Hounslow
TW4 6AP
Secretary Name | Mrs Varsha Sabharwal |
---|---|
Status | Current |
Appointed | 26 April 2022(23 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 118 Hinton Avenue Hounslow TW4 6AP |
Director Name | Mr Kiran Sabharwal |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 December 1998(3 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 4 months (resigned 24 April 2022) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 118 Hinton Avenue Hounslow TW4 6AP |
Secretary Name | Varsha Sabharwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(3 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 4 months (resigned 26 April 2022) |
Role | Social Worker |
Correspondence Address | 118 Hinton Avenue Hounslow TW4 6AP |
Director Name | Mrs Varsha Sabharwal |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2014(16 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Hinton Avenue Hounslow TW4 6AP |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | goldpineestates.co.uk |
---|---|
Telephone | 020 85696808 |
Telephone region | London |
Registered Address | 118 Hinton Avenue Hounslow TW4 6AP |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hounslow West |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Kiran Sabharwal 50.00% Ordinary |
---|---|
50 at £1 | Varsha Sabharwal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £774,341 |
Cash | £10,441 |
Current Liabilities | £854,171 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
16 April 2007 | Delivered on: 3 May 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35-41 high street essex. 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. Outstanding |
---|---|
10 November 2006 | Delivered on: 29 November 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 central parade new addington croydon. 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. Outstanding |
9 March 2006 | Delivered on: 16 March 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 257 green street enfield middlesex. 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. Outstanding |
18 January 2006 | Delivered on: 6 February 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 west street, horsham, sussex. 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. Outstanding |
4 August 2003 | Delivered on: 8 August 2003 Persons entitled: National Westminster Bank PLC 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 known as 13 goldgate street stafford. 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. Outstanding |
23 March 2001 | Delivered on: 29 March 2001 Persons entitled: National Westminster 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: Freehold property k/a 16 upper market square hanley stoke on trent ST1 1NS. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
23 December 1999 | Delivered on: 5 January 2000 Persons entitled: National Westminster 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: The freehod property known as 14 market street barnsley south yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
1 March 1999 | Delivered on: 22 March 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
3 February 2023 | Delivered on: 10 February 2023 Persons entitled: Interbay Funding, LTD. Classification: A registered charge Particulars: 35-41 high street, grays, RM17 6LU as registered with hm land registry with the title number EX331105. And. 16 upper market square, hanley, stoke-on-trent, ST1 1NS as registered with hm land registry with the title number SF440652. Outstanding |
30 December 1998 | Delivered on: 8 January 1999 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration in scotland on the 31ST december 1998 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shop units "e" and "f" at 71 and 73A high street hawick (also k/a 71 and 73A high street hawick) in the burgh of hawick and county of roxburgh. See the mortgage charge document for full details. Outstanding |
13 September 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
---|---|
3 March 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
10 February 2023 | Registration of charge 036117200010, created on 3 February 2023 (26 pages) |
1 February 2023 | Satisfaction of charge 1 in full (1 page) |
1 February 2023 | Satisfaction of charge 9 in full (1 page) |
1 February 2023 | Satisfaction of charge 5 in full (1 page) |
1 February 2023 | Satisfaction of charge 7 in full (1 page) |
1 February 2023 | Satisfaction of charge 3 in full (1 page) |
1 February 2023 | Satisfaction of charge 2 in full (1 page) |
1 February 2023 | Satisfaction of charge 8 in full (1 page) |
1 February 2023 | Satisfaction of charge 6 in full (1 page) |
1 February 2023 | Satisfaction of charge 4 in full (1 page) |
22 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
26 April 2022 | Appointment of Mrs Varsha Sabharwal as a secretary on 26 April 2022 (2 pages) |
26 April 2022 | Termination of appointment of Varsha Sabharwal as a secretary on 26 April 2022 (1 page) |
26 April 2022 | Termination of appointment of Varsha Sabharwal as a director on 26 April 2022 (1 page) |
26 April 2022 | Appointment of Mrs Kiran Sabharwal as a director on 26 April 2022 (2 pages) |
26 April 2022 | Termination of appointment of Kiran Sabharwal as a director on 24 April 2022 (1 page) |
26 April 2022 | Director's details changed for Mrs Kiran Sabharwal on 26 April 2022 (2 pages) |
26 April 2022 | Cessation of Kiran Sabharwal as a person with significant control on 26 April 2022 (1 page) |
26 April 2022 | Notification of Varsha Sabharwal as a person with significant control on 26 April 2022 (2 pages) |
8 April 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
3 February 2022 | Micro company accounts made up to 31 August 2020 (3 pages) |
2 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2022 | Micro company accounts made up to 31 August 2019 (3 pages) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
24 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2021 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
26 February 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
26 February 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
26 February 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
28 January 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
28 January 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
12 November 2019 | Appointment of receiver or manager (4 pages) |
12 November 2019 | Appointment of receiver or manager (4 pages) |
12 November 2019 | Appointment of receiver or manager (4 pages) |
12 November 2019 | Appointment of receiver or manager (4 pages) |
12 November 2019 | Appointment of receiver or manager (4 pages) |
12 November 2019 | Appointment of receiver or manager (4 pages) |
28 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
16 August 2019 | Compulsory strike-off action has been suspended (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2019 | Confirmation statement made on 7 August 2018 with no updates (2 pages) |
6 March 2019 | Administrative restoration application (3 pages) |
22 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2018 | Compulsory strike-off action has been suspended (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
11 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
2 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Appointment of Mrs Varsha Sabharwal as a director on 27 August 2014 (2 pages) |
29 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Appointment of Mrs Varsha Sabharwal as a director on 27 August 2014 (2 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
19 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
24 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
20 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
14 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Kiran Sabharwal on 7 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Kiran Sabharwal on 7 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Kiran Sabharwal on 7 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
19 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
28 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
28 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
22 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Return made up to 07/08/06; full list of members (2 pages) |
23 November 2006 | Return made up to 07/08/06; full list of members (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 August 2005 (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 August 2005 (2 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
6 February 2006 | Particulars of mortgage/charge (3 pages) |
6 February 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Return made up to 07/08/05; full list of members (2 pages) |
7 September 2005 | Return made up to 07/08/05; full list of members (2 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
1 December 2004 | Return made up to 07/08/04; full list of members (6 pages) |
1 December 2004 | Return made up to 07/08/04; full list of members (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (2 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (2 pages) |
24 September 2003 | Return made up to 07/08/03; full list of members (6 pages) |
24 September 2003 | Return made up to 07/08/03; full list of members (6 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (2 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (2 pages) |
5 September 2002 | Return made up to 07/08/02; full list of members (6 pages) |
5 September 2002 | Return made up to 07/08/02; full list of members (6 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
3 September 2001 | Return made up to 07/08/01; full list of members (6 pages) |
3 September 2001 | Return made up to 07/08/01; full list of members (6 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2000 | Return made up to 07/08/00; full list of members (6 pages) |
23 August 2000 | Return made up to 07/08/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
2 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Return made up to 07/08/99; full list of members (6 pages) |
2 September 1999 | Return made up to 07/08/99; full list of members (6 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Secretary resigned (1 page) |
22 March 1999 | Particulars of mortgage/charge (3 pages) |
22 March 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: 4 red lion court alexandra road hounslow middlesex TW3 1JS (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: 4 red lion court alexandra road hounslow middlesex TW3 1JS (1 page) |
8 January 1999 | Particulars of mortgage/charge (4 pages) |
8 January 1999 | Particulars of mortgage/charge (4 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | Ad 04/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | Ad 04/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 December 1998 | Registered office changed on 10/12/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
7 August 1998 | Incorporation (13 pages) |
7 August 1998 | Incorporation (13 pages) |