About

Registered Number: 01900682
Date of Incorporation: 29/03/1985 (39 years and 1 month ago)
Company Status: Active
Registered Address: CONNOR SPENCER & CO, 5 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US

 

Goldmajor Ltd was registered on 29 March 1985 with its registered office in Harpenden in Hertfordshire. We don't currently know the number of employees at the organisation. There are 2 directors listed as Louison, Colin Joseph, Margree, Roderick James for Goldmajor Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOUISON, Colin Joseph 01 January 2012 - 1
MARGREE, Roderick James 17 February 1998 10 March 2003 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 05 April 2013
CH01 - Change of particulars for director 05 April 2013
CH03 - Change of particulars for secretary 05 April 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 05 April 2012
AP01 - Appointment of director 03 January 2012
AA - Annual Accounts 12 September 2011
AD01 - Change of registered office address 25 May 2011
AR01 - Annual Return 07 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 June 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 07 May 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 04 April 2007
RESOLUTIONS - N/A 01 December 2006
RESOLUTIONS - N/A 01 December 2006
RESOLUTIONS - N/A 01 December 2006
RESOLUTIONS - N/A 01 December 2006
123 - Notice of increase in nominal capital 01 December 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 08 July 2004
363s - Annual Return 27 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2004
288b - Notice of resignation of directors or secretaries 18 August 2003
395 - Particulars of a mortgage or charge 28 June 2003
395 - Particulars of a mortgage or charge 28 June 2003
AA - Annual Accounts 26 June 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
363s - Annual Return 26 April 2003
AA - Annual Accounts 30 May 2002
363s - Annual Return 07 May 2002
225 - Change of Accounting Reference Date 26 April 2002
AA - Annual Accounts 19 June 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 03 May 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 13 July 1999
363s - Annual Return 07 May 1999
395 - Particulars of a mortgage or charge 07 July 1998
AA - Annual Accounts 27 April 1998
363s - Annual Return 23 April 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
AA - Annual Accounts 02 July 1997
363s - Annual Return 16 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1996
AA - Annual Accounts 12 June 1996
395 - Particulars of a mortgage or charge 01 May 1996
395 - Particulars of a mortgage or charge 01 May 1996
363s - Annual Return 22 April 1996
AA - Annual Accounts 03 July 1995
363s - Annual Return 18 May 1995
AA - Annual Accounts 30 June 1994
363s - Annual Return 07 June 1994
395 - Particulars of a mortgage or charge 01 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1993
363s - Annual Return 22 June 1993
AA - Annual Accounts 10 June 1993
395 - Particulars of a mortgage or charge 15 September 1992
363s - Annual Return 01 June 1992
AA - Annual Accounts 12 February 1992
363a - Annual Return 04 June 1991
363a - Annual Return 12 March 1991
AA - Annual Accounts 10 January 1991
AA - Annual Accounts 19 April 1990
363 - Annual Return 19 April 1990
287 - Change in situation or address of Registered Office 05 February 1990
AA - Annual Accounts 11 May 1989
363 - Annual Return 11 May 1989
AA - Annual Accounts 23 September 1988
363 - Annual Return 23 September 1988
363 - Annual Return 18 February 1988
287 - Change in situation or address of Registered Office 26 November 1987
AA - Annual Accounts 13 April 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 November 1986
363 - Annual Return 25 November 1986
395 - Particulars of a mortgage or charge 26 August 1986
287 - Change in situation or address of Registered Office 18 August 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 17 June 2003 Fully Satisfied

N/A

Legal mortgage 17 June 2003 Fully Satisfied

N/A

Legal mortgage 01 July 1998 Fully Satisfied

N/A

Mortgage debenture 19 April 1996 Fully Satisfied

N/A

Legal mortgage 19 April 1996 Fully Satisfied

N/A

Legal charge 13 September 1993 Outstanding

N/A

Debenture 01 September 1992 Fully Satisfied

N/A

Legal charge 18 July 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.