Company NameGoldtouch Limited
DirectorPawan Jeet Karir
Company StatusActive
Company Number03216482
CategoryPrivate Limited Company
Incorporation Date25 June 1996(27 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Pawan Jeet Karir
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1997(10 months, 2 weeks after company formation)
Appointment Duration27 years
RoleCompany Director And Secretary
Country of ResidenceEngland
Correspondence AddressSemmering 158 High Road
Chigwell
Essex
IG7 5BQ
Secretary NameMrs Sunita Rani Karir
NationalityBritish
StatusCurrent
Appointed08 June 1998(1 year, 11 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSemmering
158 High Road
Chigwell
Essex
IG7 5BQ
Secretary NameMr Pawan Jeet Karir
NationalityBritish
StatusResigned
Appointed07 May 1997(10 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 08 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSemmering 158 High Road
Chigwell
Essex
IG7 5BQ
Director NamePhuman Ram
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1997(11 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 03 February 1998)
RoleManager
Correspondence Address11 Westfield Road
Birmingham
West Midlands
B15 3QF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Brick Lane
London
E1 6RF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

25k at £1Monder Ram
50.00%
Ordinary
12.5k at £1Pawan Jeet Karir
25.00%
Ordinary
12.5k at £1Sunita Rani Karir
25.00%
Ordinary

Financials

Year2014
Net Worth£1,631,229
Cash£1,499,615
Current Liabilities£84,386

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 May 2024 (3 days ago)
Next Return Due15 May 2025 (1 year from now)

Charges

4 March 2015Delivered on: 25 March 2015
Persons entitled: Bank of India

Classification: A registered charge
Outstanding
22 June 2011Delivered on: 24 June 2011
Persons entitled: Bank of India

Classification: Charge on cash deposit
Secured details: £390,000.00 due or to become due from the company to the chargee.
Particulars: Deposit of £390,000.00.
Outstanding
22 June 2011Delivered on: 24 June 2011
Persons entitled: Bank of India

Classification: Charge on cash deposit
Secured details: £1,018,000.00 due or to become due from the company to the chargee.
Particulars: Deposit of £1,018,000.00.
Outstanding
3 December 1997Delivered on: 8 December 1997
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: 43, 45 and 47 vallance road stepney london. 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.
Outstanding
3 December 1997Delivered on: 5 December 1997
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding

Filing History

2 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
13 April 2023Micro company accounts made up to 30 June 2022 (3 pages)
2 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
3 December 2021Micro company accounts made up to 30 June 2021 (3 pages)
3 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
9 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 30 June 2018 (3 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 30 June 2017 (3 pages)
30 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 50,002
(4 pages)
29 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 50,002
(4 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 50,002
(4 pages)
2 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 50,002
(4 pages)
2 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 50,002
(4 pages)
25 March 2015Registration of charge 032164820005, created on 4 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
25 March 2015Registration of charge 032164820005, created on 4 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
25 March 2015Registration of charge 032164820005, created on 4 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 50,002
(4 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 50,002
(4 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 50,002
(4 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
9 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
27 May 2010Register inspection address has been changed (1 page)
27 May 2010Register inspection address has been changed (1 page)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 July 2009Return made up to 27/05/09; full list of members (3 pages)
15 July 2009Return made up to 27/05/09; full list of members (3 pages)
24 April 2009Secretary's change of particulars / sunita karir / 21/04/2009 (2 pages)
24 April 2009Secretary's change of particulars / sunita karir / 21/04/2009 (2 pages)
8 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
8 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
8 August 2008Return made up to 27/05/08; full list of members (3 pages)
8 August 2008Return made up to 27/05/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 August 2007Return made up to 27/05/07; full list of members (2 pages)
29 August 2007Return made up to 27/05/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
31 July 2006Return made up to 27/05/06; full list of members (2 pages)
31 July 2006Return made up to 27/05/06; full list of members (2 pages)
24 April 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
24 April 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
27 May 2005Return made up to 27/05/05; full list of members (3 pages)
27 May 2005Return made up to 27/05/05; full list of members (3 pages)
1 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
1 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
17 September 2004Return made up to 10/06/04; full list of members (6 pages)
17 September 2004Return made up to 10/06/04; full list of members (6 pages)
5 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
5 April 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
8 August 2003Return made up to 10/06/03; full list of members (6 pages)
8 August 2003Return made up to 10/06/03; full list of members (6 pages)
17 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
17 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
10 August 2002Return made up to 10/06/02; full list of members (6 pages)
10 August 2002Return made up to 10/06/02; full list of members (6 pages)
2 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
2 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
20 June 2001Return made up to 10/06/01; full list of members (6 pages)
20 June 2001Return made up to 10/06/01; full list of members (6 pages)
19 February 2001Full accounts made up to 30 June 2000 (12 pages)
19 February 2001Full accounts made up to 30 June 2000 (12 pages)
9 January 2001Return made up to 25/06/00; full list of members (6 pages)
9 January 2001Return made up to 25/06/00; full list of members (6 pages)
31 March 2000Full accounts made up to 30 June 1999 (9 pages)
31 March 2000Full accounts made up to 30 June 1999 (9 pages)
14 September 1999Return made up to 25/06/99; no change of members (4 pages)
14 September 1999Return made up to 25/06/99; no change of members (4 pages)
1 March 1999Full accounts made up to 30 June 1998 (8 pages)
1 March 1999Full accounts made up to 30 June 1998 (8 pages)
19 August 1998Return made up to 25/06/98; full list of members (6 pages)
19 August 1998Return made up to 25/06/98; full list of members (6 pages)
23 June 1998Secretary resigned (1 page)
23 June 1998Secretary resigned (1 page)
23 June 1998New secretary appointed (2 pages)
23 June 1998New secretary appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
7 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
7 May 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
7 May 1998Re-registration of Memorandum and Articles (12 pages)
7 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1998Re-registration of Memorandum and Articles (12 pages)
7 May 1998Certificate of re-registration from Public Limited Company to Private (1 page)
7 May 1998Application for reregistration from PLC to private (1 page)
7 May 1998Application for reregistration from PLC to private (1 page)
7 May 1998Certificate of re-registration from Public Limited Company to Private (1 page)
12 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 1998Accounts for a dormant company made up to 30 June 1997 (6 pages)
12 January 1998Accounts for a dormant company made up to 30 June 1997 (6 pages)
8 December 1997Particulars of mortgage/charge (4 pages)
8 December 1997Particulars of mortgage/charge (4 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
22 July 1997Return made up to 25/06/97; full list of members
  • 363(287) ‐ Registered office changed on 22/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 1997Return made up to 25/06/97; full list of members
  • 363(287) ‐ Registered office changed on 22/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 1997Director resigned (1 page)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New secretary appointed (2 pages)
20 June 1997New secretary appointed (2 pages)
20 June 1997Secretary resigned;director resigned (1 page)
20 June 1997Secretary resigned;director resigned (1 page)
20 June 1997New director appointed (2 pages)
20 June 1997Director resigned (1 page)
12 June 1997Application to commence business (2 pages)
12 June 1997Certificate of authorisation to commence business and borrow (1 page)
12 June 1997Ad 13/05/97--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
12 June 1997Ad 13/05/97--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
12 June 1997Certificate of authorisation to commence business and borrow (1 page)
12 June 1997Application to commence business (2 pages)
13 May 1997Registered office changed on 13/05/97 from: 788/790 finchley road london NW11 7NR (1 page)
13 May 1997Registered office changed on 13/05/97 from: 788/790 finchley road london NW11 7NR (1 page)
1 October 1996Registered office changed on 01/10/96 from: forum house 33A ridgmont road st albans AL1 3AH (1 page)
1 October 1996Registered office changed on 01/10/96 from: forum house 33A ridgmont road st albans AL1 3AH (1 page)
19 September 1996Registered office changed on 19/09/96 from: 788-790 finchley road london NW11 7UR (1 page)
19 September 1996Registered office changed on 19/09/96 from: 788-790 finchley road london NW11 7UR (1 page)
25 June 1996Incorporation (16 pages)
25 June 1996Incorporation (16 pages)