GOLDSTAGE LIMITED
LONDON

Hellopages » City of London » City of London » EC3M 5JD

Company number 02974736
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address 4TH FLOOR, 100 FENCHURCH STREET, LONDON, ENGLAND, EC3M 5JD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration two hundred and thirty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW England to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 January 2017; Confirmation statement made on 25 September 2016 with updates. The most likely internet sites of GOLDSTAGE LIMITED are www.goldstage.co.uk, and www.goldstage.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goldstage Limited is a Private Limited Company. The company registration number is 02974736. Goldstage Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of Goldstage Limited is 4th Floor 100 Fenchurch Street London England Ec3m 5jd. . WILKINSON, Mark Charles Yorke is a Secretary of the company. BYRNE, Michael Anthony is a Director of the company. WILKINSON, Mark Charles Yorke is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WILKINSON, Mark Charles Yorke
Appointed Date: 12 October 1994

Director
BYRNE, Michael Anthony
Appointed Date: 12 October 1994
57 years old

Director
WILKINSON, Mark Charles Yorke
Appointed Date: 12 October 1994
63 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 October 1994
Appointed Date: 06 October 1994

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 October 1994
Appointed Date: 06 October 1994

Persons With Significant Control

Mark Charles Yorke Wilkinson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Anthony Byrne
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GOLDSTAGE LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 30 June 2016
05 Jan 2017
Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW England to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 January 2017
12 Oct 2016
Confirmation statement made on 25 September 2016 with updates
11 Aug 2016
Registration of charge 029747360092, created on 10 August 2016
11 Aug 2016
Registration of charge 029747360091, created on 10 August 2016
...
... and 221 more events
04 Apr 1995
Registered office changed on 04/04/95 from: 2ND floor 196 fore street edmonton london N18 2JD
04 Nov 1994
Secretary resigned;new secretary appointed;new director appointed

28 Oct 1994
Director resigned;new director appointed

14 Oct 1994
Registered office changed on 14/10/94 from: 788-790 finchley road london

06 Oct 1994
Incorporation

GOLDSTAGE LIMITED Charges

10 August 2016
Charge code 0297 4736 0093
Delivered: 11 August 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Legal charge over flat 2, 10 myddleton road, london N22 8NS…
10 August 2016
Charge code 0297 4736 0092
Delivered: 11 August 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Legal charge over flat 3, 10 myddleton road, london N22 8NS…
10 August 2016
Charge code 0297 4736 0091
Delivered: 11 August 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Legal charge over flat 1, 10 myddleton road, london N22 8NS…
4 September 2015
Charge code 0297 4736 0090
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK LTD
Description: F/H 58-60 myddleton road london t/no's NGL114162 and…
4 September 2015
Charge code 0297 4736 0089
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: F/H seaton house chandos road london t/n AGL143994…
4 September 2015
Charge code 0297 4736 0088
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: F/H uppingham house chandos road london t/n AGL144965…
4 September 2015
Charge code 0297 4736 0087
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: F/H oakham house chandos road london t/n AGL144953…
4 September 2015
Charge code 0297 4736 0086
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: F/H 58-60 myddleton road london t/n NGL114132…
13 December 2013
Charge code 0297 4736 0085
Delivered: 17 December 2013
Status: Satisfied on 30 September 2015
Persons entitled: Barclays Bank PLC
Description: The f/h property known as the northern maltings, 16 new…
3 September 2013
Charge code 0297 4736 0084
Delivered: 5 September 2013
Status: Satisfied on 30 September 2015
Persons entitled: Barclays Bank PLC
Description: Freehold land known as 257 north circular road t/n P79448…
22 December 2008
Legal charge
Delivered: 24 December 2008
Status: Satisfied on 22 February 2012
Persons entitled: Barclays Bank PLC
Description: F/H 29 tottenhall road palmers green london.
8 February 2008
Debenture
Delivered: 23 February 2008
Status: Satisfied on 22 February 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 January 2008
Legal charge
Delivered: 24 January 2008
Status: Satisfied on 22 February 2012
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 18 ellenborough court lordship lane london.
30 November 2007
Legal charge
Delivered: 4 December 2007
Status: Satisfied on 22 February 2012
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 5 vera court, lordship lane, wood green.
16 November 2007
Legal mortgage
Delivered: 21 November 2007
Status: Satisfied on 22 February 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: 24 haringey park, london. Assigns the goodwill of all…
6 November 2007
Second mortgage
Delivered: 9 November 2007
Status: Satisfied on 22 February 2012
Persons entitled: Clydesdale Bank PLC
Description: Northern maltings new road ware hertfordshire. Assigns the…
2 November 2007
Legal charge
Delivered: 21 November 2007
Status: Satisfied on 8 October 2015
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 34 lincoln court, london road, enfield.
31 October 2007
Legal mortgage
Delivered: 13 November 2007
Status: Satisfied on 22 February 2012
Persons entitled: Clydesdale Bank PLC
Description: 29 tottenhall road palmers green london. Assigns the…
14 October 2007
Legal charge
Delivered: 25 October 2007
Status: Satisfied on 22 February 2012
Persons entitled: Clydesdale Bank PLC
Description: All that f/h property k/a 56 rathcoole gardens london.
25 May 2007
Legal mortgage
Delivered: 7 June 2007
Status: Satisfied on 22 February 2012
Persons entitled: Clydesdale Bank PLC
Description: 154 palmerston road london. Assigns the goodwill of all…
23 May 2007
Legal mortgage
Delivered: 31 May 2007
Status: Satisfied on 22 February 2012
Persons entitled: Clydesdale Bank PLC
Description: 39 carlingford road tottenham london. Assigns the goodwill…
29 March 2007
Legal charge
Delivered: 13 April 2007
Status: Satisfied on 22 February 2012
Persons entitled: Clydesdale Bank PLC
Description: All that f/h property k/a 37 shrewsbury road bounds green…
27 February 2007
Legal charge
Delivered: 6 March 2007
Status: Satisfied on 22 February 2012
Persons entitled: Barclays Bank PLC
Description: Property k/a 9A endymion road harringay london.
3 November 2006
Legal charge
Delivered: 8 November 2006
Status: Satisfied on 8 October 2015
Persons entitled: Barclays Bank PLC
Description: F/H 58/60 myddleton road wood green london.
2 October 2006
Legal charge
Delivered: 4 October 2006
Status: Satisfied on 22 February 2012
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a 365 caledonian road london.
12 September 2006
Legal charge
Delivered: 14 September 2006
Status: Satisfied on 22 February 2012
Persons entitled: Barclays Bank PLC
Description: F/H 35 seaford road, enfield.
19 July 2006
Legal charge
Delivered: 26 July 2006
Status: Satisfied on 22 February 2012
Persons entitled: Barclays Bank PLC
Description: L/H property k/a falt 1 35 fitzjohn avenue barnet…
1 March 2006
Legal charge
Delivered: 9 March 2006
Status: Satisfied on 22 February 2012
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 10 russell road london.
21 February 2006
Legal charge
Delivered: 25 February 2006
Status: Satisfied on 8 October 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a uppingham house, chandos road, tottenham…
21 February 2006
Legal charge
Delivered: 25 February 2006
Status: Satisfied on 8 October 2015
Persons entitled: Barclays Bank PLC
Description: The f/h property known as oakham house chandos road…
20 February 2006
Legal charge
Delivered: 22 February 2006
Status: Satisfied on 22 February 2012
Persons entitled: Barclays Bank PLC
Description: F/H 113 warwick road bounds green london.
15 February 2006
Legal charge
Delivered: 22 February 2006
Status: Satisfied on 20 November 2013
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a 51 chase side, southgate, london.
24 June 2005
Legal charge
Delivered: 28 June 2005
Status: Satisfied on 17 September 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a seaton house chandos road tottenham london.
27 May 2005
Legal charge
Delivered: 14 June 2005
Status: Satisfied on 22 February 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being 84 fernleigh road, winchmore…
24 December 2004
Legal charge
Delivered: 14 January 2005
Status: Satisfied on 22 February 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 46 stewards holt walk,new southgate,london.
11 June 2004
Legal charge
Delivered: 16 June 2004
Status: Satisfied on 22 February 2012
Persons entitled: Barclays Bank PLC
Description: 147A wightman road, london N8 0BB.
4 June 2004
Legal charge
Delivered: 16 June 2004
Status: Satisfied on 22 February 2012
Persons entitled: Barclays Bank PLC
Description: 64A abbotsford avenue tottenham london.
5 September 2003
Legal charge
Delivered: 20 September 2003
Status: Satisfied on 22 February 2012
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 6 marlborough road wood green…
27 June 2003
Legal charge
Delivered: 4 July 2003
Status: Satisfied on 22 February 2012
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 36 parkdale bounds green london N11 2HB.
20 June 2003
Legal charge
Delivered: 1 July 2003
Status: Satisfied on 22 February 2012
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 4 deanswood 32 maidstone road bounds green…
14 May 2003
Legal charge
Delivered: 21 May 2003
Status: Satisfied on 22 February 2012
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a 11 alfoxton avenue, tottenham, london…
4 April 2003
Legal charge
Delivered: 10 April 2003
Status: Satisfied on 22 February 2012
Persons entitled: Barclays Bank PLC
Description: Leasehold property known as top floor flat, 8 hornsey rise…
1 April 2003
Legal charge
Delivered: 5 April 2003
Status: Satisfied on 22 February 2012
Persons entitled: Barclays Bank PLC
Description: F/H property known as 75 sandford avenue wood green london…
31 January 2003
Legal charge
Delivered: 5 February 2003
Status: Satisfied on 22 February 2012
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a 9 princes avenue palmers green london…
19 November 2002
Legal charge
Delivered: 3 December 2002
Status: Satisfied on 8 October 2015
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 37 russell road, london N13.
31 October 2002
Legal charge
Delivered: 19 November 2002
Status: Satisfied on 22 February 2012
Persons entitled: Barclays Bank PLC
Description: L/H property k/a ground floor maisonette 153 albert road…
5 September 2002
Legal charge
Delivered: 20 September 2002
Status: Satisfied on 22 February 2012
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 174 lyndhurst road wood green london N22…
24 July 2002
Legal charge
Delivered: 6 August 2002
Status: Satisfied on 22 February 2012
Persons entitled: Barclays Bank PLC
Description: L/Hold property known as 15A goring rd,bounds green,london…
7 June 2002
Legal charge
Delivered: 19 June 2002
Status: Satisfied on 22 February 2012
Persons entitled: Barclays Bank PLC
Description: Freehold property known as or being 16 hazel close palmers…
5 June 2002
Legal charge
Delivered: 14 June 2002
Status: Satisfied on 22 February 2012
Persons entitled: Barclays Bank PLC
Description: Freehold property known as or being 28 nightingale road…
21 May 2002
Legal charge
Delivered: 25 May 2002
Status: Satisfied on 8 October 2015
Persons entitled: Barclays Bank PLC
Description: Freehold property known as or being 191 and 191A bowes road…
28 March 2002
Legal charge
Delivered: 6 April 2002
Status: Satisfied on 22 February 2012
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a 377 long lane, east finchley, london…
12 March 2002
Legal charge
Delivered: 15 March 2002
Status: Satisfied on 22 February 2012
Persons entitled: Barclays Bank PLC
Description: L/H property 109 islip street, kentish town, london, NW5.
8 February 2002
Legal charge
Delivered: 20 February 2002
Status: Satisfied on 1 March 2012
Persons entitled: Barclays Bank PLC
Description: L/Hold property known as 15 maxwell house,palmerston…
8 February 2002
Legal charge
Delivered: 13 February 2002
Status: Satisfied on 22 February 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being 119 marlborough road london N22.
31 January 2002
Legal charge
Delivered: 7 February 2002
Status: Satisfied on 22 February 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 6 kenmare gardens london N13.
25 January 2002
Legal mortgage
Delivered: 29 January 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: First legal mortgage over the l/h property k/a 409A high…
25 January 2002
Floating charge
Delivered: 29 January 2002
Status: Satisfied on 22 February 2012
Persons entitled: Woolwich PLC
Description: By way of floating charge over the assets and undertaking…
25 January 2002
Legal mortgage
Delivered: 29 January 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of first legal mortgage the f/h property k/a 102…
29 October 2001
Legal charge
Delivered: 31 October 2001
Status: Satisfied on 22 February 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 43 parkhurst road london N22.
26 September 2001
Legal charge
Delivered: 9 October 2001
Status: Satisfied on 20 November 2013
Persons entitled: Barclays Bank PLC
Description: F/H 156 ladysmith road enfield t/n-MX301489.
21 September 2001
Legal charge
Delivered: 5 October 2001
Status: Satisfied on 20 November 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 36A highworth road london N11.
22 August 2001
Legal charge
Delivered: 25 August 2001
Status: Satisfied on 20 November 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 117 bowes road bounds green london N13.
23 July 2001
Legal charge
Delivered: 7 August 2001
Status: Satisfied on 20 November 2013
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a 409A high road london.
5 July 2001
Legal charge
Delivered: 7 July 2001
Status: Satisfied on 20 November 2013
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 22 evesham road london N11.
20 April 2001
Legal charge
Delivered: 26 April 2001
Status: Satisfied on 20 November 2013
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 26 lichfield road london E3…
18 April 2001
Legal charge
Delivered: 2 May 2001
Status: Satisfied on 20 November 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 54 westbury road london N11.
19 March 2001
Legal charge
Delivered: 21 March 2001
Status: Satisfied on 20 November 2013
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a 135 plimsoll road london N4 t/n…
4 September 2000
Legal charge
Delivered: 8 September 2000
Status: Satisfied on 20 November 2013
Persons entitled: Barclays Bank PLC
Description: 12 marlborough road london.
7 July 2000
Mortgage debenture
Delivered: 26 July 2000
Status: Satisfied on 3 December 2013
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets.
7 July 2000
Legal charge
Delivered: 26 July 2000
Status: Satisfied on 20 November 2013
Persons entitled: Nationwide Building Society
Description: 58 and 60 myddleton rd,london N.22. together with all…
29 June 2000
Legal charge
Delivered: 28 April 2001
Status: Satisfied on 20 November 2013
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as 24 arnos court arnos grove…
19 May 2000
Legal charge
Delivered: 3 June 2000
Status: Satisfied on 20 November 2013
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as 1 nestor avenue london N21.
9 May 2000
Legal charge
Delivered: 16 May 2000
Status: Satisfied on 20 November 2013
Persons entitled: Barclays Bank PLC
Description: L/H property k/a ground floor flat 154A hoppers road london.
17 April 2000
Legal charge
Delivered: 28 April 2000
Status: Satisfied on 20 November 2013
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 2 131 brownlow road london t/no…
23 March 2000
Legal charge
Delivered: 1 April 2000
Status: Satisfied on 20 November 2013
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 22 marlborough road london t/n…
10 January 2000
Legal charge
Delivered: 29 January 2000
Status: Satisfied on 20 November 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 44 russell road london t/no MX403641.
25 October 1999
Legal charge
Delivered: 3 November 1999
Status: Satisfied on 20 November 2013
Persons entitled: Barclays Bank PLC
Description: 57 goring rd,bowes park,london borough of enfield; MX299646.
1 September 1999
Legal charge
Delivered: 8 September 1999
Status: Satisfied on 20 November 2013
Persons entitled: Barclays Bank PLC
Description: 12 ulster gardens, palmers green, london borough of enfield…
31 July 1999
Legal charge
Delivered: 5 August 1999
Status: Satisfied on 20 November 2013
Persons entitled: Barclays Bank PLC
Description: 44 selborne road woodgreen london borough of haringey t/n…
28 July 1999
Legal charge
Delivered: 2 August 1999
Status: Satisfied on 20 November 2013
Persons entitled: Barclays Bank PLC
Description: 6 shrewsbury road bounds green london borough of enfield…
19 July 1999
Legal charge
Delivered: 26 July 1999
Status: Satisfied on 20 November 2013
Persons entitled: Barclays Bank PLC
Description: 17 brownlow court brownlow road l/b enfield-NGL128151.
30 June 1999
Legal charge
Delivered: 8 July 1999
Status: Satisfied on 20 November 2013
Persons entitled: Barclays Bank PLC
Description: Property k/a 26 livingstone road bowes road enfield london…
30 March 1999
Legal charge
Delivered: 19 April 1999
Status: Satisfied on 20 November 2013
Persons entitled: Barclays Bank PLC
Description: 38 livingstone road palmers green l/b enfield-MX380153.
16 March 1999
Legal charge
Delivered: 25 March 1999
Status: Satisfied on 20 November 2013
Persons entitled: Barclays Bank PLC
Description: 58 merridene grange park,london borough of enfield; egl…
11 February 1999
Debenture
Delivered: 19 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 1998
Legal mortgage
Delivered: 3 November 1998
Status: Satisfied on 31 May 2000
Persons entitled: Aib Group (UK) PLC
Description: F/H 49 thorold road wood green london N22-EGL375705. By way…
26 June 1998
Legal mortgage
Delivered: 1 July 1998
Status: Satisfied on 31 May 2000
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 8 granville road london N13 t/n NGL101134…
15 May 1998
Legal mortgage
Delivered: 21 May 1998
Status: Satisfied on 20 November 2013
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 42 nightingale road london t/no: MX280801…
12 January 1998
Legal mortgage
Delivered: 13 January 1998
Status: Satisfied on 8 June 1999
Persons entitled: Aib Group (UK) P.L.C.
Description: 43 queen margarets grove london t/no: LN77001 by way of…
12 January 1998
Legal mortgage
Delivered: 13 January 1998
Status: Satisfied on 31 May 2000
Persons entitled: Aib Group (UK) P.L.C.
Description: 10/12 lyndhurst road london t/no: mx 262675 by way of…
12 January 1998
Mortgage debenture
Delivered: 13 January 1998
Status: Satisfied on 31 May 2000
Persons entitled: Aib Group (UK) P.L.C.
Description: (Including trade fixtures). Fixed and floating charges over…
31 January 1996
Legal charge
Delivered: 5 February 1996
Status: Satisfied on 20 November 2013
Persons entitled: Barclays Bank PLC
Description: 109 stanley road bounds green l/b of enfield t/no MX220784.