About

Registered Number: 05708703
Date of Incorporation: 14/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Unit 5 Radius Park, Faggs Road, Feltham, TW14 0NG,

 

Established in 2006, Goldberg Enterprises Ltd has its registered office in Feltham. The company has one director listed in the Companies House registry. We don't currently know the number of employees at Goldberg Enterprises Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIS, Joanne 24 February 2017 01 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 22 May 2020
TM02 - Termination of appointment of secretary 22 May 2020
AA - Annual Accounts 03 February 2020
AA01 - Change of accounting reference date 25 November 2019
CS01 - N/A 19 March 2019
AP01 - Appointment of director 17 March 2019
AP01 - Appointment of director 17 March 2019
AD01 - Change of registered office address 14 March 2019
PSC02 - N/A 06 March 2019
PSC07 - N/A 06 March 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 28 February 2017
TM02 - Termination of appointment of secretary 24 February 2017
AP03 - Appointment of secretary 24 February 2017
AD01 - Change of registered office address 10 February 2017
AA - Annual Accounts 24 November 2016
MR04 - N/A 27 July 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 15 February 2016
AA01 - Change of accounting reference date 25 November 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 24 February 2015
CH03 - Change of particulars for secretary 24 February 2015
AD01 - Change of registered office address 24 February 2015
AA01 - Change of accounting reference date 25 November 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 14 February 2014
MR01 - N/A 12 February 2014
AA01 - Change of accounting reference date 26 November 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 10 April 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
287 - Change in situation or address of Registered Office 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
NEWINC - New incorporation documents 14 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.