Company NameGoldpine Estates Limited
DirectorVarsha Sabharwal
Company StatusActive
Company Number03611720
CategoryPrivate Limited Company
Incorporation Date7 August 1998(25 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Varsha Sabharwal
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(23 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Hinton Avenue
Hounslow
TW4 6AP
Secretary NameMrs Varsha Sabharwal
StatusCurrent
Appointed26 April 2022(23 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address118 Hinton Avenue
Hounslow
TW4 6AP
Director NameMr Kiran Sabharwal
Date of BirthNovember 1952 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed04 December 1998(3 months, 4 weeks after company formation)
Appointment Duration23 years, 4 months (resigned 24 April 2022)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address118 Hinton Avenue
Hounslow
TW4 6AP
Secretary NameVarsha Sabharwal
NationalityBritish
StatusResigned
Appointed04 December 1998(3 months, 4 weeks after company formation)
Appointment Duration23 years, 4 months (resigned 26 April 2022)
RoleSocial Worker
Correspondence Address118 Hinton Avenue
Hounslow
TW4 6AP
Director NameMrs Varsha Sabharwal
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2014(16 years after company formation)
Appointment Duration7 years, 8 months (resigned 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Hinton Avenue
Hounslow
TW4 6AP
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitegoldpineestates.co.uk
Telephone020 85696808
Telephone regionLondon

Location

Registered Address118 Hinton Avenue
Hounslow
TW4 6AP
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Kiran Sabharwal
50.00%
Ordinary
50 at £1Varsha Sabharwal
50.00%
Ordinary

Financials

Year2014
Net Worth£774,341
Cash£10,441
Current Liabilities£854,171

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

16 April 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2003Delivered 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 2001Delivered 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 1999Delivered 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 1999Delivered 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 2023Delivered 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 1998Delivered 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

Filing History

13 September 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
3 March 2023Micro company accounts made up to 31 August 2022 (3 pages)
10 February 2023Registration of charge 036117200010, created on 3 February 2023 (26 pages)
1 February 2023Satisfaction of charge 1 in full (1 page)
1 February 2023Satisfaction of charge 9 in full (1 page)
1 February 2023Satisfaction of charge 5 in full (1 page)
1 February 2023Satisfaction of charge 7 in full (1 page)
1 February 2023Satisfaction of charge 3 in full (1 page)
1 February 2023Satisfaction of charge 2 in full (1 page)
1 February 2023Satisfaction of charge 8 in full (1 page)
1 February 2023Satisfaction of charge 6 in full (1 page)
1 February 2023Satisfaction of charge 4 in full (1 page)
22 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
26 April 2022Appointment of Mrs Varsha Sabharwal as a secretary on 26 April 2022 (2 pages)
26 April 2022Termination of appointment of Varsha Sabharwal as a secretary on 26 April 2022 (1 page)
26 April 2022Termination of appointment of Varsha Sabharwal as a director on 26 April 2022 (1 page)
26 April 2022Appointment of Mrs Kiran Sabharwal as a director on 26 April 2022 (2 pages)
26 April 2022Termination of appointment of Kiran Sabharwal as a director on 24 April 2022 (1 page)
26 April 2022Director's details changed for Mrs Kiran Sabharwal on 26 April 2022 (2 pages)
26 April 2022Cessation of Kiran Sabharwal as a person with significant control on 26 April 2022 (1 page)
26 April 2022Notification of Varsha Sabharwal as a person with significant control on 26 April 2022 (2 pages)
8 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
3 February 2022Micro company accounts made up to 31 August 2020 (3 pages)
2 February 2022Compulsory strike-off action has been discontinued (1 page)
1 February 2022Micro company accounts made up to 31 August 2019 (3 pages)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
11 November 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
24 February 2021Compulsory strike-off action has been discontinued (1 page)
23 February 2021Confirmation statement made on 7 August 2020 with no updates (3 pages)
12 December 2020Compulsory strike-off action has been suspended (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
27 February 2020Notice of ceasing to act as receiver or manager (4 pages)
26 February 2020Notice of ceasing to act as receiver or manager (4 pages)
26 February 2020Notice of ceasing to act as receiver or manager (4 pages)
26 February 2020Notice of ceasing to act as receiver or manager (4 pages)
28 January 2020Notice of ceasing to act as receiver or manager (4 pages)
28 January 2020Notice of ceasing to act as receiver or manager (4 pages)
12 November 2019Appointment of receiver or manager (4 pages)
12 November 2019Appointment of receiver or manager (4 pages)
12 November 2019Appointment of receiver or manager (4 pages)
12 November 2019Appointment of receiver or manager (4 pages)
12 November 2019Appointment of receiver or manager (4 pages)
12 November 2019Appointment of receiver or manager (4 pages)
28 September 2019Compulsory strike-off action has been discontinued (1 page)
26 September 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 August 2018 (2 pages)
16 August 2019Compulsory strike-off action has been suspended (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
6 March 2019Confirmation statement made on 7 August 2018 with no updates (2 pages)
6 March 2019Administrative restoration application (3 pages)
22 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2018Compulsory strike-off action has been suspended (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
11 November 2017Compulsory strike-off action has been discontinued (1 page)
11 November 2017Compulsory strike-off action has been discontinued (1 page)
8 November 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Appointment of Mrs Varsha Sabharwal as a director on 27 August 2014 (2 pages)
29 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Appointment of Mrs Varsha Sabharwal as a director on 27 August 2014 (2 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
19 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
19 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Kiran Sabharwal on 7 August 2010 (2 pages)
14 September 2010Director's details changed for Kiran Sabharwal on 7 August 2010 (2 pages)
14 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Kiran Sabharwal on 7 August 2010 (2 pages)
14 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 August 2009Return made up to 07/08/09; full list of members (3 pages)
19 August 2009Return made up to 07/08/09; full list of members (3 pages)
20 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
20 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
28 August 2008Return made up to 07/08/08; full list of members (3 pages)
28 August 2008Return made up to 07/08/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
22 August 2007Return made up to 07/08/07; full list of members (2 pages)
22 August 2007Return made up to 07/08/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
31 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Return made up to 07/08/06; full list of members (2 pages)
23 November 2006Return made up to 07/08/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
3 June 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
6 February 2006Particulars of mortgage/charge (3 pages)
6 February 2006Particulars of mortgage/charge (3 pages)
7 September 2005Return made up to 07/08/05; full list of members (2 pages)
7 September 2005Return made up to 07/08/05; full list of members (2 pages)
6 June 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
6 June 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
1 December 2004Return made up to 07/08/04; full list of members (6 pages)
1 December 2004Return made up to 07/08/04; full list of members (6 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
24 September 2003Return made up to 07/08/03; full list of members (6 pages)
24 September 2003Return made up to 07/08/03; full list of members (6 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (2 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (2 pages)
5 September 2002Return made up to 07/08/02; full list of members (6 pages)
5 September 2002Return made up to 07/08/02; full list of members (6 pages)
29 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
29 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
3 September 2001Return made up to 07/08/01; full list of members (6 pages)
3 September 2001Return made up to 07/08/01; full list of members (6 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
23 August 2000Return made up to 07/08/00; full list of members (6 pages)
23 August 2000Return made up to 07/08/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
2 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
2 September 1999Return made up to 07/08/99; full list of members (6 pages)
2 September 1999Return made up to 07/08/99; full list of members (6 pages)
24 August 1999Director resigned (1 page)
24 August 1999Secretary resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Secretary resigned (1 page)
22 March 1999Particulars of mortgage/charge (3 pages)
22 March 1999Particulars of mortgage/charge (3 pages)
10 February 1999Registered office changed on 10/02/99 from: 4 red lion court alexandra road hounslow middlesex TW3 1JS (1 page)
10 February 1999Registered office changed on 10/02/99 from: 4 red lion court alexandra road hounslow middlesex TW3 1JS (1 page)
8 January 1999Particulars of mortgage/charge (4 pages)
8 January 1999Particulars of mortgage/charge (4 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New secretary appointed (2 pages)
14 December 1998Ad 04/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New secretary appointed (2 pages)
14 December 1998Ad 04/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 December 1998Registered office changed on 10/12/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
10 December 1998Registered office changed on 10/12/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
7 August 1998Incorporation (13 pages)
7 August 1998Incorporation (13 pages)