GOLDEN KEY ESTATES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 01932727
Status Active
Incorporation Date 23 July 1985
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 28 March 2016 to 27 March 2016; Secretary's details changed for Mr Meir Rahamim on 1 October 2013. The most likely internet sites of GOLDEN KEY ESTATES LIMITED are www.goldenkeyestates.co.uk, and www.golden-key-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Golden Key Estates Limited is a Private Limited Company. The company registration number is 01932727. Golden Key Estates Limited has been working since 23 July 1985. The present status of the company is Active. The registered address of Golden Key Estates Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . RAHAMIM, Meir is a Secretary of the company. RAHAMIM, Jack is a Director of the company. RAHAMIM, Meir is a Director of the company. Secretary DAVID, Mazal has been resigned. Director DAVID, Mazal has been resigned. Director JOORY, Stella has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary

Director
RAHAMIM, Jack
Appointed Date: 11 February 2005
46 years old

Director
RAHAMIM, Meir

78 years old

Resigned Directors

Secretary
DAVID, Mazal
Resigned: 04 January 2011
Appointed Date: 11 February 2005

Director
DAVID, Mazal
Resigned: 11 February 2005
81 years old

Director
JOORY, Stella
Resigned: 11 February 2005
80 years old

GOLDEN KEY ESTATES LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Previous accounting period shortened from 28 March 2016 to 27 March 2016
09 Feb 2016
Secretary's details changed for Mr Meir Rahamim on 1 October 2013
09 Feb 2016
Director's details changed for Mr Meir Rahamim on 1 October 2013
09 Feb 2016
Director's details changed for Mr Meir Rahamim on 1 October 2013
...
... and 115 more events
29 Sep 1989
Return made up to 28/01/88; full list of members

06 Sep 1988
Full accounts made up to 31 March 1988

06 Sep 1988
Full accounts made up to 31 March 1987

21 Sep 1987
Accounts for a small company made up to 31 March 1986

15 Sep 1987
Return made up to 15/01/87; full list of members

GOLDEN KEY ESTATES LIMITED Charges

11 March 2013
Debenture
Delivered: 14 March 2013
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: 381 newham way london.
11 March 2013
Legal charge
Delivered: 14 March 2013
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: 381 newham way london t/no EGL35018.
25 March 2011
Rent charge agreement
Delivered: 12 April 2011
Status: Satisfied on 23 January 2013
Persons entitled: Fibi Bank (UK) PLC
Description: By way of first fixed legal charge all rents now owing or…
25 March 2011
Legal mortgage third party
Delivered: 6 April 2011
Status: Satisfied on 23 January 2013
Persons entitled: Fibi Bank (UK) PLC
Description: F/H property k/a 381 newham way london.
6 July 2007
Legal charge
Delivered: 11 July 2007
Status: Satisfied on 7 May 2011
Persons entitled: National Westminster Bank PLC
Description: 215 ham park road london t/n EGL42126. By way of fixed…
4 July 2007
Legal charge
Delivered: 7 July 2007
Status: Satisfied on 14 March 2008
Persons entitled: National Westminster Bank PLC
Description: 1A mountgrove road london t/no 323337. by way of fixed…
29 June 2007
Legal charge
Delivered: 12 July 2007
Status: Satisfied on 14 March 2008
Persons entitled: Mizrahi Tefahot Bank Limited
Description: 12 bilton way and land on the south side of bilton way…
29 June 2007
Rent charge
Delivered: 12 July 2007
Status: Satisfied on 14 March 2008
Persons entitled: Mizrahi Tefahot Bank Limited
Description: First fixed legal charge all rents. See the mortgage charge…
19 June 2007
Legal charge
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: F/H 5 boxley street london t/no egl 493148.
15 December 2006
Legal charge
Delivered: 19 December 2006
Status: Satisfied on 23 January 2013
Persons entitled: National Westminster Bank PLC
Description: 125 kildare road london t/n EGL290355. By way of fixed…
17 November 2006
Legal charge
Delivered: 21 November 2006
Status: Satisfied on 23 January 2013
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 136 ramsay road, london t/no…
9 November 2006
Legal charge
Delivered: 18 November 2006
Status: Satisfied on 22 October 2008
Persons entitled: National Westminster Bank PLC
Description: 27, 27A and 27B ranelagh road wembley. By way of fixed…
9 November 2006
Legal charge
Delivered: 18 November 2006
Status: Satisfied on 22 October 2008
Persons entitled: National Westminster Bank PLC
Description: 25 ranelagh road wembley. By way of fixed charge the…
20 June 2006
Legal charge
Delivered: 3 July 2006
Status: Satisfied on 23 January 2013
Persons entitled: National Westminster Bank PLC
Description: 367 upton lane london t/no EGL254597. By way of fixed…
5 May 2006
Legal charge
Delivered: 10 May 2006
Status: Satisfied on 23 January 2013
Persons entitled: National Westminster Bank PLC
Description: F/H 78 odessa road london t/no EX94504. By way of fixed…
9 January 2006
Legal charge
Delivered: 18 January 2006
Status: Satisfied on 23 January 2013
Persons entitled: National Westminster Bank PLC
Description: 4 pheasant close, canning town, london t/no. EGL383657. By…
21 December 2005
Legal charge
Delivered: 23 December 2005
Status: Satisfied on 23 January 2013
Persons entitled: National Westminster Bank PLC
Description: Property at 86/86A caulfield road, london t/no EGL5421. By…
15 November 2005
Legal charge
Delivered: 24 November 2005
Status: Satisfied on 23 January 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property 34 worcester road london t/n EGL155374. By way…
24 October 2005
Legal charge
Delivered: 26 October 2005
Status: Satisfied on 23 January 2013
Persons entitled: National Westminster Bank PLC
Description: 234 plashet grove london t/n EGL2237. By way of fixed…
14 September 2005
Legal charge
Delivered: 17 September 2005
Status: Satisfied on 23 January 2013
Persons entitled: National Westminster Bank PLC
Description: F/H 5 boxley street london. By way of fixed charge the…
19 July 2005
Legal charge
Delivered: 21 July 2005
Status: Satisfied on 23 January 2013
Persons entitled: National Westminster Bank PLC
Description: Property k/a 381 newham way canning town london t/no…
6 July 2005
Legal charge
Delivered: 9 July 2005
Status: Satisfied on 23 January 2013
Persons entitled: National Westminster Bank PLC
Description: 162 lins road london. By way of fixed charge the benefit of…
6 July 2005
Legal charge
Delivered: 9 July 2005
Status: Satisfied on 23 January 2013
Persons entitled: National Westminster Bank PLC
Description: L/H property 3 lins road london. By way of fixed charge the…
4 July 2005
Debenture
Delivered: 9 July 2005
Status: Satisfied on 23 January 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…