GOLDMILE ENTERPRISES LIMITED
LONDON NEXTCASE LIMITED

Hellopages » Greater London » Westminster » W1U 7EU

Company number 04225805
Status Active
Incorporation Date 31 May 2001
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 May 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1,000 ; Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. The most likely internet sites of GOLDMILE ENTERPRISES LIMITED are www.goldmileenterprises.co.uk, and www.goldmile-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Goldmile Enterprises Limited is a Private Limited Company. The company registration number is 04225805. Goldmile Enterprises Limited has been working since 31 May 2001. The present status of the company is Active. The registered address of Goldmile Enterprises Limited is 55 Baker Street London W1u 7eu. . MOHARM, Cheryl Frances is a Secretary of the company. KINGSTON, Mark Simon is a Director of the company. MOHARM, Cheryl Frances is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BUSH, Clive Edward has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HAMAMA, Moti has been resigned. Director POPE, Steven Mark has been resigned. Director ZAKAY, Eddie has been resigned. Director ZAKAY, Sol has been resigned. Director ZIV, Yair has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MOHARM, Cheryl Frances
Appointed Date: 04 July 2001

Director
KINGSTON, Mark Simon
Appointed Date: 11 October 2013
60 years old

Director
MOHARM, Cheryl Frances
Appointed Date: 08 August 2006
66 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 04 July 2001
Appointed Date: 31 May 2001

Director
BUSH, Clive Edward
Resigned: 11 October 2013
Appointed Date: 08 August 2006
66 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 04 July 2001
Appointed Date: 31 May 2001

Director
HAMAMA, Moti
Resigned: 08 July 2003
Appointed Date: 04 July 2001
67 years old

Director
POPE, Steven Mark
Resigned: 24 May 2013
Appointed Date: 27 November 2009
59 years old

Director
ZAKAY, Eddie
Resigned: 08 August 2006
Appointed Date: 04 July 2001
75 years old

Director
ZAKAY, Sol
Resigned: 08 August 2006
Appointed Date: 04 July 2001
73 years old

Director
ZIV, Yair
Resigned: 08 July 2003
Appointed Date: 04 July 2001
68 years old

GOLDMILE ENTERPRISES LIMITED Events

06 Jan 2017
Full accounts made up to 31 May 2016
06 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000

06 Jun 2016
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
01 Sep 2015
Full accounts made up to 31 May 2015
09 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000

...
... and 67 more events
13 Jul 2001
Memorandum and Articles of Association
13 Jul 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Jul 2001
Registered office changed on 09/07/01 from: 120 east road london N1 6AA
06 Jul 2001
Company name changed nextcase LIMITED\certificate issued on 06/07/01
31 May 2001
Incorporation

GOLDMILE ENTERPRISES LIMITED Charges

30 November 2001
Deed of legal charge
Delivered: 20 December 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/Hold land and property known as the focus do-it-all…
30 November 2001
Deed of assignment
Delivered: 20 December 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…