General information

Name:

Golfdale Ltd

Office Address:

1 Highbury Park N5 1QJ London

Number: 02954487

Incorporation date: 1994-08-01

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Golfdale Limited has been on the British market for at least thirty years. Started with Companies House Reg No. 02954487 in 1994, it is located at 1 Highbury Park, London N5 1QJ. The company's SIC code is 96020, that means Hairdressing and other beauty treatment. Golfdale Ltd filed its account information for the financial period up to 2022-08-31. The firm's latest annual confirmation statement was filed on 2023-01-21.

When it comes to the limited company, the full extent of director's responsibilities have so far been met by Veselina G. who was selected to lead the company on 15th August 2019. Since August 2019 Veselina G., had been managing the limited company up to the moment of the resignation in 2019. Additionally another director, namely Elizabeth D. gave up the position five years ago. In order to help the directors in their tasks, this specific limited company has been utilizing the skillset of Veselina G. as a secretary for the last five years.

Veselina G. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Veselina G.

Role: Director

Appointed: 15 August 2019

Latest update: 17 April 2024

Veselina G.

Role: Secretary

Appointed: 15 August 2019

Latest update: 17 April 2024

People with significant control

Veselina G.
Notified on 15 August 2019
Nature of control:
over 3/4 of shares
Simon D.
Notified on 1 August 2016
Ceased on 15 August 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 04 February 2024
Confirmation statement last made up date 21 January 2023
Annual Accounts 22 May 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 22 May 2014
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 29 May 2015
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 25 April 2016
Annual Accounts 18 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 18 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a dormant company made up to 31st August 2019 (AA)
filed on: 29th, May 2020
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Churchill House 120 Bunns Lane Mill Hill

Post code:

NW7 2AS

HQ address,
2014

Address:

Churchill House 120 Bunns Lane Mill Hill

Post code:

NW7 2AS

HQ address,
2015

Address:

Churchill House 120 Bunns Lane Mill Hill

Post code:

NW7 2AS

HQ address,
2016

Address:

Churchill House 120 Bunns Lane Mill Hill

Post code:

NW7 2AS

Accountant/Auditor,
2015

Name:

J.d. Bregman & Co Limited

Address:

Churchill House 120 Bunns Lane

Post code:

NW7 2AS

City / Town:

Mill Hill

Accountant/Auditor,
2016

Name:

J.d. Bregman & Co Limited

Address:

Churchill House 120 Bunns Lane

Post code:

NW7 2AS

Accountant/Auditor,
2013 - 2014

Name:

J.d. Bregman & Co Limited

Address:

Churchill House 120 Bunns Lane

Post code:

NW7 2AS

City / Town:

Mill Hill

Search other companies

Services (by SIC Code)

  • 96020 : Hairdressing and other beauty treatment
29
Company Age

Closest Companies - by postcode