Company NameGaingold 08 Limited
Company StatusActive
Company Number03922483
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)
Previous NameSEDS Limited

Business Activity

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

Directors

Director NameMr Elan Shasha
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameVictoria Rose Shasha
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySingaporean
StatusCurrent
Appointed20 February 2008(8 years after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameMaurice Shasha
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2008(8 years after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Secretary NameMaurice Sasha
NationalityBritish
StatusCurrent
Appointed04 November 2009(9 years, 9 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameMr Sony Douer
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Clifton Hill
London
NW8 0JN
Director NameShlomo Salama
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Springfield Road
London
NW8 0QN
Director NameDaniel Claude Tamman
Date of BirthMarch 1963 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Springfield Road
London
NW8 0QN
Secretary NameElan Shasha
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleProperty
Correspondence Address17 Springfield Road
St John's Wood
London
NW8 0QJ
Director NameMaurice Shasha
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(8 years after company formation)
Appointment DurationResigned same day (resigned 21 February 2008)
RoleCompany Director
Correspondence Address1 Gore Street
London
SW7 5PS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Landclaim Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,398,094
Cash£2,292
Current Liabilities£5,080,518

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Charges

29 July 2016Delivered on: 4 August 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Flats 1 to 12 and 14 to 31 and penthouses 63 to 68, grosvenor court mansions, 19 to 43 (odd) edgware road, london registered at the land registry with title number NGL744373. Flats 1 to 11 and penthouses 61 and 62 westchester house, 13, 15 and 17 edgware road, london (W2 2JE) registered at the land registry with title number NGL744368. 28 elvaston mews, london (SW7 5HY) and 2 gore street, london (SW7 5PS) registered at the land registry with title number 335283. garage 3, 2 gore street, kensington, london (SW7 5PS) registered at the land registry with title number NGL689491.
Outstanding
4 December 2014Delivered on: 8 December 2014
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: A registered charge
Particulars: 2 gore street, london SW7 5PS registered at land registry with title number 335283.
Outstanding
8 April 2013Delivered on: 24 April 2013
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 April 2013Delivered on: 15 April 2013
Persons entitled: Aviva Commercial Finance Limited (Lender)

Classification: A registered charge
Particulars: Land and buildings at grosvenor court mansions, 19 to 43 edgware road, london and the tree public house and westchester house, 13, 15 and 17 edgware road and 70, 72 and 74 seymour street, london t/no's NGL740936 and NGL598846. Notification of addition to or amendment of charge.
Outstanding
4 December 2012Delivered on: 5 December 2012
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 grosvenor court mansions, edware road, london t/no NGL343495 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
26 September 2011Delivered on: 27 September 2011
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from firpark limited to the chargee on any account whatsoever.
Particulars: Grosvenor court mansions, 19-43 edgware road, marble arch, london, t/no: ngl 744373 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
17 April 2008Delivered on: 26 April 2008
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land being grosvenor court mansions 19 to 43 edgware road london t/no NGL740936 & all that l/h land being the tree public house and westchester house 13,15 and 17 edgware road and 70,72 and 74 seymour street london t/no NGL598846; together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.all monies deposited with the trustee.floating charge the whole of the company's undertaking.
Outstanding

Filing History

28 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
9 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
9 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
2 January 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
11 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
31 July 2020Director's details changed for Victoria Rose Shasha on 31 July 2020 (2 pages)
31 July 2020Director's details changed for Maurice Shasha on 31 July 2020 (2 pages)
31 July 2020Secretary's details changed for Maurice Sasha on 30 July 2020 (1 page)
4 March 2020Secretary's details changed (1 page)
2 March 2020Confirmation statement made on 9 February 2020 with updates (5 pages)
2 March 2020Director's details changed for Maurice Shasha on 8 February 2019 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
21 June 2019Director's details changed for Mr Elan Shasha on 7 June 2019 (2 pages)
21 June 2019Director's details changed for Victoria Rose Shasha on 10 June 2019 (2 pages)
11 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
23 February 2018Cessation of Landclaim Properties Limited as a person with significant control on 1 August 2017 (1 page)
22 February 2018Notification of Emsha Holdings Ltd as a person with significant control on 1 August 2017 (2 pages)
9 February 2018Confirmation statement made on 9 February 2018 with updates (5 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (11 pages)
1 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 August 2016Registration of charge 039224830007, created on 29 July 2016 (29 pages)
4 August 2016Registration of charge 039224830007, created on 29 July 2016 (29 pages)
2 August 2016Satisfaction of charge 3 in full (2 pages)
2 August 2016Satisfaction of charge 2 in full (2 pages)
2 August 2016Satisfaction of charge 2 in full (2 pages)
2 August 2016Satisfaction of charge 039224830006 in full (1 page)
2 August 2016Satisfaction of charge 3 in full (2 pages)
2 August 2016Satisfaction of charge 039224830006 in full (1 page)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(6 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(6 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(6 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(6 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(6 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
8 December 2014Registration of charge 039224830006, created on 4 December 2014 (4 pages)
8 December 2014Registration of charge 039224830006, created on 4 December 2014 (4 pages)
8 December 2014Registration of charge 039224830006, created on 4 December 2014 (4 pages)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(6 pages)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(6 pages)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(6 pages)
12 September 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
12 September 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
24 April 2013Registration of charge 039224830005 (27 pages)
24 April 2013Registration of charge 039224830005 (27 pages)
15 April 2013Registration of charge 039224830004 (48 pages)
15 April 2013Registration of charge 039224830004 (48 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
6 December 2012Full accounts made up to 31 March 2012 (13 pages)
6 December 2012Full accounts made up to 31 March 2012 (13 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
25 November 2011Full accounts made up to 31 March 2011 (17 pages)
25 November 2011Full accounts made up to 31 March 2011 (17 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 February 2011Director's details changed for Victoria Rose Shasha on 1 October 2009 (3 pages)
21 February 2011Director's details changed for Victoria Rose Shasha on 1 October 2009 (3 pages)
21 February 2011Director's details changed for Victoria Rose Shasha on 1 October 2009 (3 pages)
16 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (14 pages)
16 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (14 pages)
16 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (14 pages)
31 January 2011Full accounts made up to 31 March 2010 (14 pages)
31 January 2011Full accounts made up to 31 March 2010 (14 pages)
25 January 2011Director's details changed for Elan Shasha on 1 October 2009 (3 pages)
25 January 2011Director's details changed for Elan Shasha on 1 October 2009 (3 pages)
25 January 2011Director's details changed for Elan Shasha on 1 October 2009 (3 pages)
6 December 2010Appointment of Maurice Shasha as a director (2 pages)
6 December 2010Appointment of Maurice Shasha as a director (2 pages)
2 December 2010Termination of appointment of Maurice Shasha as a director (1 page)
2 December 2010Termination of appointment of Maurice Shasha as a director (1 page)
11 June 2010Secretary's details changed for Maurice Sasha on 1 March 2010 (3 pages)
11 June 2010Secretary's details changed for Maurice Sasha on 1 March 2010 (3 pages)
11 June 2010Secretary's details changed for Maurice Sasha on 1 March 2010 (3 pages)
19 April 2010Full accounts made up to 31 March 2009 (14 pages)
19 April 2010Full accounts made up to 31 March 2009 (14 pages)
5 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (16 pages)
5 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (16 pages)
5 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (16 pages)
4 December 2009Appointment of Maurice Sasha as a secretary (3 pages)
4 December 2009Appointment of Maurice Sasha as a secretary (3 pages)
25 November 2009Full accounts made up to 31 March 2008 (14 pages)
25 November 2009Full accounts made up to 31 March 2008 (14 pages)
11 November 2009Termination of appointment of Elan Shasha as a secretary (2 pages)
11 November 2009Termination of appointment of Elan Shasha as a secretary (2 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
6 March 2009Return made up to 09/02/09; full list of members (6 pages)
6 March 2009Return made up to 09/02/09; full list of members (6 pages)
19 December 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
19 December 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page)
26 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 February 2008Director appointed victoria shasha (2 pages)
28 February 2008Appointment terminated director shlomo salama (1 page)
28 February 2008Director appointed victoria shasha (2 pages)
28 February 2008Appointment terminated director sony douer (1 page)
28 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 February 2008Appointment terminated director daniel tamman (1 page)
28 February 2008Director appointed maurice shasha (1 page)
28 February 2008Appointment terminated director shlomo salama (1 page)
28 February 2008Appointment terminated director daniel tamman (1 page)
28 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 February 2008Appointment terminated director sony douer (1 page)
28 February 2008Director appointed maurice shasha (1 page)
21 February 2008Return made up to 09/02/08; full list of members (6 pages)
21 February 2008Company name changed seds LIMITED\certificate issued on 21/02/08 (3 pages)
21 February 2008Company name changed seds LIMITED\certificate issued on 21/02/08 (3 pages)
21 February 2008Return made up to 09/02/08; full list of members (6 pages)
24 January 2008Full accounts made up to 30 April 2007 (12 pages)
24 January 2008Full accounts made up to 30 April 2007 (12 pages)
22 March 2007Return made up to 09/02/07; full list of members (6 pages)
22 March 2007Return made up to 09/02/07; full list of members (6 pages)
3 March 2007Full accounts made up to 30 April 2006 (12 pages)
3 March 2007Full accounts made up to 30 April 2006 (12 pages)
7 September 2006Return made up to 09/02/06; full list of members (6 pages)
7 September 2006Return made up to 09/02/06; full list of members (6 pages)
17 February 2006Full accounts made up to 30 April 2005 (11 pages)
17 February 2006Full accounts made up to 30 April 2005 (11 pages)
2 March 2005Full accounts made up to 30 April 2004 (10 pages)
2 March 2005Full accounts made up to 30 April 2004 (10 pages)
28 February 2005Return made up to 09/02/05; full list of members (6 pages)
28 February 2005Return made up to 09/02/05; full list of members (6 pages)
18 March 2004Return made up to 09/02/04; full list of members (6 pages)
18 March 2004Return made up to 09/02/04; full list of members (6 pages)
3 March 2004Full accounts made up to 30 April 2003 (10 pages)
3 March 2004Full accounts made up to 30 April 2003 (10 pages)
7 March 2003Return made up to 09/02/03; full list of members (6 pages)
7 March 2003Return made up to 09/02/03; full list of members (6 pages)
2 March 2003Full accounts made up to 30 April 2002 (9 pages)
2 March 2003Full accounts made up to 30 April 2002 (9 pages)
21 June 2002Director's particulars changed (1 page)
21 June 2002Director's particulars changed (1 page)
14 March 2002Return made up to 09/02/02; full list of members (6 pages)
14 March 2002Return made up to 09/02/02; full list of members (6 pages)
28 February 2002Full accounts made up to 30 April 2001 (9 pages)
28 February 2002Full accounts made up to 30 April 2001 (9 pages)
31 January 2002New director appointed (3 pages)
31 January 2002New director appointed (3 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
15 May 2001Return made up to 09/02/01; full list of members (6 pages)
15 May 2001Return made up to 09/02/01; full list of members (6 pages)
12 March 2001Ad 01/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2001Ad 01/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
27 November 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
18 February 2000New director appointed (3 pages)
18 February 2000New director appointed (3 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (3 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New secretary appointed (2 pages)
18 February 2000New secretary appointed (2 pages)
18 February 2000New director appointed (3 pages)
18 February 2000Director resigned (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000Director resigned (1 page)
9 February 2000Incorporation (15 pages)
9 February 2000Incorporation (15 pages)