Company NameGoldmoor Properties Ltd
DirectorJack Green
Company StatusActive
Company Number03738648
CategoryPrivate Limited Company
Incorporation Date23 March 1999(25 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jack Green
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed16 July 2000(1 year, 3 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lingwood Road
London
E5 9BN
Director NameMr Jacob Reichman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed30 March 1999(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 16 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Bethune Road
London
N16 5DA
Secretary NameMrs Sheindel Reichman
NationalityBritish
StatusResigned
Appointed30 March 1999(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 16 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Bethune Road
London
N16 5DA
Secretary NameEsther Wosner
NationalityBritish
StatusResigned
Appointed16 July 2000(1 year, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 September 2008)
RoleCompany Director
Correspondence Address60 Lynmouth Road
London
N16 6XL
Director NameEsther Wosner
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 September 2008)
RoleCompany Director
Correspondence Address60 Lynmouth Road
London
N16 6XL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressData House
43-45 Stamford Hill
London
N16 5SR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mr Jack Green
100.00%
Ordinary

Financials

Year2014
Net Worth£176,573
Cash£36
Current Liabilities£341,940

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

14 September 2017Delivered on: 14 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 January 2014Delivered on: 4 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 30-34 high street, knaresborough, north yorkshire t/no NYK235451. Notification of addition to or amendment of charge.
Outstanding
4 October 2013Delivered on: 8 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 November 2017Delivered on: 23 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 30, 30B, 32, 30A, 30C, 32A, 32B, 32C, 34, 34A, 34B high street, knaresborough, HF5 0EQ comprised in title number(s) NYK235451.
Outstanding
21 July 2009Delivered on: 1 August 2009
Satisfied on: 9 October 2013
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: 30-34 high street knaresborough north yorkshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 October 2008Delivered on: 5 November 2008
Satisfied on: 9 October 2013
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 k/a 30-34 high street knaresborough north yorkshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 June 2000Delivered on: 4 July 2000
Satisfied on: 9 October 2013
Persons entitled: Woolwich PLC

Classification: Floating charge
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. See the mortgage charge document for full details.
Fully Satisfied
30 June 2000Delivered on: 4 July 2000
Satisfied on: 9 October 2013
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land known as 30,30A,30B,30C,32,32A,32B,32E and 34 high st,knaresborough; NYK235451; all rental income,rights,title and interest and all benefits thereof; the goodwill of business and benefit of all licences; see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 April 1999Delivered on: 28 April 1999
Satisfied on: 16 December 2013
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge over the undertaking and all rights properties and assets present and future.
Fully Satisfied
22 April 1999Delivered on: 28 April 1999
Satisfied on: 16 December 2013
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: The property known as 30,32 and 34 high street knaresborough north yorkshire. 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.
Fully Satisfied

Filing History

24 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
18 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
29 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
7 December 2017Satisfaction of charge 037386480008 in full (1 page)
7 December 2017Satisfaction of charge 037386480008 in full (1 page)
7 December 2017Satisfaction of charge 037386480007 in full (1 page)
7 December 2017Satisfaction of charge 037386480007 in full (1 page)
23 November 2017Registration of charge 037386480010, created on 16 November 2017 (39 pages)
23 November 2017Registration of charge 037386480010, created on 16 November 2017 (39 pages)
14 September 2017Registration of charge 037386480009, created on 14 September 2017 (42 pages)
14 September 2017Registration of charge 037386480009, created on 14 September 2017 (42 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 February 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
4 February 2014Registration of charge 037386480008 (10 pages)
4 February 2014Registration of charge 037386480008 (10 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Satisfaction of charge 2 in full (4 pages)
16 December 2013Satisfaction of charge 1 in full (4 pages)
16 December 2013Satisfaction of charge 2 in full (4 pages)
16 December 2013Satisfaction of charge 1 in full (4 pages)
9 October 2013Satisfaction of charge 3 in full (4 pages)
9 October 2013Satisfaction of charge 4 in full (4 pages)
9 October 2013Satisfaction of charge 3 in full (4 pages)
9 October 2013Satisfaction of charge 5 in full (4 pages)
9 October 2013Satisfaction of charge 6 in full (4 pages)
9 October 2013Satisfaction of charge 5 in full (4 pages)
9 October 2013Satisfaction of charge 6 in full (4 pages)
9 October 2013Satisfaction of charge 4 in full (4 pages)
8 October 2013Registration of charge 037386480007 (8 pages)
8 October 2013Registration of charge 037386480007 (8 pages)
24 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
24 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
14 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
23 March 2009Return made up to 23/03/09; full list of members (3 pages)
23 March 2009Return made up to 23/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
18 September 2008Appointment terminated director esther wosner (1 page)
18 September 2008Appointment terminated director esther wosner (1 page)
18 September 2008Appointment terminated secretary esther wosner (1 page)
18 September 2008Appointment terminated secretary esther wosner (1 page)
2 June 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 March 2008Return made up to 23/03/08; full list of members (3 pages)
27 March 2008Return made up to 23/03/08; full list of members (3 pages)
26 April 2007Return made up to 23/03/07; full list of members (2 pages)
26 April 2007Return made up to 23/03/07; full list of members (2 pages)
21 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 April 2006Return made up to 23/03/06; full list of members (2 pages)
24 April 2006Return made up to 23/03/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 November 2005New director appointed (1 page)
23 November 2005New director appointed (1 page)
6 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 April 2005Return made up to 23/03/05; full list of members (2 pages)
21 April 2005Return made up to 23/03/05; full list of members (2 pages)
17 March 2004Return made up to 23/03/04; full list of members (6 pages)
17 March 2004Return made up to 23/03/04; full list of members (6 pages)
14 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
14 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
1 September 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
1 September 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
11 May 2003Return made up to 23/03/03; full list of members (6 pages)
11 May 2003Return made up to 23/03/03; full list of members (6 pages)
24 May 2002Return made up to 23/03/02; full list of members
  • 363(287) ‐ Registered office changed on 24/05/02
(6 pages)
24 May 2002Return made up to 23/03/02; full list of members
  • 363(287) ‐ Registered office changed on 24/05/02
(6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 October 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000Registered office changed on 19/07/00 from: 31 bethune road london N16 5DA (1 page)
19 July 2000Ad 30/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Ad 30/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000New secretary appointed (2 pages)
19 July 2000Registered office changed on 19/07/00 from: 31 bethune road london N16 5DA (1 page)
4 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (7 pages)
4 July 2000Particulars of mortgage/charge (7 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
17 April 1999Registered office changed on 17/04/99 from: 39A leicester road salford manchester M7 4AS (1 page)
17 April 1999Registered office changed on 17/04/99 from: 39A leicester road salford manchester M7 4AS (1 page)
16 April 1999Secretary resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Secretary resigned (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999New secretary appointed (2 pages)
23 March 1999Incorporation (14 pages)
23 March 1999Incorporation (14 pages)