Company Information for ANTHONY PAUL DESIGNER GOLDSMITH LIMITED
28 Queen Street, Maidenhead, BERKSHIRE, SL6 1HZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ANTHONY PAUL DESIGNER GOLDSMITH LIMITED | |
Legal Registered Office | |
28 Queen Street Maidenhead BERKSHIRE SL6 1HZ Other companies in SL6 | |
Company Number | 06542037 | |
---|---|---|
Company ID Number | 06542037 | |
Date formed | 2008-03-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-03-31 | |
Account next due | 2025-12-31 | |
Latest return | 2024-03-25 | |
Return next due | 2025-04-08 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB370195261 |
Last Datalog update: | 2025-01-16 15:52:07 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MERLIN NOMINEES LIMITED |
||
ANTHONY JACKSON |
||
GEORGE ANTHONY JACKSON |
||
JOSEPH PAUL JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
COMPANY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARKETING AND SALES SOLUTIONS LIMITED | Company Secretary | 2009-03-28 | CURRENT | 2009-03-28 | Active | |
A J CROSBIE LIMITED | Company Secretary | 2009-03-24 | CURRENT | 2009-03-24 | Active | |
TRUE NOMINEES LTD | Company Secretary | 2009-03-18 | CURRENT | 2009-03-18 | Active | |
ST GILES CONSULTING LIMITED | Company Secretary | 2008-10-09 | CURRENT | 2006-11-13 | Active - Proposal to Strike off | |
D M CAGER (FINANCIAL SERVICES) LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2008-06-11 | Active | |
LONDONBELLE LIMITED | Company Secretary | 2008-03-04 | CURRENT | 2008-03-04 | Active | |
THE ANGEL GASTRO PUB LIMITED | Company Secretary | 2007-10-18 | CURRENT | 2006-11-07 | Dissolved 2014-04-22 | |
SPHINX FINE ART LIMITED | Company Secretary | 2007-07-11 | CURRENT | 2007-07-11 | Active | |
ERIC HUNTER LIMITED | Company Secretary | 2007-04-23 | CURRENT | 2001-10-17 | Active | |
CHARLESGATE CONSTRUCTION LIMITED | Company Secretary | 2006-08-08 | CURRENT | 2006-08-04 | Active | |
CHARLESGATE HOMES LIMITED | Company Secretary | 2006-08-08 | CURRENT | 2006-08-04 | Active | |
CADEAUX LIMITED | Company Secretary | 2005-12-08 | CURRENT | 1968-08-13 | Active | |
FLORIST BARS LIMITED | Company Secretary | 2005-09-30 | CURRENT | 2002-10-16 | Active | |
AYS DOMESTIC CLEANING LIMITED | Company Secretary | 2004-10-08 | CURRENT | 1993-01-19 | Active | |
DONALD REID LIMITED | Company Secretary | 1992-02-01 | CURRENT | 1988-05-23 | Active | |
NEBIKSAS LIMITED | Company Secretary | 1992-02-01 | CURRENT | 1989-02-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Anthony Jackson as a person with significant control on 2025-01-15 | ||
Director's details changed for Joseph Paul Jackson on 2025-01-15 | ||
Director's details changed for Mr Anthony Jackson on 2025-01-15 | ||
Director's details changed for George Anthony Jackson on 2025-01-15 | ||
REGISTERED OFFICE CHANGED ON 16/01/25 FROM 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 25/03/24, WITH UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR MERLIN NOMINEES LIMITED on 2023-04-04 | ||
REGISTERED OFFICE CHANGED ON 04/04/23 FROM Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT | ||
Director's details changed for George Anthony Jackson on 2023-04-04 | ||
Director's details changed for Joseph Paul Jackson on 2023-04-04 | ||
Director's details changed for Mr Anthony Jackson on 2023-04-04 | ||
CONFIRMATION STATEMENT MADE ON 25/03/23, WITH UPDATES | ||
Change of details for Mr Anthony Jackson as a person with significant control on 2023-04-04 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for George Anthony Jackson on 2021-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES | |
PSC04 | Change of details for Mr Anthony Jackson as a person with significant control on 2018-10-11 | |
SH08 | Change of share class name or designation | |
RES10 | Resolutions passed:
| |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PAUL JACKSON / 16/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANTHONY JACKSON / 16/11/2017 | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 31/03/2016 | |
RES10 | Resolutions passed:
| |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JOSEPH PAUL JACKSON | |
AP01 | DIRECTOR APPOINTED GEORGE ANTHONY JACKSON | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Anthony Jackson on 2012-03-27 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS | |
88(2) | AD 31/03/08 GBP SI 99@1=99 GBP IC 1/100 | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
288a | SECRETARY APPOINTED MERLIN NOMINEES LIMITED | |
288a | DIRECTOR APPOINTED ANTHONY JACKSON | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 |
This shows the max and average number of mortgages for companies with the same SIC code of 95250 - Repair of watches, clocks 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 ANTHONY PAUL DESIGNER GOLDSMITH LIMITED
The top companies supplying to UK government with the same SIC code (95250 - Repair of watches, clocks and jewellery) as ANTHONY PAUL DESIGNER GOLDSMITH LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84798997 | Machines, apparatus and mechanical appliances, n.e.s. | ||
![]() | 84798997 | Machines, apparatus and mechanical appliances, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |