GOLDCASTLE ESTATES LIMITED

Hellopages » Greater London » Islington » EC1M 6AA

Company number 03911181
Status Active
Incorporation Date 21 January 2000
Company Type Private Limited Company
Address 117 CHARTERHOUSE STREET, LONDON, EC1M 6AA
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 sixty-eight events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 151 . The most likely internet sites of GOLDCASTLE ESTATES LIMITED are www.goldcastleestates.co.uk, and www.goldcastle-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goldcastle Estates Limited is a Private Limited Company. The company registration number is 03911181. Goldcastle Estates Limited has been working since 21 January 2000. The present status of the company is Active. The registered address of Goldcastle Estates Limited is 117 Charterhouse Street London Ec1m 6aa. . BAKER, Edward is a Secretary of the company. MAC, Emma is a Director of the company. Secretary FORD, Emma has been resigned. Secretary RUST, Peter Stephen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MICHAEL, Mac has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BAKER, Edward
Appointed Date: 02 April 2015

Director
MAC, Emma
Appointed Date: 28 June 2013
51 years old

Resigned Directors

Secretary
FORD, Emma
Resigned: 02 April 2015
Appointed Date: 15 June 2006

Secretary
RUST, Peter Stephen
Resigned: 15 June 2006
Appointed Date: 11 September 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 September 2000
Appointed Date: 21 January 2000

Director
MICHAEL, Mac
Resigned: 02 June 2014
Appointed Date: 11 September 2000
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 September 2000
Appointed Date: 21 January 2000

Persons With Significant Control

Mrs Emma Mac
Notified on: 21 January 2017
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GOLDCASTLE ESTATES LIMITED Events

31 Jan 2017
Confirmation statement made on 21 January 2017 with updates
06 Oct 2016
Total exemption small company accounts made up to 30 June 2016
02 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 151

15 Sep 2015
Total exemption small company accounts made up to 30 June 2015
30 Apr 2015
Appointment of Edward Baker as a secretary on 2 April 2015
...
... and 58 more events
22 Sep 2000
Director resigned
14 Sep 2000
New director appointed
14 Sep 2000
New secretary appointed
14 Feb 2000
Registered office changed on 14/02/00 from: 788-790 finchley road london NW11 7TJ
21 Jan 2000
Incorporation

GOLDCASTLE ESTATES LIMITED Charges

21 August 2012
Mortgage debenture
Delivered: 30 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
21 August 2012
Deed of legal mortgage
Delivered: 25 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H flat 73 lawrence moorings and car parking space…
21 August 2012
Deed of legal mortgage
Delivered: 25 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H flat 8 riverside court cambridge roadf harlow…
21 August 2012
Legal mortgage
Delivered: 25 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9 stand street warwick f/h t/n WK232704 all plant and…
21 August 2012
Legal mortgage
Delivered: 25 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 184 lawrence moorings(and car parking space)…
7 January 2005
Legal charge
Delivered: 11 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 66 lawrence moorings sawbridgeworth hertfordshire. Fixed…
7 January 2005
Legal charge
Delivered: 11 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 144 lawrence moorings sawbridgeworth hertfordshire. Fixed…
19 February 2004
Legal charge
Delivered: 23 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property known as 8 riverside court cambridge road…
4 February 2004
Debenture
Delivered: 18 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 February 2004
Legal charge
Delivered: 18 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property being 73 lawrence moorings…
4 February 2004
Legal charge
Delivered: 18 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property known as 184 lawrence moorings…
13 October 2003
Legal charge
Delivered: 23 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 8 riverside court cambridge road…
28 March 2003
Legal charge
Delivered: 3 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 off church road cubbington leamington spa. By way of…
11 September 2001
Legal charge
Delivered: 1 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 10 cowlins yard new road old harlow essex…
7 September 2001
Legal charge
Delivered: 21 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 albion st,kenilworth,warwickshire. By way of fixed charge…
29 May 2001
Legal mortgage
Delivered: 5 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 174 mill bank warwick t/n WK291318…
31 January 2001
Legal mortgage
Delivered: 3 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 19 lawrence moorings sawbridgeworth…