GOLDGLEN LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 6RH

Company number 02842546
Status Active
Incorporation Date 5 August 1993
Company Type Private Limited Company
Address 9 THE COURTYARD, GOWAN AVENUE, LONDON, SW6 6RH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 5 August 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of GOLDGLEN LIMITED are www.goldglen.co.uk, and www.goldglen.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Goldglen Limited is a Private Limited Company. The company registration number is 02842546. Goldglen Limited has been working since 05 August 1993. The present status of the company is Active. The registered address of Goldglen Limited is 9 The Courtyard Gowan Avenue London Sw6 6rh. . DAVIDSON, Margaret Anne is a Secretary of the company. DAVIDSON, Peter Edwin is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CARTER, Michael Frederick has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HARKAVY, Anthony David has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
DAVIDSON, Margaret Anne
Appointed Date: 11 August 1993

Director
DAVIDSON, Peter Edwin
Appointed Date: 11 August 1993
82 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 11 August 1993
Appointed Date: 05 August 1993

Director
CARTER, Michael Frederick
Resigned: 28 June 2004
Appointed Date: 08 February 1995
79 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 11 August 1993
Appointed Date: 05 August 1993

Director
HARKAVY, Anthony David
Resigned: 20 February 1995
Appointed Date: 08 February 1995
87 years old

Persons With Significant Control

Mr Peter Edwin Davidson
Notified on: 4 August 2016
82 years old
Nature of control: Ownership of shares – 75% or more

GOLDGLEN LIMITED Events

03 Sep 2016
Accounts for a dormant company made up to 31 December 2015
22 Aug 2016
Confirmation statement made on 5 August 2016 with updates
02 Oct 2015
Accounts for a dormant company made up to 31 December 2014
27 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2

15 Oct 2014
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2

...
... and 58 more events
31 Aug 1993
Secretary resigned;new director appointed

31 Aug 1993
New secretary appointed;director resigned

31 Aug 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Aug 1993
Registered office changed on 18/08/93 from: 140 tabernacle street london EC2A 4SD

05 Aug 1993
Incorporation

GOLDGLEN LIMITED Charges

8 November 2002
Legal charge
Delivered: 14 November 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/Hold property known as unit 9 the courtyard,gowan…
25 January 1996
Legal charge
Delivered: 3 February 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 2 the courtyard gowan avenue fulham london SW6 6RH t/n bgl…
20 September 1993
Debenture
Delivered: 22 September 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Including trade and tenants fixtures. Fixed and floating…
14 September 1993
Legal charge
Delivered: 15 September 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units 5, 6, 7, 8 and 9 and car parking spaces 8 and 9…