About

Registered Number: 04875671
Date of Incorporation: 22/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 109 Baker Street, London, W1U 6RP,

 

Founded in 2003, Goldwyns (London) Ltd are based in London, it has a status of "Active". The current directors of Goldwyns (London) Ltd are listed as Ajayi, Olubunmi, Kelly, Lawrence Joseph, Ajayi, Bunmi in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AJAYI, Olubunmi 16 April 2018 - 1
KELLY, Lawrence Joseph 22 August 2003 - 1
AJAYI, Bunmi 22 August 2003 08 December 2017 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 02 November 2018
AD01 - Change of registered office address 24 October 2018
PSC04 - N/A 05 June 2018
MR04 - N/A 05 June 2018
CS01 - N/A 24 April 2018
PSC07 - N/A 24 April 2018
TM01 - Termination of appointment of director 24 April 2018
AP01 - Appointment of director 16 April 2018
AA - Annual Accounts 22 December 2017
TM01 - Termination of appointment of director 08 December 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 22 August 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 25 August 2006
287 - Change in situation or address of Registered Office 25 August 2006
288c - Notice of change of directors or secretaries or in their particulars 25 August 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 23 August 2004
288a - Notice of appointment of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
395 - Particulars of a mortgage or charge 02 October 2003
225 - Change of Accounting Reference Date 03 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
NEWINC - New incorporation documents 22 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.