ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Gold Service Foundation

The Gold Service Foundation is an active company incorporated on 12 August 2013 with the registered office located in Kingston upon Thames, Greater London. The Gold Service Foundation was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08646228
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
12 years
Incorporated 12 August 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 August 2025 (25 days ago)
Next confirmation dated 12 August 2026
Due by 26 August 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
England
Address changed on 4 Dec 2024 (9 months ago)
Previous address was C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
Telephone
01276417897
Email
Unreported
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Director • German • Lives in England • Born in Jun 1971
Director • Italian • Lives in England • Born in Jun 1979
Director • Group Managing Director • British • Lives in Scotland • Born in Apr 1977
Director • Chairman Of Searcys And Portico • British • Lives in England • Born in Mar 1954
Director • Chairman & Chief Executive WSH • British • Lives in UK • Born in Jan 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
A Styling Story Ltd
Edward Charles Griffiths is a mutual person.
Active
Ruxley Rise Management Limited
Edward Charles Griffiths is a mutual person.
Active
Integer Partnership Limited
Edward Charles Griffiths is a mutual person.
Active
Portico Corporate Reception Management Limited
Edward Charles Griffiths and Alastair Dunbar Storey are mutual people.
Active
Searcy Tansley And Company Limited
Edward Charles Griffiths is a mutual person.
Active
Baxterstorey Limited
Alastair Dunbar Storey is a mutual person.
Active
Sir Rocco Forte Limited
Lydia Irene Bianca Forte is a mutual person.
Active
Holroyd Howe Limited
Alastair Dunbar Storey is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£190.23K
Increased by £42.4K (+29%)
Turnover
£136.22K
Decreased by £5.98K (-4%)
Employees
Unreported
Same as previous period
Total Assets
£200.19K
Increased by £34.13K (+21%)
Total Liabilities
-£34.08K
Increased by £22.2K (+187%)
Net Assets
£166.1K
Increased by £11.93K (+8%)
Debt Ratio (%)
17%
Increased by 9.87% (+138%)
Latest Activity
Confirmation Submitted
17 Days Ago on 20 Aug 2025
Mr Conor O'leary Appointed
1 Month Ago on 15 Jul 2025
Full Accounts Submitted
8 Months Ago on 7 Jan 2025
Mr Alastair Dunbar Storey Details Changed
9 Months Ago on 4 Dec 2024
Mr Thomas Kochs Details Changed
9 Months Ago on 4 Dec 2024
Registered Address Changed
9 Months Ago on 4 Dec 2024
Mr Edward Charles Griffiths Details Changed
9 Months Ago on 4 Dec 2024
Mr Silvano Esav Giraldin Details Changed
9 Months Ago on 4 Dec 2024
Mr Sergio Rebecchi Details Changed
9 Months Ago on 4 Dec 2024
David Leonard Battersby Details Changed
9 Months Ago on 4 Dec 2024
Get Credit Report
Discover The Gold Service Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 August 2025 with no updates
Submitted on 20 Aug 2025
Appointment of Mr Conor O'leary as a director on 15 July 2025
Submitted on 25 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 7 Jan 2025
Director's details changed for Mr Alastair Dunbar Storey on 4 December 2024
Submitted on 5 Dec 2024
Director's details changed for Mr Thomas Kochs on 4 December 2024
Submitted on 4 Dec 2024
Secretary's details changed for David Leonard Battersby on 4 December 2024
Submitted on 4 Dec 2024
Director's details changed for Mr Sergio Rebecchi on 4 December 2024
Submitted on 4 Dec 2024
Director's details changed for Mr Silvano Esav Giraldin on 4 December 2024
Submitted on 4 Dec 2024
Director's details changed for Mr Edward Charles Griffiths on 4 December 2024
Submitted on 4 Dec 2024
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 4 December 2024
Submitted on 4 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year