Background WavePink WaveYellow Wave

THE GOLDSMITHS' CENTRE (06288800)

THE GOLDSMITHS' CENTRE (06288800) is an active UK company. incorporated on 21 June 2007. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. THE GOLDSMITHS' CENTRE has been registered for 18 years. Current directors include ANDREWS, Gaynor Rosemary, DRYSDALE, Arthur Philip Andrew, LAKHA, Rupa and 4 others.

Company Number
06288800
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 June 2007
Age
18 years
Address
Goldsmiths Hall, London, EC2V 6BN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ANDREWS, Gaynor Rosemary, DRYSDALE, Arthur Philip Andrew, LAKHA, Rupa, MONROE, Alex, SKEATES, Jocelyn Robert, SLINGER, Arabella Claire Felicity, WAINWRIGHT, Michael John
SIC Codes
55900, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GOLDSMITHS' CENTRE

THE GOLDSMITHS' CENTRE is an active company incorporated on 21 June 2007 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. THE GOLDSMITHS' CENTRE was registered 18 years ago.(SIC: 55900, 85590)

Status

active

Active since 18 years ago

Company No

06288800

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 21 June 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

THE GOLDSMITHS CENTRE
From: 21 June 2007To: 10 June 2009
Contact
Address

Goldsmiths Hall Foster Lane London, EC2V 6BN,

Timeline

41 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
May 13
Director Left
May 13
Director Joined
Jun 14
Loan Cleared
Sept 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Left
Jul 16
Director Left
Jul 16
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Oct 18
Director Left
Dec 18
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Jun 22
Director Joined
Sept 22
Director Left
Jan 23
Director Joined
May 23
Director Left
Jul 23
Director Left
Mar 24
Director Left
May 24
Director Joined
May 24
Director Joined
Aug 24
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

8 Active
22 Resigned

PRAGASH, Thinusha

Active
Foster Lane, LondonEC2V 6BN
Secretary
Appointed 05 May 2022

ANDREWS, Gaynor Rosemary

Active
Goldsmiths Hall, LondonEC2V 6BN
Born February 1956
Director
Appointed 10 Feb 2018

DRYSDALE, Arthur Philip Andrew

Active
Goldsmiths Hall, LondonEC2V 6BN
Born June 1959
Director
Appointed 10 Feb 2018

LAKHA, Rupa

Active
Britton Street, LondonEC1M 5AD
Born November 1977
Director
Appointed 20 Apr 2023

MONROE, Alex

Active
Goldsmiths Hall, LondonEC2V 6BN
Born June 1963
Director
Appointed 30 Apr 2024

SKEATES, Jocelyn Robert

Active
Exmouth Market, LondonEC1R 4QL
Born May 1971
Director
Appointed 18 Jul 2024

SLINGER, Arabella Claire Felicity

Active
Goldsmiths Hall, LondonEC2V 6BN
Born January 1972
Director
Appointed 10 Feb 2018

WAINWRIGHT, Michael John

Active
Goldsmiths Hall, LondonEC2V 6BN
Born November 1957
Director
Appointed 07 Jul 2022

DEWHURST, Geoffrey William Harold

Resigned
Goldsmiths Hall, LondonEC2V 6BN
Secretary
Appointed 20 Apr 2018
Resigned 05 May 2022

ROBERTS, Timothy John

Resigned
Long Meadow, BrentwoodCM13 2HJ
Secretary
Appointed 21 Jun 2007
Resigned 20 Apr 2018

AGUTTER, Richard Devenish

Resigned
Goldsmiths Hall, LondonEC2V 6BN
Born September 1941
Director
Appointed 10 Jul 2014
Resigned 01 Dec 2017

AGUTTER, Richard Devenish

Resigned
Leabridge Farmhouse, PulboroughRH20 1HD
Born September 1941
Director
Appointed 21 Jun 2007
Resigned 08 May 2013

ARBUCKLE, Teresa Ceballos

Resigned
Goldsmiths Hall, LondonEC2V 6BN
Born July 1966
Director
Appointed 23 Oct 2018
Resigned 14 Feb 2024

BRAHAM, Edward Charles

Resigned
Goldsmiths Hall, LondonEC2V 6BN
Born July 1961
Director
Appointed 30 Jun 2012
Resigned 31 Dec 2022

BRIDGES, Mark Thomas, Lord

Resigned
The Old Rectory, ShaftesburySP7 0EY
Born July 1954
Director
Appointed 04 Jul 2007
Resigned 30 Jun 2012

BRINDLEY, Lynne Janie, Dame

Resigned
Croft House, OakhamLE15 9AX
Born July 1950
Director
Appointed 21 Jun 2007
Resigned 09 Feb 2016

CLARKE, Julia Lawson

Resigned
Goldsmiths Hall, LondonEC2V 6BN
Born June 1961
Director
Appointed 27 Jan 2015
Resigned 17 Oct 2017

CROSSICK, Geoffrey Joel

Resigned
Goldsmiths Hall, LondonEC2V 6BN
Born June 1946
Director
Appointed 28 Oct 2014
Resigned 11 Jul 2017

CUNNINGHAM, Jack Robert

Resigned
Goldsmiths Hall, LondonEC2V 6BN
Born April 1953
Director
Appointed 03 Feb 2012
Resigned 17 Oct 2017

DRURY, Martin

Resigned
3 Victoria Rise, LondonSW4 0PB
Born April 1938
Director
Appointed 21 Jun 2007
Resigned 08 May 2013

FATTORINI, Thomas Robert Buhler

Resigned
Goldsmiths Hall, LondonEC2V 6BN
Born May 1960
Director
Appointed 01 Dec 2017
Resigned 06 Jul 2023

FOX, Richard Nicholas

Resigned
Goldsmiths Hall, LondonEC2V 6BN
Born October 1954
Director
Appointed 01 Dec 2017
Resigned 04 Feb 2020

HARDY, Joanna

Resigned
Goldsmiths Hall, LondonEC2V 6BN
Born November 1961
Director
Appointed 04 Feb 2020
Resigned 05 May 2022

MACDONALD, George Grant

Resigned
Goldsmiths Hall, LondonEC2V 6BN
Born November 1947
Director
Appointed 27 Jan 2015
Resigned 30 Apr 2024

MELLY, Richard Graham

Resigned
120 Rowner Road, GosportPO13 9RG
Born December 1953
Director
Appointed 21 Jun 2007
Resigned 15 Jan 2016

MELVILLE, Rodney Stuart

Resigned
Admiral's House, WarwickCV35 0DF
Born December 1942
Director
Appointed 21 Jun 2007
Resigned 30 Nov 2011

MILLER, Hector John

Resigned
39 Chalcot Crescent, LondonNW1 8YG
Born October 1945
Director
Appointed 21 Jun 2007
Resigned 10 Jul 2014

NORMAN-SOEDERLIND, Heather

Resigned
Goldsmiths Hall, LondonEC2V 6BN
Born November 1952
Director
Appointed 26 Apr 2012
Resigned 01 Dec 2017

PRIDEAUX, Julian Humphrey

Resigned
Bellbrook, ShaftesburySP7 9DL
Born June 1942
Director
Appointed 21 Jun 2007
Resigned 30 Nov 2011

PRIDEAUX, Michael Charles Terrell

Resigned
Goldsmiths Hall, LondonEC2V 6BN
Born October 1950
Director
Appointed 28 Jan 2014
Resigned 10 May 2018
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Resolution
31 July 2024
RESOLUTIONSResolutions
Memorandum Articles
31 July 2024
MAMA
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Memorandum Articles
17 June 2024
MAMA
Accounts With Accounts Type Group
7 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Resolution
22 February 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Accounts With Accounts Type Group
6 June 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Accounts With Accounts Type Group
2 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 April 2018
AP03Appointment of Secretary
Accounts With Accounts Type Group
9 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
7 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2016
AR01AR01
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2015
AR01AR01
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Accounts With Accounts Type Group
1 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
30 June 2014
AR01AR01
Appoint Person Director Company With Name Date
23 June 2014
AP01Appointment of Director
Accounts With Accounts Type Group
20 June 2014
AAAnnual Accounts
Memorandum Articles
26 July 2013
MEM/ARTSMEM/ARTS
Resolution
26 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
28 June 2013
AR01AR01
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2012
AR01AR01
Appoint Person Director Company With Name Date
19 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Legacy
9 July 2009
288cChange of Particulars
Legacy
8 July 2009
363aAnnual Return
Legacy
8 July 2009
288cChange of Particulars
Memorandum Articles
11 June 2009
MEM/ARTSMEM/ARTS
Legacy
11 June 2009
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
9 June 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 April 2009
AAAnnual Accounts
Legacy
27 August 2008
288cChange of Particulars
Legacy
27 August 2008
363aAnnual Return
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
225Change of Accounting Reference Date
Incorporation Company
21 June 2007
NEWINCIncorporation