GOLDBERG PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E17 9PX
Company number 04370707
Status Active
Incorporation Date 11 February 2002
Company Type Private Limited Company
Address 334B HOE STREET, WALTHAMSTOW, LONDON, E17 9PX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 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 seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registration of a charge with Charles court order to extend. Charge code 043707070010, created on 28 April 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of GOLDBERG PROPERTIES LIMITED are www.goldbergproperties.co.uk, and www.goldberg-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Goldberg Properties Limited is a Private Limited Company. The company registration number is 04370707. Goldberg Properties Limited has been working since 11 February 2002. The present status of the company is Active. The registered address of Goldberg Properties Limited is 334b Hoe Street Walthamstow London E17 9px. . ULHAQ, Imran is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary ISHMAL, Fizza has been resigned. Secretary KHAN, Liquat has been resigned. Secretary UL HAQ, Imran has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director KHAN, Liquat Ali has been resigned. Director UL HAQ, Imran has been resigned. Director ULHAQ, Ehsan has been resigned. Director ULHAQ, Imran has been resigned. The company operates in "Development of building projects".


Current Directors

Director
ULHAQ, Imran
Appointed Date: 27 January 2012
60 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 11 February 2002
Appointed Date: 11 February 2002

Secretary
ISHMAL, Fizza
Resigned: 31 January 2005
Appointed Date: 11 February 2002

Secretary
KHAN, Liquat
Resigned: 18 March 2014
Appointed Date: 16 November 2009

Secretary
UL HAQ, Imran
Resigned: 16 November 2009
Appointed Date: 01 February 2005

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 11 February 2002
Appointed Date: 11 February 2002

Director
KHAN, Liquat Ali
Resigned: 03 February 2014
Appointed Date: 12 October 2004
67 years old

Director
UL HAQ, Imran
Resigned: 10 January 2005
Appointed Date: 11 February 2002
60 years old

Director
ULHAQ, Ehsan
Resigned: 28 July 2015
Appointed Date: 06 March 2014
64 years old

Director
ULHAQ, Imran
Resigned: 12 April 2011
Appointed Date: 08 May 2009
60 years old

GOLDBERG PROPERTIES LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
30 Jan 2017
Registration of a charge with Charles court order to extend. Charge code 043707070010, created on 28 April 2016
21 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

19 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 62 more events
19 Feb 2002
Director resigned
19 Feb 2002
New secretary appointed
19 Feb 2002
New director appointed
19 Feb 2002
Registered office changed on 19/02/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR
11 Feb 2002
Incorporation

GOLDBERG PROPERTIES LIMITED Charges

28 April 2016
Charge code 0437 0707 0010
Delivered: 30 January 2017
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: 19B verulam avenue london.
22 October 2015
Charge code 0437 0707 0009
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Lendinvest Private Finance General Partners LTD
Description: L/H 19B verulam avenue london t/no EGL234799…
22 October 2015
Charge code 0437 0707 0008
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Lendinvst Private Finance General Partners LTD
Description: L/H 19B verulam avenue london t/no EGL234799…
14 October 2008
Legal charge
Delivered: 29 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The property known as 278 kinsland road, london t/n 260741…
18 September 2008
Legal charge
Delivered: 1 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 195 & 197 rye lane, london t/no 409695 by way of fixed…
21 December 2004
Legal charge
Delivered: 6 January 2005
Status: Satisfied on 14 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 195 and 197 rye lane, london. By way of fixed charge the…
8 December 2004
Debenture
Delivered: 13 December 2004
Status: Satisfied on 14 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 2003
Debenture
Delivered: 16 January 2003
Status: Satisfied on 4 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 November 2002
Letter of pledge over a deposit
Delivered: 23 November 2002
Status: Satisfied on 31 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums outstanding at credit of account number 6000455…
10 May 2002
Mortgage deed
Delivered: 15 November 2002
Status: Satisfied on 31 March 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Hold being 137 antill rd,london N15 4BB; t/no nt…