GOLDSTONE INVESTMENTS LIMITED
HOVE J.B. AMIN INVESTMENTS LIMITED

Hellopages » East Sussex » Brighton and Hove » BN3 6BD

Company number 03180930
Status Active
Incorporation Date 1 April 1996
Company Type Private Limited Company
Address 209 GOLDSTONE CRESCENT, HOVE, EAST SUSSEX, BN3 6BD
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Registration of charge 031809300010, created on 18 October 2016; Registration of charge 031809300009, created on 6 October 2016; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of GOLDSTONE INVESTMENTS LIMITED are www.goldstoneinvestments.co.uk, and www.goldstone-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Goldstone Investments Limited is a Private Limited Company. The company registration number is 03180930. Goldstone Investments Limited has been working since 01 April 1996. The present status of the company is Active. The registered address of Goldstone Investments Limited is 209 Goldstone Crescent Hove East Sussex Bn3 6bd. The company`s financial liabilities are £10.09k. It is £-66.36k against last year. The cash in hand is £100k. It is £0k against last year. . AMIN, Amita is a Secretary of the company. AMIN, Bharat Jagdishchandra is a Director of the company. Secretary AMIN, Amita Bharat has been resigned. Secretary AMIN, Jagdishchandra Bhailalbhai has been resigned. Secretary AMIN, Savitriben Jagdishchandra has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AMIN, Jagdishchandra Bhailalbhai has been resigned. The company operates in "Real estate agencies".


goldstone investments Key Finiance

LIABILITIES £10.09k
-87%
CASH £100k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
AMIN, Amita
Appointed Date: 07 January 2016

Director
AMIN, Bharat Jagdishchandra
Appointed Date: 01 April 1996
65 years old

Resigned Directors

Secretary
AMIN, Amita Bharat
Resigned: 15 December 2009
Appointed Date: 28 November 1997

Secretary
AMIN, Jagdishchandra Bhailalbhai
Resigned: 28 November 1997
Appointed Date: 01 April 1996

Secretary
AMIN, Savitriben Jagdishchandra
Resigned: 07 January 2016
Appointed Date: 15 December 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 April 1996
Appointed Date: 01 April 1996

Director
AMIN, Jagdishchandra Bhailalbhai
Resigned: 21 April 2014
Appointed Date: 15 December 2009
94 years old

GOLDSTONE INVESTMENTS LIMITED Events

02 Nov 2016
Registration of charge 031809300010, created on 18 October 2016
19 Oct 2016
Registration of charge 031809300009, created on 6 October 2016
05 Oct 2016
Total exemption small company accounts made up to 30 April 2016
20 Jul 2016
Satisfaction of charge 6 in full
20 Jul 2016
Satisfaction of charge 4 in full
...
... and 70 more events
16 Aug 1996
Ad 01/04/96--------- £ si 35@1=35 £ ic 45/80
16 Aug 1996
Ad 01/04/96--------- £ si 34@1=34 £ ic 11/45
16 Aug 1996
Ad 01/04/96--------- £ si 9@1=9 £ ic 2/11
10 Apr 1996
Secretary resigned
01 Apr 1996
Incorporation

GOLDSTONE INVESTMENTS LIMITED Charges

18 October 2016
Charge code 0318 0930 0010
Delivered: 2 November 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 71 east street brighton…
6 October 2016
Charge code 0318 0930 0009
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 6 east street brighton…
6 October 2016
Charge code 0318 0930 0008
Delivered: 8 October 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 71 east street brighton…
24 February 2011
Legal charge
Delivered: 3 March 2011
Status: Satisfied on 20 July 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property 8 east street brighton t/n ESX210037 and f/h…
5 November 1999
Legal mortgage
Delivered: 18 November 1999
Status: Satisfied on 20 July 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as 8 east st,brighton,east sussex;…
23 May 1998
Legal mortgage
Delivered: 5 June 1998
Status: Satisfied on 20 July 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as 81 boundary rd,hove,east sussex;…
22 May 1998
Legal mortgage
Delivered: 5 June 1998
Status: Satisfied on 20 July 2016
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as 71 east st,brighton,east sussex;…
22 May 1998
Mortgage debenture
Delivered: 5 June 1998
Status: Satisfied on 20 July 2016
Persons entitled: Aibgroup (UK) P.L.C.
Description: A specific equitable charge over all freehold and leasehold…
14 May 1997
Legal mortgage
Delivered: 21 May 1997
Status: Satisfied on 20 July 2016
Persons entitled: Midland Bank PLC
Description: The property at 71 east street brighton east sussex with…
14 May 1997
Fixed and floating charge
Delivered: 16 May 1997
Status: Satisfied on 19 July 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…