MICHAEL GOLD LIMITED

Hellopages » Greater London » Tower Hamlets » E1 2DE

Company number 02587981
Status Active
Incorporation Date 4 March 1991
Company Type Private Limited Company
Address 22/26 NELSON STREET, LONDON, E1 2DE
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 100 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of MICHAEL GOLD LIMITED are www.michaelgold.co.uk, and www.michael-gold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Battersea Park Rail Station is 4.6 miles; to Balham Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Michael Gold Limited is a Private Limited Company. The company registration number is 02587981. Michael Gold Limited has been working since 04 March 1991. The present status of the company is Active. The registered address of Michael Gold Limited is 22 26 Nelson Street London E1 2de. . TAILOR, Arif Yusuf is a Secretary of the company. TAILOR, Arif Yusuf is a Director of the company. TAILOR, Sajid Yusuf is a Director of the company. TAILOR, Yasin Yusuf is a Director of the company. Nominee Secretary STATUTORY MANAGEMENTS LIMITED has been resigned. Secretary TAILOR, Zubeon has been resigned. Director TAILOR, Zubeon has been resigned. Nominee Director WORLDFORM LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
TAILOR, Arif Yusuf
Appointed Date: 05 May 1991

Director
TAILOR, Arif Yusuf
Appointed Date: 05 May 1991
51 years old

Director
TAILOR, Sajid Yusuf
Appointed Date: 29 November 2007
54 years old

Director
TAILOR, Yasin Yusuf
Appointed Date: 06 March 1991
52 years old

Resigned Directors

Nominee Secretary
STATUTORY MANAGEMENTS LIMITED
Resigned: 06 March 1991
Appointed Date: 04 March 1991

Secretary
TAILOR, Zubeon
Resigned: 05 May 1991
Appointed Date: 06 March 1991

Director
TAILOR, Zubeon
Resigned: 05 May 1991
Appointed Date: 06 March 1991
74 years old

Nominee Director
WORLDFORM LIMITED
Resigned: 06 March 1991
Appointed Date: 04 March 1991

MICHAEL GOLD LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 31 July 2016
18 Apr 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

11 Dec 2015
Total exemption small company accounts made up to 31 July 2015
31 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100

08 Dec 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 68 more events
30 May 1991
Ad 06/03/91--------- £ si 100@1=100 £ ic 2/102

10 Apr 1991
New secretary appointed;director resigned;new director appointed

10 Apr 1991
Secretary resigned;new director appointed

20 Mar 1991
Registered office changed on 20/03/91 from: 9 balmoral gardens ilford essex IG3 8DH

04 Mar 1991
Incorporation

MICHAEL GOLD LIMITED Charges

10 August 2007
Third party charge of debt
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £1,585,000 due from tailor property investments…
17 June 2005
Debenture
Delivered: 21 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 1999
Debenture
Delivered: 14 September 1999
Status: Satisfied on 25 January 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 1994
Floating charge
Delivered: 9 March 1994
Status: Satisfied on 25 January 2006
Persons entitled: Habibsons Bank Limited
Description: The undertaking of the company and all its property…
13 February 1994
Legal charge
Delivered: 2 March 1994
Status: Outstanding
Persons entitled: First National Bank PLC
Description: 34 new road, london E1 2AX.