About

Registered Number: 03306814
Date of Incorporation: 23/01/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: 46 The Coach House St Mary's Business Centre, 66/70 Bourne Road, Bexley, DA5 1LU,

 

Goldhammer Travel Ltd was founded on 23 January 1997 with its registered office in Bexley. The organisation has only one director. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANS, Michael Moses Moshe Gans 23 January 1997 06 May 1997 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 11 February 2020
AD01 - Change of registered office address 07 November 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 04 June 2018
CS01 - N/A 05 February 2018
AD01 - Change of registered office address 05 February 2018
AA - Annual Accounts 17 March 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 24 January 2012
CH01 - Change of particulars for director 24 January 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 23 January 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 10 July 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 16 March 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 06 September 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
363a - Annual Return 31 January 2006
363s - Annual Return 14 January 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 20 February 2004
AA - Annual Accounts 13 February 2004
AA - Annual Accounts 20 March 2003
363s - Annual Return 06 March 2003
CERTNM - Change of name certificate 04 July 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 20 February 2002
363s - Annual Return 28 March 2001
288c - Notice of change of directors or secretaries or in their particulars 28 March 2001
AA - Annual Accounts 15 February 2001
288a - Notice of appointment of directors or secretaries 05 April 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
AA - Annual Accounts 22 February 2000
AA - Annual Accounts 04 May 1999
363s - Annual Return 22 March 1999
363s - Annual Return 28 May 1998
RESOLUTIONS - N/A 11 March 1998
RESOLUTIONS - N/A 11 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1998
123 - Notice of increase in nominal capital 11 March 1998
AA - Annual Accounts 11 January 1998
288b - Notice of resignation of directors or secretaries 18 July 1997
225 - Change of Accounting Reference Date 17 March 1997
287 - Change in situation or address of Registered Office 10 March 1997
MEM/ARTS - N/A 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
287 - Change in situation or address of Registered Office 07 March 1997
CERTNM - Change of name certificate 20 February 1997
NEWINC - New incorporation documents 23 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.