Company NameGoldarch Limited
Company StatusActive
Company Number01836127
CategoryPrivate Limited Company
Incorporation Date26 July 1984(39 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Kiren Virendrabhai Patel
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1999(14 years, 11 months after company formation)
Appointment Duration24 years, 9 months
RoleBranch Manager
Country of ResidenceEngland
Correspondence AddressUnit B2 Ullswater Crescent
Ullswater Industrial Estate
Coulsdon
Surrey
CR5 2HR
Director NameMr Rajan Virendrabhai Patel
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1999(14 years, 11 months after company formation)
Appointment Duration24 years, 9 months
RoleIT Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B2 Ullswater Crescent
Ullswater Industrial Estate
Coulsdon
Surrey
CR5 2HR
Secretary NameMr Kiren Virendrabhai Patel
NationalityBritish
StatusCurrent
Appointed30 April 2003(18 years, 9 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B2 Ullswater Crescent
Ullswater Industrial Estate
Coulsdon
Surrey
CR5 2HR
Director NameMr Dipesh Virendrabhai Patel
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2011(26 years, 9 months after company formation)
Appointment Duration12 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit B2 Ullswater Crescent
Ullswater Industrial Estate
Coulsdon
Surrey
CR5 2HR
Director NameMr Dipesh Virendrabhai Patel
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Woodmansterne Road
Coulsdon
Surrey
CR5 2DG
Director NameVirendra Chhotabhai Patel
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration30 years, 6 months (resigned 13 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B2 Ullswater Crescent
Ullswater Industrial Estate
Coulsdon
Surrey
CR5 2HR
Secretary NameMr Dipesh Virendrabhai Patel
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Woodmansterne Road
Coulsdon
Surrey
CR5 2DG

Contact

Websiteclarkesonline.co.uk

Location

Registered AddressUnit B2 Ullswater Crescent
Ullswater Industrial Estate
Coulsdon
Surrey
CR5 2HR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1Beena Patel
5.00%
Ordinary
250 at £1Upama Patel
5.00%
Ordinary
1.3k at £1Rajan Virendra Bhai Patel
25.00%
Ordinary
1.3k at £1Virendra Chhotabhai Patel
25.00%
Ordinary
1000 at £1Dipesh Virendrabhai Patel
20.00%
Ordinary
1000 at £1Kiren Virendra Bhai Patel
20.00%
Ordinary

Financials

Year2014
Net Worth£753,880
Cash£163,784
Current Liabilities£51,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

22 January 2001Delivered on: 5 February 2001
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: The f/h property k/a 106 to 108 south road haywards heath coulsdon surrey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 October 2000Delivered on: 6 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
23 October 2000Delivered on: 30 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

8 January 2024Confirmation statement made on 31 December 2023 with updates (5 pages)
1 December 2023Secretary's details changed for Mr Kiren Virendrabhai Patel on 20 November 2023 (1 page)
1 December 2023Secretary's details changed for Mr Kiren Virendrabhai Patel on 19 November 2023 (1 page)
27 June 2023Accounts for a small company made up to 31 December 2022 (9 pages)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
27 July 2022Termination of appointment of Virendra Chhotabhai Patel as a director on 13 July 2022 (1 page)
13 July 2022Accounts for a small company made up to 31 December 2021 (9 pages)
11 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
11 January 2022Director's details changed for Virendra Chhotabhai Patel on 1 January 2022 (2 pages)
11 January 2022Director's details changed for Mr Dipesh Virendrabhai Patel on 1 January 2022 (2 pages)
19 May 2021Accounts for a small company made up to 31 December 2020 (8 pages)
4 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
5 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 May 2019Accounts for a small company made up to 31 December 2018 (9 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 April 2018Accounts for a small company made up to 31 December 2017 (10 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 April 2017Accounts for a small company made up to 31 December 2016 (10 pages)
13 April 2017Accounts for a small company made up to 31 December 2016 (10 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Registered office address changed from 106-108 South Road Haywards Heath West Sussex RH16 4LL to Unit B2 Ullswater Crescent Coulsdon CR5 2HR on 6 January 2017 (1 page)
6 January 2017Registered office address changed from Unit B2 Ullswater Crescent Coulsdon CR5 2HR England to Unit B2 Ullswater Crescent Ullswater Industrial Estate Coulsdon Surrey CR5 2HR on 6 January 2017 (1 page)
6 January 2017Registered office address changed from Unit B2 Ullswater Crescent Coulsdon CR5 2HR England to Unit B2 Ullswater Crescent Ullswater Industrial Estate Coulsdon Surrey CR5 2HR on 6 January 2017 (1 page)
6 January 2017Registered office address changed from 106-108 South Road Haywards Heath West Sussex RH16 4LL to Unit B2 Ullswater Crescent Coulsdon CR5 2HR on 6 January 2017 (1 page)
17 October 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
17 October 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
3 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
3 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 5,000
(6 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 5,000
(6 pages)
3 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
3 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 5,000
(6 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 5,000
(6 pages)
11 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
11 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 5,000
(5 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 5,000
(5 pages)
2 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
2 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
10 January 2013Director's details changed for Mr Dipesh Virendrabhai Patel on 15 March 2012 (2 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Director's details changed for Mr Rajan Virendrabhai Patel on 20 June 2012 (2 pages)
10 January 2013Director's details changed for Mr Rajan Virendrabhai Patel on 20 June 2012 (2 pages)
10 January 2013Director's details changed for Mr Kiren Virendrabhai Patel on 20 September 2012 (2 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Director's details changed for Mr Kiren Virendrabhai Patel on 20 September 2012 (2 pages)
10 January 2013Director's details changed for Virendra Chhotabhai Patel on 15 March 2012 (2 pages)
10 January 2013Director's details changed for Mr Dipesh Virendrabhai Patel on 15 March 2012 (2 pages)
10 January 2013Director's details changed for Virendra Chhotabhai Patel on 15 March 2012 (2 pages)
30 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
30 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
14 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
14 January 2012Secretary's details changed for Kiren Virendrabhai Patel on 20 December 2011 (1 page)
14 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
14 January 2012Director's details changed for Mr Dipesh Virendrabhai Patel on 30 September 2011 (2 pages)
14 January 2012Director's details changed for Virendra Chhotabhai Patel on 20 September 2011 (2 pages)
14 January 2012Director's details changed for Mr Rajan Virendrabhai Patel on 23 December 2011 (2 pages)
14 January 2012Director's details changed for Kiren Virendrabhai Patel on 20 December 2011 (2 pages)
14 January 2012Director's details changed for Mr Rajan Virendrabhai Patel on 23 December 2011 (2 pages)
14 January 2012Director's details changed for Kiren Virendrabhai Patel on 20 December 2011 (2 pages)
14 January 2012Director's details changed for Mr Dipesh Virendrabhai Patel on 30 September 2011 (2 pages)
14 January 2012Director's details changed for Virendra Chhotabhai Patel on 20 September 2011 (2 pages)
14 January 2012Secretary's details changed for Kiren Virendrabhai Patel on 20 December 2011 (1 page)
28 June 2011Accounts for a small company made up to 31 March 2011 (6 pages)
28 June 2011Accounts for a small company made up to 31 March 2011 (6 pages)
9 May 2011Appointment of Mr Dipesh Virendrabhai Patel as a director (2 pages)
9 May 2011Appointment of Mr Dipesh Virendrabhai Patel as a director (2 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
2 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
2 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
10 February 2010Director's details changed for Rajan Virendrabhai Patel on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Rajan Virendrabhai Patel on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Rajan Virendrabhai Patel on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 March 2006Return made up to 31/12/05; full list of members (3 pages)
6 March 2006Return made up to 31/12/05; full list of members (3 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 July 2005Registered office changed on 01/07/05 from: 359 sydenham road london SE26 5SL (1 page)
1 July 2005Registered office changed on 01/07/05 from: 359 sydenham road london SE26 5SL (1 page)
17 January 2005Return made up to 31/12/04; change of members (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2005Return made up to 31/12/04; change of members (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 February 2004Return made up to 31/12/03; no change of members (7 pages)
18 February 2004Return made up to 31/12/03; no change of members (7 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 July 2003Secretary resigned;director resigned (1 page)
12 July 2003Secretary resigned;director resigned (1 page)
12 July 2003New secretary appointed (2 pages)
12 July 2003New secretary appointed (2 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 January 2003Return made up to 31/12/02; full list of members (9 pages)
9 January 2003Return made up to 31/12/02; full list of members (9 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 December 2001Return made up to 31/12/01; full list of members (8 pages)
21 December 2001Return made up to 31/12/01; full list of members (8 pages)
5 February 2001Particulars of mortgage/charge (3 pages)
5 February 2001Particulars of mortgage/charge (3 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
6 November 2000Particulars of mortgage/charge (3 pages)
6 November 2000Particulars of mortgage/charge (3 pages)
30 October 2000Particulars of mortgage/charge (3 pages)
30 October 2000Particulars of mortgage/charge (3 pages)
2 February 2000Full accounts made up to 31 March 1999 (4 pages)
2 February 2000Full accounts made up to 31 March 1999 (4 pages)
31 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
9 October 1998Full accounts made up to 31 March 1998 (5 pages)
9 October 1998Full accounts made up to 31 March 1998 (5 pages)
7 January 1998Full accounts made up to 31 March 1997 (5 pages)
7 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1998Full accounts made up to 31 March 1997 (5 pages)
8 April 1997Full accounts made up to 31 March 1996 (5 pages)
8 April 1997Full accounts made up to 31 March 1996 (5 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
26 February 1996Return made up to 31/12/95; no change of members (6 pages)
26 February 1996Return made up to 31/12/95; no change of members (6 pages)
10 January 1996Full accounts made up to 31 March 1995 (5 pages)
10 January 1996Registered office changed on 10/01/96 from: 3A woodmansterne road coulsdon surrey CR5 2DG (1 page)
10 January 1996Full accounts made up to 31 March 1995 (5 pages)
10 January 1996Registered office changed on 10/01/96 from: 3A woodmansterne road coulsdon surrey CR5 2DG (1 page)
22 December 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1989Restoration by order of the court (5 pages)
26 July 1984Incorporation (12 pages)
26 July 1984Incorporation (12 pages)