GOLDFIELD LEISURE LIMITED
MIDDLESEX

Hellopages » Greater London » Brent » HA9 6LL

Company number 03129504
Status Active
Incorporation Date 22 November 1995
Company Type Private Limited Company
Address 310 HARROW ROAD, WEMBLEY, MIDDLESEX, HA9 6LL
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 sixty-nine events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 031295040008, created on 6 July 2016. The most likely internet sites of GOLDFIELD LEISURE LIMITED are www.goldfieldleisure.co.uk, and www.goldfield-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Goldfield Leisure Limited is a Private Limited Company. The company registration number is 03129504. Goldfield Leisure Limited has been working since 22 November 1995. The present status of the company is Active. The registered address of Goldfield Leisure Limited is 310 Harrow Road Wembley Middlesex Ha9 6ll. . PARMAR, Ramesh is a Secretary of the company. MEGHANI, Mavji is a Director of the company. PARMAR, Ramesh is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HALAI, Govind has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PARMAR, Ramesh
Appointed Date: 22 November 1995

Director
MEGHANI, Mavji
Appointed Date: 22 November 1995
64 years old

Director
PARMAR, Ramesh
Appointed Date: 22 November 1995
68 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 November 1995
Appointed Date: 22 November 1995

Director
HALAI, Govind
Resigned: 15 June 2000
Appointed Date: 22 November 1995
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 November 1995
Appointed Date: 22 November 1995

Persons With Significant Control

Mr Ramesh Parmar
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GOLDFIELD LEISURE LIMITED Events

12 Dec 2016
Confirmation statement made on 22 November 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jul 2016
Registration of charge 031295040008, created on 6 July 2016
11 Jul 2016
Registration of charge 031295040007, created on 6 July 2016
02 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100

...
... and 59 more events
15 Dec 1995
Secretary resigned;new director appointed
15 Dec 1995
Director resigned;new director appointed
15 Dec 1995
New secretary appointed;new director appointed
14 Dec 1995
Registered office changed on 14/12/95 from: 4 glenmore parade ealing road wembley middlesex hao 4PS
22 Nov 1995
Incorporation

GOLDFIELD LEISURE LIMITED Charges

6 July 2016
Charge code 0312 9504 0008
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The freehold property known as 180-188 preston road…
6 July 2016
Charge code 0312 9504 0007
Delivered: 11 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 180-188 preston road, wembley, london HA9 8PA registered at…
5 June 2003
Legal charge
Delivered: 12 June 2003
Status: Satisfied on 2 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 143 liberty place, 26-28 sheepcote street…
28 June 2002
Debenture
Delivered: 4 July 2002
Status: Satisfied on 11 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Including f/hold at 44 fore street bodwin cornwall;…
8 April 2002
Legal mortgage
Delivered: 26 April 2002
Status: Satisfied on 11 August 2006
Persons entitled: Yorkshire Bank PLC
Description: 446-448 firth park road sheffield. Assigns the goodwill of…
25 March 2002
Legal charge
Delivered: 11 April 2002
Status: Satisfied on 1 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 44 fore street bodmin cornwall t/n-CL1190341. .. fixed and…
25 March 2002
Legal charge
Delivered: 11 April 2002
Status: Satisfied on 11 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 446-448 firth park road sheffield t/n-SYK422902. .. fixed…