London
W11 2RR
Director Name | Mr Marhab Mohammad Ali Abu Nayla |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(1 day after company formation) |
Appointment Duration | 21 years (resigned 27 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Avenue London W4 1HA |
Secretary Name | Ihsan Abu Nayla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(1 day after company formation) |
Appointment Duration | 7 years (resigned 22 June 2000) |
Role | Company Director |
Correspondence Address | 10 Bolters Road Horley Surrey RH6 8QS |
Director Name | Alia Nouri Ibrahim |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 June 1994) |
Role | Company Director |
Correspondence Address | 131 Inverness Terrace London W2 6JF |
Secretary Name | Mizher Abu-Nayla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(7 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 November 2003) |
Role | Company Director |
Correspondence Address | 16 Wilfrid Gardens London W3 0NQ |
Secretary Name | Silvia Helena Oliveira |
---|---|
Nationality | Brazilian |
Status | Resigned |
Appointed | 17 November 2003(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 27 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Avenue London W4 1HA |
Director Name | Sterling Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1993 |
Appointment Duration | -1 years (resigned 15 June 1992) |
Correspondence Address | Sterling House 49 Sudbury Avenue Sudbury Wembley Middlesex HA0 3AN |
Secretary Name | Sterling Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1993 |
Appointment Duration | -1 years (resigned 15 June 1992) |
Correspondence Address | Sterling House 49 Sudbury Avenue Sudbury Wembley Middlesex HA0 3AN |
Registered Address | 244 Edgware Road London W2 1DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
200 at £1 | Golden Inc Limited 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
3 December 2003 | Delivered on: 9 December 2003 Satisfied on: 23 April 2014 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge of licensed premises Secured details: All monies due or to become due from coffee kingdom limited to the chargee on any account whatsoever. Particulars: L/H land k/a unit b the westbourne westbourne grove london W11. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
28 November 2003 | Delivered on: 3 December 2003 Satisfied on: 23 April 2014 Persons entitled: National Westminster Bank PLC 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 |
10 September 1997 | Delivered on: 16 September 1997 Satisfied on: 20 January 2004 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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. Fully Satisfied |
28 July 1993 | Delivered on: 30 July 1993 Satisfied on: 8 April 2014 Persons entitled: Gable House Properties PLC Classification: Deed of licence and variation Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 27/7/93 or under the terms of this charge. Particulars: The deposit being the sum of £13,125 together with interest from time to time accrued thereon. Fully Satisfied |
7 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
15 August 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
15 August 2019 | Notification of Golden Inc Limited as a person with significant control on 26 June 2019 (2 pages) |
18 March 2019 | Administrative restoration application (3 pages) |
18 March 2019 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2019-03-18
|
18 March 2019 | Micro company accounts made up to 30 September 2017 (3 pages) |
18 March 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
18 March 2019 | Confirmation statement made on 27 June 2018 with updates (12 pages) |
18 March 2019 | Confirmation statement made on 27 June 2017 with updates (12 pages) |
18 March 2019 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
18 March 2019 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2019-03-18
|
18 March 2019 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
6 July 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
23 June 2015 | Auditor's resignation (1 page) |
23 June 2015 | Auditor's resignation (1 page) |
14 July 2014 | Appointment of Mr Wali Zainudini as a director on 27 June 2014 (2 pages) |
14 July 2014 | Appointment of Mr Wali Zainudini as a director on 27 June 2014 (2 pages) |
14 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Registered office address changed from 3 the Avenue London W4 1HA to 244 Edgware Road London W2 1DS on 14 July 2014 (1 page) |
14 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Termination of appointment of Marhab Mohammad Ali Abu Nayla as a director on 27 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Marhab Mohammad Ali Abu Nayla as a director on 27 June 2014 (1 page) |
14 July 2014 | Registered office address changed from 3 the Avenue London W4 1HA to 244 Edgware Road London W2 1DS on 14 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Silvia Helena Oliveira as a secretary on 27 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Silvia Helena Oliveira as a secretary on 27 June 2014 (1 page) |
1 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders
|
1 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders
|
19 June 2014 | Full accounts made up to 30 September 2013 (14 pages) |
19 June 2014 | Full accounts made up to 30 September 2013 (14 pages) |
23 April 2014 | Satisfaction of charge 3 in full (5 pages) |
23 April 2014 | Satisfaction of charge 4 in full (4 pages) |
23 April 2014 | Satisfaction of charge 4 in full (4 pages) |
23 April 2014 | Satisfaction of charge 3 in full (5 pages) |
8 April 2014 | Satisfaction of charge 1 in full (4 pages) |
8 April 2014 | Satisfaction of charge 1 in full (4 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (13 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (13 pages) |
1 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (12 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (12 pages) |
2 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Full accounts made up to 30 September 2010 (12 pages) |
24 August 2011 | Full accounts made up to 30 September 2010 (12 pages) |
29 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
5 July 2010 | Full accounts made up to 30 September 2009 (12 pages) |
5 July 2010 | Full accounts made up to 30 September 2009 (12 pages) |
15 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
18 August 2009 | Return made up to 14/06/09; full list of members (3 pages) |
18 August 2009 | Return made up to 14/06/09; full list of members (3 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (12 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (12 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
20 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
13 August 2007 | Return made up to 14/06/07; full list of members (6 pages) |
13 August 2007 | Return made up to 14/06/07; full list of members (6 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
16 October 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
16 October 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
3 July 2006 | Return made up to 14/06/06; full list of members (6 pages) |
3 July 2006 | Return made up to 14/06/06; full list of members (6 pages) |
14 November 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
14 November 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
21 June 2005 | Return made up to 14/06/05; full list of members (6 pages) |
21 June 2005 | Return made up to 14/06/05; full list of members (6 pages) |
31 August 2004 | Return made up to 14/06/04; full list of members (6 pages) |
31 August 2004 | Return made up to 14/06/04; full list of members (6 pages) |
13 July 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
13 July 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | New secretary appointed (2 pages) |
26 November 2003 | New secretary appointed (2 pages) |
26 November 2003 | Secretary resigned (1 page) |
26 November 2003 | Secretary resigned (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: 31 marlow court 221 willesden lane london NW6 7PS (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: 31 marlow court 221 willesden lane london NW6 7PS (1 page) |
6 August 2003 | Return made up to 14/06/03; full list of members
|
6 August 2003 | Return made up to 14/06/03; full list of members
|
2 July 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
2 July 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
1 July 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
1 July 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
24 June 2002 | Return made up to 14/06/02; full list of members (6 pages) |
24 June 2002 | Return made up to 14/06/02; full list of members (6 pages) |
30 November 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
30 November 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
28 June 2001 | Return made up to 14/06/01; full list of members
|
28 June 2001 | Return made up to 14/06/01; full list of members
|
29 June 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
29 June 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
29 June 2000 | New secretary appointed (1 page) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | New secretary appointed (1 page) |
20 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
20 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
19 June 2000 | Full accounts made up to 30 June 1999 (7 pages) |
19 June 2000 | Full accounts made up to 30 June 1999 (7 pages) |
8 December 1999 | Ad 29/10/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
8 December 1999 | Ad 29/10/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
2 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
2 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
19 January 1999 | Full accounts made up to 30 June 1998 (7 pages) |
19 January 1999 | Full accounts made up to 30 June 1998 (7 pages) |
29 June 1998 | Return made up to 14/06/98; no change of members
|
29 June 1998 | Return made up to 14/06/98; no change of members
|
15 June 1998 | Full accounts made up to 30 June 1997 (9 pages) |
15 June 1998 | Full accounts made up to 30 June 1997 (9 pages) |
16 September 1997 | Particulars of mortgage/charge (6 pages) |
16 September 1997 | Particulars of mortgage/charge (6 pages) |
15 September 1997 | Full accounts made up to 30 June 1996 (8 pages) |
15 September 1997 | Full accounts made up to 30 June 1996 (8 pages) |
15 August 1996 | Return made up to 14/06/96; no change of members (4 pages) |
15 August 1996 | Return made up to 14/06/96; no change of members (4 pages) |
26 February 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
26 February 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
31 August 1995 | Return made up to 14/06/95; change of members (8 pages) |
31 August 1995 | Return made up to 14/06/95; change of members (8 pages) |
18 August 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
18 August 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: 10 bolters road horley surrey RM6 8QS (1 page) |
14 August 1995 | Registered office changed on 14/08/95 from: 10 bolters road horley surrey RM6 8QS (1 page) |
30 July 1993 | Particulars of mortgage/charge (3 pages) |
30 July 1993 | Particulars of mortgage/charge (3 pages) |
14 June 1993 | Incorporation (20 pages) |
14 June 1993 | Incorporation (20 pages) |