GOLDMOOR PROPERTIES LTD
LONDON

Hellopages » Greater London » Hackney » N16 5SR

Company number 03738648
Status Active
Incorporation Date 23 March 1999
Company Type Private Limited Company
Address DATA HOUSE, 43-45 STAMFORD HILL, LONDON, N16 5SR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GOLDMOOR PROPERTIES LTD are www.goldmoorproperties.co.uk, and www.goldmoor-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and seven months. Goldmoor Properties Ltd is a Private Limited Company. The company registration number is 03738648. Goldmoor Properties Ltd has been working since 23 March 1999. The present status of the company is Active. The registered address of Goldmoor Properties Ltd is Data House 43 45 Stamford Hill London N16 5sr. The company`s financial liabilities are £375.14k. It is £-10.22k against last year. The cash in hand is £1.99k. It is £0.76k against last year. And the total assets are £753.34k, which is £0.76k against last year. GREEN, Jack is a Director of the company. Secretary REICHMAN, Sheindel has been resigned. Secretary WOSNER, Esther has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director REICHMAN, Jacob has been resigned. Director WOSNER, Esther has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


goldmoor properties Key Finiance

LIABILITIES £375.14k
-3%
CASH £1.99k
+61%
TOTAL ASSETS £753.34k
+0%
All Financial Figures

Current Directors

Director
GREEN, Jack
Appointed Date: 16 July 2000
58 years old

Resigned Directors

Secretary
REICHMAN, Sheindel
Resigned: 16 July 2000
Appointed Date: 30 March 1999

Secretary
WOSNER, Esther
Resigned: 18 September 2008
Appointed Date: 16 July 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 March 1999
Appointed Date: 23 March 1999

Director
REICHMAN, Jacob
Resigned: 16 July 2000
Appointed Date: 30 March 1999
63 years old

Director
WOSNER, Esther
Resigned: 18 September 2008
Appointed Date: 01 November 2005
51 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 March 1999
Appointed Date: 23 March 1999

GOLDMOOR PROPERTIES LTD Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100

24 Feb 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 53 more events
17 Apr 1999
Registered office changed on 17/04/99 from: 39A leicester road salford manchester M7 4AS
16 Apr 1999
Secretary resigned
16 Apr 1999
Director resigned
08 Apr 1999
New secretary appointed
23 Mar 1999
Incorporation

GOLDMOOR PROPERTIES LTD Charges

27 January 2014
Charge code 0373 8648 0008
Delivered: 4 February 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 30-34 high street, knaresborough, north yorkshire t/no…
4 October 2013
Charge code 0373 8648 0007
Delivered: 8 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
21 July 2009
Legal charge
Delivered: 1 August 2009
Status: Satisfied on 9 October 2013
Persons entitled: National Westminster Bank PLC
Description: 30-34 high street knaresborough north yorkshire by way of…
27 October 2008
Legal charge
Delivered: 5 November 2008
Status: Satisfied on 9 October 2013
Persons entitled: National Westminster Bank PLC
Description: The property k/a 30-34 high street knaresborough north…
30 June 2000
Floating charge
Delivered: 4 July 2000
Status: Satisfied on 9 October 2013
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets. See the mortgage…
30 June 2000
Mortgage deed
Delivered: 4 July 2000
Status: Satisfied on 9 October 2013
Persons entitled: Woolwich PLC
Description: F/Hold land known as 30,30A,30B,30C,32,32A,32B,32E and 34…
22 April 1999
Debenture
Delivered: 28 April 1999
Status: Satisfied on 16 December 2013
Persons entitled: Nationwide Building Society
Description: A floating charge over the undertaking and all rights…
22 April 1999
Legal charge
Delivered: 28 April 1999
Status: Satisfied on 16 December 2013
Persons entitled: Nationwide Building Society
Description: The property known as 30,32 and 34 high street…