GOLDSHIELD PROPERTY INVESTMENTS LIMITED
ESSEX

Hellopages » Greater London » Barking and Dagenham » IG11 9HR

Company number 05537487
Status Active
Incorporation Date 16 August 2005
Company Type Private Limited Company
Address 104 MELFORD AVENUE, BARKING, ESSEX, IG11 9HR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Satisfaction of charge 1 in full; Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of GOLDSHIELD PROPERTY INVESTMENTS LIMITED are www.goldshieldpropertyinvestments.co.uk, and www.goldshield-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Bexleyheath Rail Station is 5.6 miles; to Blackhorse Road Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 9.5 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goldshield Property Investments Limited is a Private Limited Company. The company registration number is 05537487. Goldshield Property Investments Limited has been working since 16 August 2005. The present status of the company is Active. The registered address of Goldshield Property Investments Limited is 104 Melford Avenue Barking Essex Ig11 9hr. The company`s financial liabilities are £543.01k. It is £543.01k against last year. And the total assets are £178.06k, which is £39.72k against last year. SINGH, Bakshi is a Secretary of the company. TOOT, Ranjit Kaur is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


goldshield property investments Key Finiance

LIABILITIES £543.01k
CASH n/a
TOTAL ASSETS £178.06k
+28%
All Financial Figures

Current Directors

Secretary
SINGH, Bakshi
Appointed Date: 16 August 2005

Director
TOOT, Ranjit Kaur
Appointed Date: 16 August 2005
70 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 August 2005
Appointed Date: 16 August 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 August 2005
Appointed Date: 16 August 2005

Persons With Significant Control

Mrs Ranjit Kaur Toot
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jatinder Singh
Notified on: 30 June 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jaspinder Singh Toot
Notified on: 30 June 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GOLDSHIELD PROPERTY INVESTMENTS LIMITED Events

13 Jan 2017
Satisfaction of charge 1 in full
30 Aug 2016
Confirmation statement made on 16 August 2016 with updates
09 Jul 2016
Total exemption small company accounts made up to 31 October 2015
01 Sep 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100

16 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 25 more events
31 Aug 2005
New director appointed
31 Aug 2005
New secretary appointed
30 Aug 2005
Secretary resigned
30 Aug 2005
Director resigned
16 Aug 2005
Incorporation

GOLDSHIELD PROPERTY INVESTMENTS LIMITED Charges

27 March 2012
Debenture
Delivered: 28 March 2012
Status: Satisfied on 24 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 October 2007
Legal mortgage
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 21 thames road barking essex. With the benefit of all…
17 September 2007
Debenture
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 October 2005
Legal mortgage
Delivered: 3 November 2005
Status: Satisfied on 13 January 2017
Persons entitled: Hsbc Bank PLC
Description: F/H property at 19 thames road barking essex t/n's…