GOLDLEAF INVESTMENTS LIMITED
BARNET

Hellopages » Greater London » Enfield » EN4 0BA

Company number 03907538
Status Active
Incorporation Date 17 January 2000
Company Type Private Limited Company
Address 105 WESTPOLE AVENUE, COCKFOSTERS, BARNET, HERTFORDSHIRE, EN4 0BA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Current accounting period shortened from 24 June 2015 to 23 June 2015. The most likely internet sites of GOLDLEAF INVESTMENTS LIMITED are www.goldleafinvestments.co.uk, and www.goldleaf-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Goldleaf Investments Limited is a Private Limited Company. The company registration number is 03907538. Goldleaf Investments Limited has been working since 17 January 2000. The present status of the company is Active. The registered address of Goldleaf Investments Limited is 105 Westpole Avenue Cockfosters Barnet Hertfordshire En4 0ba. . HARALAMBOUS, Polyxeni is a Secretary of the company. TRYPHONA, Mary is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director HARALAMBOUS, John has been resigned. Director HARALAMBOUS, Mary has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HARALAMBOUS, Polyxeni
Appointed Date: 17 January 2000

Director
TRYPHONA, Mary
Appointed Date: 02 February 2009
52 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 17 January 2000
Appointed Date: 17 January 2000

Director
HARALAMBOUS, John
Resigned: 02 February 2009
Appointed Date: 21 July 2006
50 years old

Director
HARALAMBOUS, Mary
Resigned: 21 July 2006
Appointed Date: 17 January 2000
52 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 17 January 2000
Appointed Date: 17 January 2000

Persons With Significant Control

Mr John Haralambous
Notified on: 17 January 2017
50 years old
Nature of control: Ownership of shares – 75% or more

GOLDLEAF INVESTMENTS LIMITED Events

22 Feb 2017
Confirmation statement made on 17 January 2017 with updates
02 Sep 2016
Total exemption small company accounts made up to 30 June 2015
24 Jun 2016
Current accounting period shortened from 24 June 2015 to 23 June 2015
24 Mar 2016
Previous accounting period shortened from 25 June 2015 to 24 June 2015
02 Mar 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000

...
... and 56 more events
28 Mar 2000
Secretary resigned
28 Mar 2000
New secretary appointed
28 Mar 2000
Director resigned
28 Mar 2000
Registered office changed on 28/03/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
17 Jan 2000
Incorporation

GOLDLEAF INVESTMENTS LIMITED Charges

27 April 2015
Charge code 0390 7538 0009
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: City & Western (London) Limited
Description: Freehold property at 2/2A and 5/5A overbury road tottenham…
3 September 2009
Mortgage
Delivered: 4 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank LTD
Description: Units 2/2A and 5/5A overbury road london.
21 August 2009
Debenture
Delivered: 22 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 May 2008
Charge of deposit
Delivered: 7 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £40,000 credited to account…
12 October 2007
Legal charge
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 2/2A and 5/5A overbury road london. By way of fixed…
11 October 2007
Legal charge
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part of land on east side of vale road tiverton road k/a…
13 September 2005
Debenture
Delivered: 27 September 2005
Status: Outstanding
Persons entitled: The Cyprus Popular Bank Public Company LTD
Description: Fixed and floating charges over the undertaking and all…
13 September 2005
Legal charge
Delivered: 27 September 2005
Status: Outstanding
Persons entitled: The Cyprus Popular Bank Public Company LTD
Description: Unit 5, overbury road, london, the benefit of rights…
2 March 2001
Mortgage deed
Delivered: 3 March 2001
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: F/H property k/a units 2 and 5 overbury road tottenham…