ALLGOLD LIMITED
LONDON ALLGOOD LIMITED

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 03280468
Status Active
Incorporation Date 19 November 1996
Company Type Private Limited Company
Address 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 64991 - Security dealing on own account
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ALLGOLD LIMITED are www.allgold.co.uk, and www.allgold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allgold Limited is a Private Limited Company. The company registration number is 03280468. Allgold Limited has been working since 19 November 1996. The present status of the company is Active. The registered address of Allgold Limited is 30 City Road London Ec1y 2ab. . GOLDBERG, Jonathan David is a Secretary of the company. GOLDBERG, Jonathan David is a Director of the company. GOLDBERG, Michelle Rachel is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GOLDBERG, Jonathan David
Appointed Date: 19 November 1996

Director
GOLDBERG, Jonathan David
Appointed Date: 19 November 1996
72 years old

Director
GOLDBERG, Michelle Rachel
Appointed Date: 19 November 1996
67 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 19 November 1996
Appointed Date: 19 November 1996

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 19 November 1996
Appointed Date: 19 November 1996

ALLGOLD LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Dec 2016
Confirmation statement made on 19 November 2016 with updates
04 Feb 2016
Total exemption small company accounts made up to 30 April 2015
01 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 200,000

11 Aug 2015
Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 11 August 2015
...
... and 51 more events
12 Dec 1996
New director appointed
12 Dec 1996
Secretary resigned
12 Dec 1996
Director resigned
21 Nov 1996
Registered office changed on 21/11/96 from: 120 east road london N1 6AA
19 Nov 1996
Incorporation

ALLGOLD LIMITED Charges

29 January 2001
Legal charge
Delivered: 30 January 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of a legal mortgage:- leasehold land at ash street…
13 April 2000
Third party legal charge
Delivered: 4 May 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- venture works,fletchampstead…
3 September 1999
Legal charge
Delivered: 9 September 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 1-17 manchester road bolton t/n LA333208. By way of…
3 September 1999
Charge of agreement for lease
Delivered: 9 September 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at ash street bolton all interest in all contracts…
3 September 1999
Legal charge
Delivered: 9 September 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of assignment the benefit of an agreement for lease…
9 April 1999
Debenture
Delivered: 14 April 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…