Company NameGoldstar Properties Limited
DirectorDaniel Isaac Englard
Company StatusActive
Company Number00967211
CategoryPrivate Limited Company
Incorporation Date28 November 1969(54 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel Isaac Englard
Date of BirthDecember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2022(53 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Avenue
London
NW11 7SL
Director NameMr Max Englard
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(22 years, 4 months after company formation)
Appointment Duration16 years, 6 months (resigned 26 September 2008)
RoleBarrister (Retired)
Correspondence Address3 Park Avenue
London
NW11 7SL
Director NameMrs Yetta Irene Englard
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(22 years, 4 months after company formation)
Appointment Duration31 years, 5 months (resigned 05 September 2023)
RoleHousewife/Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Avenue
London
NW11 7SL
Secretary NameMrs Yetta Irene Englard
NationalityBritish
StatusResigned
Appointed31 March 1992(22 years, 4 months after company formation)
Appointment Duration31 years, 5 months (resigned 05 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Avenue
London
NW11 7SL

Location

Registered Address3 Park Avenue
London
NW11 7SL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Goldstar Holdings (Gibraltar) Limited
50.00%
Ordinary
50 at £1Mr Max Englard
50.00%
Ordinary

Financials

Year2014
Net Worth£654,571
Cash£157,808
Current Liabilities£188,984

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

11 August 1975Delivered on: 14 August 1975
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 116, clarendon road, W.11 kensington & chelsea. See doc (M27).
Outstanding
8 August 1974Delivered on: 14 August 1974
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 93 milward rd, hastings, sussex.
Outstanding
31 August 1972Delivered on: 6 September 1972
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 station rd, twickenham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 August 1972Delivered on: 10 August 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Block of 14 lock up garages, springvale pinnacle hill, barnehurst staffordshire.
Outstanding
15 September 1971Delivered on: 23 September 1971
Persons entitled: The Guardian Building Society

Classification: Legal charge
Secured details: £8,600.
Particulars: 764 & 766, bath road, herton and isleworth, hounslow.
Outstanding
17 June 1970Delivered on: 26 June 1970
Persons entitled: The Guardian Building Society

Classification: Legal charge
Secured details: £4,150.
Particulars: 93, bell lane, herton, barnet.
Outstanding
24 June 1975Delivered on: 2 July 1975
Satisfied on: 23 June 2000
Persons entitled: Guardian Building Society.

Classification: Further charge
Secured details: £9,330.
Particulars: 97 coldharbour lane, hayes in the london borough of hillingdon.
Fully Satisfied
29 January 1970Delivered on: 17 February 1970
Satisfied on: 23 June 2000
Persons entitled: The Guardian Building Society

Classification: Legal charge
Secured details: £6000.
Particulars: 97 cold harbour lane, hayes, london borough of hillingdon.
Fully Satisfied

Filing History

28 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
4 April 2023Micro company accounts made up to 5 April 2022 (3 pages)
18 December 2022Appointment of Mr Daniel Isaac Englard as a director on 18 December 2022 (2 pages)
4 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
24 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 5 April 2020 (3 pages)
18 June 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
5 April 2020Micro company accounts made up to 5 April 2019 (2 pages)
5 January 2020Previous accounting period shortened from 6 April 2019 to 5 April 2019 (1 page)
2 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 6 April 2018 (2 pages)
4 January 2019Previous accounting period shortened from 7 April 2018 to 6 April 2018 (1 page)
20 December 2018Previous accounting period extended from 24 March 2018 to 7 April 2018 (1 page)
22 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 24 March 2017 (2 pages)
22 December 2017Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
29 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
20 March 2017Micro company accounts made up to 25 March 2016 (2 pages)
20 March 2017Micro company accounts made up to 25 March 2016 (2 pages)
23 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
10 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
5 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 100
(4 pages)
5 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 100
(4 pages)
9 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
4 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 100
(4 pages)
4 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 100
(4 pages)
17 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
22 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
28 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
30 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 March 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 30 March 2011 (7 pages)
29 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
29 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 June 2009Appointment terminated director max englard (1 page)
16 June 2009Appointment terminated director max englard (1 page)
16 June 2009Return made up to 31/03/09; full list of members (3 pages)
16 June 2009Return made up to 31/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 May 2008Return made up to 31/03/08; full list of members (4 pages)
1 May 2008Return made up to 31/03/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 June 2007Return made up to 31/03/07; full list of members (2 pages)
5 June 2007Return made up to 31/03/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 May 2006Return made up to 31/03/06; full list of members (2 pages)
19 May 2006Return made up to 31/03/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 May 2005Return made up to 31/03/05; full list of members (7 pages)
4 May 2005Return made up to 31/03/05; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 May 2004Return made up to 31/03/04; full list of members (7 pages)
18 May 2004Return made up to 31/03/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 May 2003Return made up to 31/03/03; full list of members (7 pages)
6 May 2003Return made up to 31/03/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 May 2002Return made up to 31/03/02; full list of members (6 pages)
20 May 2002Return made up to 31/03/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
26 April 2001Return made up to 31/03/01; full list of members (6 pages)
26 April 2001Return made up to 31/03/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2000Return made up to 31/03/00; full list of members (6 pages)
22 April 2000Return made up to 31/03/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 May 1999Return made up to 31/03/99; full list of members (6 pages)
10 May 1999Return made up to 31/03/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
11 May 1998Return made up to 31/03/98; no change of members (4 pages)
11 May 1998Return made up to 31/03/98; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
17 April 1997Return made up to 31/03/97; no change of members (4 pages)
17 April 1997Return made up to 31/03/97; no change of members (4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
23 April 1996Return made up to 31/03/96; full list of members (6 pages)
23 April 1996Return made up to 31/03/96; full list of members (6 pages)
1 March 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 March 1996Accounts for a small company made up to 31 March 1995 (7 pages)
18 May 1995Return made up to 31/03/95; no change of members (4 pages)
18 May 1995Return made up to 31/03/95; no change of members (4 pages)
18 April 1995Registered office changed on 18/04/95 from: 5 north end road golders green london NW11 7RJ (1 page)
18 April 1995Registered office changed on 18/04/95 from: 5 north end road golders green london NW11 7RJ (1 page)
28 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)
28 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)