GOLDSWORTH ROAD LIMITED
CHESSINGTON

Hellopages » Greater London » Kingston upon Thames » KT9 1TQ

Company number 07429666
Status Active
Incorporation Date 4 November 2010
Company Type Private Limited Company
Address UNIT D DAVIS ROAD INDUSTRIAL PARK, DAVIS ROAD, CHESSINGTON, SURREY, KT9 1TQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GOLDSWORTH ROAD LIMITED are www.goldsworthroad.co.uk, and www.goldsworth-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Goldsworth Road Limited is a Private Limited Company. The company registration number is 07429666. Goldsworth Road Limited has been working since 04 November 2010. The present status of the company is Active. The registered address of Goldsworth Road Limited is Unit D Davis Road Industrial Park Davis Road Chessington Surrey Kt9 1tq. . STEINER, Angel is a Director of the company. Secretary GILL, Ian William has been resigned. Secretary TANN, Jason Marcus has been resigned. Director KELLY, Sebastian Charles has been resigned. Director MACARI, George Gerardo has been resigned. Director SMITHSON, David Paul has been resigned. Director WATERS, Duncan James has been resigned. Director WATERS, Kevin Anthony Stewart has been resigned. Director CT DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
STEINER, Angel
Appointed Date: 30 August 2013
75 years old

Resigned Directors

Secretary
GILL, Ian William
Resigned: 26 February 2013
Appointed Date: 04 November 2010

Secretary
TANN, Jason Marcus
Resigned: 30 August 2013
Appointed Date: 26 February 2013

Director
KELLY, Sebastian Charles
Resigned: 30 August 2013
Appointed Date: 04 November 2010
53 years old

Director
MACARI, George Gerardo
Resigned: 30 August 2013
Appointed Date: 04 November 2010
56 years old

Director
SMITHSON, David Paul
Resigned: 26 June 2015
Appointed Date: 25 June 2015
55 years old

Director
WATERS, Duncan James
Resigned: 13 November 2014
Appointed Date: 30 August 2013
58 years old

Director
WATERS, Kevin Anthony Stewart
Resigned: 13 November 2014
Appointed Date: 30 August 2013
60 years old

Director
CT DIRECTORS LIMITED
Resigned: 25 November 2013
Appointed Date: 30 August 2013

Persons With Significant Control

Mr Duncan James Waters
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Kevin Anthony Stewart Waters
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

GOLDSWORTH ROAD LIMITED Events

07 Nov 2016
Confirmation statement made on 4 November 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 March 2016
07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,593

09 Sep 2015
Satisfaction of charge 074296660001 in full
...
... and 33 more events
08 Nov 2012
Annual return made up to 4 November 2012 with full list of shareholders
06 Nov 2012
First Gazette notice for compulsory strike-off
29 Nov 2011
Annual return made up to 4 November 2011 with full list of shareholders
23 Jul 2011
Current accounting period extended from 30 November 2011 to 31 March 2012
04 Nov 2010
Incorporation

GOLDSWORTH ROAD LIMITED Charges

29 June 2015
Charge code 0742 9666 0003
Delivered: 14 July 2015
Status: Satisfied on 3 September 2015
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Legal charge and floating charge over title number SY102528…
29 June 2015
Charge code 0742 9666 0002
Delivered: 14 July 2015
Status: Satisfied on 3 September 2015
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The land registered at land registry with title number…
9 March 2015
Charge code 0742 9666 0001
Delivered: 26 March 2015
Status: Satisfied on 9 September 2015
Persons entitled: Windsor and District Housing Association Limited
Description: 131-141 (odd numbers) goldsworth road, woking registered at…