GOLDENROSE INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW2 1BG

Company number 08732308
Status Active
Incorporation Date 15 October 2013
Company Type Private Limited Company
Address UNIT 2 CLAREMONT WAY INDUSTRIAL ESTATE, CLAREMONT WAY, LONDON, NW2 1BG
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 sixteen events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 100 . The most likely internet sites of GOLDENROSE INVESTMENTS LIMITED are www.goldenroseinvestments.co.uk, and www.goldenrose-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Goldenrose Investments Limited is a Private Limited Company. The company registration number is 08732308. Goldenrose Investments Limited has been working since 15 October 2013. The present status of the company is Active. The registered address of Goldenrose Investments Limited is Unit 2 Claremont Way Industrial Estate Claremont Way London Nw2 1bg. The company`s financial liabilities are £170.73k. It is £94.85k against last year. The cash in hand is £4.38k. It is £-1.25k against last year. And the total assets are £10.93k, which is £10.93k against last year. BODNER, Ian is a Director of the company. GROSSKOPF, Asher is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


goldenrose investments Key Finiance

LIABILITIES £170.73k
+124%
CASH £4.38k
-23%
TOTAL ASSETS £10.93k
All Financial Figures

Current Directors

Director
BODNER, Ian
Appointed Date: 15 October 2013
48 years old

Director
GROSSKOPF, Asher
Appointed Date: 15 October 2013
42 years old

Persons With Significant Control

Mr Ian Bodner Bodner
Notified on: 19 September 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Asher Grosskopf
Notified on: 19 September 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GOLDENROSE INVESTMENTS LIMITED Events

21 Nov 2016
Confirmation statement made on 15 October 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 31 October 2015
04 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

07 Jul 2015
Total exemption small company accounts made up to 31 October 2014
17 Jun 2015
Registration of charge 087323080006, created on 2 June 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

...
... and 6 more events
17 Jan 2014
Registration of charge 087323080001
21 Oct 2013
Director's details changed for Mr Asher Grosskopf on 19 October 2013
21 Oct 2013
Director's details changed for Mr Ian Bodner on 19 October 2013
21 Oct 2013
Registered office address changed from 112 Green Lane Edgware Middlesex HA8 8EJ England on 21 October 2013
15 Oct 2013
Incorporation
Statement of capital on 2013-10-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

GOLDENROSE INVESTMENTS LIMITED Charges

2 June 2015
Charge code 0873 2308 0006
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property at 279 rawlinson street barrow-in-furness t/no…
16 January 2015
Charge code 0873 2308 0005
Delivered: 2 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 3 robert street barrow in furness…
18 June 2014
Charge code 0873 2308 0004
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 48 robert street barrow-in-furness…
17 June 2014
Charge code 0873 2308 0003
Delivered: 19 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
13 February 2014
Charge code 0873 2308 0002
Delivered: 21 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 5 macadam street barrow-in-furness cumbria. Notification of…
27 December 2013
Charge code 0873 2308 0001
Delivered: 17 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 38 ramsden street. Barrow-in-furness. Cumbria. Notification…