GOLDLAND ESTATES LTD

Hellopages » Greater London » Haringey » N15 6BL

Company number 06247812
Status Active
Incorporation Date 15 May 2007
Company Type Private Limited Company
Address 115 CRAVEN PARK ROAD, LONDON, N15 6BL
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 thirty-six events have happened. The last three records are Previous accounting period shortened from 30 May 2016 to 29 May 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of GOLDLAND ESTATES LTD are www.goldlandestates.co.uk, and www.goldland-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Goldland Estates Ltd is a Private Limited Company. The company registration number is 06247812. Goldland Estates Ltd has been working since 15 May 2007. The present status of the company is Active. The registered address of Goldland Estates Ltd is 115 Craven Park Road London N15 6bl. The company`s financial liabilities are £594.76k. It is £-820.44k against last year. The cash in hand is £9.17k. It is £7.03k against last year. And the total assets are £18.17k, which is £7.03k against last year. ROTHBART, Morris is a Secretary of the company. HERZOG, Morris is a Director of the company. ROTHBART, Morris is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


goldland estates Key Finiance

LIABILITIES £594.76k
-58%
CASH £9.17k
+328%
TOTAL ASSETS £18.17k
+63%
All Financial Figures

Current Directors

Secretary
ROTHBART, Morris
Appointed Date: 15 May 2007

Director
HERZOG, Morris
Appointed Date: 15 May 2007
47 years old

Director
ROTHBART, Morris
Appointed Date: 14 May 2015
52 years old

GOLDLAND ESTATES LTD Events

28 Feb 2017
Previous accounting period shortened from 30 May 2016 to 29 May 2016
26 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
24 Jul 2015
Registration of charge 062478120009, created on 23 July 2015
26 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2

...
... and 26 more events
14 Jan 2009
Return made up to 12/06/08; full list of members
30 Sep 2008
Particulars of a mortgage or charge / charge no: 3
05 Sep 2008
Particulars of a mortgage or charge / charge no: 2
10 Aug 2007
Particulars of mortgage/charge
15 May 2007
Incorporation

GOLDLAND ESTATES LTD Charges

23 July 2015
Charge code 0624 7812 0009
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property 8 grand parade ewell road surbiton london t/no…
26 May 2015
Charge code 0624 7812 0008
Delivered: 28 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 20 cuthbert road croydon t/n SGL732407…
26 May 2015
Charge code 0624 7812 0007
Delivered: 28 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 30/30A north marine road scarborough title…
26 May 2015
Charge code 0624 7812 0006
Delivered: 28 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 26 grantham gardens rothford t/n EGL389794…
26 May 2015
Charge code 0624 7812 0005
Delivered: 28 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a 25/25A high street tring…
13 February 2015
Charge code 0624 7812 0004
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 September 2008
Legal charge
Delivered: 30 September 2008
Status: Satisfied on 14 May 2015
Persons entitled: National Westminster Bank PLC
Description: Property k/a 14 market place alford t/no. LL210603 by way…
2 September 2008
Debenture
Delivered: 5 September 2008
Status: Satisfied on 13 December 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 2007
Legal charge
Delivered: 10 August 2007
Status: Satisfied on 3 December 2014
Persons entitled: Nationwide Building Society
Description: The properties k/a f/h land 30 north marine road…