GOLDROPE LIMITED
SURBITON

Hellopages » Greater London » Kingston upon Thames » KT5 9JT

Company number 03931875
Status Active
Incorporation Date 23 February 2000
Company Type Private Limited Company
Address 150 ELGAR AVENUE, BERRYLANDS, SURBITON, SURREY, KT5 9JT
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 sixty-one events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-05 GBP 100 . The most likely internet sites of GOLDROPE LIMITED are www.goldrope.co.uk, and www.goldrope.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Goldrope Limited is a Private Limited Company. The company registration number is 03931875. Goldrope Limited has been working since 23 February 2000. The present status of the company is Active. The registered address of Goldrope Limited is 150 Elgar Avenue Berrylands Surbiton Surrey Kt5 9jt. . CHENG, Aaron is a Secretary of the company. LIM, Joyce is a Director of the company. Secretary CHANG, Pic Moy has been resigned. Secretary COLLIER, Roger Bardsley has been resigned. Secretary FREEBORN, Susanna has been resigned. Secretary LIM, Angeline Siew Koon has been resigned. Secretary WONG, Fiona Sheung Chun has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WONG, Fiona Sheung Chun has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CHENG, Aaron
Appointed Date: 17 February 2014

Director
LIM, Joyce
Appointed Date: 25 February 2000
62 years old

Resigned Directors

Secretary
CHANG, Pic Moy
Resigned: 17 February 2014
Appointed Date: 20 August 2004

Secretary
COLLIER, Roger Bardsley
Resigned: 20 August 2004
Appointed Date: 07 January 2004

Secretary
FREEBORN, Susanna
Resigned: 16 February 2001
Appointed Date: 25 February 2000

Secretary
LIM, Angeline Siew Koon
Resigned: 07 January 2004
Appointed Date: 07 March 2002

Secretary
WONG, Fiona Sheung Chun
Resigned: 07 February 2003
Appointed Date: 16 February 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 February 2000
Appointed Date: 23 February 2000

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 February 2000
Appointed Date: 23 February 2000

Director
WONG, Fiona Sheung Chun
Resigned: 16 February 2001
Appointed Date: 01 December 2000

Persons With Significant Control

Ms Joyce Lim
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

GOLDROPE LIMITED Events

02 Mar 2017
Confirmation statement made on 23 February 2017 with updates
16 Nov 2016
Total exemption small company accounts made up to 29 February 2016
05 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
28 Feb 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100

...
... and 51 more events
07 Mar 2000
Secretary resigned
07 Mar 2000
New secretary appointed
07 Mar 2000
New director appointed
06 Mar 2000
Registered office changed on 06/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP
23 Feb 2000
Incorporation

GOLDROPE LIMITED Charges

11 February 2004
Legal charge
Delivered: 12 February 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 822 whitehouse apartments 9 belvedere road, london…
29 June 2001
Legal charge
Delivered: 5 July 2001
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 97 (plot 92) new atlas wharf, 3…
20 December 2000
Legal charge
Delivered: 23 December 2000
Status: Satisfied on 14 April 2004
Persons entitled: Paragon Mortgages Limited
Description: Flat 822 the white house apartment 9 belvedere road london…