GOLDEN ROCK INVESTMENTS LTD
LONDON

Hellopages » Greater London » Barnet » N3 1LF

Company number 06936593
Status Active
Incorporation Date 17 June 2009
Company Type Private Limited Company
Address ADLER SHINE LLP, CORNWALL AVENUE, LONDON, N3 1LF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Appointment of Mr Riqbal Singh Sidhu as a director on 20 March 2017; Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 2 November 2016 with updates. The most likely internet sites of GOLDEN ROCK INVESTMENTS LTD are www.goldenrockinvestments.co.uk, and www.golden-rock-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 9 miles; to Brentford Rail Station is 9.6 miles; to Barnes Bridge Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Golden Rock Investments Ltd is a Private Limited Company. The company registration number is 06936593. Golden Rock Investments Ltd has been working since 17 June 2009. The present status of the company is Active. The registered address of Golden Rock Investments Ltd is Adler Shine Llp Cornwall Avenue London N3 1lf. . KAUR, Gurbinder is a Director of the company. SIDHU, Riqbal Singh is a Director of the company. Secretary KHATRI, Satish Shantilal has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
KAUR, Gurbinder
Appointed Date: 17 June 2009
72 years old

Director
SIDHU, Riqbal Singh
Appointed Date: 20 March 2017
49 years old

Resigned Directors

Secretary
KHATRI, Satish Shantilal
Resigned: 01 October 2009
Appointed Date: 17 June 2009

Persons With Significant Control

Mr Riqbal Singh Sidhu
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Mrs Gurbinder Kaur
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Ratangeet Sidhu
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

GOLDEN ROCK INVESTMENTS LTD Events

21 Mar 2017
Appointment of Mr Riqbal Singh Sidhu as a director on 20 March 2017
24 Feb 2017
Total exemption small company accounts made up to 30 June 2016
22 Dec 2016
Confirmation statement made on 2 November 2016 with updates
15 Nov 2016
Registration of charge 069365930016, created on 14 November 2016
23 Sep 2016
Satisfaction of charge 069365930015 in full
...
... and 46 more events
17 Aug 2010
Termination of appointment of Satish Khatri as a secretary
14 Aug 2010
Particulars of a mortgage or charge / charge no: 3
06 Aug 2010
Particulars of a mortgage or charge / charge no: 2
10 Jul 2010
Particulars of a mortgage or charge / charge no: 1
17 Jun 2009
Incorporation

GOLDEN ROCK INVESTMENTS LTD Charges

14 November 2016
Charge code 0693 6593 0016
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Harvest Energy Limited
Description: Thornwood filling station. High road. Thornwood. Epping…
13 March 2015
Charge code 0693 6593 0015
Delivered: 25 March 2015
Status: Satisfied on 23 September 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Freehold property known as thornwood filling station high…
13 March 2015
Charge code 0693 6593 0014
Delivered: 25 March 2015
Status: Satisfied on 23 September 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: All that freehold property known as thornwood filling…
13 March 2015
Charge code 0693 6593 0013
Delivered: 20 March 2015
Status: Satisfied on 23 September 2016
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
13 March 2015
Charge code 0693 6593 0012
Delivered: 20 March 2015
Status: Satisfied on 20 September 2016
Persons entitled: Interbay Funding Limited
Description: All that freehold interest in the land and property known…
31 January 2014
Charge code 0693 6593 0011
Delivered: 3 February 2014
Status: Satisfied on 24 September 2014
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
31 January 2014
Charge code 0693 6593 0010
Delivered: 3 February 2014
Status: Satisfied on 24 September 2014
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
19 December 2013
Charge code 0693 6593 0009
Delivered: 21 December 2013
Status: Satisfied on 5 December 2014
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H thornwood filling station, high road, epping t/no…
19 December 2013
Charge code 0693 6593 0008
Delivered: 21 December 2013
Status: Satisfied on 5 December 2014
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Notification of addition to or amendment of charge…
21 August 2013
Charge code 0693 6593 0007
Delivered: 29 August 2013
Status: Satisfied on 24 September 2014
Persons entitled: Bridgeco Limited
Description: 58 queensway, london t/no NGL686391. Main road garage…
21 August 2013
Charge code 0693 6593 0006
Delivered: 22 August 2013
Status: Satisfied on 24 September 2014
Persons entitled: Bridgeco Limited
Description: F/H 58 queensway london t/no NGL686391. F/h main road…
22 October 2012
Legal charge
Delivered: 27 October 2012
Status: Satisfied on 31 May 2013
Persons entitled: Charter Court Financial Services Limited
Description: 1B the drive, ilford, essex, t/no: EGL44588 by way of fixed…
10 September 2010
Legal charge
Delivered: 16 September 2010
Status: Satisfied on 31 May 2013
Persons entitled: Bank of Cyprus Public Company Limited
Description: The dew drop, 22 brydges road, london.
4 August 2010
Legal charge
Delivered: 6 August 2010
Status: Satisfied on 31 May 2013
Persons entitled: Graham Edward Cyril Cotgrove and Sally Margaret Cotgrove
Description: Thornwood filling station high road thornwood epping.
3 August 2010
Mortgage
Delivered: 14 August 2010
Status: Satisfied on 3 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 86C earlham grove london t/no EGL188310…
7 July 2010
Debenture
Delivered: 10 July 2010
Status: Satisfied on 3 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…