GOLDCREST HOMES (CONSTRUCTION) LTD
SULIVAN ROAD

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

Company number 02668702
Status Active
Incorporation Date 5 December 1991
Company Type Private Limited Company
Address UNIT 3, HURLINGHAM BUSINESS PARK, SULIVAN ROAD, LONDON, SW6 3DU
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Registration of charge 026687020008, created on 7 March 2017; Confirmation statement made on 18 February 2017 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of GOLDCREST HOMES (CONSTRUCTION) LTD are www.goldcresthomesconstruction.co.uk, and www.goldcrest-homes-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Goldcrest Homes Construction Ltd is a Private Limited Company. The company registration number is 02668702. Goldcrest Homes Construction Ltd has been working since 05 December 1991. The present status of the company is Active. The registered address of Goldcrest Homes Construction Ltd is Unit 3 Hurlingham Business Park Sulivan Road London Sw6 3du. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. COLLINS, Michael Graham John is a Secretary of the company. COLLINS, Michael Graham John is a Director of the company. COLLINS, Oona Marie 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 MBC SECRETARIES LIMITED has been resigned. Director CARVALL, Trevor Lionel has been resigned. Director COLLINS, Ahmed Samir El-Moaty has been resigned. Director HARTILL, Lorraine has been resigned. Director HENDERSON, Patricia Annette has been resigned. Director HODGSON, David John has been resigned. Director LEACH, Stephen Edward has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director ROAKE, Adam has been resigned. Director SMITH, Timothy John has been resigned. Director STEER, David Alexander has been resigned. The company operates in "Construction of domestic buildings".


goldcrest homes (construction) Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
COLLINS, Michael Graham John
Appointed Date: 05 December 1991

Director
COLLINS, Michael Graham John
Appointed Date: 05 December 1991
76 years old

Director
COLLINS, Oona Marie
Appointed Date: 26 September 1995
70 years old

Director
MOURAD, Kalthoum, Dr
Appointed Date: 05 December 1991
80 years old

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

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 05 December 1991
Appointed Date: 05 December 1991

Director
CARVALL, Trevor Lionel
Resigned: 23 December 2003
Appointed Date: 08 February 1995
70 years old

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: 01 October 2007
52 years old

Director
HENDERSON, Patricia Annette
Resigned: 31 March 2005
Appointed Date: 18 September 2002
66 years old

Director
HODGSON, David John
Resigned: 11 June 2002
Appointed Date: 16 January 2001
73 years old

Director
LEACH, Stephen Edward
Resigned: 04 September 2007
Appointed Date: 16 January 2001
63 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 05 December 1991
Appointed Date: 05 December 1991

Director
ROAKE, Adam
Resigned: 18 May 2009
Appointed Date: 01 January 2002
67 years old

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

Director
STEER, David Alexander
Resigned: 14 November 2006
Appointed Date: 02 December 2003
69 years old

Persons With Significant Control

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

GOLDCREST HOMES (CONSTRUCTION) LTD Events

09 Mar 2017
Registration of charge 026687020008, created on 7 March 2017
28 Feb 2017
Confirmation statement made on 18 February 2017 with updates
07 Jun 2016
Full accounts made up to 30 September 2015
18 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2

14 Oct 2015
Director's details changed for Mr Timothy John Smith on 14 October 2015
...
... and 90 more events
18 Jun 1993
Full accounts made up to 30 September 1992

10 Feb 1993
Return made up to 05/12/92; full list of members

08 Oct 1992
Accounting reference date notified as 30/09

10 Dec 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Dec 1991
Incorporation

GOLDCREST HOMES (CONSTRUCTION) LTD Charges

7 March 2017
Charge code 0266 8702 0008
Delivered: 9 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Contains fixed charge…
13 March 2015
Charge code 0266 8702 0007
Delivered: 13 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
26 August 2011
Guarantee & debenture
Delivered: 30 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 May 2002
Guarantee & debenture
Delivered: 28 May 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 October 2001
Guarantee & debenture
Delivered: 31 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 2001
Guarantee & debenture
Delivered: 5 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 2001
Guarantee and debenture
Delivered: 25 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 June 1997
Omnibus debenture
Delivered: 6 June 1997
Status: Satisfied on 28 February 2001
Persons entitled: British Smaller Companies Vct PLC
Description: Fixed and floating charges over the undertaking and all…