Company NameD Goldstein & Co (Surveyor)
DirectorIan Howard Goldstein
Company StatusActive
Company Number01050086
CategoryPrivate Unlimited Company
Incorporation Date14 April 1972(52 years ago)
Previous NameRonveracre Limited

Business Activity

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

Directors

Secretary NameMr Ian Howard Goldstein
NationalityBritish
StatusCurrent
Appointed23 November 1992(20 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Edgwarebury Lane
Edgware
Middlesex
HA8 8LY
Director NameMr Ian Howard Goldstein
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2014(42 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressYarto House 20 Edgwarebury Lane
Edgware
HA8 8LW
Director NameMr David Goldstein
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(20 years, 7 months after company formation)
Appointment Duration21 years, 7 months (resigned 24 June 2014)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address10 Park Village East
London
NW1 7PX

Location

Registered AddressYarto House
20 Edgwarebury Lane
Edgware
HA8 8LW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

200 at £1Ian Howard Goldstein
100.00%
Ordinary

Financials

Year2014
Turnover£109,671
Net Worth£1,239,687
Cash£432,830
Current Liabilities£85,146

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Charges

11 October 2018Delivered on: 11 October 2018
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: 1. all that freehold property registered with title absolute and being 8 church street and 10A high street, yeovil, BA20 1RG and registered at hm land registry under title number ST87989;. 2. all that freehold property registered with title absolute and being 10 high street, yeovil, BA20 7RG and registered at hm land registry under title number WS15586.
Outstanding
1 February 2002Delivered on: 5 February 2002
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: F/H property k/a 8 church street and 10/10A high street yeovil somerset.
Outstanding
22 October 2001Delivered on: 30 October 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 October 1982Delivered on: 28 October 1982
Persons entitled: Barclays Bank Limited

Classification: Assignment
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All moneys due or owing by virtue of an agreement dated 20.8.82.
Outstanding

Filing History

12 December 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
24 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
12 February 2022Compulsory strike-off action has been discontinued (1 page)
11 February 2022Confirmation statement made on 23 November 2021 with no updates (3 pages)
8 February 2022First Gazette notice for compulsory strike-off (1 page)
7 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
16 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
20 March 2019Director's details changed for Mr Ian Howard Goldstein on 22 January 2019 (2 pages)
20 March 2019Registered office address changed from Japonica House, 8 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7XT to Yarto House 20 Edgwarebury Lane Edgware HA8 8LW on 20 March 2019 (1 page)
30 January 2019Confirmation statement made on 23 November 2018 with no updates (3 pages)
11 October 2018Registration of charge 010500860004, created on 11 October 2018 (21 pages)
3 August 2018Satisfaction of charge 3 in full (1 page)
3 August 2018Satisfaction of charge 1 in full (1 page)
3 August 2018Satisfaction of charge 2 in full (1 page)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
6 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
31 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 200
(4 pages)
31 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 200
(4 pages)
24 December 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 200
  • ANNOTATION Replacement this document replaces the AR01 registered on 09/02/2015 as it was not properly delivered
(17 pages)
24 December 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 200
  • ANNOTATION Replacement this document replaces the AR01 registered on 09/02/2015 as it was not properly delivered
(17 pages)
9 February 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 200
  • ANNOTATION Replaced a replacement AR01 was registered on 24/12/2015
(5 pages)
9 February 2015Register inspection address has been changed from 10 Park Village East London NW1 7PX England to Japonica House, 8 8 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7XT (1 page)
9 February 2015Register inspection address has been changed from 10 Park Village East London NW1 7PX England to Japonica House, 8 8 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7XT (1 page)
9 February 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 200
(4 pages)
9 February 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 200
  • ANNOTATION Replaced a replacement AR01 was registered on 24/12/2015
(5 pages)
5 February 2015Registered office address changed from , 10 Park Village East, London, NW1 7PX to Japonica House, 8 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7XT on 5 February 2015 (1 page)
5 February 2015Registered office address changed from , 10 Park Village East, London, NW1 7PX to Japonica House, 8 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7XT on 5 February 2015 (1 page)
5 February 2015Termination of appointment of David Goldstein as a director on 24 June 2014 (1 page)
5 February 2015Termination of appointment of David Goldstein as a director on 24 June 2014 (1 page)
5 February 2015Registered office address changed from , 10 Park Village East, London, NW1 7PX to Japonica House, 8 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7XT on 5 February 2015 (1 page)
4 February 2015Appointment of Mr Ian Howard Goldstein as a director on 24 June 2014 (2 pages)
4 February 2015Appointment of Mr Ian Howard Goldstein as a director on 24 June 2014 (2 pages)
18 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 200
(4 pages)
18 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 200
(4 pages)
9 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
14 January 2010Register inspection address has been changed (1 page)
19 February 2009Director's change of particulars / david goldstein / 01/08/2008 (1 page)
19 February 2009Director's change of particulars / david goldstein / 01/08/2008 (1 page)
19 February 2009Director's change of particulars / david goldstein / 01/08/2008 (1 page)
19 February 2009Director's change of particulars / david goldstein / 01/08/2008 (1 page)
19 February 2009Return made up to 23/11/08; full list of members (3 pages)
19 February 2009Return made up to 23/11/08; full list of members (3 pages)
21 April 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
21 April 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
4 February 2008Registered office changed on 04/02/08 from: 43 portland place, london, W1B 1LD (1 page)
4 February 2008Registered office changed on 04/02/08 from: 43 portland place london W1B 1LD (1 page)
17 December 2007Return made up to 23/11/07; full list of members (2 pages)
17 December 2007Return made up to 23/11/07; full list of members (2 pages)
6 December 2006Return made up to 23/11/06; full list of members (6 pages)
6 December 2006Return made up to 23/11/06; full list of members (6 pages)
8 December 2005Return made up to 23/11/05; full list of members (6 pages)
8 December 2005Return made up to 23/11/05; full list of members (6 pages)
12 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
12 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
29 November 2004Return made up to 23/11/04; full list of members (6 pages)
29 November 2004Return made up to 23/11/04; full list of members (6 pages)
3 March 2004Full accounts made up to 31 July 2003 (11 pages)
3 March 2004Full accounts made up to 31 July 2003 (11 pages)
18 November 2003Return made up to 23/11/03; full list of members (6 pages)
18 November 2003Return made up to 23/11/03; full list of members (6 pages)
28 January 2003Return made up to 23/11/02; full list of members (5 pages)
28 January 2003Return made up to 23/11/02; full list of members (5 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
12 December 2001Return made up to 23/11/01; full list of members (5 pages)
12 December 2001Return made up to 23/11/01; full list of members (5 pages)
30 October 2001Particulars of mortgage/charge (4 pages)
30 October 2001Particulars of mortgage/charge (4 pages)
19 February 2001Registered office changed on 19/02/01 from: 43 portland place london W1N 3AG (1 page)
19 February 2001Director's particulars changed (1 page)
19 February 2001Registered office changed on 19/02/01 from: 43 portland place, london, W1N 3AG (1 page)
19 February 2001Director's particulars changed (1 page)
6 December 2000Return made up to 23/11/00; full list of members (5 pages)
6 December 2000Return made up to 23/11/00; full list of members (5 pages)
30 December 1999Full accounts made up to 31 July 1999 (9 pages)
30 December 1999Full accounts made up to 31 July 1999 (9 pages)
30 November 1999Return made up to 23/11/99; full list of members (6 pages)
30 November 1999Return made up to 23/11/99; full list of members (6 pages)
1 December 1998Return made up to 23/11/98; no change of members (6 pages)
1 December 1998Return made up to 23/11/98; no change of members (6 pages)
2 January 1998Return made up to 23/11/97; full list of members (6 pages)
2 January 1998Return made up to 23/11/97; full list of members (6 pages)
19 December 1997Full accounts made up to 31 July 1997 (10 pages)
19 December 1997Full accounts made up to 31 July 1997 (10 pages)
6 January 1997Return made up to 23/11/96; full list of members (6 pages)
6 January 1997Return made up to 23/11/96; full list of members (6 pages)
3 December 1996Full accounts made up to 31 July 1996 (8 pages)
3 December 1996Full accounts made up to 31 July 1996 (8 pages)
5 December 1995Full accounts made up to 31 July 1995 (8 pages)
5 December 1995Full accounts made up to 31 July 1995 (8 pages)
14 April 1972Incorporation (14 pages)
14 April 1972Incorporation (14 pages)