GOLDCREST ARCHITECTS LIMITED
LONDON GOLDCREST PROPERTY (SCOTLAND) LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW6 3DU

Company number 05591032
Status Active
Incorporation Date 12 October 2005
Company Type Private Limited Company
Address 3 HURLINGHAM BUSINESS PARK, SULIVAN ROAD, LONDON, SW6 3DU
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registration of charge 055910320002, created on 7 March 2017; Confirmation statement made on 12 October 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of GOLDCREST ARCHITECTS LIMITED are www.goldcrestarchitects.co.uk, and www.goldcrest-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Goldcrest Architects Limited is a Private Limited Company. The company registration number is 05591032. Goldcrest Architects Limited has been working since 12 October 2005. The present status of the company is Active. The registered address of Goldcrest Architects Limited is 3 Hurlingham Business Park Sulivan Road London Sw6 3du. . COLLINS, Michael Graham John is a Secretary of the company. COLLINS, Michael Graham John is a Director of the company. LEEK, Benjamin Timothy Raphael is a Director of the company. MOURAD, Kalthoum, Dr is a Director of the company. SMITH, Timothy John is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COLLINS, Ahmed Samir El-Moaty has been resigned. Director HARTILL, Lorraine has been resigned. Director LEACH, Stephen Edward has been resigned. Director ROAKE, Adam has been resigned. Director SMITH, Timothy John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Architectural activities".


goldcrest architects Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COLLINS, Michael Graham John
Appointed Date: 12 October 2005

Director
COLLINS, Michael Graham John
Appointed Date: 12 October 2005
76 years old

Director
LEEK, Benjamin Timothy Raphael
Appointed Date: 21 December 2011
44 years old

Director
MOURAD, Kalthoum, Dr
Appointed Date: 30 July 2007
80 years old

Director
SMITH, Timothy John
Appointed Date: 16 February 2015
65 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 October 2005
Appointed Date: 12 October 2005

Director
COLLINS, Ahmed Samir El-Moaty
Resigned: 07 October 2014
Appointed Date: 16 October 2007
49 years old

Director
HARTILL, Lorraine
Resigned: 26 November 2009
Appointed Date: 26 October 2006
52 years old

Director
LEACH, Stephen Edward
Resigned: 04 September 2007
Appointed Date: 12 October 2005
63 years old

Director
ROAKE, Adam
Resigned: 18 May 2009
Appointed Date: 12 October 2005
67 years old

Director
SMITH, Timothy John
Resigned: 15 March 2010
Appointed Date: 15 March 2010
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 October 2005
Appointed Date: 12 October 2005

Persons With Significant Control

Goldcrest Land Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GOLDCREST ARCHITECTS LIMITED Events

09 Mar 2017
Registration of charge 055910320002, created on 7 March 2017
13 Oct 2016
Confirmation statement made on 12 October 2016 with updates
05 May 2016
Accounts for a dormant company made up to 30 September 2015
14 Oct 2015
Director's details changed for Mr Timothy John Smith on 14 October 2015
12 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1

...
... and 42 more events
20 Oct 2005
New secretary appointed;new director appointed
20 Oct 2005
New director appointed
20 Oct 2005
Secretary resigned
20 Oct 2005
Director resigned
12 Oct 2005
Incorporation

GOLDCREST ARCHITECTS LIMITED Charges

7 March 2017
Charge code 0559 1032 0002
Delivered: 9 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Contains fixed charge…
13 March 2015
Charge code 0559 1032 0001
Delivered: 13 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…