Company number 05365104
Status Active
Incorporation Date 15 February 2005
Company Type Private Limited Company
Address MAYBOURNE HOTEL GROUP, 41-43 BROOK STREET, MAYFAIR, LONDON, ENGLAND, W1K 4HJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Full accounts made up to 31 December 2015; Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD. The most likely internet sites of GOLDRANGE PROPERTIES LIMITED are www.goldrangeproperties.co.uk, and www.goldrange-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Goldrange Properties Limited is a Private Limited Company.
The company registration number is 05365104. Goldrange Properties Limited has been working since 15 February 2005.
The present status of the company is Active. The registered address of Goldrange Properties Limited is Maybourne Hotel Group 41 43 Brook Street Mayfair London England W1k 4hj. . BAKHOS, Fady is a Director of the company. CUNNINGHAM, Liam is a Director of the company. Secretary GIBBONS, Clive Anthony has been resigned. Secretary WALKER, Carole has been resigned. Secretary HILL STREET REGISTRARS LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALDEN, Stephen Jude has been resigned. Director EDWARDS, Sara Louise has been resigned. Director GIBBONS, Clive Anthony has been resigned. Director HENNEBRY, Mark Nicholas has been resigned. Director REYNOLDS, Paul has been resigned. Director SCHILD, Annabel Martha has been resigned. Director SEELINGER, Lisa Eleonora has been resigned. Director WALKER, Carole has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
HILL STREET REGISTRARS LIMITED
Resigned: 15 December 2006
Appointed Date: 30 March 2005
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 March 2005
Appointed Date: 15 February 2005
Director
REYNOLDS, Paul
Resigned: 09 January 2008
Appointed Date: 06 July 2007
64 years old
Director
WALKER, Carole
Resigned: 29 February 2016
Appointed Date: 02 December 2011
59 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 March 2005
Appointed Date: 15 February 2005
Persons With Significant Control
The Berkeley Hotel Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GOLDRANGE PROPERTIES LIMITED Events
24 Feb 2017
Confirmation statement made on 15 February 2017 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
10 Aug 2016
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
10 Aug 2016
Register inspection address has been changed from C/O Macfarlane's 20 Cursitor Street London EC4A 1LT England to 10 Norwich Street London EC4A 1BD
24 May 2016
Register(s) moved to registered inspection location C/O Macfarlane's 20 Cursitor Street London EC4A 1LT
...
... and 77 more events
03 Jun 2005
Director resigned
03 Jun 2005
New secretary appointed
03 Jun 2005
New director appointed
05 Apr 2005
Registered office changed on 05/04/05 from: 788-790 finchley road london NW11 7TJ
15 Feb 2005
Incorporation
27 October 2015
Charge code 0536 5104 0008
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Qib (UK) PLC (the Security Agent)
Description: F/H property k/a 33-39 (odd) knightsbridge london t/no's…
23 January 2015
Charge code 0536 5104 0007
Delivered: 30 January 2015
Status: Satisfied
on 11 November 2015
Persons entitled: Capita Trust Company Limited as Common Security Trustee (As Trustee for Each of the Finance Parties)
Description: Contains fixed charge…
23 January 2015
Charge code 0536 5104 0006
Delivered: 30 January 2015
Status: Satisfied
on 11 November 2015
Persons entitled: Capita Trust Company Limited as Common Security Trustee (As Trustee for Each of the Finance Parties)
Description: 33-39 (odd knightsbridge london t/no's 300527,296105,296106.
28 December 2012
Debenture
Delivered: 8 January 2013
Status: Satisfied
on 11 November 2015
Persons entitled: Capita Trust Company Limited
Description: Fixed and floating charge over the undertaking and all…
28 December 2012
Legal charge
Delivered: 8 January 2013
Status: Satisfied
on 11 November 2015
Persons entitled: Capita Trust Company Limited
Description: 33-39 (odd) knightsbridge, london t/no's 300527, 296105 and…
4 April 2011
Deed of accession and charge
Delivered: 13 April 2011
Status: Satisfied
on 6 February 2013
Persons entitled: Anglo Irish Bank Corporation Limited
Description: F/H 33 knightsbridge london t/no 300527,f/h 35…
3 October 2006
Deposit deed
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: Maria Scheiderer
Description: £15,000.00 together with interest accrued thereon.
21 June 2005
Debenture
Delivered: 11 July 2005
Status: Satisfied
on 6 February 2013
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…