GOLDBECK INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 4XS

Company number 03682879
Status Active - Proposal to Strike off
Incorporation Date 14 December 1998
Company Type Private Limited Company
Address 11A HETON GARDENS, LONDON, ENGLAND, NW4 4XS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Registered office address changed from 11 Heton Gardens London NW4 4XS England to 11a Heton Gardens London NW4 4XS on 13 February 2016; Registered office address changed from 87 the Ridgeway London NW11 9RX to 11 Heton Gardens London NW4 4XS on 30 November 2015; Compulsory strike-off action has been suspended. The most likely internet sites of GOLDBECK INVESTMENTS LIMITED are www.goldbeckinvestments.co.uk, and www.goldbeck-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Goldbeck Investments Limited is a Private Limited Company. The company registration number is 03682879. Goldbeck Investments Limited has been working since 14 December 1998. The present status of the company is Active - Proposal to Strike off. The registered address of Goldbeck Investments Limited is 11a Heton Gardens London England Nw4 4xs. . IWAMOTO, Reiko is a Director of the company. Secretary DAVIS, Rina Bonnie has been resigned. Secretary GOLDBART, Peter Michael has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Director BECK, Barry Alexander has been resigned. Director BECK, Pauline Ellen has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director GOLDBART, Peter Michael has been resigned. Director IWAMOTO, Reiko has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
IWAMOTO, Reiko
Appointed Date: 01 April 2004
73 years old

Resigned Directors

Secretary
DAVIS, Rina Bonnie
Resigned: 10 July 2009
Appointed Date: 10 January 2003

Secretary
GOLDBART, Peter Michael
Resigned: 10 January 2003
Appointed Date: 14 December 1998

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 14 December 1998
Appointed Date: 14 December 1998

Director
BECK, Barry Alexander
Resigned: 13 March 2003
Appointed Date: 14 December 1998
82 years old

Director
BECK, Pauline Ellen
Resigned: 13 March 2003
Appointed Date: 14 December 1998
87 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 14 December 1998
Appointed Date: 14 December 1998

Director
GOLDBART, Peter Michael
Resigned: 28 January 2011
Appointed Date: 14 December 1998
82 years old

Director
IWAMOTO, Reiko
Resigned: 10 January 2003
Appointed Date: 14 December 1998
73 years old

GOLDBECK INVESTMENTS LIMITED Events

13 Feb 2016
Registered office address changed from 11 Heton Gardens London NW4 4XS England to 11a Heton Gardens London NW4 4XS on 13 February 2016
30 Nov 2015
Registered office address changed from 87 the Ridgeway London NW11 9RX to 11 Heton Gardens London NW4 4XS on 30 November 2015
23 Oct 2015
Compulsory strike-off action has been suspended
13 Oct 2015
First Gazette notice for compulsory strike-off
17 Jun 2015
Compulsory strike-off action has been discontinued
...
... and 83 more events
05 Mar 1999
New director appointed
11 Feb 1999
Registered office changed on 11/02/99 from: crown house 64 whitchurch road cardiff CF4 3LX
05 Jan 1999
New director appointed
05 Jan 1999
New secretary appointed;new director appointed
14 Dec 1998
Incorporation

GOLDBECK INVESTMENTS LIMITED Charges

14 September 2007
Legal charge
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Garage 7 t/no NGL392270. Fixed charge all buildings and…
23 April 2004
Legal charge
Delivered: 7 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being flat 6 la residence 38A marlborough…
22 July 2003
Legal charge
Delivered: 26 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 30 st john's wood court st john's…
14 December 2001
Legal charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 81 brent way london N3 1AR title…
14 December 2001
Legal charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 32 courthouse gardens london N3 1PX…
14 December 2001
Legal charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 43 cheyne walk london NW4 3QH title…
14 December 2001
Legal charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property known as 58 britten close wellgarth…
14 December 2001
Legal charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property known as chandos way, wellgarth…
14 December 2001
Legal charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property known as car parking space, 7…
14 December 2001
Legal charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as 11 hecton gardens hendon…
1 August 2001
Legal charge
Delivered: 16 August 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Inclusive of l/h property k/a 25 st.john's wood road london…
14 February 2001
Legal charge
Delivered: 24 February 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as 64 st.john's wood court,st john's…
20 April 2000
Legal charge
Delivered: 3 May 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a 65 chandos way wellgarth road golders…
20 March 2000
Legal charge
Delivered: 8 April 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property k/a 101 regency lodge adelaide road…
14 March 2000
Security over a deposit in a bank or building society
Delivered: 3 April 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest in and to the account number…
6 October 1999
Legal charge
Delivered: 9 October 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as 19 cheyne close,hendon,london NW4;…
12 May 1999
Legal charge
Delivered: 18 May 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a 59 regency lodge adelaide road st…
20 April 1999
Debenture
Delivered: 29 April 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 59 st johns wood court st johns wood road london NW8…
20 April 1999
Legal charge
Delivered: 29 April 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H 59 st johns wood court st johns wood road london…