GOLDSTAR FINANCE LIMITED
TAPLOW

Hellopages » Buckinghamshire » South Bucks » SL6 0PB
Company number 02137260
Status Active
Incorporation Date 3 June 1987
Company Type Private Limited Company
Address 723 BATH ROAD, TAPLOW, BUCKINGHAMSHIRE, SL6 0PB
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Termination of appointment of Sunita Arora as a director on 28 June 2016. The most likely internet sites of GOLDSTAR FINANCE LIMITED are www.goldstarfinance.co.uk, and www.goldstar-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Goldstar Finance Limited is a Private Limited Company. The company registration number is 02137260. Goldstar Finance Limited has been working since 03 June 1987. The present status of the company is Active. The registered address of Goldstar Finance Limited is 723 Bath Road Taplow Buckinghamshire Sl6 0pb. . ARORA, Tarsem Lal is a Secretary of the company. ARORA, Sudarshana is a Director of the company. ARORA, Tarsem Lal is a Director of the company. Director ARORA, Sunil has been resigned. Director ARORA, Sunita has been resigned. Director RODELL, John Desmond has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors


Director
ARORA, Sudarshana

85 years old

Director
ARORA, Tarsem Lal

85 years old

Resigned Directors

Director
ARORA, Sunil
Resigned: 28 June 2016
60 years old

Director
ARORA, Sunita
Resigned: 28 June 2016
Appointed Date: 30 January 1997
57 years old

Director
RODELL, John Desmond
Resigned: 27 October 1998
108 years old

Persons With Significant Control

Tarsem Lal Arora
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GOLDSTAR FINANCE LIMITED Events

14 Jan 2017
Confirmation statement made on 2 December 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Jun 2016
Termination of appointment of Sunita Arora as a director on 28 June 2016
29 Jun 2016
Termination of appointment of Sunil Arora as a director on 28 June 2016
15 Feb 2016
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 640,000

...
... and 89 more events
23 Aug 1987
Accounting reference date notified as 30/09

10 Aug 1987
Certificate of authorisation to commence business and borrow

10 Aug 1987
Application to commence business

13 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Jun 1987
Incorporation

GOLDSTAR FINANCE LIMITED Charges

28 July 1992
Sub charge
Delivered: 31 July 1992
Status: Outstanding
Persons entitled: Bank of Baroda
Description: Sub charge over property k/a 17 grosvenor road middlesex…
28 July 1992
Legal charge
Delivered: 31 July 1992
Status: Outstanding
Persons entitled: Bank of Baroda
Description: F/H land k/a 4 high street buckinghamshire together with…
15 November 1988
Sub-charge
Delivered: 23 November 1988
Status: Outstanding
Persons entitled: Bank of Baroda
Description: 33 queen avenue, watford, herts. Title no:- hd 69995.
15 November 1988
Sub-charge
Delivered: 23 November 1988
Status: Outstanding
Persons entitled: Bank of Baroda
Description: 185 arthur rod, windsor, berkshire. Title no:- bk 108827.
15 November 1988
Sub-charge
Delivered: 23 November 1988
Status: Outstanding
Persons entitled: Bank of Baroda
Description: 62 carlyle avenue, southall middlesex. Title no:- ngl…
1 November 1988
Debenture
Delivered: 3 November 1988
Status: Outstanding
Persons entitled: Bank of Baroda
Description: Fixed and floating charges over the undertaking and all…
23 June 1988
Mortgage debenture
Delivered: 1 July 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…