ si 999@1=999 £ ic 1/1000
27 May 2003
Incorporation

GOLDWINS LIMITED Charges

16 August 2006
Debenture
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…