Company NameGoldtique Limited
DirectorsHabib Ul-Ahad Jivraj and Rehana Jivraj
Company StatusActive
Company Number03583402
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Rehana Jivraj
NationalityBritish
StatusCurrent
Appointed25 November 1998(5 months, 1 week after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address27 Littleton Road
Harrow
Middlesex
HA1 3SY
Director NameMr Habib Ul-Ahad Jivraj
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(18 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 High Street
Barnet
Hertfordshire
EN5 5UZ
Director NameMrs Rehana Jivraj
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(23 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 High Street
Barnet
Hertfordshire
EN5 5UZ
Director NameMehboob Jivraj
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(5 months, 1 week after company formation)
Appointment Duration22 years, 2 months (resigned 27 January 2021)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Littleton Road
Harrow
Middlesex
HA1 3SY
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitelivingiseasy.co.uk

Location

Registered Address133 High Street
Barnet
Hertfordshire
EN5 5UZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

51 at £1Mr Mehboob Jivraj
51.00%
Ordinary
39 at £1Mrs Rehana Khanon Jivraj
39.00%
Ordinary
10 at £1Habib Jivraj
10.00%
Ordinary

Financials

Year2014
Net Worth£157,982
Cash£6,657
Current Liabilities£218,669

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

18 July 2012Delivered on: 24 July 2012
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 October 2011Delivered on: 11 October 2011
Satisfied on: 12 December 2012
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 May 2003Delivered on: 3 June 2003
Satisfied on: 27 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
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

Filing History

9 August 2023Group of companies' accounts made up to 31 March 2023 (34 pages)
26 May 2023Confirmation statement made on 15 May 2023 with updates (4 pages)
15 February 2023Confirmation statement made on 9 February 2023 with updates (4 pages)
13 February 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 February 2023Memorandum and Articles of Association (7 pages)
2 February 2023Notification of Rehana Jivraj as a person with significant control on 24 January 2023 (2 pages)
2 February 2023Cessation of Mehboob Jivraj as a person with significant control on 27 January 2022 (1 page)
20 December 2022Group of companies' accounts made up to 31 March 2022 (36 pages)
6 December 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
27 April 2022Second filing for the termination of Mehboob Jivraj as a director (5 pages)
3 March 2022Appointment of Mrs Rehana Jivraj as a director on 17 February 2022 (2 pages)
1 March 2022Termination of appointment of Mehboob Jivraj as a director on 27 February 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 27/04/22
(2 pages)
29 December 2021Group of companies' accounts made up to 31 March 2021 (38 pages)
13 December 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
5 November 2020Confirmation statement made on 3 November 2020 with updates (4 pages)
26 October 2020Group of companies' accounts made up to 31 March 2020 (36 pages)
7 July 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
1 October 2019Group of companies' accounts made up to 31 March 2019 (34 pages)
24 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
14 August 2018Accounts for a small company made up to 31 March 2018 (11 pages)
22 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
19 April 2018Notification of Mehboob Jivraj as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Accounts for a small company made up to 31 March 2017 (12 pages)
29 August 2017Accounts for a small company made up to 31 March 2017 (12 pages)
21 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
27 April 2017Appointment of Mr Habib Jivraj as a director on 1 April 2017 (2 pages)
27 April 2017Appointment of Mr Habib Jivraj as a director on 1 April 2017 (2 pages)
16 November 2016Full accounts made up to 31 March 2016 (14 pages)
16 November 2016Full accounts made up to 31 March 2016 (14 pages)
29 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(6 pages)
29 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(6 pages)
27 June 2016Auditor's resignation (1 page)
27 June 2016Auditor's resignation (1 page)
6 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
6 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
28 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
28 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
23 October 2014Accounts for a small company made up to 31 March 2014 (8 pages)
23 October 2014Accounts for a small company made up to 31 March 2014 (8 pages)
26 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
1 November 2013Accounts for a small company made up to 31 March 2013 (8 pages)
1 November 2013Accounts for a small company made up to 31 March 2013 (8 pages)
20 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
3 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (9 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 September 2012Registered office address changed from 117 Finchley Road London NW3 6HY on 18 September 2012 (1 page)
18 September 2012Registered office address changed from 117 Finchley Road London NW3 6HY on 18 September 2012 (1 page)
24 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
5 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
25 June 2010Accounts for a small company made up to 31 March 2010 (7 pages)
25 June 2010Accounts for a small company made up to 31 March 2010 (7 pages)
21 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
10 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
10 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
17 June 2009Return made up to 17/06/09; full list of members (3 pages)
17 June 2009Return made up to 17/06/09; full list of members (3 pages)
19 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
19 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
20 June 2008Return made up to 18/06/08; full list of members (3 pages)
20 June 2008Return made up to 18/06/08; full list of members (3 pages)
24 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
24 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
19 June 2007Return made up to 18/06/07; full list of members (2 pages)
19 June 2007Return made up to 18/06/07; full list of members (2 pages)
11 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
11 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
4 July 2006Return made up to 18/06/06; full list of members (2 pages)
4 July 2006Return made up to 18/06/06; full list of members (2 pages)
18 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
18 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
29 June 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
29 June 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
14 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
14 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
8 June 2004Return made up to 18/06/04; full list of members (7 pages)
8 June 2004Return made up to 18/06/04; full list of members (7 pages)
14 July 2003Return made up to 18/06/03; full list of members (7 pages)
14 July 2003Return made up to 18/06/03; full list of members (7 pages)
20 June 2003Accounts for a medium company made up to 31 March 2003 (11 pages)
20 June 2003Accounts for a medium company made up to 31 March 2003 (11 pages)
3 June 2003Particulars of mortgage/charge (5 pages)
3 June 2003Particulars of mortgage/charge (5 pages)
19 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
19 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 June 2002Return made up to 18/06/02; full list of members (7 pages)
18 June 2002Return made up to 18/06/02; full list of members (7 pages)
17 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
17 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
16 July 2001Return made up to 18/06/01; full list of members (7 pages)
16 July 2001Return made up to 18/06/01; full list of members (7 pages)
27 October 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
27 October 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
4 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
4 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
22 June 2000Return made up to 18/06/00; full list of members (7 pages)
22 June 2000Return made up to 18/06/00; full list of members (7 pages)
22 March 2000Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
22 March 2000Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
18 August 1999Return made up to 18/06/99; full list of members (6 pages)
18 August 1999Return made up to 18/06/99; full list of members (6 pages)
11 August 1999Ad 21/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 August 1999Ad 21/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 May 1999Registered office changed on 10/05/99 from: 8 bengeworth road harrow middlesex HA1 3SE (1 page)
10 May 1999Registered office changed on 10/05/99 from: 8 bengeworth road harrow middlesex HA1 3SE (1 page)
3 December 1998New secretary appointed (2 pages)
3 December 1998Registered office changed on 03/12/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
3 December 1998Registered office changed on 03/12/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998Director resigned (1 page)
3 December 1998Secretary resigned (1 page)
3 December 1998New secretary appointed (2 pages)
3 December 1998Director resigned (1 page)
3 December 1998Secretary resigned (1 page)
18 June 1998Incorporation (15 pages)
18 June 1998Incorporation (15 pages)