Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Goldplaza Berkeley Square Limited
Goldplaza Berkeley Square Limited is a liquidation company incorporated on 22 July 2002 with the registered office located in London, Greater London. Goldplaza Berkeley Square Limited was registered 23 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 month ago
Company No
04491518
Private limited company
Age
23 years
Incorporated
22 July 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1136 days
Dated
16 July 2021
(4 years ago)
Next confirmation dated
16 July 2022
Was due on
30 July 2022
(3 years ago)
Last change occurred
6 years ago
Accounts
Overdue
Accounts overdue by
1561 days
For period
1 Sep
⟶
31 Aug 2019
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2020
Was due on
31 May 2021
(4 years ago)
Learn more about Goldplaza Berkeley Square Limited
Contact
Address
14 Bonhill Street
London
EC2A 4BX
Address changed on
27 Apr 2024
(1 year 4 months ago)
Previous address was
Allan House 10 John Princes Street London W1G 0AH
Companies in EC2A 4BX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
4
Controllers (PSC)
1
Alan Howard Scott
Director • British • Lives in England • Born in Apr 1947
Nicholas Charles Benjamin Scott
Secretary • British • Lives in England • Born in Jul 1974
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Harvest Investments Limited
Nicholas Charles Benjamin Scott is a mutual person.
Active
Goldplaza Berkeley Ltd
Nicholas Charles Benjamin Scott and Alan Howard Scott are mutual people.
Active
Harvest Junehill Ltd
Nicholas Charles Benjamin Scott is a mutual person.
Active
Classpost Limited
Alan Howard Scott is a mutual person.
Active
Manchester Boulevard Ltd
Alan Howard Scott is a mutual person.
Active
M Lock Ltd
Alan Howard Scott is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Aug 2019
For period
31 Aug
⟶
31 Aug 2019
Traded for
12 months
Cash in Bank
£12.73K
Increased by £9.61K (+309%)
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 1 (-10%)
Total Assets
£218.48K
Decreased by £114.41K (-34%)
Total Liabilities
-£1.26M
Increased by £195.71K (+18%)
Net Assets
-£1.04M
Decreased by £310.12K (+43%)
Debt Ratio (%)
575%
Increased by 256.57% (+80%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
1 Month Ago on 7 Aug 2025
Liquidator Removed By Court
1 Month Ago on 6 Aug 2025
Registered Address Changed
1 Year 4 Months Ago on 27 Apr 2024
Voluntary Liquidator Appointed
3 Years Ago on 15 Nov 2021
Registered Address Changed
3 Years Ago on 1 Nov 2021
Confirmation Submitted
4 Years Ago on 19 Jul 2021
Full Accounts Submitted
5 Years Ago on 27 Aug 2020
Confirmation Submitted
5 Years Ago on 22 Jul 2020
Confirmation Submitted
6 Years Ago on 17 Jul 2019
Full Accounts Submitted
6 Years Ago on 30 May 2019
Get Alerts
Get Credit Report
Discover Goldplaza Berkeley Square Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of a voluntary liquidator
Submitted on 7 Aug 2025
Removal of liquidator by court order
Submitted on 6 Aug 2025
Liquidators' statement of receipts and payments to 3 November 2024
Submitted on 19 Dec 2024
Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 27 April 2024
Submitted on 27 Apr 2024
Liquidators' statement of receipts and payments to 3 November 2023
Submitted on 22 Dec 2023
Liquidators' statement of receipts and payments to 3 November 2022
Submitted on 28 Dec 2022
Appointment of a voluntary liquidator
Submitted on 15 Nov 2021
Statement of affairs
Submitted on 15 Nov 2021
Resolutions
Submitted on 15 Nov 2021
Registered office address changed from 37 Warren Street London W1T 6AD to Allan House 10 John Princes Street London W1G 0AH on 1 November 2021
Submitted on 1 Nov 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs