GOLDRANCH INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W12 8EZ

Company number 01379751
Status Active
Incorporation Date 21 July 1978
Company Type Private Limited Company
Address 303 GOLDHAWK ROAD, SHEPHERDS BUSH, LONDON, W12 8EZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 July 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 100 . The most likely internet sites of GOLDRANCH INVESTMENTS LIMITED are www.goldranchinvestments.co.uk, and www.goldranch-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. Goldranch Investments Limited is a Private Limited Company. The company registration number is 01379751. Goldranch Investments Limited has been working since 21 July 1978. The present status of the company is Active. The registered address of Goldranch Investments Limited is 303 Goldhawk Road Shepherds Bush London W12 8ez. . LOUKI, Loukas is a Secretary of the company. LOUKI, George is a Director of the company. LOUKI, Loukas is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary

Director
LOUKI, George

71 years old

Director
LOUKI, Loukas

62 years old

Persons With Significant Control

Mr George Louki
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

GOLDRANCH INVESTMENTS LIMITED Events

18 Aug 2016
Confirmation statement made on 20 July 2016 with updates
23 May 2016
Total exemption small company accounts made up to 31 October 2015
15 Sep 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 31 October 2014
08 Sep 2014
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100

...
... and 68 more events
12 Feb 1987
Particulars of mortgage/charge

14 Nov 1986
Particulars of mortgage/charge

16 Jul 1986
Accounts for a small company made up to 31 October 1985

16 Jul 1986
Return made up to 24/06/86; full list of members

16 Jul 1986
New secretary appointed

GOLDRANCH INVESTMENTS LIMITED Charges

23 July 2008
Legal charge
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1,2,3,and 4 cressey home farm bullpit road balderton…
5 February 1999
Legal charge
Delivered: 18 February 1999
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Nos 299-309 goldhawk rd,london W.6; t/nos…
20 March 1997
Legal mortgage
Delivered: 25 March 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 299, 301, 303, 305, 307 and 309 goldhawk road shepherds…
27 February 1997
Fixed and floating charge
Delivered: 4 March 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 1991
Debenture
Delivered: 14 March 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 1990
Guarantee & debenture
Delivered: 8 March 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 1989
Legal charge
Delivered: 14 June 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Lower barrihurst farm cranleigh, surrey t/no sy 367016.
28 March 1988
Legal charge
Delivered: 29 March 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property situated at & k/a 16 chiswick high road…
6 November 1987
Legal charge
Delivered: 27 November 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The ground floor & basement at 16 chiswick high road…
6 November 1987
Guarantee & debenture
Delivered: 25 November 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 1987
Legal charge
Delivered: 12 February 1987
Status: Outstanding
Persons entitled: Mount Credit Corporation LTD
Description: F/H land & buildings k/a 67 goldhawk road, hammersmith…
3 November 1986
Legal charge
Delivered: 14 November 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 60 boston road, london borough of ealing title no mx 273041.
29 January 1986
Legal charge
Delivered: 1 February 1986
Status: Outstanding
Persons entitled: Mount Credit Corporation Limited
Description: 298 goldhawk road london W12 title no ln 120636 (please see…
17 January 1986
Legal charge
Delivered: 27 January 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 ravenscourt square hammersmith title no:- ln 248970.
5 November 1985
Guarantee & debenture
Delivered: 14 November 1985
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 1983
Legal charge
Delivered: 29 November 1983
Status: Satisfied
Persons entitled: F.I.B.I. Financial Trust Limited
Description: Marion court 298 goldhawk road london W12 title no:- ln…
3 May 1983
Legal charge
Delivered: 12 May 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 299, 301, 303 goldhawk road w 12 london borough of…
3 May 1983
Legal charge
Delivered: 12 May 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 307 & 309 goldhawk road W12 london borough of…
28 April 1983
Guarantee debenture
Delivered: 12 May 1983
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 November 1981
Legal mortgage
Delivered: 1 December 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 1 blagrove road, kensington, kensington and chelsea T.N. ln…
14 March 1980
Legal charge
Delivered: 19 March 1980
Status: Satisfied
Persons entitled: L. J. Bussey M.M. Sewell S. Broomfield
Description: 299, 301 & 303 goldhawk road london W4 ln 80463.