Goldhound Ltd LONDON


Goldhound started in year 1996 as Private Limited Company with registration number 03232822. The Goldhound company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at 1st Floor, 44. Postal code: EC2A 2EA.

The firm has one director. Yat C., appointed on 23 October 2017. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the HA9 0LB postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1015476 . It is located at Unit 48, Hallmark Trading Estate, Wembley with a total of 2 cars.

Goldhound Ltd Address / Contact

Office Address 1st Floor, 44
Office Address2 Worship Street
Town London
Post code EC2A 2EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03232822
Date of Incorporation Thu, 1st Aug 1996
Industry Other retail sale in non-specialised stores
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (83 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Yat C.

Position: Director

Appointed: 23 October 2017

Hau C.

Position: Director

Appointed: 01 April 2014

Resigned: 23 October 2017

To L.

Position: Director

Appointed: 03 January 2012

Resigned: 21 June 2012

Chi L.

Position: Secretary

Appointed: 15 December 2008

Resigned: 01 June 2013

Ji Z.

Position: Director

Appointed: 25 June 2008

Resigned: 01 April 2014

Chun H.

Position: Secretary

Appointed: 24 May 2003

Resigned: 15 December 2008

Yung L.

Position: Director

Appointed: 16 October 1996

Resigned: 25 June 2008

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 01 August 1996

Resigned: 17 September 1996

Vincent L.

Position: Director

Appointed: 01 August 1996

Resigned: 24 May 2003

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 01 August 1996

Resigned: 17 September 1996

Vincent L.

Position: Secretary

Appointed: 01 August 1996

Resigned: 24 May 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is To L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Chun H. This PSC owns 75,01-100% shares.

To L.

Notified on 27 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chun H.

Notified on 6 April 2016
Ceased on 27 May 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth946 612978 1551 003 4981 079 921974 803      
Balance Sheet
Cash Bank On Hand    -67674 346172 503316 044243 019389 062463 548
Current Assets977 257993 049990 5411 057 2501 054 727934 0441 171 6571 054 1061 809 7881 960 9721 316 938
Debtors724 500708 669618 770620 967681 052619 882942 296688 636939 182945 020540 692
Net Assets Liabilities    974 801837 148750 665849 788955 805860 908718 262
Property Plant Equipment    220 362209 063200 756215 942206 897194 072220 567
Total Inventories    374 351239 81656 85849 426627 587626 890312 698
Cash Bank In Hand53 07181 721179 640183 394-676      
Intangible Fixed Assets3 0002 2501 500750       
Net Assets Liabilities Including Pension Asset Liability946 612978 1551 003 4981 079 921974 803      
Stocks Inventory199 686202 659192 131252 889374 351      
Tangible Fixed Assets247 865236 631227 507231 511220 363      
Reserves/Capital
Called Up Share Capital200 000200 000200 000200 000200 000      
Profit Loss Account Reserve746 612778 155803 498879 921774 803      
Shareholder Funds946 612978 1551 003 4981 079 921974 803      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -11 032-12 593-17 555-9 327-7 968-8 162-23 061
Accumulated Amortisation Impairment Intangible Assets    15 00015 00015 00015 00015 00015 00015 000
Accumulated Depreciation Impairment Property Plant Equipment    205 672216 972201 281216 495248 050267 365289 007
Additions Other Than Through Business Combinations Property Plant Equipment       30 4005 000 48 137
Average Number Employees During Period    1111 1210108
Creditors    289 257311 224462 099422 2441 069 6131 306 988807 120
Increase From Depreciation Charge For Year Property Plant Equipment     11 3008 30715 21414 04512 82521 642
Intangible Assets Gross Cost    15 00015 00015 00015 00015 00015 00015 000
Net Current Assets Liabilities695 747739 274774 491847 660754 440640 678724 832800 541756 876674 998520 756
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    14 88517 85815 27411 31116 70121 01410 938
Property Plant Equipment Gross Cost    426 035426 035402 037449 947461 437461 437509 574
Provisions For Liabilities Balance Sheet Subtotal      157 368157 368   
Total Assets Less Current Liabilities946 612978 1551 003 498 985 833849 741925 588859 115963 773869 070741 323
Creditors Due Within One Year281 510253 775216 050209 590300 287      
Fixed Assets250 865238 881229 007232 261220 363      
Number Shares Allotted  200 000200 000200 000      
Par Value Share  1 1      
Intangible Fixed Assets Aggregate Amortisation Impairment12 00012 75013 500        
Intangible Fixed Assets Amortisation Charged In Period 750750        
Intangible Fixed Assets Cost Or Valuation15 00015 00015 000        
Share Capital Allotted Called Up Paid 200 000200 000        
Tangible Fixed Assets Additions 291714        
Tangible Fixed Assets Cost Or Valuation408 006408 297409 011        
Tangible Fixed Assets Depreciation160 141171 666181 504        
Tangible Fixed Assets Depreciation Charged In Period 11 5259 838        
Value Shares Allotted   200 000200 000      

Transport Operator Data

Unit 48
Address Hallmark Trading Estate , Fourth Way
City Wembley
Post code HA9 0LB
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 30th, March 2017
Free Download (5 pages)

Company search

Advertisements