You are here: bizstats.co.uk > a-z index > D list

D&G Gold House Limited LONDON


D&G Gold House started in year 2015 as Private Limited Company with registration number 09474961. The D&G Gold House company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at Suite 309 Cumberland House. Postal code: NW10 6RF.

The firm has one director. Roger R., appointed on 2 March 2022. There are currently no secretaries appointed. As of 25 April 2024, there were 2 ex directors - Jacek F., Damian G. and others listed below. There were no ex secretaries.

D&G Gold House Limited Address / Contact

Office Address Suite 309 Cumberland House
Office Address2 80 Scrubs Lane
Town London
Post code NW10 6RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09474961
Date of Incorporation Fri, 6th Mar 2015
Industry Dental practice activities
Industry Other transportation support activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Roger R.

Position: Director

Appointed: 02 March 2022

Jacek F.

Position: Director

Appointed: 19 April 2019

Resigned: 02 March 2022

Damian G.

Position: Director

Appointed: 06 March 2015

Resigned: 19 April 2019

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats identified, there is Roger R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Jacek F. This PSC owns 75,01-100% shares. Then there is Damian G., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Roger R.

Notified on 2 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jacek F.

Notified on 19 April 2019
Ceased on 2 March 2022
Nature of control: 75,01-100% shares

Damian G.

Notified on 6 April 2016
Ceased on 19 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4855      
Balance Sheet
Current Assets1 1001 5791 2091 588 4 4373 510823
Net Assets Liabilities 8577212625629221 309
Cash Bank In Hand1 100       
Net Assets Liabilities Including Pension Asset Liability4855      
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve47       
Shareholder Funds4855      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11111111
Creditors 7501 1371 8502635 0003002 133
Net Current Assets Liabilities4754722622634 4373 210823
Number Shares Allotted1   1   
Par Value Share1   1   
Total Assets Less Current Liabilities4855722612624 4383 211824
Creditors Due Within One Year1 0531 525      
Share Capital Allotted Called Up Paid1       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 17th, November 2023
Free Download (3 pages)

Company search

Advertisements