Company NameGoldsand Properties Limited
Company StatusActive
Company Number02803130
CategoryPrivate Limited Company
Incorporation Date24 March 1993(31 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Jay
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1993(same day as company formation)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address18 Grosvenor Gardens
London
NW11 0HG
Director NameMr Irvine Sidney Jay
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Shirehall Park
London
NW4 2AE
Director NameMr Philip Jay
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1993(same day as company formation)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address10 Danescroft Avenue
Hendon
London
NW4 2NE
Secretary NameMr David Jay
NationalityBritish
StatusCurrent
Appointed20 December 1993(9 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Grosvenor Gardens
London
NW11 0HG
Secretary NamePhilip Jay
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Holmbrook Drive
Hendon
London
NW4 2LT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressFoframe House
35-37 Brent Street
London
NW4 2EF
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

75 at £1Daliah Jay
7.50%
Ordinary B
75 at £1Goldi Jay
7.50%
Ordinary B
75 at £1Malki Jay
7.50%
Ordinary B
75 at £1Sara Jay
7.50%
Ordinary B
100 at £1Batsheva Jay
10.00%
Ordinary B
100 at £1Gadi Jay
10.00%
Ordinary B
100 at £1Jael Jay
10.00%
Ordinary B
100 at £1Joni Jay
10.00%
Ordinary B
100 at £1Leah Jay
10.00%
Ordinary B
100 at £1Mrs Deborah P. Jay
10.00%
Ordinary A
100 at £1Tamara Jay
10.00%
Ordinary B

Financials

Year2014
Net Worth£129,239
Current Liabilities£200,157

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

19 April 2002Delivered on: 26 April 2002
Persons entitled: West Bromwich Building Society

Classification: Assignation of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All payments of rent under any lease of the property k/a glasgow road, denny.
Outstanding
19 March 2002Delivered on: 9 April 2002
Persons entitled: West Bromwich Building Society

Classification: Bond and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company.
Outstanding
19 March 2002Delivered on: 9 April 2002
Persons entitled: West Bromwich Building Society

Classification: Standard security which was presented for registration in scotland on the 4TH april 2002
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects lying to the east of glasgow road denny t/no.STG1323.
Outstanding
11 January 1994Delivered on: 15 January 1994
Satisfied on: 20 February 2010
Persons entitled: Bristol & West Building Society

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee in respect of a standard security which was presented for registration in scotland on the 11/01/94.
Particulars: Area on east of glasgow road denny stirling t/no ST01323.
Fully Satisfied
6 January 1994Delivered on: 11 January 1994
Satisfied on: 20 February 2010
Persons entitled: Bristol & West 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.
Fully Satisfied

Filing History

5 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
28 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
10 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
25 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
22 May 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
25 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
3 April 2018Notification of Irvine Sidney Jay as a person with significant control on 6 April 2016 (2 pages)
3 April 2018Notification of Philip Jay as a person with significant control on 6 April 2016 (2 pages)
3 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 30 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 30 December 2015 (5 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(7 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(7 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(7 pages)
13 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(7 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(7 pages)
17 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(7 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
27 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
27 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
21 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (8 pages)
8 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (8 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 April 2009Return made up to 24/03/09; full list of members (7 pages)
23 April 2009Return made up to 24/03/09; full list of members (7 pages)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 April 2008Return made up to 24/03/08; full list of members (7 pages)
17 April 2008Return made up to 24/03/08; full list of members (7 pages)
23 November 2007Registered office changed on 23/11/07 from: 136/144 golders green road london NW11 8HB (1 page)
23 November 2007Registered office changed on 23/11/07 from: 136/144 golders green road london NW11 8HB (1 page)
30 October 2007Total exemption small company accounts made up to 28 December 2006 (7 pages)
30 October 2007Total exemption small company accounts made up to 28 December 2006 (7 pages)
23 April 2007Return made up to 24/03/07; full list of members (4 pages)
23 April 2007Return made up to 24/03/07; full list of members (4 pages)
31 October 2006Total exemption small company accounts made up to 26 December 2005 (7 pages)
31 October 2006Total exemption small company accounts made up to 26 December 2005 (7 pages)
24 April 2006Return made up to 24/03/06; full list of members (4 pages)
24 April 2006Return made up to 24/03/06; full list of members (4 pages)
22 September 2005Total exemption small company accounts made up to 24 December 2004 (7 pages)
22 September 2005Total exemption small company accounts made up to 24 December 2004 (7 pages)
22 April 2005Return made up to 24/03/05; full list of members (4 pages)
22 April 2005Return made up to 24/03/05; full list of members (4 pages)
1 November 2004Total exemption small company accounts made up to 24 December 2003 (6 pages)
1 November 2004Total exemption small company accounts made up to 24 December 2003 (6 pages)
29 March 2004Return made up to 24/03/04; full list of members (10 pages)
29 March 2004Return made up to 24/03/04; full list of members (10 pages)
4 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2003Total exemption small company accounts made up to 24 December 2002 (6 pages)
4 November 2003Total exemption small company accounts made up to 24 December 2002 (6 pages)
4 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2003Return made up to 24/03/03; full list of members (10 pages)
8 April 2003Return made up to 24/03/03; full list of members (10 pages)
2 November 2002Total exemption small company accounts made up to 24 December 2001 (7 pages)
2 November 2002Total exemption small company accounts made up to 24 December 2001 (7 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (5 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (5 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
29 March 2002Return made up to 24/03/02; full list of members (10 pages)
29 March 2002Return made up to 24/03/02; full list of members (10 pages)
30 October 2001Total exemption small company accounts made up to 24 December 2000 (7 pages)
30 October 2001Total exemption small company accounts made up to 24 December 2000 (7 pages)
9 April 2001Return made up to 24/03/01; full list of members (10 pages)
9 April 2001Return made up to 24/03/01; full list of members (10 pages)
6 October 2000Accounts for a small company made up to 24 December 1999 (7 pages)
6 October 2000Accounts for a small company made up to 24 December 1999 (7 pages)
11 May 2000Return made up to 24/03/00; full list of members (10 pages)
11 May 2000Return made up to 24/03/00; full list of members (10 pages)
6 October 1999Accounts for a small company made up to 24 December 1998 (7 pages)
6 October 1999Accounts for a small company made up to 24 December 1998 (7 pages)
15 April 1999Return made up to 24/03/99; full list of members (9 pages)
15 April 1999Return made up to 24/03/99; full list of members (9 pages)
3 November 1998Accounts for a small company made up to 24 December 1997 (7 pages)
3 November 1998Accounts for a small company made up to 24 December 1997 (7 pages)
13 May 1998Return made up to 24/03/98; full list of members (9 pages)
13 May 1998Return made up to 24/03/98; full list of members (9 pages)
4 November 1997Accounts for a small company made up to 24 December 1996 (6 pages)
4 November 1997Accounts for a small company made up to 24 December 1996 (6 pages)
26 March 1997Return made up to 24/03/97; full list of members (9 pages)
26 March 1997Return made up to 24/03/97; full list of members (9 pages)
29 October 1996Accounts for a small company made up to 24 December 1995 (6 pages)
29 October 1996Accounts for a small company made up to 24 December 1995 (6 pages)
29 March 1996Return made up to 24/03/96; full list of members (9 pages)
29 March 1996Return made up to 24/03/96; full list of members (9 pages)
2 November 1995Accounts for a small company made up to 24 December 1994 (5 pages)
2 November 1995Accounts for a small company made up to 24 December 1994 (5 pages)
29 September 1995Director's particulars changed (1 page)
29 September 1995Director's particulars changed (1 page)
12 June 1995Return made up to 24/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 June 1995Return made up to 24/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
28 March 1994Ad 24/12/93--------- £ si 898@1=898 £ ic 2/900 (2 pages)
28 March 1994Ad 24/12/93--------- £ si 898@1=898 £ ic 2/900 (2 pages)
3 December 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 December 1993£ nc 100/1000 01/11/93 (1 page)
3 December 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 December 1993£ nc 100/1000 01/11/93 (1 page)
24 March 1993Incorporation (16 pages)
24 March 1993Incorporation (16 pages)