FILEGOLD LIMITED

Register to unlock more data on OkredoRegister

FILEGOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01985511

Incorporation date

04/02/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Scotts Road, Bromley BR1 3QDCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1986)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/10/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon23/09/2025
Appointment of Flynn Louis Jarvis as a director on 2025-03-17
dot icon23/09/2025
Termination of appointment of Thomas Gaiger as a director on 2025-03-17
dot icon06/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/10/2024
Registered office address changed from C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD England to 24 Scotts Road Bromley BR1 3QD on 2024-10-28
dot icon09/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon06/11/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon03/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/11/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon25/11/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon19/01/2022
Appointment of Mr Thomas Gaiger as a director on 2022-01-10
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/10/2021
Appointment of Miss Helen Jaqueline Mary Thorn as a director on 2021-07-08
dot icon09/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon14/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon13/07/2021
Termination of appointment of Shakeel Akhtar Zuberi as a director on 2021-06-20
dot icon13/07/2021
Termination of appointment of Katharine Jane Stanworth as a director on 2021-06-20
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/07/2020
Confirmation statement made on 2020-07-11 with updates
dot icon06/07/2020
Appointment of Mr Sebastian Shehadi as a director on 2020-06-01
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/07/2019
Confirmation statement made on 2019-07-11 with updates
dot icon12/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon26/02/2019
Director's details changed for Peter Lai on 2019-02-13
dot icon26/02/2019
Termination of appointment of Shirley Helen Irvine Goslitski as a secretary on 2019-01-26
dot icon15/02/2019
Termination of appointment of Shirley Helen Irvine Goslitski as a director on 2019-01-26
dot icon04/02/2019
Director's details changed for Mr Panayiotes Stephanou on 2019-01-18
dot icon23/01/2019
Appointment of Mr Shakeel Akhtar Zuberi as a director on 2019-01-05
dot icon23/08/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon12/02/2018
Registered office address changed from C/O T Burton & Co Ltd Suite 3 , 55 Liddon Road Bromley Kent BR1 2SR England to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 2018-02-12
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/08/2017
Confirmation statement made on 2017-07-11 with updates
dot icon23/08/2017
Termination of appointment of Wala Al Daraji as a director on 2017-02-09
dot icon20/03/2017
Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3 , 55 Liddon Road Bromley Kent BR1 2SR on 2017-03-20
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/09/2016
Confirmation statement made on 2016-07-11 with updates
dot icon06/09/2016
Appointment of Mr Panayiotes Stephanou as a director on 2014-03-14
dot icon15/07/2016
Director's details changed for Davin Elliot Reid-Montanard on 2015-10-13
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/09/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/10/2014
Appointment of Davin Elliot Reid-Montanard as a director on 2014-05-09
dot icon22/09/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon22/09/2014
Termination of appointment of Louise Elizabeth Pearce as a director on 2014-05-09
dot icon27/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon23/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/09/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/08/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon22/07/2010
Director's details changed for Louise Elizabeth Pearce on 2010-07-10
dot icon22/07/2010
Director's details changed for Peter Lai on 2010-07-10
dot icon22/07/2010
Director's details changed for Katharine Jane Stanworth on 2010-07-10
dot icon22/07/2010
Director's details changed for Shirley Helen Irvine Goslitski on 2010-07-10
dot icon22/07/2010
Director's details changed for Mr Wala Al Daraji on 2010-07-10
dot icon09/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/07/2009
Return made up to 11/07/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/07/2008
Director appointed peter lai
dot icon25/07/2008
Return made up to 11/07/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/03/2008
Appointment terminated director simon knowles
dot icon15/08/2007
New director appointed
dot icon15/08/2007
New director appointed
dot icon07/08/2007
Return made up to 11/07/07; full list of members
dot icon07/08/2007
Director resigned
dot icon17/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/08/2006
Return made up to 11/07/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/08/2005
Return made up to 11/07/05; full list of members
dot icon03/08/2005
Director resigned
dot icon03/08/2005
Director resigned
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/08/2004
Return made up to 11/07/04; full list of members
dot icon16/07/2004
New director appointed
dot icon09/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/10/2003
Return made up to 11/07/03; full list of members
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New secretary appointed
dot icon28/10/2003
Secretary resigned
dot icon19/06/2003
Total exemption small company accounts made up to 2002-03-31
dot icon11/10/2002
Return made up to 11/07/02; full list of members
dot icon12/03/2002
Total exemption small company accounts made up to 2001-03-31
dot icon13/08/2001
Return made up to 11/07/01; full list of members
dot icon21/01/2001
Accounts for a small company made up to 2000-03-31
dot icon31/08/2000
Return made up to 11/07/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon19/10/1999
Return made up to 11/07/99; full list of members
dot icon08/10/1999
New director appointed
dot icon08/10/1999
New secretary appointed
dot icon08/10/1999
Director resigned
dot icon08/10/1999
Director resigned
dot icon24/01/1999
Accounts for a small company made up to 1998-03-31
dot icon24/07/1998
Return made up to 11/07/98; no change of members
dot icon19/01/1998
Accounts for a small company made up to 1997-03-31
dot icon23/07/1997
Return made up to 11/07/97; full list of members
dot icon19/01/1997
Accounts for a small company made up to 1996-03-31
dot icon15/07/1996
Return made up to 11/07/96; no change of members
dot icon01/02/1996
Accounts for a small company made up to 1995-03-31
dot icon17/07/1995
Return made up to 11/07/95; no change of members
dot icon19/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Director resigned;new director appointed
dot icon11/08/1994
Return made up to 11/07/94; full list of members
dot icon02/02/1994
Accounts for a small company made up to 1993-03-31
dot icon13/12/1993
Director resigned;new director appointed
dot icon16/07/1993
Return made up to 11/07/93; no change of members
dot icon18/01/1993
Accounts for a small company made up to 1992-03-31
dot icon03/08/1992
Return made up to 11/07/92; change of members
dot icon27/05/1992
Registered office changed on 27/05/92 from: 5 dennis court dartmouth hill london SE10 8AH
dot icon14/04/1992
Return made up to 11/07/91; full list of members
dot icon23/03/1992
Accounts for a small company made up to 1991-03-31
dot icon23/03/1992
New director appointed
dot icon23/03/1992
Director resigned;new director appointed
dot icon23/03/1992
Director resigned;new director appointed
dot icon23/03/1992
Director resigned
dot icon23/03/1992
Director resigned
dot icon23/03/1992
Secretary resigned;new secretary appointed
dot icon26/04/1991
Accounts for a small company made up to 1990-03-31
dot icon26/04/1991
Return made up to 25/12/90; full list of members
dot icon04/03/1991
Return made up to 31/03/90; full list of members
dot icon10/11/1989
Full accounts made up to 1988-03-31
dot icon12/10/1989
Director resigned;new director appointed
dot icon12/10/1989
Return made up to 11/07/89; full list of members
dot icon09/10/1989
Full accounts made up to 1989-03-31
dot icon09/06/1989
Return made up to 31/12/88; full list of members
dot icon19/04/1988
Full accounts made up to 1987-03-31
dot icon19/04/1988
Return made up to 06/11/87; full list of members
dot icon25/03/1986
Registered office changed on 25/03/86 from: registered office changed
dot icon04/02/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+11.24 % *

* during past year

Cash in Bank

£10,991.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.14K
-
0.00
7.39K
-
2022
0
7.61K
-
0.00
9.88K
-
2023
0
8.70K
-
0.00
10.99K
-
2023
0
8.70K
-
0.00
10.99K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.70K £Ascended14.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.99K £Ascended11.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lai, Peter
Director
16/06/2008 - Present
4
Al Daraji, Wala
Director
02/08/2007 - 09/02/2017
8
Zuberi, Shakeel Akhtar
Director
05/01/2019 - 20/06/2021
1
Mr Davin Elliot Reid-Montanaro
Director
09/05/2014 - Present
2
Jarvis, Flynn Louis
Director
17/03/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FILEGOLD LIMITED

FILEGOLD LIMITED is an(a) Active company incorporated on 04/02/1986 with the registered office located at 24 Scotts Road, Bromley BR1 3QD. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of FILEGOLD LIMITED?

toggle

FILEGOLD LIMITED is currently Active. It was registered on 04/02/1986 .

Where is FILEGOLD LIMITED located?

toggle

FILEGOLD LIMITED is registered at 24 Scotts Road, Bromley BR1 3QD.

What does FILEGOLD LIMITED do?

toggle

FILEGOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for FILEGOLD LIMITED?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.