Company NameGoldwin Limited
DirectorElias Saleh
Company StatusActive
Company Number01936257
CategoryPrivate Limited Company
Incorporation Date5 August 1985(38 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Elias Saleh
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(5 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Linden Lea
London
N2 0RG
Secretary NameMrs Mitra Saleh
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 7 months after company formation)
Appointment Duration17 years (resigned 01 April 2008)
RoleCompany Director
Correspondence Address10 Linden Lea
London
N2 0RG
Secretary NameMaria Martins
NationalityBritish
StatusResigned
Appointed05 March 2008(22 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 May 2019)
RoleCompany Director
Correspondence Address15 Mead Plat
Stonebridge
London
NW10 0PD

Location

Registered AddressC/O Very Ard Times Limited, Tower 42
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

60 at £1Elias Saleh
75.00%
Ordinary
10 at £1Sam Saleh
12.50%
Ordinary
10 at £1Samira Saleh
12.50%
Ordinary

Financials

Year2014
Net Worth£2,205,217
Cash£879,295
Current Liabilities£129,625

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

26 April 2016Delivered on: 26 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
8 September 2003Delivered on: 20 September 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being retail unit anglers lane kentish town london NW5. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 March 2000Delivered on: 30 March 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 68 elgin avenue london W9 t/no.NGL778901.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 December 1999Delivered on: 3 December 1999
Persons entitled: Lloyds 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: F/H 68 elgin avenue london W9, benefit of all rights licences..., Any rental and other money payable under any lease and all other payments.
Outstanding
31 May 1996Delivered on: 4 June 1996
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: F/H-49 chippenham road city of westminster t/n-NGL285645 by way of legal mortgage the property above (and, where such property is leasehold, any present or future right or interest conferred upon the mortgagor in relation thereto by viture of any enfranchising legislation (as defined in the mortgage)) together with all buildings and fixtures (including trade fixtures), fixed plant and machinery from time to time thereon ("the mortgaged property") and references to the "mortgaged property" include references to any part of it, (see ch microfiche for full details).
Outstanding
31 May 1996Delivered on: 4 June 1996
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: F/H-174 shirland road city of westminster by way of legal mortgage the property above (and, where such property is leasehold, any present or future right or interest conferred upon the mortgagor in relation thereto by viture of any enfranchising legislation (as defined in the mortgage)) together with all buildings and fixtures (including trade fixtures), fixed plant and machinery from time to time thereon ("the mortgaged property") and references to the "mortgaged property" include references to any part of it, (see ch microfiche for full details).
Outstanding
7 July 1988Delivered on: 21 July 1988
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: Lucerne chambers kensington mall l/b of kensington & chelsea tn. Ln 46137 &/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 December 1986Delivered on: 18 December 1986
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: 108 priory road london nw 3 t/no. 168312 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

31 August 2023Micro company accounts made up to 31 August 2022 (3 pages)
27 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
30 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
30 December 2021Satisfaction of charge 6 in full (1 page)
30 December 2021Satisfaction of charge 3 in full (2 pages)
30 December 2021Satisfaction of charge 019362570008 in full (1 page)
30 December 2021Satisfaction of charge 4 in full (2 pages)
16 December 2021Satisfaction of charge 1 in full (1 page)
31 August 2021Micro company accounts made up to 31 August 2020 (3 pages)
26 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
31 August 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
4 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
30 May 2019Termination of appointment of Maria Martins as a secretary on 30 May 2019 (1 page)
19 June 2018Confirmation statement made on 26 May 2018 with updates (5 pages)
31 May 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
14 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
14 June 2017Registered office address changed from 19-21 Christopher Street London EC2A 2BS to C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ on 14 June 2017 (1 page)
14 June 2017Registered office address changed from 19-21 Christopher Street London EC2A 2BS to C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ on 14 June 2017 (1 page)
14 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 80
(4 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 80
(4 pages)
26 April 2016Registration of charge 019362570008, created on 26 April 2016 (42 pages)
26 April 2016Registration of charge 019362570008, created on 26 April 2016 (42 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 80
(4 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 80
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 80
(4 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 80
(4 pages)
20 April 2015Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 20 April 2015 (1 page)
20 April 2015Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 20 April 2015 (1 page)
16 July 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 80
(4 pages)
16 July 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 80
(4 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-22
(4 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-22
(4 pages)
24 July 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
29 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Dr Elias Saleh on 1 January 2010 (2 pages)
11 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Dr Elias Saleh on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Dr Elias Saleh on 1 January 2010 (2 pages)
1 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
14 May 2009Return made up to 31/03/09; full list of members (3 pages)
14 May 2009Appointment terminated secretary mitra saleh (1 page)
14 May 2009Return made up to 31/03/09; full list of members (3 pages)
14 May 2009Appointment terminated secretary mitra saleh (1 page)
9 March 2009Registered office changed on 09/03/2009 from devonshire house 1 devonshire street london W1W 5DR (1 page)
9 March 2009Registered office changed on 09/03/2009 from devonshire house 1 devonshire street london W1W 5DR (1 page)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
11 March 2008Secretary appointed maria martins (2 pages)
11 March 2008Secretary appointed maria martins (2 pages)
2 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 April 2007Return made up to 31/03/07; full list of members (6 pages)
23 April 2007Return made up to 31/03/07; full list of members (6 pages)
21 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
21 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
25 April 2006Return made up to 31/03/06; full list of members (6 pages)
25 April 2006Return made up to 31/03/06; full list of members (6 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
12 April 2005Return made up to 31/03/05; full list of members (6 pages)
12 April 2005Return made up to 31/03/05; full list of members (6 pages)
24 August 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
24 August 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
5 May 2004Return made up to 31/03/04; full list of members (6 pages)
5 May 2004Return made up to 31/03/04; full list of members (6 pages)
3 October 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
3 October 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
20 September 2003Particulars of mortgage/charge (5 pages)
20 September 2003Particulars of mortgage/charge (5 pages)
7 April 2003Return made up to 31/03/03; full list of members (6 pages)
7 April 2003Return made up to 31/03/03; full list of members (6 pages)
10 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
10 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
15 April 2002Return made up to 31/03/02; full list of members (6 pages)
15 April 2002Return made up to 31/03/02; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
14 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 14/04/01
(6 pages)
14 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 14/04/01
(6 pages)
6 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
6 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
11 April 2000Return made up to 31/03/00; full list of members (6 pages)
11 April 2000Return made up to 31/03/00; full list of members (6 pages)
30 March 2000Particulars of mortgage/charge (4 pages)
30 March 2000Particulars of mortgage/charge (4 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
23 August 1999Accounts for a small company made up to 31 August 1998 (5 pages)
23 August 1999Accounts for a small company made up to 31 August 1998 (5 pages)
9 April 1999Return made up to 31/03/99; no change of members (4 pages)
9 April 1999Return made up to 31/03/99; no change of members (4 pages)
19 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
19 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
21 April 1998Return made up to 31/03/98; full list of members (6 pages)
21 April 1998Return made up to 31/03/98; full list of members (6 pages)
6 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
6 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
10 April 1997Return made up to 31/03/97; no change of members (4 pages)
10 April 1997Return made up to 31/03/97; no change of members (4 pages)
6 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
6 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
4 June 1996Particulars of mortgage/charge (4 pages)
4 June 1996Particulars of mortgage/charge (4 pages)
4 June 1996Particulars of mortgage/charge (4 pages)
4 June 1996Particulars of mortgage/charge (4 pages)
2 April 1996Return made up to 31/03/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 April 1996Return made up to 31/03/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 July 1995Registered office changed on 19/07/95 from: lewis berman & partners 141 high street barnet herts EN5 5UZ (1 page)
19 July 1995Registered office changed on 19/07/95 from: lewis berman & partners 141 high street barnet herts EN5 5UZ (1 page)
4 July 1995Accounts for a small company made up to 31 August 1994 (6 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (6 pages)
6 April 1995Return made up to 31/03/95; full list of members (12 pages)
6 April 1995Return made up to 31/03/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
24 October 1985New secretary appointed (1 page)
24 October 1985New secretary appointed (1 page)
5 August 1985Incorporation (16 pages)
5 August 1985Incorporation (16 pages)