GOLDPEARL PROPERTIES LIMITED

Hellopages » Greater London » Hackney » N16 6SP

Company number 03066452
Status Active
Incorporation Date 9 June 1995
Company Type Private Limited Company
Address 13 ROOKWOOD ROAD, LONDON, N16 6SP
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 seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 3 ; Registration of charge 030664520016, created on 8 March 2016. The most likely internet sites of GOLDPEARL PROPERTIES LIMITED are www.goldpearlproperties.co.uk, and www.goldpearl-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Goldpearl Properties Limited is a Private Limited Company. The company registration number is 03066452. Goldpearl Properties Limited has been working since 09 June 1995. The present status of the company is Active. The registered address of Goldpearl Properties Limited is 13 Rookwood Road London N16 6sp. . FRIEDMAN, Helen is a Secretary of the company. FRIEDMAN, Jaime is a Director of the company. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FRIEDMAN, Helen
Appointed Date: 14 June 1995

Director
FRIEDMAN, Jaime
Appointed Date: 14 June 1995
51 years old

Resigned Directors

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 14 June 1995
Appointed Date: 09 June 1995

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 14 June 1995
Appointed Date: 09 June 1995

GOLDPEARL PROPERTIES LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 November 2016
16 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3

14 Mar 2016
Registration of charge 030664520016, created on 8 March 2016
14 Mar 2016
Registration of charge 030664520015, created on 8 March 2016
13 Feb 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 62 more events
21 Jun 1995
Secretary resigned
21 Jun 1995
Director resigned
21 Jun 1995
Ad 14/06/95--------- £ si 1@1=1 £ ic 1/2
21 Jun 1995
Registered office changed on 21/06/95 from: 43 wellington avenue london N15 6AX
09 Jun 1995
Incorporation

GOLDPEARL PROPERTIES LIMITED Charges

8 March 2016
Charge code 0306 6452 0016
Delivered: 14 March 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
8 March 2016
Charge code 0306 6452 0015
Delivered: 14 March 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 16 gordon road belvedere kent.
2 November 2015
Charge code 0306 6452 0014
Delivered: 17 November 2015
Status: Outstanding
Persons entitled: Mr Michael Marocco Lipley Holdings LTD Gold Funding LTD
Description: 16 gordon road kent t/n SGL636085…
23 June 2015
Charge code 0306 6452 0013
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Lipley Holdings LTD Gold Funding LTD
Description: 16 gordon road kent SGL636085…
5 May 2015
Charge code 0306 6452 0012
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H flat at 29 manston, adams road, london t/no AGL134448…
5 May 2015
Charge code 0306 6452 0011
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H flat at 25 manston adams road london t/no AGL136616…
15 January 2015
Charge code 0306 6452 0010
Delivered: 23 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 December 2014
Charge code 0306 6452 0009
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 29 halefield road, london, N17…
12 September 2014
Charge code 0306 6452 0008
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as 10 bostall hill, london, SE2…
10 June 2014
Charge code 0306 6452 0007
Delivered: 24 June 2014
Status: Satisfied on 20 September 2014
Persons entitled: Commercial Acceptances Limited
Description: Contains fixed charge…
10 June 2014
Charge code 0306 6452 0006
Delivered: 24 June 2014
Status: Satisfied on 20 September 2014
Persons entitled: Commercial Acceptances Limited
Description: L/H k/a 10 bostall hill london t/no.SGL371231…
28 February 2000
Commercial mortgage
Delivered: 18 March 2000
Status: Satisfied on 7 March 2014
Persons entitled: Sun Bank PLC
Description: 93A dover road folkestone kent together with. Fixed and…
28 February 2000
Commercial mortgage
Delivered: 18 March 2000
Status: Outstanding
Persons entitled: Sun Bank PLC
Description: Flat 4 56 asylum road london together with. Fixed and…
15 December 1995
Legal mortgage
Delivered: 21 December 1995
Status: Satisfied on 7 March 2014
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 56 asylum road, peckham, l/b of southwark…
1 August 1995
Legal mortgage
Delivered: 11 August 1995
Status: Satisfied on 7 March 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 190 coombe valley road dover kent CT17 ohe…
21 July 1995
Legal mortgage
Delivered: 11 August 1995
Status: Satisfied on 7 March 2014
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a ground floor flat 93 dover road…