Company NameGoldfield Leisure Limited
DirectorsRamesh Parmar and Mavji Khimji Meghani
Company StatusActive
Company Number03129504
CategoryPrivate Limited Company
Incorporation Date22 November 1995(28 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Ramesh Parmar
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address310 Harrow Road
Wembley
Middlesex
HA9 6LL
Director NameMr Mavji Khimji Meghani
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address310 Harrow Road
Wembley
Middlesex
HA9 6LL
Secretary NameMr Ramesh Parmar
NationalityBritish
StatusCurrent
Appointed22 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Glenmore Parade
Ealing Road
Wembley
Middlesex
HA0 4PJ
Director NameGovind Halai
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(same day as company formation)
RoleSalesman
Correspondence Address50 George V Avenue
Pinner
Middlesex
HA5 5SW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 November 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 89002290
Telephone regionLondon

Location

Registered Address310 Harrow Road
Wembley
Middlesex
HA9 6LL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

65 at £1Ramesh Parmar
65.00%
Ordinary
5 at £1Pradeep Solanki
5.00%
Ordinary
30 at £1Mr Mavji Meghani
30.00%
Ordinary

Financials

Year2014
Net Worth£1,262,349
Cash£50,558
Current Liabilities£131,420

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 November 2023 (5 months ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

6 July 2016Delivered on: 13 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold property known as 180-188 preston road, wembley, london, HA9 8PA registered at the land registry under title numbers NGL473037 and NGL764491 and the freehold land known as land lying to the north east of preston road and registered at the land registry with title number MX32321.
Outstanding
6 July 2016Delivered on: 11 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 180-188 preston road, wembley, london HA9 8PA registered at the land registry under title numbers NGL473037 and NGL764491.
Outstanding
5 June 2003Delivered on: 12 June 2003
Satisfied on: 2 June 2006
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: The property k/a 143 liberty place, 26-28 sheepcote street, birmingham B16 8JT.
Fully Satisfied
28 June 2002Delivered on: 4 July 2002
Satisfied on: 11 August 2006
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.
Particulars: Including f/hold at 44 fore street bodwin cornwall; CL119034. 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
8 April 2002Delivered on: 26 April 2002
Satisfied on: 11 August 2006
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 446-448 firth park road sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
25 March 2002Delivered on: 11 April 2002
Satisfied on: 1 April 2003
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: 44 fore street bodmin cornwall t/n-CL1190341. .. 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
25 March 2002Delivered on: 11 April 2002
Satisfied on: 11 August 2006
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 446-448 firth park road sheffield t/n-SYK422902. .. 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

Filing History

5 October 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
9 December 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
6 December 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
14 December 2020Confirmation statement made on 15 November 2020 with updates (4 pages)
21 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
9 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
29 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 July 2016Registration of charge 031295040008, created on 6 July 2016 (7 pages)
13 July 2016Registration of charge 031295040008, created on 6 July 2016 (7 pages)
11 July 2016Registration of charge 031295040007, created on 6 July 2016 (23 pages)
11 July 2016Registration of charge 031295040007, created on 6 July 2016 (23 pages)
2 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
2 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 November 2009Director's details changed for Mr Mavji Meghani on 22 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Ramesh Parmar on 22 November 2009 (2 pages)
30 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Mr Mavji Meghani on 22 November 2009 (2 pages)
30 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Mr Ramesh Parmar on 22 November 2009 (2 pages)
10 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 January 2009Return made up to 22/11/08; full list of members (6 pages)
7 January 2009Return made up to 22/11/08; full list of members (6 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 January 2008Return made up to 22/11/07; full list of members (7 pages)
29 January 2008Return made up to 22/11/07; full list of members (7 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 October 2007Secretary's particulars changed;director's particulars changed (1 page)
17 October 2007Secretary's particulars changed;director's particulars changed (1 page)
13 December 2006Return made up to 22/11/06; full list of members (7 pages)
13 December 2006Return made up to 22/11/06; full list of members (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2005Return made up to 22/11/05; full list of members (7 pages)
1 December 2005Return made up to 22/11/05; full list of members (7 pages)
7 June 2005Registered office changed on 07/06/05 from: laxmi house 2-b draycott avenue kenton harrow middlesex HA3 0BU (1 page)
7 June 2005Registered office changed on 07/06/05 from: laxmi house 2-b draycott avenue kenton harrow middlesex HA3 0BU (1 page)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 November 2004Return made up to 22/11/04; full list of members (7 pages)
24 November 2004Return made up to 22/11/04; full list of members (7 pages)
13 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 December 2003Return made up to 22/11/03; full list of members (7 pages)
3 December 2003Return made up to 22/11/03; full list of members (7 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
1 April 2003Declaration of satisfaction of mortgage/charge (1 page)
1 April 2003Declaration of satisfaction of mortgage/charge (1 page)
11 December 2002Return made up to 22/11/02; full list of members (7 pages)
11 December 2002Return made up to 22/11/02; full list of members (7 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 July 2002Particulars of mortgage/charge (5 pages)
4 July 2002Particulars of mortgage/charge (5 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
13 December 2001Return made up to 22/11/01; full list of members (6 pages)
13 December 2001Return made up to 22/11/01; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 November 2000Return made up to 22/11/00; full list of members (6 pages)
20 November 2000Return made up to 22/11/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
22 November 1999Return made up to 22/11/99; full list of members (7 pages)
22 November 1999Return made up to 22/11/99; full list of members (7 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
10 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1998Return made up to 22/11/98; full list of members (6 pages)
17 November 1998Return made up to 22/11/98; full list of members (6 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 December 1997Return made up to 22/11/97; no change of members (4 pages)
1 December 1997Return made up to 22/11/97; no change of members (4 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 December 1996Return made up to 22/11/96; full list of members (6 pages)
10 December 1996Return made up to 22/11/96; full list of members (6 pages)
28 November 1996Registered office changed on 28/11/96 from: 4 glenmore parade ealing road wembley middlesex HA0 4PJ (1 page)
28 November 1996Registered office changed on 28/11/96 from: 4 glenmore parade ealing road wembley middlesex HA0 4PJ (1 page)
22 January 1996Ad 22/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 January 1996Ad 22/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 December 1995New secretary appointed;new director appointed (2 pages)
15 December 1995Accounting reference date notified as 31/12 (1 page)
15 December 1995Secretary resigned;new director appointed (2 pages)
15 December 1995Director resigned;new director appointed (2 pages)
15 December 1995New secretary appointed;new director appointed (2 pages)
15 December 1995Director resigned;new director appointed (2 pages)
15 December 1995Secretary resigned;new director appointed (2 pages)
15 December 1995Accounting reference date notified as 31/12 (1 page)
14 December 1995Registered office changed on 14/12/95 from: 4 glenmore parade ealing road wembley middlesex hao 4PS (1 page)
14 December 1995Registered office changed on 14/12/95 from: 4 glenmore parade ealing road wembley middlesex hao 4PS (1 page)
22 November 1995Incorporation (32 pages)
22 November 1995Incorporation (32 pages)