GOLDENHILL INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Hackney » N16 5RE

Company number 04794981
Status Active
Incorporation Date 11 June 2003
Company Type Private Limited Company
Address 19 LINTHORPE ROAD, LONDON, N16 5RE
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 fifty-four events have happened. The last three records are Appointment of Mr Chaim Moshe Bard as a director on 1 September 2016; Appointment of Mr Isaac Reich as a director on 1 September 2016; Termination of appointment of Boruch Usher Reich as a director on 1 September 2016. The most likely internet sites of GOLDENHILL INVESTMENTS LIMITED are www.goldenhillinvestments.co.uk, and www.goldenhill-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Goldenhill Investments Limited is a Private Limited Company. The company registration number is 04794981. Goldenhill Investments Limited has been working since 11 June 2003. The present status of the company is Active. The registered address of Goldenhill Investments Limited is 19 Linthorpe Road London N16 5re. The company`s financial liabilities are £37.23k. It is £-5.48k against last year. The cash in hand is £17.69k. It is £7.97k against last year. And the total assets are £58.35k, which is £7.38k against last year. BARD, Chaim Moshe is a Director of the company. REICH, Isaac is a Director of the company. Secretary BARD, Matel has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BARD, Chaim Moshe has been resigned. Director REICH, Boruch Usher has been resigned. Director REICH, Isaac has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


goldenhill investments Key Finiance

LIABILITIES £37.23k
-13%
CASH £17.69k
+82%
TOTAL ASSETS £58.35k
+14%
All Financial Figures

Current Directors

Director
BARD, Chaim Moshe
Appointed Date: 01 September 2016
46 years old

Director
REICH, Isaac
Appointed Date: 01 September 2016
48 years old

Resigned Directors

Secretary
BARD, Matel
Resigned: 01 April 2016
Appointed Date: 02 July 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 01 July 2003
Appointed Date: 11 June 2003

Director
BARD, Chaim Moshe
Resigned: 01 April 2016
Appointed Date: 02 July 2003
46 years old

Director
REICH, Boruch Usher
Resigned: 01 September 2016
Appointed Date: 01 April 2016
51 years old

Director
REICH, Isaac
Resigned: 01 August 2015
Appointed Date: 11 March 2004
48 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 01 July 2003
Appointed Date: 11 June 2003

Persons With Significant Control

Mr Isaac Reich
Notified on: 2 July 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Chaim Moshe Bard
Notified on: 2 July 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GOLDENHILL INVESTMENTS LIMITED Events

12 Sep 2016
Appointment of Mr Chaim Moshe Bard as a director on 1 September 2016
12 Sep 2016
Appointment of Mr Isaac Reich as a director on 1 September 2016
12 Sep 2016
Termination of appointment of Boruch Usher Reich as a director on 1 September 2016
12 Jul 2016
Confirmation statement made on 2 July 2016 with updates
03 May 2016
Director's details changed for Mr Boruch Reich on 1 April 2016
...
... and 44 more events
10 Jul 2003
Registered office changed on 10/07/03 from: 19 linthorpe road london N16 5RE
08 Jul 2003
Secretary resigned
08 Jul 2003
Director resigned
08 Jul 2003
Registered office changed on 08/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN
11 Jun 2003
Incorporation

GOLDENHILL INVESTMENTS LIMITED Charges

30 April 2004
Charge deed
Delivered: 8 May 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: By way of legal mortgage the freehold property being 139 &…
15 September 2003
Standard security which was presented for registration in scotland on 23RD september 2003 and
Delivered: 25 September 2003
Status: Satisfied on 29 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at 9 high st,lanark; t/no lan 53333.
15 September 2003
Rental assignment
Delivered: 20 September 2003
Status: Satisfied on 29 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All entitlement to receive rents (as defined in the rental…
15 September 2003
Security over deposit account
Delivered: 20 September 2003
Status: Satisfied on 29 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest in and to the deposit account…
15 September 2003
Debenture
Delivered: 20 September 2003
Status: Satisfied on 29 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole of the property (including uncalled capital)…