GOLDFINCH PROPERTY COMPANY LIMITED
LONDON

Hellopages » Greater London » Camden » WC2H 8HR

Company number 00486692
Status Active
Incorporation Date 27 September 1950
Company Type Private Limited Company
Address FRESHWATER HOUSE, 158-162 SHAFTESBURY AVENUE, LONDON, WC2H 8HR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 8 August 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of GOLDFINCH PROPERTY COMPANY LIMITED are www.goldfinchpropertycompany.co.uk, and www.goldfinch-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and twelve months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goldfinch Property Company Limited is a Private Limited Company. The company registration number is 00486692. Goldfinch Property Company Limited has been working since 27 September 1950. The present status of the company is Active. The registered address of Goldfinch Property Company Limited is Freshwater House 158 162 Shaftesbury Avenue London Wc2h 8hr. . JENNER, Mark Roy Mason is a Secretary of the company. DAVIS, David is a Director of the company. FRESHWATER, Benzion Schalom Eliezer is a Director of the company. Secretary FRESHWATER, Nechama Golda has been resigned. Secretary MORSE, Christopher Charles has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JENNER, Mark Roy Mason
Appointed Date: 20 August 2001

Director
DAVIS, David

90 years old


Resigned Directors

Secretary
FRESHWATER, Nechama Golda
Resigned: 03 March 2004

Secretary
MORSE, Christopher Charles
Resigned: 20 August 2001

Persons With Significant Control

Benzion Schalom Eliezer Freshwater
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

Solomon Israel Freshwater
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

GOLDFINCH PROPERTY COMPANY LIMITED Events

07 Jan 2017
Total exemption full accounts made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 8 August 2016 with updates
10 Jan 2016
Total exemption full accounts made up to 31 March 2015
24 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100

02 Apr 2015
Total exemption full accounts made up to 31 March 2014
...
... and 65 more events
03 Oct 1986
Return made up to 15/09/86; full list of members

31 Mar 1985
Accounts made up to 31 March 1985
15 Nov 1983
Accounts made up to 31 March 1982
16 Oct 1983
Accounts made up to 31 March 1983
27 Sep 1950
Certificate of incorporation

GOLDFINCH PROPERTY COMPANY LIMITED Charges

31 May 1966
Mortgage and further charge
Delivered: 2 June 1966
Status: Outstanding
Persons entitled: Eagle Star Insurance Company LTD
Description: 25 salisbury road, wealdstone harrow. 27 salisbury road…
22 September 1961
Charge
Delivered: 13 October 1961
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 35/35B woodstock avenue, goldens green middex.
22 September 1961
Charge
Delivered: 13 October 1961
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 311 "a" watford way hendon, middx.
22 September 1961
Charge
Delivered: 13 October 1961
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 248/248A colindays.
7 April 1959
Mortgage
Delivered: 13 April 1959
Status: Outstanding
Persons entitled: City Prudential Building Society
Description: Stone grove house stone grove, harrow middlesex.
8 May 1956
Legal charge
Delivered: 9 May 1956
Status: Outstanding
Persons entitled: Alliance Building Society
Description: Freehold 1) 22 & 22A braeman avenue, willesden, title mx…
24 May 1951
Instr of charge.
Delivered: 1 June 1951
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 318 watford, way hendon, middlesex title no mx. 180794.
23 January 1951
Instr. Of charge.
Delivered: 26 January 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 82, greenfield gardens, hendon, middx. Title no. Mx 64168.