GOLDSAND PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 2EF

Company number 02803130
Status Active
Incorporation Date 24 March 1993
Company Type Private Limited Company
Address FOFRAME HOUSE, 35-37 BRENT STREET, LONDON, NW4 2EF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 December 2015; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of GOLDSAND PROPERTIES LIMITED are www.goldsandproperties.co.uk, and www.goldsand-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Goldsand Properties Limited is a Private Limited Company. The company registration number is 02803130. Goldsand Properties Limited has been working since 24 March 1993. The present status of the company is Active. The registered address of Goldsand Properties Limited is Foframe House 35 37 Brent Street London Nw4 2ef. . JAY, David is a Secretary of the company. JAY, David is a Director of the company. JAY, Irvine Sidney is a Director of the company. JAY, Philip is a Director of the company. Secretary JAY, Philip has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
JAY, David
Appointed Date: 20 December 1993

Director
JAY, David
Appointed Date: 24 March 1993
67 years old

Director
JAY, Irvine Sidney
Appointed Date: 24 March 1993
65 years old

Director
JAY, Philip
Appointed Date: 24 March 1993
69 years old

Resigned Directors

Secretary
JAY, Philip
Resigned: 20 December 1993
Appointed Date: 24 March 1993

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 March 1993
Appointed Date: 24 March 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 24 March 1993
Appointed Date: 24 March 1993
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 March 1993
Appointed Date: 24 March 1993

GOLDSAND PROPERTIES LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 30 December 2015
29 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000

02 Oct 2015
Total exemption small company accounts made up to 31 December 2014
13 Apr 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000

07 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 60 more events
05 May 1993
New director appointed

05 May 1993
Director resigned;new director appointed

05 May 1993
Director resigned;new director appointed

05 May 1993
Registered office changed on 05/05/93 from: crwys house 33 crwys road cardiff CF2 4YF

24 Mar 1993
Incorporation

GOLDSAND PROPERTIES LIMITED Charges

19 April 2002
Assignation of rental income
Delivered: 26 April 2002
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: All payments of rent under any lease of the property k/a…
19 March 2002
Bond and floating charge
Delivered: 9 April 2002
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: The whole of the property (including uncalled capital)…
19 March 2002
Standard security which was presented for registration in scotland on the 4TH april 2002
Delivered: 9 April 2002
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: All and whole the subjects lying to the east of glasgow…
11 January 1994
Standard security
Delivered: 15 January 1994
Status: Satisfied on 20 February 2010
Persons entitled: Bristol & West Building Society
Description: Area on east of glasgow road denny stirling t/no ST01323.
6 January 1994
Debenture
Delivered: 11 January 1994
Status: Satisfied on 20 February 2010
Persons entitled: Bristol & West Building Society
Description: Fixed and floating charges over the undertaking and all…