GOLDEN SQUARE ATTIRE LIMITED

Register to unlock more data on OkredoRegister

GOLDEN SQUARE ATTIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01173968

Incorporation date

14/06/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Arthur Stanley House, 40-50 Tottenham Street, London W1T 4RNCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1974)
dot icon23/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon07/11/2025
Register(s) moved to registered office address 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/10/2024
Change of details for Heritas Aurea Limited as a person with significant control on 2024-09-27
dot icon27/09/2024
Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 2024-09-27
dot icon13/05/2024
Appointment of Emily Rose White as a director on 2024-05-10
dot icon11/03/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/11/2023
Registration of charge 011739680005, created on 2023-11-20
dot icon28/11/2023
Registration of charge 011739680006, created on 2023-11-20
dot icon28/11/2023
Registration of charge 011739680007, created on 2023-11-20
dot icon04/04/2023
Director's details changed for Mr Christopher Jon Matthews on 2023-03-03
dot icon16/02/2023
Change of details for a person with significant control
dot icon16/02/2023
Change of details for Golden Square Attire Limited as a person with significant control on 2023-02-17
dot icon15/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon31/01/2023
Notice of completion of voluntary arrangement
dot icon13/12/2022
Certificate of change of name
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/07/2022
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-06-02
dot icon22/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon27/01/2022
Previous accounting period shortened from 2022-05-30 to 2021-12-31
dot icon26/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon19/01/2022
Total exemption full accounts made up to 2020-05-31
dot icon09/09/2021
Registered office address changed from 76 New Cavendish Street London W1G 9TB England to 29/30 Fitzroy Square London W1T 6LQ on 2021-09-09
dot icon25/06/2021
Cessation of Jane Louise Firth as a person with significant control on 2021-06-18
dot icon25/06/2021
Notification of Golden Square Attire Limited as a person with significant control on 2021-06-18
dot icon25/06/2021
Termination of appointment of Jane Louise Firth as a director on 2021-06-18
dot icon25/06/2021
Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to 76 New Cavendish Street London W1G 9TB on 2021-06-25
dot icon25/06/2021
Appointment of Mr Christopher Jon Matthews as a director on 2021-06-18
dot icon17/06/2021
Notice to Registrar of companies voluntary arrangement taking effect
dot icon27/04/2021
Confirmation statement made on 2021-04-18 with updates
dot icon10/02/2021
Satisfaction of charge 1 in full
dot icon10/02/2021
Satisfaction of charge 2 in full
dot icon10/02/2021
Satisfaction of charge 3 in full
dot icon10/02/2021
Satisfaction of charge 4 in full
dot icon21/05/2020
Total exemption full accounts made up to 2019-05-30
dot icon29/04/2020
Confirmation statement made on 2020-04-18 with updates
dot icon25/02/2020
Previous accounting period shortened from 2019-05-31 to 2019-05-30
dot icon30/10/2019
Change of details for Mrs Jane Louise Firth as a person with significant control on 2019-10-30
dot icon30/10/2019
Director's details changed for Mrs Jane Louise Firth on 2019-10-30
dot icon30/10/2019
Registered office address changed from 4,Church Street Ossett Wakefield West Yorkshire WF5 9DE to 33 George Street Wakefield West Yorkshire WF1 1LX on 2019-10-30
dot icon25/04/2019
Confirmation statement made on 2019-04-18 with updates
dot icon21/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon10/09/2018
Termination of appointment of Patrick Gaughan as a secretary on 2018-09-10
dot icon04/05/2018
Confirmation statement made on 2018-04-18 with updates
dot icon06/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon11/01/2018
Termination of appointment of Lois Grimes as a director on 2017-04-20
dot icon02/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/01/2017
Termination of appointment of Walter Oram Grimes as a director on 2017-01-03
dot icon22/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon24/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon01/07/2014
Termination of appointment of Nigel Grimes as a director
dot icon29/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon24/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon03/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon05/07/2011
Secretary's details changed for Patrick Gaughan on 2011-06-29
dot icon05/07/2011
Director's details changed for Mrs Jane Louise Firth on 2011-06-29
dot icon05/07/2011
Director's details changed for Nigel Stuart Grimes on 2011-06-29
dot icon05/07/2011
Director's details changed for Lois Grimes on 2011-06-29
dot icon05/07/2011
Director's details changed for Walter Oram Grimes on 2011-06-29
dot icon04/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon12/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon12/05/2010
Register(s) moved to registered inspection location
dot icon12/05/2010
Director's details changed for Nigel Stuart Grimes on 2010-04-01
dot icon12/05/2010
Director's details changed for Mrs Jane Louise Firth on 2010-04-01
dot icon12/05/2010
Register inspection address has been changed
dot icon12/05/2010
Director's details changed for Mrs Jane Louise Firth on 2010-04-01
dot icon20/02/2010
Particulars of a mortgage or charge / charge no: 4
dot icon14/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon24/04/2009
Return made up to 18/04/09; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon01/05/2008
Return made up to 18/04/08; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon04/05/2007
Return made up to 18/04/07; full list of members
dot icon20/11/2006
Accounts for a small company made up to 2006-05-31
dot icon15/05/2006
Return made up to 18/04/06; full list of members
dot icon05/10/2005
Accounts for a small company made up to 2005-05-31
dot icon06/05/2005
Return made up to 18/04/05; full list of members
dot icon28/10/2004
Accounts for a small company made up to 2004-05-31
dot icon10/06/2004
Return made up to 18/04/04; full list of members
dot icon04/10/2003
Accounts for a small company made up to 2003-05-31
dot icon30/04/2003
Return made up to 18/04/03; full list of members
dot icon28/11/2002
Accounts for a small company made up to 2002-05-31
dot icon20/05/2002
Return made up to 18/04/02; full list of members
dot icon24/09/2001
Accounts for a small company made up to 2001-05-31
dot icon25/04/2001
Return made up to 18/04/01; full list of members
dot icon17/10/2000
Accounts for a small company made up to 2000-05-31
dot icon09/05/2000
Return made up to 24/04/00; full list of members
dot icon28/09/1999
Accounts for a small company made up to 1999-05-31
dot icon12/05/1999
Return made up to 24/04/99; no change of members
dot icon20/10/1998
Accounts for a small company made up to 1998-05-31
dot icon01/06/1998
Return made up to 24/04/98; full list of members
dot icon25/11/1997
Accounts for a small company made up to 1997-05-31
dot icon03/06/1997
Return made up to 24/04/97; no change of members
dot icon15/10/1996
Accounts for a small company made up to 1996-05-31
dot icon21/08/1996
Registered office changed on 21/08/96 from: 29-31 dale st ossett yorks WF5 9BY
dot icon16/06/1996
Return made up to 24/04/96; no change of members
dot icon03/10/1995
Accounts for a small company made up to 1995-05-31
dot icon04/07/1995
Return made up to 24/04/95; full list of members
dot icon09/03/1995
Secretary resigned;new secretary appointed
dot icon14/10/1994
Accounts for a small company made up to 1994-05-31
dot icon14/06/1994
Return made up to 24/04/94; no change of members
dot icon16/12/1993
Accounts for a small company made up to 1993-05-31
dot icon21/05/1993
Director's particulars changed
dot icon06/05/1993
Return made up to 24/04/93; no change of members
dot icon07/12/1992
Accounts for a small company made up to 1992-05-31
dot icon25/04/1992
Return made up to 24/04/92; full list of members
dot icon03/02/1992
Director's particulars changed
dot icon21/01/1992
Secretary's particulars changed;director's particulars changed
dot icon06/12/1991
Accounts for a small company made up to 1991-05-31
dot icon12/06/1991
Return made up to 26/04/91; no change of members
dot icon24/01/1991
Accounting reference date extended from 28/02 to 31/05
dot icon11/09/1990
Accounts for a small company made up to 1990-02-28
dot icon20/06/1990
Return made up to 27/04/90; full list of members
dot icon19/03/1990
New director appointed
dot icon14/09/1989
Accounts for a small company made up to 1989-02-28
dot icon04/07/1989
Return made up to 28/04/89; full list of members
dot icon21/09/1988
Accounts for a small company made up to 1988-02-29
dot icon08/07/1988
Return made up to 29/04/88; full list of members
dot icon16/10/1987
Return made up to 30/04/87; full list of members
dot icon24/09/1987
Full accounts made up to 1987-02-28
dot icon14/08/1986
Full accounts made up to 1986-02-28
dot icon01/08/1986
Accounts for a small company made up to 1985-02-28
dot icon05/06/1986
Return made up to 10/04/86; full list of members
dot icon14/06/1974
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
-
-
0.00
31.18K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Christopher Jon
Director
18/06/2021 - Present
8
Emily Rose White
Director
10/05/2024 - Present
5

Persons with Significant Control

4
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 GOLDEN SQUARE ATTIRE LIMITED

GOLDEN SQUARE ATTIRE LIMITED is an(a) Active company incorporated on 14/06/1974 with the registered office located at 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London W1T 4RN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GOLDEN SQUARE ATTIRE LIMITED?

toggle

GOLDEN SQUARE ATTIRE LIMITED is currently Active. It was registered on 14/06/1974 .

Where is GOLDEN SQUARE ATTIRE LIMITED located?

toggle

GOLDEN SQUARE ATTIRE LIMITED is registered at 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London W1T 4RN.

What does GOLDEN SQUARE ATTIRE LIMITED do?

toggle

GOLDEN SQUARE ATTIRE LIMITED operates in the Manufacture of other men's outerwear (14.13/1 - SIC 2007) sector.

What is the latest filing for GOLDEN SQUARE ATTIRE LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-16 with no updates.