GOLDGREEN LAND LIMITED
LONDON GOLDGREEN INVESTMENTS LIMITED

Hellopages » Greater London » Westminster » W1S 1DA

Company number 04428846
Status Active
Incorporation Date 1 May 2002
Company Type Private Limited Company
Address 5TH FLOOR, 89 NEW BOND STREET, LONDON, W1S 1DA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registration of charge 044288460007, created on 18 November 2016; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 . The most likely internet sites of GOLDGREEN LAND LIMITED are www.goldgreenland.co.uk, and www.goldgreen-land.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-three years and five months. Goldgreen Land Limited is a Private Limited Company. The company registration number is 04428846. Goldgreen Land Limited has been working since 01 May 2002. The present status of the company is Active. The registered address of Goldgreen Land Limited is 5th Floor 89 New Bond Street London W1s 1da. The company`s financial liabilities are £807.39k. It is £9.4k against last year. The cash in hand is £24.48k. It is £7.05k against last year. And the total assets are £2180.68k, which is £255.88k against last year. BERTELSEN, Michael Christian is a Secretary of the company. BERTELSEN, Michael Christian is a Director of the company. BERTELSEN, Ole Peder is a Director of the company. Secretary BERTELSEN, Kathyrn Clementine has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary NORRIS, Patricia Pamela has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director HOSIER, Simon has been resigned. Director NORRIS, Patricia Pamela has been resigned. The company operates in "Buying and selling of own real estate".


goldgreen land Key Finiance

LIABILITIES £807.39k
+1%
CASH £24.48k
+40%
TOTAL ASSETS £2180.68k
+13%
All Financial Figures

Current Directors

Secretary
BERTELSEN, Michael Christian
Appointed Date: 12 October 2004

Director
BERTELSEN, Michael Christian
Appointed Date: 07 August 2002
62 years old

Director
BERTELSEN, Ole Peder
Appointed Date: 05 July 2004
94 years old

Resigned Directors

Secretary
BERTELSEN, Kathyrn Clementine
Resigned: 12 October 2004
Appointed Date: 07 August 2002

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 01 May 2002
Appointed Date: 01 May 2002

Secretary
NORRIS, Patricia Pamela
Resigned: 07 August 2002
Appointed Date: 01 May 2002

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 01 May 2002
Appointed Date: 01 May 2002

Director
HOSIER, Simon
Resigned: 07 August 2002
Appointed Date: 01 May 2002
65 years old

Director
NORRIS, Patricia Pamela
Resigned: 07 August 2002
Appointed Date: 01 May 2002
92 years old

GOLDGREEN LAND LIMITED Events

24 Nov 2016
Registration of charge 044288460007, created on 18 November 2016
08 Jun 2016
Total exemption small company accounts made up to 31 August 2015
23 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

23 May 2016
Director's details changed for Mr Ole Peder Bertelsen on 30 April 2016
23 May 2016
Secretary's details changed for Michael Christian Bertelsen on 30 April 2016
...
... and 65 more events
16 May 2002
Secretary resigned
16 May 2002
Director resigned
16 May 2002
New director appointed
16 May 2002
New secretary appointed;new director appointed
01 May 2002
Incorporation

GOLDGREEN LAND LIMITED Charges

18 November 2016
Charge code 0442 8846 0007
Delivered: 24 November 2016
Status: Outstanding
Persons entitled: Cbre Loan Services Limited Acting as Security Agent
Description: Contains fixed charge…
5 December 2014
Charge code 0442 8846 0006
Delivered: 18 December 2014
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: F/H 51 gatwick road crawley t/no WSX113404 f/h 53-55…
28 August 2013
Charge code 0442 8846 0005
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: 53-55 gatwick road crawley west sussex t/no.WSX113403…
9 February 2010
Third party legal charge
Delivered: 2 March 2010
Status: Satisfied on 23 December 2014
Persons entitled: Anglo Irish Bank Corporation Limited
Description: Land on the north side of copthorne road worth t/no…
26 March 2009
Third party legal mortgage
Delivered: 15 April 2009
Status: Satisfied on 23 December 2014
Persons entitled: Anglo Irish Bank Corporation Limited
Description: F/H and l/h property situate and known as the land on the…
12 October 2004
Debenture
Delivered: 30 October 2004
Status: Satisfied on 23 December 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property situated and k/a land on the north side of…
30 October 2002
Debenture
Delivered: 12 November 2002
Status: Satisfied on 23 December 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Firstly all that f/h property k/a land and buildings on the…