Company NameGoldplaza (Hemel Hempstead) Limited
DirectorPaul Grant Weiland
Company StatusActive
Company Number02776390
CategoryPrivate Limited Company
Incorporation Date24 December 1992(31 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Paul Grant Weiland
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1997(4 years, 8 months after company formation)
Appointment Duration26 years, 7 months
RoleFilm Director
Country of ResidenceEngland
Correspondence Address41 Great Portland Street
London
W1W 7LA
Director NameMrs Louise Monica Barnard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(same day as company formation)
RoleCounsellor
Correspondence Address12 Neale Close
London
N2 0LE
Director NameMr Ian Lionel Kon
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Sherwood Road
Hendon
London
NW4 1AD
Secretary NameMr Ian Lionel Kon
NationalityBritish
StatusResigned
Appointed24 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sherwood Road
Hendon
London
NW4 1AD
Director NameLaurence Stephen Lebor
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 September 1997)
RoleChartered Surveyor
Correspondence Address33 Hativat Golani
Raanana
Israel
Foreign
Secretary NameMr Rudolf Eric Wickham Webb
NationalityBritish
StatusResigned
Appointed12 September 1997(4 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 07 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 St Dunstans Road
London
W6 8RB
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed24 December 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address41 Great Portland Street
London
W1W 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Belcombe Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£45,226
Gross Profit£7,176
Net Worth-£12,132
Cash£100,826
Current Liabilities£425,958

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Charges

30 August 1996Delivered on: 5 September 1996
Persons entitled: Bristol and West Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee and/or a receiver under or by virtue of the offer letter (as defined) and/or the mortgage and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 21 - 23 the square hemel hempstead hertfordshire t/no: HD30549D floating charge over .. undertaking and all property and assets. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
30 August 1996Delivered on: 5 September 1996
Persons entitled: Bristol and West Building Society

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee and/or a receiver under or by virtue of the offer letter (as defined) and/or the mortgage and/or the debenture deed and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
31 March 1993Delivered on: 6 April 1993
Persons entitled: Dunbar 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: 21 the square hemel hempstead herts including all fixtures fittings plant machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1978).
Outstanding
31 March 1993Delivered on: 6 April 1993
Satisfied on: 24 October 1996
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge and on all the undertakings and assets of the company.
Fully Satisfied

Filing History

28 July 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
10 January 2023Confirmation statement made on 24 December 2022 with no updates (3 pages)
4 January 2023Previous accounting period extended from 29 April 2022 to 31 July 2022 (1 page)
6 September 2022Satisfaction of charge 4 in full (1 page)
6 September 2022Satisfaction of charge 3 in full (1 page)
6 September 2022Satisfaction of charge 2 in full (1 page)
28 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
25 January 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
11 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
8 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
19 August 2019Registered office address changed from 47 Marylebone Lane London W1U 2NT to 41 Great Portland Street London W1W 7LA on 19 August 2019 (1 page)
15 July 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
1 February 2019Cessation of Belcombe Investments Limited as a person with significant control on 1 February 2019 (1 page)
1 February 2019Confirmation statement made on 24 December 2018 with updates (3 pages)
1 February 2019Notification of Propbiz Limited as a person with significant control on 1 February 2019 (2 pages)
12 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
30 April 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
31 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
24 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
24 January 2018Director's details changed for Mr Paul Grant Weiland on 24 January 2018 (2 pages)
17 July 2017Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 47 Marylebone Lane London W1U 2NT on 17 July 2017 (2 pages)
17 July 2017Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 47 Marylebone Lane London W1U 2NT on 17 July 2017 (2 pages)
2 February 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
2 February 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
12 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
20 September 2016Director's details changed for Mr Paul Grant Weiland on 9 September 2016 (2 pages)
20 September 2016Director's details changed for Mr Paul Grant Weiland on 9 September 2016 (2 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
5 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
13 February 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
13 February 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
16 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
31 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(4 pages)
31 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(4 pages)
31 January 2013Full accounts made up to 30 April 2012 (11 pages)
31 January 2013Full accounts made up to 30 April 2012 (11 pages)
21 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
23 July 2012Termination of appointment of Rudolf Webb as a secretary (2 pages)
23 July 2012Termination of appointment of Rudolf Webb as a secretary (2 pages)
12 March 2012Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB on 12 March 2012 (2 pages)
12 March 2012Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB on 12 March 2012 (2 pages)
3 February 2012Full accounts made up to 30 April 2011 (11 pages)
3 February 2012Full accounts made up to 30 April 2011 (11 pages)
23 January 2012Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 23 January 2012 (2 pages)
23 January 2012Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 23 January 2012 (2 pages)
13 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
29 June 2011Full accounts made up to 30 April 2010 (11 pages)
29 June 2011Full accounts made up to 30 April 2010 (11 pages)
24 May 2011Compulsory strike-off action has been suspended (1 page)
24 May 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
24 August 2010Register inspection address has been changed (2 pages)
24 August 2010Register(s) moved to registered inspection location (2 pages)
24 August 2010Register inspection address has been changed (2 pages)
24 August 2010Register(s) moved to registered inspection location (2 pages)
19 August 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
22 July 2010Full accounts made up to 30 April 2009 (11 pages)
22 July 2010Full accounts made up to 30 April 2009 (11 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
3 March 2009Full accounts made up to 30 April 2008 (12 pages)
3 March 2009Full accounts made up to 30 April 2008 (12 pages)
19 February 2009Return made up to 24/12/08; full list of members (3 pages)
19 February 2009Return made up to 24/12/08; full list of members (3 pages)
4 March 2008Full accounts made up to 30 April 2007 (11 pages)
4 March 2008Full accounts made up to 30 April 2007 (11 pages)
10 January 2008Return made up to 24/12/07; full list of members (2 pages)
10 January 2008Return made up to 24/12/07; full list of members (2 pages)
8 March 2007Full accounts made up to 30 April 2006 (11 pages)
8 March 2007Full accounts made up to 30 April 2006 (11 pages)
10 January 2007Return made up to 24/12/06; full list of members (2 pages)
10 January 2007Return made up to 24/12/06; full list of members (2 pages)
13 July 2006Full accounts made up to 30 April 2005 (11 pages)
13 July 2006Full accounts made up to 30 April 2005 (11 pages)
3 January 2006Return made up to 24/12/05; full list of members (2 pages)
3 January 2006Return made up to 24/12/05; full list of members (2 pages)
7 March 2005Return made up to 24/12/04; full list of members (5 pages)
7 March 2005Return made up to 24/12/04; full list of members (5 pages)
1 March 2005Full accounts made up to 30 April 2004 (12 pages)
1 March 2005Full accounts made up to 30 April 2004 (12 pages)
4 March 2004Full accounts made up to 30 April 2003 (12 pages)
4 March 2004Full accounts made up to 30 April 2003 (12 pages)
1 March 2004Return made up to 24/12/03; full list of members (5 pages)
1 March 2004Return made up to 24/12/03; full list of members (5 pages)
3 June 2003Full accounts made up to 30 April 2002 (12 pages)
3 June 2003Full accounts made up to 30 April 2002 (12 pages)
23 January 2003Return made up to 24/12/02; full list of members (5 pages)
23 January 2003Return made up to 24/12/02; full list of members (5 pages)
4 March 2002Full accounts made up to 30 April 2001 (11 pages)
4 March 2002Full accounts made up to 30 April 2001 (11 pages)
24 January 2002Return made up to 24/12/01; full list of members (5 pages)
24 January 2002Return made up to 24/12/01; full list of members (5 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
17 January 2001Return made up to 24/12/00; full list of members (5 pages)
17 January 2001Return made up to 24/12/00; full list of members (5 pages)
29 February 2000Full accounts made up to 30 April 1999 (11 pages)
29 February 2000Full accounts made up to 30 April 1999 (11 pages)
11 January 2000Return made up to 24/12/99; full list of members (6 pages)
11 January 2000Return made up to 24/12/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (14 pages)
2 March 1999Full accounts made up to 30 April 1998 (14 pages)
7 January 1999Return made up to 24/12/98; full list of members (6 pages)
7 January 1999Return made up to 24/12/98; full list of members (6 pages)
20 January 1998Return made up to 24/12/97; full list of members (7 pages)
20 January 1998Return made up to 24/12/97; full list of members (7 pages)
13 November 1997Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
13 November 1997Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
8 October 1997Company name changed village & avenue properties limi ted\certificate issued on 09/10/97 (2 pages)
8 October 1997Company name changed village & avenue properties limi ted\certificate issued on 09/10/97 (2 pages)
6 October 1997New secretary appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New secretary appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
24 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 February 1997Return made up to 24/12/96; full list of members (6 pages)
6 February 1997Return made up to 24/12/96; full list of members (6 pages)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
5 September 1996Particulars of mortgage/charge (4 pages)
5 September 1996Particulars of mortgage/charge (4 pages)
5 September 1996Particulars of mortgage/charge (4 pages)
5 September 1996Particulars of mortgage/charge (4 pages)
23 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 April 1996Director resigned (1 page)
2 April 1996Director resigned (1 page)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
1 February 1996Return made up to 24/12/95; no change of members
  • 363(287) ‐ Registered office changed on 01/02/96
(4 pages)
1 February 1996Return made up to 24/12/95; no change of members
  • 363(287) ‐ Registered office changed on 01/02/96
(4 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
6 April 1993Particulars of mortgage/charge (3 pages)
6 April 1993Particulars of mortgage/charge (3 pages)
24 December 1992Incorporation (14 pages)
24 December 1992Incorporation (14 pages)