GOLDEN CROSS GROUP LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL3 0JZ

Company number 09505366
Status Active
Incorporation Date 24 March 2015
Company Type Private Limited Company
Address OLD BATH ROAD/HIGH STREET, COLNBROOK, SLOUGH, SL3 0JZ
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 30 July 2016 with updates; Registration of charge 095053660003, created on 14 August 2015. The most likely internet sites of GOLDEN CROSS GROUP LIMITED are www.goldencrossgroup.co.uk, and www.golden-cross-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. Golden Cross Group Limited is a Private Limited Company. The company registration number is 09505366. Golden Cross Group Limited has been working since 24 March 2015. The present status of the company is Active. The registered address of Golden Cross Group Limited is Old Bath Road High Street Colnbrook Slough Sl3 0jz. . MOHAMED, Arif is a Secretary of the company. GILES, Stuart Charles is a Director of the company. MOHAMED, Altaf is a Director of the company. MOHAMED, Lyaqetali Amirali is a Director of the company. Director MOHAMED, Altaf has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Secretary
MOHAMED, Arif
Appointed Date: 24 March 2015

Director
GILES, Stuart Charles
Appointed Date: 24 March 2015
62 years old

Director
MOHAMED, Altaf
Appointed Date: 30 July 2015
63 years old

Director
MOHAMED, Lyaqetali Amirali
Appointed Date: 24 March 2015
66 years old

Resigned Directors

Director
MOHAMED, Altaf
Resigned: 31 March 2015
Appointed Date: 24 March 2015
63 years old

Persons With Significant Control

Mr Stuart Charles Giles
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lyaqetali Amirali Mohamed
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Altaf Mohamed
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GOLDEN CROSS GROUP LIMITED Events

01 Feb 2017
Full accounts made up to 31 March 2016
30 Aug 2016
Confirmation statement made on 30 July 2016 with updates
24 Aug 2015
Registration of charge 095053660003, created on 14 August 2015
24 Aug 2015
Registration of charge 095053660004, created on 17 August 2015
24 Aug 2015
Registration of charge 095053660005, created on 20 August 2015
...
... and 4 more events
30 Jul 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 300

30 Jul 2015
Appointment of Mr Altaf Amirali Mohamed as a director on 30 July 2015
15 Jun 2015
Registered office address changed from Ground Floor, 4 Churchill Court 58 Station Road North Harrow Harrow HA2 7SA United Kingdom to Old Bath Road/High Street Colnbrook Slough SL3 0JZ on 15 June 2015
02 Apr 2015
Termination of appointment of Altaf Amirali Mohamed as a director on 31 March 2015
24 Mar 2015
Incorporation
Statement of capital on 2015-03-24
  • GBP 300

GOLDEN CROSS GROUP LIMITED Charges

20 August 2015
Charge code 0950 5366 0005
Delivered: 24 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as the donnington service station…
19 August 2015
Charge code 0950 5366 0006
Delivered: 24 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property (unregistered) known as the cheltenham…
18 August 2015
Charge code 0950 5366 0007
Delivered: 24 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as the warwick road petrol station…
17 August 2015
Charge code 0950 5366 0004
Delivered: 24 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as the clacton service station…
14 August 2015
Charge code 0950 5366 0003
Delivered: 24 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as the aldershot service station…
7 August 2015
Charge code 0950 5366 0002
Delivered: 21 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
7 August 2015
Charge code 0950 5366 0001
Delivered: 12 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as the lower bar filling station…