GOLDEN IMAGE (UK) LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA2 6BG

Company number 02406227
Status Active
Incorporation Date 20 July 1989
Company Type Private Limited Company
Address 11 KINGSWAY CRESCENT, HARROW, MIDDLESEX, HA2 6BG
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 seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 July 2016 with updates; Director's details changed for Mr Navinkumar Shah on 7 February 2016. The most likely internet sites of GOLDEN IMAGE (UK) LIMITED are www.goldenimageuk.co.uk, and www.golden-image-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Golden Image Uk Limited is a Private Limited Company. The company registration number is 02406227. Golden Image Uk Limited has been working since 20 July 1989. The present status of the company is Active. The registered address of Golden Image Uk Limited is 11 Kingsway Crescent Harrow Middlesex Ha2 6bg. The company`s financial liabilities are £6.8k. It is £6.63k against last year. The cash in hand is £0.08k. It is £-4.48k against last year. And the total assets are £0.08k, which is £-5.26k against last year. SHAH, Lataben is a Secretary of the company. SHAH, Navinkumar is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


golden image (uk) Key Finiance

LIABILITIES £6.8k
+3993%
CASH £0.08k
-99%
TOTAL ASSETS £0.08k
-99%
All Financial Figures

Current Directors

Secretary

Director
SHAH, Navinkumar

71 years old

Persons With Significant Control

Mr Navinkumar Shah
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

GOLDEN IMAGE (UK) LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 31 March 2016
20 Jul 2016
Confirmation statement made on 20 July 2016 with updates
07 Feb 2016
Director's details changed for Mr Navinkumar Shah on 7 February 2016
07 Feb 2016
Secretary's details changed for Mrs Lataben Shah on 7 February 2016
05 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 68 more events
08 Sep 1989
Wd 05/09/89 ad 24/07/89--------- £ si 98@1=98 £ ic 2/100

10 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Aug 1989
Registered office changed on 10/08/89 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

10 Aug 1989
Accounting reference date notified as 31/08

20 Jul 1989
Incorporation

GOLDEN IMAGE (UK) LIMITED Charges

25 May 2011
Mortgage
Delivered: 28 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 23 isis house, edmonton, london, t/no: egl 249645…
25 May 2011
Mortgage
Delivered: 28 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 65, hallmark trading centre, fourth way, wembly…
7 April 2011
Debenture
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 September 1994
Mortgage debenture
Delivered: 29 September 1994
Status: Satisfied on 31 October 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 September 1994
Legal mortgage
Delivered: 29 September 1994
Status: Satisfied on 31 October 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 65 hallmark trading centre fourth way…