About

Registered Number: 03851274
Date of Incorporation: 30/09/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 23 -27 Cecil Court, London, WC2N 4EZ

 

Having been setup in 1999, Goldsboro Books Ltd have registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEDEON, Daniel Alix 09 October 1999 - 1
HEADLEY, David Henry 09 October 1999 - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 16 June 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 27 October 2015
AD01 - Change of registered office address 27 October 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 28 June 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 26 June 2011
AD01 - Change of registered office address 17 March 2011
MG01 - Particulars of a mortgage or charge 18 February 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 20 June 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 23 August 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 14 August 2006
395 - Particulars of a mortgage or charge 29 July 2006
287 - Change in situation or address of Registered Office 13 July 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 21 June 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 08 May 2001
363s - Annual Return 26 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1999
287 - Change in situation or address of Registered Office 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
NEWINC - New incorporation documents 30 September 1999

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 17 February 2011 Outstanding

N/A

Rent security deposit deed 19 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.