About

Registered Number: 01142805
Date of Incorporation: 31/10/1973 (51 years and 5 months ago)
Company Status: Active
Registered Address: Manufactoru House, Bell Lane, Hertford, Hertfordshire, SG14 1BP,

 

M.H. Goldsmith & Sons Ltd was registered on 31 October 1973, it's status is listed as "Active". We don't know the number of employees at M.H. Goldsmith & Sons Ltd. This organisation has 5 directors listed as Goldsmith, Mark, Goldsmith, Dennis, Goldsmith, Tracey Donna, Chandler, Maureen, Goldsmith, Michael Henry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDSMITH, Dennis N/A - 1
CHANDLER, Maureen 06 June 1996 04 June 1998 1
GOLDSMITH, Michael Henry N/A 06 June 1996 1
Secretary Name Appointed Resigned Total Appointments
GOLDSMITH, Mark 10 November 1997 - 1
GOLDSMITH, Tracey Donna N/A 10 November 1997 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 18 March 2020
MR01 - N/A 28 September 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 18 March 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 15 June 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 20 March 2017
AD01 - Change of registered office address 07 July 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 22 May 2014
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 01 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 10 April 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 October 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 October 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 10 May 2007
395 - Particulars of a mortgage or charge 15 June 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 16 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 15 May 2004
AA - Annual Accounts 31 March 2004
AA - Annual Accounts 02 May 2003
363s - Annual Return 26 April 2003
363s - Annual Return 01 May 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 27 April 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 15 November 2000
363s - Annual Return 05 September 2000
AA - Annual Accounts 05 September 2000
395 - Particulars of a mortgage or charge 29 June 2000
AA - Annual Accounts 22 October 1999
AA - Annual Accounts 05 July 1998
363s - Annual Return 03 July 1998
288b - Notice of resignation of directors or secretaries 21 June 1998
288b - Notice of resignation of directors or secretaries 21 November 1997
288a - Notice of appointment of directors or secretaries 21 November 1997
395 - Particulars of a mortgage or charge 11 September 1997
363s - Annual Return 17 June 1997
AA - Annual Accounts 29 April 1997
395 - Particulars of a mortgage or charge 12 December 1996
395 - Particulars of a mortgage or charge 22 August 1996
288 - N/A 30 July 1996
288 - N/A 30 July 1996
363s - Annual Return 26 July 1996
AA - Annual Accounts 30 April 1996
363s - Annual Return 07 April 1995
AA - Annual Accounts 27 March 1995
363a - Annual Return 17 August 1994
363s - Annual Return 21 June 1994
AA - Annual Accounts 06 April 1994
363s - Annual Return 04 May 1993
AA - Annual Accounts 30 March 1993
363s - Annual Return 26 April 1992
AA - Annual Accounts 17 February 1992
363a - Annual Return 17 May 1991
AA - Annual Accounts 15 March 1991
RESOLUTIONS - N/A 28 February 1991
RESOLUTIONS - N/A 28 February 1991
363a - Annual Return 28 February 1991
288 - N/A 21 February 1991
AA - Annual Accounts 08 March 1990
363 - Annual Return 08 March 1990
RESOLUTIONS - N/A 05 October 1989
RESOLUTIONS - N/A 05 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1989
123 - Notice of increase in nominal capital 05 October 1989
288 - N/A 15 June 1989
AA - Annual Accounts 01 June 1989
363 - Annual Return 01 June 1989
AA - Annual Accounts 25 July 1988
363 - Annual Return 25 July 1988
AA - Annual Accounts 14 July 1987
363 - Annual Return 14 July 1987
AA - Annual Accounts 27 August 1986
363 - Annual Return 27 August 1986
MISC - Miscellaneous document 31 October 1973
NEWINC - New incorporation documents 31 October 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2019 Outstanding

N/A

Mortgage 26 May 2006 Outstanding

N/A

Legal charge 28 June 2000 Fully Satisfied

N/A

Debenture 05 September 1997 Fully Satisfied

N/A

Mortgage 20 August 1996 Fully Satisfied

N/A

Mortgage 02 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.