GOLDERS MANOR ESTATES LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 2EG

Company number 04392918
Status Active
Incorporation Date 12 March 2002
Company Type Private Limited Company
Address C/O GOLDWINS, 75 MAYGROVE ROAD, LONDON, NW6 2EG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 2 . The most likely internet sites of GOLDERS MANOR ESTATES LIMITED are www.goldersmanorestates.co.uk, and www.golders-manor-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Golders Manor Estates Limited is a Private Limited Company. The company registration number is 04392918. Golders Manor Estates Limited has been working since 12 March 2002. The present status of the company is Active. The registered address of Golders Manor Estates Limited is C O Goldwins 75 Maygrove Road London Nw6 2eg. . GROSZ, Mireille Bella is a Secretary of the company. GROSZ, Samuel Benjamin is a Director of the company. Secretary HUS, Chaim has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director GROSZ, Mireille Bella has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GROSZ, Mireille Bella
Appointed Date: 01 May 2009

Director
GROSZ, Samuel Benjamin
Appointed Date: 20 May 2002
56 years old

Resigned Directors

Secretary
HUS, Chaim
Resigned: 01 October 2008
Appointed Date: 25 March 2002

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 25 March 2002
Appointed Date: 12 March 2002

Director
GROSZ, Mireille Bella
Resigned: 19 November 2007
Appointed Date: 29 January 2004
54 years old

Nominee Director
BUYVIEW LTD
Resigned: 25 March 2002
Appointed Date: 12 March 2002

Persons With Significant Control

Mr Samuel Benjamin Grosz
Notified on: 12 March 2017
56 years old
Nature of control: Has significant influence or control

GOLDERS MANOR ESTATES LIMITED Events

21 Mar 2017
Confirmation statement made on 12 March 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2

24 Nov 2015
Total exemption small company accounts made up to 31 December 2014
09 Nov 2015
Total exemption small company accounts made up to 31 December 2013
...
... and 82 more events
29 Apr 2002
New secretary appointed
18 Apr 2002
Secretary resigned
18 Apr 2002
Director resigned
18 Apr 2002
Registered office changed on 18/04/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ
12 Mar 2002
Incorporation

GOLDERS MANOR ESTATES LIMITED Charges

30 October 2009
Legal charge
Delivered: 13 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 105 frobisher road hornsey london t/no:NGL109949 by way of…
1 May 2009
Debenture
Delivered: 13 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 2008
Legal charge of a registered estate
Delivered: 5 June 2008
Status: Satisfied on 11 November 2009
Persons entitled: Epiclease Limited
Description: 105 frobisher road london t/no. NGL109949.
20 February 2008
Floating charge
Delivered: 26 February 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: By way of fixed charge other property at any time…
20 February 2008
Legal charge
Delivered: 26 February 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 97 frobisher road london t/n NGL384365.
20 February 2008
Legal charge
Delivered: 26 February 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 95 frobishier road road london t/n MX379189.
20 February 2008
Legal charge
Delivered: 26 February 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 98 thorpedale road london t/n LN165772.
18 December 2007
Legal charge
Delivered: 20 December 2007
Status: Satisfied on 11 November 2009
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 1 eden court mansions grove road east…
31 October 2007
Guarantee & debenture
Delivered: 10 November 2007
Status: Satisfied on 11 November 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 September 2006
Debenture
Delivered: 16 September 2006
Status: Satisfied on 11 November 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 2005
Legal charge
Delivered: 18 October 2005
Status: Satisfied on 11 November 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 105 frobisher road london.
12 October 2005
Legal charge
Delivered: 21 October 2005
Status: Satisfied on 27 February 2008
Persons entitled: Barclays Bank PLC
Description: F/H 97 frobisher road london t/no NGL384365.
12 October 2005
Legal charge
Delivered: 21 October 2005
Status: Satisfied on 27 February 2008
Persons entitled: Barclays Bank PLC
Description: F/H 95 frobisher road london t/no MX379189.
27 September 2005
Legal charge
Delivered: 29 September 2005
Status: Satisfied on 27 February 2008
Persons entitled: Barclays Bank PLC
Description: F/H 98 thorpedale road london LN165772.
29 November 2002
Legal charge
Delivered: 7 December 2002
Status: Satisfied on 27 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 95-97 frobisher road london N8 oqu t/nos:…
22 November 2002
Legal charge
Delivered: 7 December 2002
Status: Satisfied on 27 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 98 thorpedale road london N4 3BS t/no…
22 November 2002
Debenture
Delivered: 7 December 2002
Status: Satisfied on 27 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 2002
Legal charge
Delivered: 19 November 2002
Status: Satisfied on 27 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 82 archway rd,upper…
30 April 2002
Legal charge
Delivered: 10 May 2002
Status: Satisfied on 27 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold property known as 82 archway road upper holloway…