Company NameGoldcrown Properties Limited
DirectorsArmando Baumann and Juerg Huegli
Company StatusActive
Company Number02050012
CategoryPrivate Limited Company
Incorporation Date26 August 1986(37 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameArmando Baumann
Date of BirthJuly 1946 (Born 77 years ago)
NationalitySwiss
StatusCurrent
Appointed01 May 1992(5 years, 8 months after company formation)
Appointment Duration32 years
RoleBanker
Correspondence AddressIm Bruppach 15
8703 Erlen Bach
Switzerland
Director NameJuerg Huegli
Date of BirthMarch 1953 (Born 71 years ago)
NationalitySwiss
StatusCurrent
Appointed01 May 1992(5 years, 8 months after company formation)
Appointment Duration32 years
RoleBanker
Country of ResidenceSwitzerland
Correspondence AddressMaranerstrasse 37 Arosa
Ch-7050
Switzerland
Secretary NameJuerg Huegli
NationalitySwiss
StatusCurrent
Appointed31 January 2000(13 years, 5 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence AddressMaranerstrasse 37 Arosa
Ch-7050
Switzerland
Director NameMarcel William Arpagaus
Date of BirthMarch 1945 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed01 May 1992(5 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2000)
RoleBanker
Correspondence AddressEichholzstrasse 6
Feldmeilen Ch-8706
Switzerland
Director NameRene Moser
Date of BirthJanuary 1955 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed01 May 1992(5 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2000)
RoleBanker
Correspondence AddressSeestrasse 15
Kilchberg
Ch 8802
Secretary NameMariel Michael Arpagaus
NationalityBritish
StatusResigned
Appointed01 May 1992(5 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressEichholzstrasse 6
Feldmeilen
Ch 8706

Location

Registered Address42-44 Bishopsgate
London
EC2N 4AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

12 at £1Bearer
100.00%
Bearer

Accounts

Latest Accounts13 March 2024 (1 month, 2 weeks ago)
Next Accounts Due13 December 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End13 March

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 2 days from now)

Filing History

8 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
11 April 2023Accounts for a dormant company made up to 13 March 2023 (2 pages)
2 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
7 April 2022Accounts for a dormant company made up to 13 March 2022 (2 pages)
16 February 2022Registered office address changed from Suite-B 42-44 Bishopsgate London EC2N 4AH United Kingdom to 42-44 Bishopsgate London EC2N 4AH on 16 February 2022 (1 page)
5 July 2021Director's details changed for Juerg Huegli on 5 July 2021 (2 pages)
5 July 2021Registered office address changed from Suite B 42-44 Bishopsgate London EC2N 4AH England to Suite-B 42-44 Bishopsgate London EC2N 4AH on 5 July 2021 (1 page)
5 July 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
5 July 2021Accounts for a dormant company made up to 13 March 2021 (2 pages)
5 July 2021Secretary's details changed for Juerg Huegli on 5 July 2021 (1 page)
5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
1 April 2020Accounts for a dormant company made up to 13 March 2020 (2 pages)
5 March 2020Registered office address changed from C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH United Kingdom to Suite B 42-44 Bishopsgate London EC2N 4AH on 5 March 2020 (1 page)
6 August 2019Micro company accounts made up to 13 March 2019 (2 pages)
26 June 2019Registered office address changed from 30 Percy Street London W1T 2DB to C/O Welbeck and Bradwell Suite B 42-44 Bishopsgate London EC2N 4AH on 26 June 2019 (1 page)
22 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
29 May 2018Micro company accounts made up to 13 March 2018 (3 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
30 May 2017Micro company accounts made up to 13 March 2017 (3 pages)
30 May 2017Micro company accounts made up to 13 March 2017 (3 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
8 August 2016Accounts for a dormant company made up to 13 March 2016 (5 pages)
8 August 2016Accounts for a dormant company made up to 13 March 2016 (5 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 12
(5 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 12
(5 pages)
10 November 2015Accounts for a dormant company made up to 13 March 2015 (7 pages)
10 November 2015Accounts for a dormant company made up to 13 March 2015 (7 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 12
(5 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 12
(5 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 12
(5 pages)
10 September 2014Accounts for a dormant company made up to 13 March 2014 (7 pages)
10 September 2014Accounts for a dormant company made up to 13 March 2014 (7 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 12
(5 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 12
(5 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 12
(5 pages)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 (1 page)
24 June 2013Accounts for a dormant company made up to 13 March 2013 (7 pages)
24 June 2013Accounts for a dormant company made up to 13 March 2013 (7 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
7 June 2012Accounts for a dormant company made up to 13 March 2012 (2 pages)
7 June 2012Accounts for a dormant company made up to 13 March 2012 (2 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
2 November 2011Accounts for a dormant company made up to 13 March 2011 (2 pages)
2 November 2011Accounts for a dormant company made up to 13 March 2011 (2 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
5 August 2010Accounts for a dormant company made up to 13 March 2010 (6 pages)
5 August 2010Accounts for a dormant company made up to 13 March 2010 (6 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
23 June 2009Accounts for a dormant company made up to 13 March 2009 (5 pages)
23 June 2009Accounts for a dormant company made up to 13 March 2009 (5 pages)
12 June 2009Return made up to 01/05/09; full list of members (3 pages)
12 June 2009Return made up to 01/05/09; full list of members (3 pages)
18 June 2008Accounts for a dormant company made up to 13 March 2008 (4 pages)
18 June 2008Accounts for a dormant company made up to 13 March 2008 (4 pages)
12 June 2008Return made up to 01/05/08; full list of members (3 pages)
12 June 2008Return made up to 01/05/08; full list of members (3 pages)
30 April 2008Registered office changed on 30/04/2008 from 37 queen anne street london W1G 9JB (1 page)
30 April 2008Registered office changed on 30/04/2008 from 37 queen anne street london W1G 9JB (1 page)
16 June 2007Accounts for a dormant company made up to 13 March 2007 (4 pages)
16 June 2007Accounts for a dormant company made up to 13 March 2007 (4 pages)
29 May 2007Return made up to 01/05/07; full list of members (2 pages)
29 May 2007Return made up to 01/05/07; full list of members (2 pages)
20 June 2006Accounts for a dormant company made up to 13 March 2006 (5 pages)
20 June 2006Accounts for a dormant company made up to 13 March 2006 (5 pages)
6 June 2006Return made up to 01/05/06; full list of members (2 pages)
6 June 2006Return made up to 01/05/06; full list of members (2 pages)
23 May 2005Accounts for a dormant company made up to 13 March 2005 (5 pages)
23 May 2005Accounts for a dormant company made up to 13 March 2005 (5 pages)
10 May 2005Return made up to 01/05/05; full list of members (2 pages)
10 May 2005Return made up to 01/05/05; full list of members (2 pages)
5 May 2005Registered office changed on 05/05/05 from: 45, queen anne street london W1M 9FA (1 page)
5 May 2005Registered office changed on 05/05/05 from: 45, queen anne street london W1M 9FA (1 page)
2 July 2004Return made up to 01/05/04; full list of members (7 pages)
2 July 2004Accounts for a dormant company made up to 13 March 2004 (5 pages)
2 July 2004Return made up to 01/05/04; full list of members (7 pages)
2 July 2004Accounts for a dormant company made up to 13 March 2004 (5 pages)
1 July 2003Return made up to 01/05/03; full list of members (7 pages)
1 July 2003Return made up to 01/05/03; full list of members (7 pages)
30 June 2003Accounts for a dormant company made up to 13 March 2003 (5 pages)
30 June 2003Accounts for a dormant company made up to 13 March 2003 (5 pages)
7 June 2002Accounts for a dormant company made up to 13 March 2002 (3 pages)
7 June 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2002Accounts for a dormant company made up to 13 March 2002 (3 pages)
7 June 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2001Accounts for a dormant company made up to 13 March 2001 (4 pages)
23 May 2001Accounts for a dormant company made up to 13 March 2001 (4 pages)
23 May 2001Return made up to 01/05/01; full list of members (6 pages)
23 May 2001Return made up to 01/05/01; full list of members (6 pages)
11 July 2000Director resigned (1 page)
11 July 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2000Accounts for a dormant company made up to 13 March 2000 (4 pages)
11 July 2000Director resigned (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Accounts for a dormant company made up to 13 March 2000 (4 pages)
11 July 2000Director resigned (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000Director resigned (1 page)
19 May 1999Accounts for a dormant company made up to 13 March 1999 (4 pages)
19 May 1999Return made up to 01/05/99; no change of members (4 pages)
19 May 1999Accounts for a dormant company made up to 13 March 1999 (4 pages)
19 May 1999Return made up to 01/05/99; no change of members (4 pages)
28 July 1998Return made up to 01/05/98; full list of members (6 pages)
28 July 1998Return made up to 01/05/98; full list of members (6 pages)
28 July 1998Accounts for a dormant company made up to 13 March 1998 (4 pages)
28 July 1998Accounts for a dormant company made up to 13 March 1998 (4 pages)
3 June 1997Accounts for a dormant company made up to 13 March 1997 (3 pages)
3 June 1997Return made up to 01/05/97; no change of members (4 pages)
3 June 1997Accounts for a dormant company made up to 13 March 1997 (3 pages)
3 June 1997Return made up to 01/05/97; no change of members (4 pages)
19 January 1997Return made up to 01/05/96; no change of members (4 pages)
19 January 1997Accounts for a dormant company made up to 13 March 1996 (3 pages)
19 January 1997Accounts for a dormant company made up to 13 March 1996 (3 pages)
19 January 1997Return made up to 01/05/96; no change of members (4 pages)
26 June 1995Accounts for a dormant company made up to 13 March 1995 (3 pages)
26 June 1995Accounts for a dormant company made up to 13 March 1995 (3 pages)
26 June 1995Return made up to 01/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1995Return made up to 01/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1986Memorandum and Articles of Association (48 pages)
6 November 1986Memorandum and Articles of Association (48 pages)