Company NameGoldfayre Developments Limited
DirectorKishore Patel
Company StatusActive
Company Number03784662
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kishore Patel
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2000(11 months after company formation)
Appointment Duration23 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Mapledale Avenue
Shirley
Croydon
Surrey
CR0 5TF
Secretary NameMrs Manisha Patel
StatusCurrent
Appointed04 February 2008(8 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address9 Mapledale Avenue
Shirley
Croydon
Surrey
CR0 5TF
Director NameHassanali Harji Bhanji
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 19 September 2001)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFowey
Bishops Walk
Croydon
Surrey
CR0 5BA
Director NameNasser Mohamed Khan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 18 September 2001)
RoleProperty Developer
Correspondence Address23 Oakleigh Avenue
Surbiton
Surrey
KT6 7PY
Secretary NameHassanali Harji Bhanji
NationalityBritish
StatusResigned
Appointed19 July 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 19 September 2001)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFowey
Bishops Walk
Croydon
Surrey
CR0 5BA
Secretary NameMr Kishore Patel
NationalityBritish
StatusResigned
Appointed04 May 2000(11 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Orchard Avenue
Shirley
Surrey
CR0 8UA
Secretary NameMohammed Rauf
NationalityBritish
StatusResigned
Appointed19 September 2001(2 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 February 2008)
RoleCompany Director
Correspondence Address10 Undine Street
London
SW17 8PR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address9 Mapledale Avenue
Shirley
Croydon
Surrey
CR0 5TF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Kishore Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£64,161
Cash£1,230
Current Liabilities£5,551

Accounts

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

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

13 September 2021Delivered on: 24 September 2021
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 13 ravenswood road, london SW12 9PN.
Outstanding
15 September 2000Delivered on: 19 September 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: 13 ravenswood road balham london SW12. 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

Filing History

13 June 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
13 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
14 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
24 September 2021Registration of charge 037846620002, created on 13 September 2021 (3 pages)
17 September 2021Change of details for Mr Kishore Patel as a person with significant control on 17 September 2021 (2 pages)
17 September 2021Secretary's details changed for Mrs Manisha Patel on 17 September 2021 (1 page)
17 September 2021Director's details changed for Mr Kishore Patel on 17 September 2021 (2 pages)
15 September 2021Registered office address changed from 30 Orchard Avenue Croydon CR0 8UA England to 9 Mapledale Avenue Shirley Croydon Surrey CR0 5TF on 15 September 2021 (1 page)
11 March 2021Confirmation statement made on 11 March 2021 with updates (3 pages)
18 February 2021Confirmation statement made on 18 February 2021 with updates (3 pages)
15 February 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
10 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
23 September 2019Registered office address changed from 37 Warren Street London W1T 6AD to 30 Orchard Avenue Croydon CR0 8UA on 23 September 2019 (1 page)
21 September 2019Compulsory strike-off action has been discontinued (1 page)
19 September 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
21 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
28 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
8 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
23 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 June 2009Return made up to 08/06/09; full list of members (3 pages)
29 June 2009Return made up to 08/06/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 July 2008Return made up to 08/06/08; full list of members (3 pages)
1 July 2008Return made up to 08/06/08; full list of members (3 pages)
12 June 2008Secretary appointed mrs manisha patel (1 page)
12 June 2008Appointment terminated secretary mohammed rauf (1 page)
12 June 2008Secretary appointed mrs manisha patel (1 page)
12 June 2008Appointment terminated secretary mohammed rauf (1 page)
11 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 June 2007Return made up to 08/06/07; full list of members (2 pages)
11 June 2007Return made up to 08/06/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
7 July 2006Return made up to 08/06/06; full list of members (2 pages)
7 July 2006Return made up to 08/06/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2005Return made up to 08/06/05; full list of members (2 pages)
19 July 2005Return made up to 08/06/05; full list of members (2 pages)
10 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
10 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
18 August 2004Director's particulars changed (1 page)
18 August 2004Return made up to 08/06/04; full list of members (5 pages)
18 August 2004Director's particulars changed (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004Return made up to 08/06/04; full list of members (5 pages)
18 August 2004Secretary resigned (1 page)
13 August 2004Secretary's particulars changed;director's particulars changed (1 page)
13 August 2004Secretary's particulars changed;director's particulars changed (1 page)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
16 July 2003Return made up to 08/06/03; full list of members (5 pages)
16 July 2003Return made up to 08/06/03; full list of members (5 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
26 July 2002Return made up to 08/06/02; full list of members (8 pages)
26 July 2002Return made up to 08/06/02; full list of members (8 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
6 November 2001Return made up to 08/06/01; full list of members (6 pages)
6 November 2001Return made up to 08/06/01; full list of members (6 pages)
26 October 2001Registered office changed on 26/10/01 from: 230 stockwell road london SW9 9SX (1 page)
26 October 2001Registered office changed on 26/10/01 from: 230 stockwell road london SW9 9SX (1 page)
11 October 2001Secretary resigned;director resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001Secretary resigned;director resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001New secretary appointed (2 pages)
4 October 2001Ad 03/05/01--------- £ si 98@1=98 £ ic 100/198 (2 pages)
4 October 2001Ad 03/05/01--------- £ si 98@1=98 £ ic 100/198 (2 pages)
12 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
4 July 2000Return made up to 08/06/00; full list of members (7 pages)
4 July 2000Return made up to 08/06/00; full list of members (7 pages)
11 May 2000New secretary appointed;new director appointed (2 pages)
11 May 2000New secretary appointed;new director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999Registered office changed on 27/07/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999Registered office changed on 27/07/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
27 July 1999New secretary appointed;new director appointed (2 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999New secretary appointed;new director appointed (2 pages)
9 June 1999Incorporation (14 pages)
9 June 1999Incorporation (14 pages)