GAINGOLD 08 LIMITED
LONDON SEDS LIMITED

Hellopages » Greater London » Camden » W1T 5DS

Company number 03922483
Status Active
Incorporation Date 9 February 2000
Company Type Private Limited Company
Address 68 GRAFTON WAY, LONDON, UNITED KINGDOM, W1T 5DS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 039224830007, created on 29 July 2016. The most likely internet sites of GAINGOLD 08 LIMITED are www.gaingold08.co.uk, and www.gaingold-08.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Gaingold 08 Limited is a Private Limited Company. The company registration number is 03922483. Gaingold 08 Limited has been working since 09 February 2000. The present status of the company is Active. The registered address of Gaingold 08 Limited is 68 Grafton Way London United Kingdom W1t 5ds. . SASHA, Maurice is a Secretary of the company. SHASHA, Elan is a Director of the company. SHASHA, Maurice is a Director of the company. SHASHA, Victoria Rose is a Director of the company. Secretary SHASHA, Elan has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director DOUER, Sony has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director SALAMA, Shlomo has been resigned. Director SHASHA, Maurice has been resigned. Director TAMMAN, Daniel Claude has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SASHA, Maurice
Appointed Date: 04 November 2009

Director
SHASHA, Elan
Appointed Date: 09 February 2000
66 years old

Director
SHASHA, Maurice
Appointed Date: 21 February 2008
37 years old

Director
SHASHA, Victoria Rose
Appointed Date: 20 February 2008
57 years old

Resigned Directors

Secretary
SHASHA, Elan
Resigned: 04 November 2009
Appointed Date: 09 February 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 09 February 2000
Appointed Date: 09 February 2000

Director
DOUER, Sony
Resigned: 20 February 2008
Appointed Date: 09 February 2000
62 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 09 February 2000
Appointed Date: 09 February 2000

Director
SALAMA, Shlomo
Resigned: 20 February 2008
Appointed Date: 09 February 2000
80 years old

Director
SHASHA, Maurice
Resigned: 21 February 2008
Appointed Date: 21 February 2008
94 years old

Director
TAMMAN, Daniel Claude
Resigned: 20 February 2008
Appointed Date: 09 February 2000
62 years old

Persons With Significant Control

Landclaim Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GAINGOLD 08 LIMITED Events

01 Mar 2017
Confirmation statement made on 9 February 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Aug 2016
Registration of charge 039224830007, created on 29 July 2016
02 Aug 2016
Satisfaction of charge 039224830006 in full
02 Aug 2016
Satisfaction of charge 2 in full
...
... and 64 more events
18 Feb 2000
New secretary appointed
18 Feb 2000
Secretary resigned
18 Feb 2000
Director resigned
18 Feb 2000
New director appointed
09 Feb 2000
Incorporation

GAINGOLD 08 LIMITED Charges

29 July 2016
Charge code 0392 2483 0007
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Flats 1 to 12 and 14 to 31 and penthouses 63 to 68…
4 December 2014
Charge code 0392 2483 0006
Delivered: 8 December 2014
Status: Satisfied on 2 August 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 2 gore street, london SW7 5PS registered at land registry…
8 April 2013
Charge code 0392 2483 0005
Delivered: 24 April 2013
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Notification of addition to or amendment of charge…
8 April 2013
Charge code 0392 2483 0004
Delivered: 15 April 2013
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited (Lender)
Description: Land and buildings at grosvenor court mansions, 19 to 43…
4 December 2012
Legal mortgage
Delivered: 5 December 2012
Status: Satisfied on 2 August 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 11 grosvenor court mansions, edware road, london t/no…
26 September 2011
Legal mortgage
Delivered: 27 September 2011
Status: Satisfied on 2 August 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Grosvenor court mansions, 19-43 edgware road, marble arch…
17 April 2008
Supplemental deed
Delivered: 26 April 2008
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: L/H land being grosvenor court mansions 19 to 43 edgware…