GOLDEN LANE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 9DA

Company number 04424118
Status Active
Incorporation Date 24 April 2002
Company Type Private Limited Company
Address 30 BUILDING 2, 30 FRIERN PARK, NORTH FINCHLEY, LONDON, N12 9DA
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 forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 1,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of GOLDEN LANE PROPERTIES LIMITED are www.goldenlaneproperties.co.uk, and www.golden-lane-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Golden Lane Properties Limited is a Private Limited Company. The company registration number is 04424118. Golden Lane Properties Limited has been working since 24 April 2002. The present status of the company is Active. The registered address of Golden Lane Properties Limited is 30 Building 2 30 Friern Park North Finchley London N12 9da. . GARNER, Peter William is a Secretary of the company. LYNCH, John Patrick is a Director of the company. MURPHY, Joseph Gerard is a Director of the company. SALMON, Peter is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GARNER, Peter William
Appointed Date: 24 April 2002

Director
LYNCH, John Patrick
Appointed Date: 24 April 2002
66 years old

Director
MURPHY, Joseph Gerard
Appointed Date: 24 April 2002
62 years old

Director
SALMON, Peter
Appointed Date: 24 April 2002
61 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 24 April 2002
Appointed Date: 24 April 2002

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 24 April 2002
Appointed Date: 24 April 2002

GOLDEN LANE PROPERTIES LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 31 May 2016
23 Jun 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
24 Jun 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000

25 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 39 more events
03 May 2002
New secretary appointed
03 May 2002
New director appointed
03 May 2002
New director appointed
03 May 2002
New director appointed
24 Apr 2002
Incorporation

GOLDEN LANE PROPERTIES LIMITED Charges

8 April 2014
Charge code 0442 4118 0004
Delivered: 19 April 2014
Status: Outstanding
Persons entitled: Bandon Holdings Limited
Description: Haven house 17 lower brook street ipswich f/h t/no SK20817…
31 August 2004
Debenture
Delivered: 3 September 2004
Status: Outstanding
Persons entitled: Bandon Holdings Limited
Description: By way of first equitable charge all land which the company…
18 February 2003
Debenture
Delivered: 21 February 2003
Status: Outstanding
Persons entitled: Britannia Building Society
Description: Fixed and floating charges over the undertaking and all…
17 February 2003
Debenture
Delivered: 20 February 2003
Status: Outstanding
Persons entitled: J M C C Holdings Limited
Description: Fixed and floating charges over the undertaking and all…