Company NameTickgold Limited
DirectorsIrwin Leo Weiler and Gavriel Aharon Cohen
Company StatusLiquidation
Company Number02596516
CategoryPrivate Limited Company
Incorporation Date28 March 1991(33 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Irwin Leo Weiler
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1991(3 weeks, 4 days after company formation)
Appointment Duration33 years
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address53 Cranbourne Gardens
London
NW11 0HU
Secretary NameMr Allen Cohen
NationalityBritish
StatusCurrent
Appointed23 April 1991(3 weeks, 4 days after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Portsdown Avenue
London
NW11 0NG
Director NameMr Gavriel Aharon Cohen
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2022(31 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Brickfield Cottages
Theobald Street
Borehamwood
Hertfordshire
WD6 4SD
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed28 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed28 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Director NameMr Allen Cohen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(3 weeks, 4 days after company formation)
Appointment Duration31 years, 8 months (resigned 21 December 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Portsdown Avenue
London
NW11 0NG

Location

Registered Address9 Brickfield Cottages
Theobald Street
Borehamwood
Hertfordshire
WD6 4SD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Financials

Year2012
Net Worth£530,914
Cash£1,334,698
Current Liabilities£267,004

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due25 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End25 June

Returns

Latest Return31 December 2022 (1 year, 4 months ago)
Next Return Due14 January 2024 (overdue)

Charges

8 September 1997Delivered on: 9 September 1997
Satisfied on: 18 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 arica road brockley lewisham t/no: TGL121066. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
15 August 1997Delivered on: 19 August 1997
Satisfied on: 18 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 39-45 (odd) shirland road, city of westminster title number ngl 684993 by way of fixed charge all buildings and other structures; goodwill of any business, plant, machinery and other items; an assignment of rental sums together with the benefit of all rights and remedies; proceeds of any claim of insurance. Floating charge over all unattached plant, machinery, chattels and goods.
Fully Satisfied
30 July 1997Delivered on: 6 August 1997
Satisfied on: 9 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertakings assets and property present and future situate at or derived from any freehold or leasehold property.
Fully Satisfied
30 July 1997Delivered on: 6 August 1997
Satisfied on: 18 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Third party commercial charge
Secured details: All liabilities of acemix limited to the chargee.
Particulars: The f/h property k/a 29 merton hill road wimbledon london SW9 t/n SY166281. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
2 January 1997Delivered on: 15 January 1997
Satisfied on: 18 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h piece or parcel of land situate at and k/a 29 merton hall road wimlebon london SW19 t/n SY166281 and the present and future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
6 June 1996Delivered on: 8 June 1996
Satisfied on: 18 September 2015
Persons entitled: The Royal Bank of Scotland 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/Hold property known as 15 arica rd,brockley london SE4 with all covenants and rights; all plant,machinery,fixtures/fittings thereon and all furniture equipment tools and other chattels; the goodwill of business and proceeds of any insurance. See the mortgage charge document for full details.
Fully Satisfied
13 March 1996Delivered on: 21 March 1996
Satisfied on: 18 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H parcel of land situate and k/a 156 richmond road london E10 and all covenants and rights concerning the property fixed charge over plant machinery fixtures and fittings of the company now or in the future at the property furniture furnishings equipment tools and other chattels present and future goodwill of any business carried on at the property proceeds of any insurance from time to time. See the mortgage charge document for full details.
Fully Satisfied
26 January 1994Delivered on: 27 January 1994
Satisfied on: 18 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate and k/a 49 st. Petersburgh place and flat 5 49 st. Petersburgh place in the city of westminster t/nos. Ln 64599 and ngl 651814 respectively. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
8 September 1997Delivered on: 9 September 1997
Satisfied on: 18 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 st petersburg place and flat 5; 49 st petersburg place t/nos: NGL651814 and LN64599. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
8 September 1997Delivered on: 9 September 1997
Satisfied on: 18 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 156 richmond road leytonstone t/no: EGL347644. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
13 June 1991Delivered on: 18 June 1991
Satisfied on: 18 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece or parcel of land k/a 39/45 odd shirland road in the city of westminster title no ngl 678078 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 March 2007Delivered on: 9 March 2007
Persons entitled: Nationwide Building Society

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. See the mortgage charge document for full details.
Outstanding
7 March 2007Delivered on: 9 March 2007
Persons entitled: Nationwide Building Society

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 land being 49 st petersburgh place city of westminster t/no LN64599, l/h land being 156 richmond road leytonstone london borough of waltham forest t/no EGL347644, f/h land being 39 to 45 (odd) shirland road city of westminster t/no NGL684993 (for further details of properties. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

1 July 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
20 March 2020Previous accounting period shortened from 26 June 2019 to 25 June 2019 (1 page)
4 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
22 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
8 March 2017Satisfaction of charge 12 in full (2 pages)
8 March 2017Satisfaction of charge 13 in full (1 page)
8 March 2017Satisfaction of charge 12 in full (2 pages)
8 March 2017Satisfaction of charge 13 in full (1 page)
3 March 2017Statement of company's objects (2 pages)
3 March 2017Statement of company's objects (2 pages)
3 March 2017Memorandum and Articles of Association (17 pages)
3 March 2017Memorandum and Articles of Association (17 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 February 2017Particulars of variation of rights attached to shares (2 pages)
22 February 2017Particulars of variation of rights attached to shares (2 pages)
22 February 2017Change of share class name or designation (2 pages)
22 February 2017Change of share class name or designation (2 pages)
10 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
27 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
27 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 September 2015Satisfaction of charge 6 in full (2 pages)
18 September 2015Satisfaction of charge 1 in full (1 page)
18 September 2015Satisfaction of charge 11 in full (2 pages)
18 September 2015Satisfaction of charge 10 in full (2 pages)
18 September 2015Satisfaction of charge 3 in full (2 pages)
18 September 2015Satisfaction of charge 2 in full (2 pages)
18 September 2015Satisfaction of charge 8 in full (2 pages)
18 September 2015Satisfaction of charge 6 in full (2 pages)
18 September 2015Satisfaction of charge 11 in full (2 pages)
18 September 2015Satisfaction of charge 4 in full (2 pages)
18 September 2015Satisfaction of charge 5 in full (2 pages)
18 September 2015Satisfaction of charge 8 in full (2 pages)
18 September 2015Satisfaction of charge 9 in full (2 pages)
18 September 2015Satisfaction of charge 3 in full (2 pages)
18 September 2015Satisfaction of charge 2 in full (2 pages)
18 September 2015Satisfaction of charge 4 in full (2 pages)
18 September 2015Satisfaction of charge 9 in full (2 pages)
18 September 2015Satisfaction of charge 5 in full (2 pages)
18 September 2015Satisfaction of charge 1 in full (1 page)
18 September 2015Satisfaction of charge 10 in full (2 pages)
16 June 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 June 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 March 2015Previous accounting period shortened from 27 June 2014 to 26 June 2014 (1 page)
27 March 2015Previous accounting period shortened from 27 June 2014 to 26 June 2014 (1 page)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
9 September 2014Satisfaction of charge 7 in full (1 page)
9 September 2014Satisfaction of charge 7 in full (1 page)
7 July 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
30 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
27 March 2014Previous accounting period shortened from 28 June 2013 to 27 June 2013 (1 page)
27 March 2014Previous accounting period shortened from 28 June 2013 to 27 June 2013 (1 page)
4 July 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 June 2013Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page)
18 June 2013Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
20 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
20 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 April 2009Return made up to 29/03/09; full list of members (4 pages)
1 April 2009Return made up to 29/03/09; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 April 2008Return made up to 29/03/08; full list of members (4 pages)
7 April 2008Return made up to 29/03/08; full list of members (4 pages)
9 August 2007Registered office changed on 09/08/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
9 August 2007Location of register of members (1 page)
9 August 2007Location of register of members (1 page)
9 August 2007Registered office changed on 09/08/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
17 April 2007Return made up to 29/03/07; full list of members (2 pages)
17 April 2007Return made up to 29/03/07; full list of members (2 pages)
9 March 2007Particulars of mortgage/charge (5 pages)
9 March 2007Particulars of mortgage/charge (5 pages)
9 March 2007Particulars of mortgage/charge (5 pages)
9 March 2007Particulars of mortgage/charge (5 pages)
28 April 2006Return made up to 29/03/06; full list of members (2 pages)
28 April 2006Return made up to 29/03/06; full list of members (2 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
18 April 2005Return made up to 29/03/05; full list of members (5 pages)
18 April 2005Return made up to 29/03/05; full list of members (5 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
30 March 2004Return made up to 29/03/04; full list of members (5 pages)
30 March 2004Return made up to 29/03/04; full list of members (5 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
3 April 2003Return made up to 29/03/03; full list of members (5 pages)
3 April 2003Return made up to 29/03/03; full list of members (5 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (8 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (8 pages)
29 March 2002Return made up to 29/03/02; full list of members (5 pages)
29 March 2002Return made up to 29/03/02; full list of members (5 pages)
3 October 2001Director's particulars changed (1 page)
3 October 2001Director's particulars changed (1 page)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
30 March 2001Return made up to 29/03/01; no change of members (4 pages)
30 March 2001Return made up to 29/03/01; no change of members (4 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
14 April 2000Return made up to 29/03/00; full list of members (6 pages)
14 April 2000Return made up to 29/03/00; full list of members (6 pages)
17 March 2000Registered office changed on 17/03/00 from: heron place 3 george street london W1H 6AD (1 page)
17 March 2000Registered office changed on 17/03/00 from: heron place 3 george street london W1H 6AD (1 page)
20 May 1999Return made up to 28/03/99; full list of members (6 pages)
20 May 1999Return made up to 28/03/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
15 April 1998Return made up to 28/03/98; full list of members (6 pages)
15 April 1998Return made up to 28/03/98; full list of members (6 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
31 May 1997Return made up to 28/03/97; full list of members (6 pages)
31 May 1997Return made up to 28/03/97; full list of members (6 pages)
24 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
24 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
8 September 1996Return made up to 28/03/96; full list of members (4 pages)
8 September 1996Return made up to 28/03/96; full list of members (4 pages)
8 June 1996Particulars of mortgage/charge (3 pages)
8 June 1996Particulars of mortgage/charge (3 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
21 April 1995Return made up to 28/03/95; full list of members (12 pages)
21 April 1995Return made up to 28/03/95; full list of members (12 pages)
28 March 1991Incorporation (16 pages)
28 March 1991Incorporation (16 pages)